Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary Name | Alissa Jane Clifford Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Lodge Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Director Name | Mr Michael Philip Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Miss Fay Alexandra Seager Brown |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Recruitment And Marketing Officer |
Country of Residence | England |
Correspondence Address | Oak Lodge Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | traininginchildcare.co.uk |
---|---|
Telephone | 0191 5367241 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Oak Lodge Dipe Lane East Boldon Tyne And Wear NE36 0PQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Lynne Brown 50.00% Ordinary |
---|---|
1 at £1 | Michael Philip Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413,221 |
Cash | £343,057 |
Current Liabilities | £116,112 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
---|---|
17 January 2023 | Statement of capital following an allotment of shares on 30 August 2022
|
17 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
16 January 2023 | Change of share class name or designation (2 pages) |
16 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 September 2021 | Appointment of Miss Fay Alexandra Seager Brown as a director on 1 September 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 August 2017 | Notification of Michael Philip Brown as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 August 2017 | Notification of Michael Philip Brown as a person with significant control on 2 July 2017 (2 pages) |
7 August 2017 | Notification of Michael Philip Brown as a person with significant control on 2 July 2017 (2 pages) |
7 August 2017 | Change of details for Mrs Angela Lynne Brown as a person with significant control on 2 July 2017 (2 pages) |
7 August 2017 | Change of details for Mrs Angela Lynne Brown as a person with significant control on 2 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 November 2016 | Registered office address changed from Unit 11 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Oak Lodge Dipe Lane East Boldon Tyne and Wear NE36 0PQ on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from Unit 11 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Oak Lodge Dipe Lane East Boldon Tyne and Wear NE36 0PQ on 16 November 2016 (1 page) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Mr Michael Philip Brown on 31 December 2012 (2 pages) |
3 July 2013 | Director's details changed for Mr Michael Philip Brown on 31 December 2012 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
7 May 2010 | Appointment of Mr Michael Philip Brown as a director (2 pages) |
7 May 2010 | Appointment of Mr Michael Philip Brown as a director (2 pages) |
17 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 304 the quadrus centre woodstock way boldon business park, boldon tyne & wear NE35 9PF (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from unit 304 the quadrus centre woodstock way boldon business park, boldon tyne & wear NE35 9PF (1 page) |
22 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
24 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: unit 304, the quadrus centre woodstock way, boldon business park, boldon tyne & wear NE35 9PF (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: the quadrus centre boldon business park woodstock way boldon tyne & wear NE35 9PF (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: the quadrus centre boldon business park woodstock way boldon tyne & wear NE35 9PF (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: unit 304, the quadrus centre woodstock way, boldon business park, boldon tyne & wear NE35 9PF (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 115 tedco business works henry robson way station road, south shields tyne & wear NE33 1RF (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 115 tedco business works henry robson way station road, south shields tyne & wear NE33 1RF (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members
|
9 July 2004 | Return made up to 02/07/04; full list of members
|
3 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
3 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (9 pages) |
2 July 2003 | Incorporation (9 pages) |