Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Secretary Name | William James Studholme Cartmell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4ES |
Director Name | Mr Ian Gordon Kelsall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mrs Gael Comrie Morris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24a West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Dr Philippa Mary Griffiths |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Psychologist |
Correspondence Address | 24 West Avenue Gosforth Tyne & Wear NE3 4ES |
Director Name | Dr Timothy David Griffiths |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Neurologist |
Correspondence Address | 24 West Avenue Gosforth Tyne & Wear NE3 4ES |
Secretary Name | Dr Timothy David Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Neurologist |
Correspondence Address | 24 West Avenue Gosforth Tyne & Wear NE3 4ES |
Director Name | David Clark |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 24 West Avenue Gosforth Newcastle NE3 4ES |
Secretary Name | Amanda Jacqueline Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2007) |
Role | Housewife |
Correspondence Address | 24 West Avenue Gosforth Newcastle NE3 3ES |
Director Name | Iain Johnstone |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2009) |
Role | Policeman |
Correspondence Address | 24a West Avenue Gosforth Newcastle NE3 4ES |
Director Name | Paul Andrew |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2014) |
Role | Equality & Diversity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 22 West Avenue Gosforth Newcastle NE3 4ES |
Secretary Name | David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 24 West Avenue Gosforth Newcastle NE3 4ES |
Director Name | Dr Robin James Taylor |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 24a West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mr Rhys Owain Jones |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Linden Road Gosforth Newcastle Upon Tyne NE3 4EY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Kelsall 33.33% Ordinary |
---|---|
1 at £1 | Robin Taylor 33.33% Ordinary |
1 at £1 | William James Studholme Cartmell 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
25 January 2024 | Appointment of Mrs Gael Comrie Morris as a director on 7 December 2023 (2 pages) |
---|---|
25 January 2024 | Termination of appointment of Rhys Owain Jones as a director on 7 December 2023 (1 page) |
25 January 2024 | Notification of Gael Comrie Morris as a person with significant control on 7 December 2023 (2 pages) |
25 January 2024 | Cessation of Rhys Owain Jones as a person with significant control on 7 December 2023 (1 page) |
15 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
24 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
7 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
1 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
31 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
19 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (8 pages) |
12 June 2016 | Appointment of Mr Rhys Owain Jones as a director on 31 March 2016 (2 pages) |
12 June 2016 | Appointment of Mr Rhys Owain Jones as a director on 31 March 2016 (2 pages) |
11 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 June 2016 | Termination of appointment of Robin James Taylor as a director on 31 March 2016 (1 page) |
11 June 2016 | Termination of appointment of Robin James Taylor as a director on 31 March 2016 (1 page) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 24 West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES to 19 Linden Road Gosforth Newcastle upon Tyne NE3 4EY on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 24 West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES to 19 Linden Road Gosforth Newcastle upon Tyne NE3 4EY on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 24 West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES to 19 Linden Road Gosforth Newcastle upon Tyne NE3 4EY on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Appointment of Mr Ian Gordon Kelsall as a director on 31 January 2014 (2 pages) |
19 August 2014 | Appointment of Mr Ian Gordon Kelsall as a director on 31 January 2014 (2 pages) |
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Termination of appointment of Paul Andrew as a director on 31 January 2014 (1 page) |
19 August 2014 | Termination of appointment of Paul Andrew as a director on 31 January 2014 (1 page) |
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
3 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
3 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-03
|
5 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
11 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Director's details changed for Paul Andrew on 3 August 2010 (2 pages) |
8 August 2010 | Director's details changed for William James Studholme Cartmell on 3 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Paul Andrew on 3 August 2010 (2 pages) |
8 August 2010 | Director's details changed for William James Studholme Cartmell on 3 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Paul Andrew on 3 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Dr Robin James Taylor on 3 August 2010 (2 pages) |
8 August 2010 | Director's details changed for William James Studholme Cartmell on 3 August 2010 (2 pages) |
8 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Director's details changed for Dr Robin James Taylor on 3 August 2010 (2 pages) |
8 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Director's details changed for Dr Robin James Taylor on 3 August 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Appointment of Dr Robin James Taylor as a director (2 pages) |
13 October 2009 | Appointment of Dr Robin James Taylor as a director (2 pages) |
13 October 2009 | Termination of appointment of Iain Johnstone as a director (1 page) |
13 October 2009 | Termination of appointment of Iain Johnstone as a director (1 page) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
6 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
6 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
26 February 2008 | Director and secretary appointed william james studholme cartmell (2 pages) |
26 February 2008 | Director and secretary appointed william james studholme cartmell (2 pages) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
18 August 2007 | Return made up to 03/08/07; change of members (7 pages) |
18 August 2007 | Return made up to 03/08/07; change of members (7 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
11 August 2006 | Return made up to 03/08/06; full list of members (6 pages) |
11 August 2006 | Return made up to 03/08/06; full list of members (6 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (6 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
23 July 2004 | Return made up to 03/08/04; full list of members (6 pages) |
23 July 2004 | Return made up to 03/08/04; full list of members (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
19 August 2003 | Return made up to 03/08/03; no change of members (6 pages) |
19 August 2003 | Return made up to 03/08/03; no change of members (6 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 03/08/02; full list of members (7 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Secretary resigned;director resigned (1 page) |
2 September 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
3 August 2001 | Incorporation (17 pages) |
3 August 2001 | Incorporation (17 pages) |