Hartburn
Stockton On Tees
Tees Valley
TS18 5BW
Director Name | Mr William Wesley Overin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2008(6 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Elton Stockton On Tees Teesside TS21 1AG |
Director Name | Mr Michael Alan Turnbull |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 646a Yarm Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0DH |
Director Name | Mr Anthony Ian Hellawell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2009(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Pleasance Sandling Road Saltwood Hythe CT21 4QJ |
Director Name | Cllr Suzanne Fletcher |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2011(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hoylake Way Eaglescliffe Stockton-On-Tees Cleveland TS16 9EU |
Director Name | Mr Ian Hart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Mayfield Darlington DL3 7TU |
Director Name | Dr Mohammed Imam |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Doctor |
Correspondence Address | 4 Hawford Close Ingleby Barwick Stockton On Tees TS17 0XD |
Director Name | Ashley Peter Warren |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Lecturer In Languages |
Correspondence Address | 11 Linden Grove Linthorpe Middlesbrough Cleveland TS5 5NF |
Director Name | Graham William Stephenson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Housing Manager |
Correspondence Address | 54 Hartburn Avenue Hartburn Stockton On Tees TS18 4HB |
Director Name | Asma Shaffi |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Curriculum Development Manager |
Correspondence Address | 63 Surbiton Road Hartburn Stockton On Tees TS18 5PZ |
Secretary Name | John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Preen Drive Acklam Middlesbrough Cleveland TS5 8AJ |
Director Name | Jane Bayley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 25 Wilton Green Lazenby Middlesbrough TS6 8DP |
Director Name | Edmund Damien Kirkham |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 2007) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 3 Tipton Close Thornaby Stockton On Tees TS17 9QF |
Secretary Name | Jane Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2004) |
Role | Company Director |
Correspondence Address | 25 Wilton Green Lazenby Middlesbrough TS6 8DP |
Director Name | Feng Dong |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2004) |
Role | Student |
Correspondence Address | 32 Portman Street Middlesbrough TS1 4DQ |
Director Name | Hugh Prior |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2008) |
Role | Training Officer |
Correspondence Address | 39 Belle Vue Grove Longlands Middlesbrough TS4 2PZ |
Secretary Name | Hugh Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 2008) |
Role | Company Director |
Correspondence Address | 39 Belle Vue Grove Longlands Middlesbrough TS4 2PZ |
Director Name | David John Dorman-Smith |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mayberry Grove Linthorpe Middlesbrough Cleveland TS5 5PU |
Director Name | Tony Rutter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 July 2007) |
Role | Retired |
Correspondence Address | 55 Sandmoor Road New Marske Cleveland TS11 8DJ |
Director Name | Mr Michael William Cratchley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2007) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stables, Elton Stock-On-Tees TS21 1AG |
Director Name | Mr Laurance Ian Collinson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(6 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 August 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Manor Drive Hilton Yarm Cleveland TS15 9LE |
Director Name | Mrs Delaine Marsh |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 231 Low Grange Avenue Billingham Cleveland TS23 3NB |
Director Name | Mrs Jennifer Elizabeth Coles |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albany Street Middlesbrough Cleveland TS1 4DB |
Website | www.everydaylanguagesolutions.co.uk |
---|
Registered Address | Carbury House Concorde Way Preston Farm Stockton On Tees TS18 3TB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £991,129 |
Net Worth | £373,489 |
Cash | £215,448 |
Current Liabilities | £283,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
9 January 2024 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
20 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
14 February 2023 | Director's details changed for Mr Anthony Ian Hellawell on 14 February 2023 (2 pages) |
14 February 2023 | Director's details changed for Mr Ian Hart on 14 February 2023 (2 pages) |
3 January 2023 | Full accounts made up to 31 March 2022 (25 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
23 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
