Newcastle Business Park
Amethyst Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7YD
Director Name | Joanna Clare Gelson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2003(same day as company formation) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Amethyst Road, Newcastle Upon Tyne, Tyne & Wear NE4 7YD |
Secretary Name | Joanna Clare Gelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2003(same day as company formation) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | West 2 Asama Court Newcastle Business Park Amethyst Road, Newcastle Upon Tyne, Tyne & Wear NE4 7YD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(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 | 15 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.gelsonosteopathic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 632427 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | West 2 Asama Court Newcastle Business Park Amethyst Road, Newcastle Upon Tyne, Tyne & Wear NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,039 |
Cash | £13,300 |
Current Liabilities | £20,706 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
5 December 2023 | Total exemption full accounts made up to 5 April 2023 (14 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 5 April 2022 (15 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
18 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 5 April 2021 (14 pages) |
20 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 5 April 2020 (13 pages) |
18 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
19 July 2016 | Secretary's details changed for Joanna Clare Gelson on 21 November 2012 (1 page) |
19 July 2016 | Director's details changed for Christopher John Gelson on 21 November 2012 (2 pages) |
19 July 2016 | Director's details changed for Joanna Clare Gelson on 21 November 2012 (2 pages) |
19 July 2016 | Secretary's details changed for Joanna Clare Gelson on 21 November 2012 (1 page) |
19 July 2016 | Director's details changed for Christopher John Gelson on 21 November 2012 (2 pages) |
19 July 2016 | Director's details changed for Joanna Clare Gelson on 21 November 2012 (2 pages) |
15 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
21 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Christopher John Gelson on 15 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher John Gelson on 15 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Joanna Clare Gelson on 15 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Joanna Clare Gelson on 15 April 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
25 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
26 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
31 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 31 fallowfield avenue fawdon newcastle upon tyne tyne and wear NE3 3NN (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 31 fallowfield avenue fawdon newcastle upon tyne tyne and wear NE3 3NN (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 February 2006 | Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page) |
16 February 2006 | Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 15/04/05; full list of members
|
18 May 2005 | Return made up to 15/04/05; full list of members
|
18 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 May 2004 | Return made up to 15/04/04; full list of members
|
15 May 2004 | Return made up to 15/04/04; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
15 April 2003 | Incorporation (16 pages) |
15 April 2003 | Incorporation (16 pages) |