Regent Centre
Newcastle Upon Tyne
NE3 3PF
Director Name | Mr Brett Morland Askew |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodlands Court Gateshead NE11 0YG |
Director Name | Dr Batoul Nasr |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 6 Eskdale Terrace Newcastle Upon Tyne NE2 4DN |
Director Name | Mr John Robert Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Denehead Cottages Hexham Road Newcastle Upon Tyne NE15 9RX |
Director Name | Dr Ewa Maria De Havilland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 08 October 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grainger Suite Dobson House Regent Centre Newcastle Upon Tyne NE3 3PF |
Director Name | Paul Francis Bilton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Account Manager |
Correspondence Address | 7 Low Farm Close Thornton Middlesborough TS8 9FB |
Director Name | Patrick John Kennedy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Adolescent Clinical & Forensic |
Correspondence Address | Flat 1 6 Eskdale Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4DN |
Director Name | Mrs Lesley Wilkinson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 23 Reid Park Road Newcastle Upon Tyne NE2 2ER |
Director Name | Jane Brewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 123 Goldspink Lane Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1NR |
Director Name | Dr Janet Alexandra Browell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Anick Old House Anick Hexham Northumberland NE46 4LW |
Secretary Name | Jane Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 123 Goldspink Lane Sandyford Newcastle Upon Tyne Tyne & Wear NE2 1NR |
Director Name | Mr James Atkinson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadmeadows Close Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3DD |
Director Name | Mrs Carly Waller |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grainger Suite Dobson House Regent Centre Newcastle Upon Tyne NE3 3PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Insight Ne The Grainger Suite Dobson House Regent Centre Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2.4k at £1 | Dr J.a. Browell & D.a. Browell 20.00% Ordinary |
---|---|
2.4k at £1 | J. Brewis 20.00% Ordinary |
2.4k at £1 | Joshua Walker 20.00% Ordinary |
2.4k at £1 | L. Wilkinson 20.00% Ordinary |
2.4k at £1 | Philippa Harrison 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (2 days from now) |
16 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 October 2019 | Appointment of Dr Ewa Maria De Havilland as a director on 8 October 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
19 March 2019 | Director's details changed for Mr Batoul Nasr on 8 March 2019 (2 pages) |
8 March 2019 | Appointment of Mr Brett Morland Askew as a director on 25 February 2019 (2 pages) |
8 March 2019 | Appointment of Mr Batoul Nasr as a director on 25 February 2019 (2 pages) |
7 March 2019 | Termination of appointment of Carly Waller as a director on 25 February 2019 (1 page) |
7 March 2019 | Appointment of Mr John Robert Stewart as a director on 25 February 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 October 2018 | Appointment of Ms Carly Waller as a director on 8 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Janet Alexandra Browell as a director on 8 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Jane Brewis as a secretary on 8 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Jane Brewis as a director on 8 October 2018 (1 page) |
8 October 2018 | Appointment of Mrs Jill Griffiths as a secretary on 8 October 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 May 2017 | Termination of appointment of Lesley Wilkinson as a director on 13 March 2017 (1 page) |
4 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Lesley Wilkinson as a director on 13 March 2017 (1 page) |
4 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
10 January 2017 | Registered office address changed from C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England to C/O Insight Ne the Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA England to C/O Insight Ne the Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 10 January 2017 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 March 2016 | Registered office address changed from C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU to C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU to C/O Insight Ne the Exchange Manor Court Newcastle upon Tyne NE2 2JA on 4 March 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 January 2015 | Registered office address changed from C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Insight Ne the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to C/O Insight Ne the Stables St Georges Mews Jesmond Newcastle upon Tyne NE2 2SU on 6 January 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Director's details changed for Lesley Wilkinson on 1 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Lesley Wilkinson on 1 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Dr Janet Alexandra Browell on 1 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Lesley Wilkinson on 1 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Director's details changed for Dr Janet Alexandra Browell on 1 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Dr Janet Alexandra Browell on 1 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Director's details changed for Dr Janet Alexandra Browell on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Dr Janet Alexandra Browell on 12 May 2011 (2 pages) |
14 April 2011 | Director's details changed for Dr Janet Alexandra Browell on 9 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Dr Janet Alexandra Browell on 9 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Director's details changed for Dr Janet Alexandra Browell on 9 April 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Termination of appointment of James Atkinson as a director (1 page) |
22 October 2010 | Termination of appointment of James Atkinson as a director (1 page) |
22 June 2010 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Dr Janet Alexandra Browell on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Lesley Wilkinson on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr James Atkinson on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Lesley Wilkinson on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Jane Brewis on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr James Atkinson on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Lesley Wilkinson on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Janet Alexandra Browell on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Dr Janet Alexandra Browell on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Jane Brewis on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr James Atkinson on 9 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Jane Brewis on 9 April 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Director appointed mr james atkinson (1 page) |
6 July 2009 | Director appointed mr james atkinson (1 page) |
25 June 2009 | Return made up to 09/04/09; full list of members (5 pages) |
25 June 2009 | Return made up to 09/04/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 June 2008 | Return made up to 09/04/08; full list of members (6 pages) |
11 June 2008 | Return made up to 09/04/08; full list of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 09/04/07; change of members (8 pages) |
9 May 2007 | Return made up to 09/04/07; change of members (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (9 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (9 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
15 April 2005 | Return made up to 09/04/05; full list of members
|
15 April 2005 | Return made up to 09/04/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 June 2004 | Return made up to 09/04/04; full list of members
|
4 June 2004 | Ad 09/04/02--------- £ si 11998@1 (2 pages) |
4 June 2004 | Return made up to 09/04/04; full list of members
|
4 June 2004 | Ad 09/04/02--------- £ si 11998@1 (2 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 December 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 December 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 July 2003 | Return made up to 09/04/03; full list of members
|
12 July 2003 | Return made up to 09/04/03; full list of members
|
3 July 2003 | Registered office changed on 03/07/03 from: 6 eskdale terrace jesmond newcastle upon tyne tyne & wear NE2 4DN (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 6 eskdale terrace jesmond newcastle upon tyne tyne & wear NE2 4DN (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Incorporation (22 pages) |
9 April 2002 | Incorporation (22 pages) |