2 March 2021 | Full accounts made up to 31 March 2020 (25 pages) |
17 March 2020 | Appointment of Mr Ian Hart as a director on 30 November 2019 (2 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with updates (3 pages) |
14 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
9 March 2017 | Director's details changed for Mr Anthony Ian Hellawell on 3 January 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Anthony Ian Hellawell on 3 January 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
6 March 2017 | Termination of appointment of Laurance Ian Collinson as a director on 16 August 2016 (1 page) |
6 March 2017 | Termination of appointment of Laurance Ian Collinson as a director on 16 August 2016 (1 page) |
5 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
10 March 2016 | Annual return made up to 28 February 2016 no member list (7 pages) |
10 March 2016 | Director's details changed for Mr Michael Alan Turnbull on 19 January 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Anthony Ian Hellawell on 26 January 2016 (2 pages) |
10 March 2016 | Director's details changed for Councillor Suzanne Fletcher on 26 January 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Michael Alan Turnbull on 19 January 2016 (2 pages) |
10 March 2016 | Director's details changed for Councillor Suzanne Fletcher on 26 January 2016 (2 pages) |
10 March 2016 | Annual return made up to 28 February 2016 no member list (7 pages) |
10 March 2016 | Director's details changed for Mr Anthony Ian Hellawell on 26 January 2016 (2 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
12 March 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
12 March 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (7 pages) |
3 March 2014 | Annual return made up to 28 February 2014 no member list (7 pages) |
31 October 2013 | Accounts made up to 31 March 2013 (18 pages) |
31 October 2013 | Accounts made up to 31 March 2013 (18 pages) |
4 March 2013 | Annual return made up to 28 February 2013 no member list (7 pages) |
4 March 2013 | Annual return made up to 28 February 2013 no member list (7 pages) |
3 September 2012 | Accounts made up to 31 March 2012 (19 pages) |
3 September 2012 | Accounts made up to 31 March 2012 (19 pages) |
21 August 2012 | Appointment of Mr Anthony Ian Hellawell as a director (2 pages) |
21 August 2012 | Appointment of Mr Anthony Ian Hellawell as a director (2 pages) |
14 March 2012 | Annual return made up to 28 February 2012 no member list (6 pages) |
14 March 2012 | Annual return made up to 28 February 2012 no member list (6 pages) |
13 December 2011 | Appointment of Mrs Suzanne Fletcher as a director (2 pages) |
13 December 2011 | Appointment of Mrs Suzanne Fletcher as a director (2 pages) |
4 November 2011 | Accounts made up to 31 March 2011 (18 pages) |
4 November 2011 | Accounts made up to 31 March 2011 (18 pages) |
9 August 2011 | Termination of appointment of Jennifer Coles as a director (1 page) |
9 August 2011 | Termination of appointment of Jennifer Coles as a director (1 page) |
9 August 2011 | Termination of appointment of Delaine Marsh as a director (1 page) |
9 August 2011 | Registered office address changed from Robert House Westpoint Road Thornaby Stockton on Tees TS17 6BA on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Robert House Westpoint Road Thornaby Stockton on Tees TS17 6BA on 9 August 2011 (1 page) |
9 August 2011 | Termination of appointment of Delaine Marsh as a director (1 page) |
9 August 2011 | Registered office address changed from Robert House Westpoint Road Thornaby Stockton on Tees TS17 6BA on 9 August 2011 (1 page) |
12 April 2011 | Annual return made up to 28 February 2011 no member list (7 pages) |
12 April 2011 | Annual return made up to 28 February 2011 no member list (7 pages) |
26 July 2010 | Accounts made up to 31 March 2010 (19 pages) |
26 July 2010 | Accounts made up to 31 March 2010 (19 pages) |
2 March 2010 | Annual return made up to 28 February 2010 no member list (5 pages) |
2 March 2010 | Director's details changed for Delaine Marsh on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jeff Lupton on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Alan Turnbull on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jeff Lupton on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jennifer Elizabeth Coles on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for William Wesley Overin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Laurance Ian Collinson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Laurance Ian Collinson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Laurance Ian Collinson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Alan Turnbull on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Alan Turnbull on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jeff Lupton on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Delaine Marsh on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jennifer Elizabeth Coles on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jennifer Elizabeth Coles on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for William Wesley Overin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for William Wesley Overin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Delaine Marsh on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 no member list (5 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
