Company NameAmacus Limited
Company StatusDissolved
Company Number04833650
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nadine Renae Hudspeth
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(9 years after company formation)
Appointment Duration10 years (closed 23 August 2022)
RoleDirector Of Marketing & Communications
Country of ResidenceUnited Kingdom
Correspondence Address8a Upper Church Street
Hartlepool
Co Durham
TS24 7ET
Director NameMr Jeremy Richard Cook
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2021(18 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 23 August 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateshead College Quarryfield Road
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3BE
Secretary NameMr Jeremy Richard Cook
StatusClosed
Appointed01 September 2021(18 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 23 August 2022)
RoleCompany Director
Correspondence AddressGateshead College Quarryfield Road
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3BE
Director NameAustin James Morley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleHuman Resource Consultant
Correspondence Address11 Linden Crescent
Hutton Rudby
Yarm
Cleveland
TS15 0HU
Director NameMrs Christine Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleBusiness+Management  Consultant
Country of ResidenceEngland
Correspondence Address52 Clifton Avenue
Hartlepool
Cleveland
TS26 9QW
Secretary NameChristine Murray
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleBusiness+Management  Consultant
Correspondence Address52 Clifton Avenue
Hartlepool
Cleveland
TS26 9QW
Director NameStephen Hall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2008)
RoleElectrician
Correspondence Address52 Clifton Avenue
Hartlepool
TS26 9QW
Director NameMr Peter Kim Francis Davies
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2009)
RoleDeputy Principal
Country of ResidenceEngland
Correspondence Address1 Darlington Road
Durham
County Durham
DH1 4PE
Secretary NameMr John Holt
NationalityBritish
StatusResigned
Appointed14 July 2008(5 years after company formation)
Appointment Duration11 years, 7 months (resigned 19 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeston
Pondicherry Rothbury
Morpeth
Northumberland
NE65 7YS
Director NameMr John Holt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(6 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 19 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeston
Pondicherry Rothbury
Morpeth
Northumberland
NE65 7YS
Director NameMr Keith Granville Cann-Evans
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Acres House 59 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5AH
Director NameJudith Donnelly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barle Close
Ingleby Barwick
Stockton-On-Tees
TS17 0PL
Director NameMr Keith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Secretary NameMr Keith Oxspring
StatusResigned
Appointed19 February 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Director NameMr Andrew David Cole
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address148 Wanstead Park Avenue
London
E12 5EF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.amacusltd.co.uk
Telephone01429 890071
Telephone regionHartlepool

Location

Registered AddressGateshead College Quarryfield Road
Baltic Business Quarter
Gateshead
Tyne And Wear
NE8 3BE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

2 at £1Gateshead College
100.00%
Ordinary

Financials

Year2014
Turnover£934,678
Gross Profit£468,415
Net Worth£77,541
Cash£342,590
Current Liabilities£407,407

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 December 2020Accounts for a small company made up to 31 July 2019 (20 pages)
15 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Christine Hall as a director on 7 February 2020 (1 page)
15 April 2020Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages)
15 April 2020Termination of appointment of John Holt as a secretary on 19 February 2020 (1 page)
15 April 2020Termination of appointment of John Holt as a director on 19 February 2020 (1 page)
15 April 2020Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages)
15 April 2020Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages)
5 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 January 2019Accounts for a small company made up to 31 July 2018 (20 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
25 January 2018Full accounts made up to 31 July 2017 (20 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 July 2016 (21 pages)
5 January 2017Full accounts made up to 31 July 2016 (21 pages)
16 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
15 September 2016Termination of appointment of Judith Donnelly as a director on 6 January 2016 (1 page)
15 September 2016Termination of appointment of Judith Donnelly as a director on 6 January 2016 (1 page)
22 December 2015Full accounts made up to 31 July 2015 (11 pages)
22 December 2015Full accounts made up to 31 July 2015 (11 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 16 July 2015 (19 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 16 July 2015 (19 pages)
30 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2015
(9 pages)
30 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2015
(9 pages)
30 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(8 pages)
28 September 2015Termination of appointment of Keith Granville Cann-Evans as a director on 19 September 2014 (1 page)
28 September 2015Termination of appointment of Keith Granville Cann-Evans as a director on 19 September 2014 (1 page)
18 March 2015Full accounts made up to 31 July 2014 (10 pages)
18 March 2015Full accounts made up to 31 July 2014 (10 pages)
1 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(8 pages)
1 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(8 pages)
8 January 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
8 January 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
18 September 2013Appointment of Judith Donnelly as a director (3 pages)
18 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(17 pages)
18 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(17 pages)
18 September 2013Appointment of Judith Donnelly as a director (3 pages)
29 October 2012Appointment of Nadine Renae Hudspeth as a director (3 pages)
29 October 2012Appointment of Nadine Renae Hudspeth as a director (3 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (15 pages)
16 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (15 pages)
7 February 2012Appointment of Keith Granville Cann-Evans as a director (3 pages)
7 February 2012Appointment of Keith Granville Cann-Evans as a director (3 pages)
4 January 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
4 January 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
30 August 2011Director's details changed for Christine Murray on 16 July 2011 (3 pages)
30 August 2011Director's details changed for Christine Murray on 16 July 2011 (3 pages)
30 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
2 October 2009Director appointed john holt (2 pages)
2 October 2009Director appointed john holt (2 pages)
2 October 2009Appointment terminated director peter davies (1 page)
2 October 2009Appointment terminated director peter davies (1 page)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 August 2009Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page)
29 August 2009Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page)
20 August 2009Return made up to 16/07/09; full list of members (10 pages)
20 August 2009Return made up to 16/07/09; full list of members (10 pages)
13 August 2008Appointment terminated director stephen hall (1 page)
13 August 2008Appointment terminated secretary christine murray (1 page)
13 August 2008Return made up to 16/07/08; full list of members (3 pages)
13 August 2008Appointment terminated secretary christine murray (1 page)
13 August 2008Return made up to 16/07/08; full list of members (3 pages)
13 August 2008Appointment terminated director stephen hall (1 page)
24 July 2008Appointment terminate, secretary stephen hall logged form (1 page)
24 July 2008Appointment terminate, secretary stephen hall logged form (1 page)
18 July 2008Secretary appointed john holt (2 pages)
18 July 2008Director appointed peter kim francis davies (2 pages)
18 July 2008Director appointed peter kim francis davies (2 pages)
18 July 2008Secretary appointed john holt (2 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Return made up to 16/07/07; full list of members (2 pages)
19 October 2007Return made up to 16/07/07; full list of members (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 September 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 September 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)