North Shields
Tyne & Wear
NE29 0HJ
Secretary Name | Russel Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2007(4 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Willow House 2 Lovaine Terrace North Shields Tyne And Wear NE29 0HJ |
Director Name | Mrs Lesley Susan Boast |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Oswins Avenue Cullercoats North Shields Tyne & Wear NE30 4PH |
Director Name | Joanne Carlisle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Complementary Therapist |
Correspondence Address | North Farm Cottage Murton Village Shiremoor Tyne & Wear NE27 0LR |
Secretary Name | Mr Richard Alan Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Cottage Washingwell Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sanctuaryhouse.co.uk |
---|---|
Telephone | 0191 2577774 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Upper Norfolk Street North Shields Tyne And Wear NE30 1PT |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Leigh Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,650 |
Cash | £10,189 |
Current Liabilities | £11,094 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
28 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 July 2017 | Notification of Leigh Grace Adams as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Leigh Grace Adams as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Leigh Grace Adams as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
28 June 2016 | Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
28 June 2016 | Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
28 June 2016 | Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Registered office address changed from 4 Upper Norfolk Street North Shields Tyne & Wear NE30 1PT on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 4 Upper Norfolk Street North Shields Tyne & Wear NE30 1PT on 18 November 2011 (1 page) |
25 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Director's details changed for Leigh Grace Adams on 9 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Leigh Grace Adams on 9 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Russel Adams on 9 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Russel Adams on 9 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Russel Adams on 9 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Leigh Grace Adams on 9 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 July 2009 | Return made up to 09/06/09; no change of members (4 pages) |
16 July 2009 | Return made up to 09/06/09; no change of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Return made up to 09/06/07; full list of members (3 pages) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Return made up to 09/06/07; full list of members (3 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 20 kingsway house kingsway team valley gateshead tyne & wear NE11 0HW (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 20 kingsway house kingsway team valley gateshead tyne & wear NE11 0HW (1 page) |
2 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 09/06/05; full list of members
|
24 June 2005 | Return made up to 09/06/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 3 carlton court, team valley gateshead tyne & wear NE11 0AZ (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 3 carlton court, team valley gateshead tyne & wear NE11 0AZ (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
12 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
28 June 2004 | Ad 09/06/03--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
28 June 2004 | Ad 09/06/03--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (18 pages) |
9 June 2003 | Incorporation (18 pages) |