26 January 2010 | Accounts made up to 31 March 2009 (20 pages) |
26 January 2010 | Accounts made up to 31 March 2009 (20 pages) |
3 September 2009 | Appointment terminated director mohammed imam (1 page) |
3 September 2009 | Appointment terminated director mohammed imam (1 page) |
3 September 2009 | Director appointed mrs jennifer elizabeth coles (1 page) |
3 September 2009 | Director appointed mr michael alan turnbull (1 page) |
3 September 2009 | Director appointed mrs jennifer elizabeth coles (1 page) |
3 September 2009 | Director appointed mr michael alan turnbull (1 page) |
6 April 2009 | Director appointed delaine marsh (2 pages) |
6 April 2009 | Director appointed delaine marsh (2 pages) |
12 March 2009 | Annual return made up to 28/02/09 (3 pages) |
12 March 2009 | Annual return made up to 28/02/09 (3 pages) |
30 January 2009 | Accounts made up to 31 March 2008 (21 pages) |
30 January 2009 | Accounts made up to 31 March 2008 (21 pages) |
24 December 2008 | Annual return made up to 28/02/08 (3 pages) |
24 December 2008 | Annual return made up to 28/02/08 (3 pages) |
12 November 2008 | Appointment terminated director and secretary hugh prior (1 page) |
12 November 2008 | Appointment terminated director and secretary hugh prior (1 page) |
11 November 2008 | Appointment terminated director david dorman-smith (1 page) |
11 November 2008 | Appointment terminated director david dorman-smith (1 page) |
29 July 2008 | Appointment terminated director ed kirkham (1 page) |
29 July 2008 | Appointment terminated director tony rutter (1 page) |
29 July 2008 | Appointment terminated director michael cratchley (1 page) |
29 July 2008 | Appointment terminated director tony rutter (1 page) |
29 July 2008 | Appointment terminated director ed kirkham (1 page) |
29 July 2008 | Appointment terminated director michael cratchley (1 page) |
18 April 2008 | Director appointed laurance ian collinson (2 pages) |
18 April 2008 | Director appointed laurance ian collinson (2 pages) |
18 April 2008 | Director appointed william wesley overin (1 page) |
18 April 2008 | Director appointed william wesley overin (1 page) |
16 January 2008 | Accounts made up to 31 March 2007 (22 pages) |
16 January 2008 | Accounts made up to 31 March 2007 (22 pages) |
13 March 2007 | Annual return made up to 28/02/07 (6 pages) |
13 March 2007 | Annual return made up to 28/02/07 (6 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
23 August 2006 | Accounts made up to 31 March 2006 (22 pages) |
23 August 2006 | Accounts made up to 31 March 2006 (22 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
15 March 2006 | Annual return made up to 28/02/06
|
15 March 2006 | Annual return made up to 28/02/06
|
8 September 2005 | Accounts made up to 31 March 2005 (14 pages) |
8 September 2005 | Accounts made up to 31 March 2005 (14 pages) |
6 April 2005 | Annual return made up to 28/02/05
|
6 April 2005 | Annual return made up to 28/02/05
|
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (2 pages) |
8 September 2004 | Secretary resigned (2 pages) |
21 July 2004 | Accounts made up to 31 March 2004 (14 pages) |
21 July 2004 | Accounts made up to 31 March 2004 (14 pages) |
16 March 2004 | Annual return made up to 28/02/04
|
16 March 2004 | Annual return made up to 28/02/04
|
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | New director appointed (2 pages) |
10 July 2003 | Accounts made up to 31 March 2003 (14 pages) |
10 July 2003 | Accounts made up to 31 March 2003 (14 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: thornaby community resource centre, eldon street thornaby, stockton on tees cleveland TS17 7DJ (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: thornaby community resource centre, eldon street thornaby, stockton on tees cleveland TS17 7DJ (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Annual return made up to 28/02/03 (5 pages) |
1 April 2003 | Annual return made up to 28/02/03 (5 pages) |
25 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
25 March 2003 | Secretary resigned (1 page) |
28 February 2002 | Incorporation (25 pages) |
28 February 2002 | Incorporation (25 pages) |