Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Director Name | Daniel Birchall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 June 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Larkspur Terrace Jesmond Newcastle Upon Tyne NE2 2DU |
Secretary Name | Dr Philip Paul Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Wing Hauxley Hall Hauxley Morpeth Northumberland NE65 0JP |
Secretary Name | Muriel McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 98 Sullivan Walk Hebburn Tyne & Wear NE31 1YW |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | nb-learning.com |
---|---|
Telephone | 0116 5654659 |
Telephone region | Leicester |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dr Philip Paul Nichols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,028 |
Cash | £788 |
Current Liabilities | £61,816 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
3 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 March 2019 | Memorandum and Articles of Association (26 pages) |
14 March 2019 | Resolutions
|
13 March 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
12 March 2019 | Change of share class name or designation (2 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Dr Philip Paul Nichols on 6 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Dr Philip Paul Nichols on 6 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Dr Philip Paul Nichols on 6 August 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 October 2009 | Memorandum and Articles of Association (12 pages) |
8 October 2009 | Memorandum and Articles of Association (12 pages) |
7 October 2009 | Company name changed nb medical imaging LIMITED\certificate issued on 07/10/09
|
7 October 2009 | Company name changed nb medical imaging LIMITED\certificate issued on 07/10/09
|
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
16 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
11 July 2008 | Appointment terminated secretary muriel mcleod (1 page) |
11 July 2008 | Appointment terminated secretary muriel mcleod (1 page) |
11 July 2008 | Appointment terminated director daniel birchall (1 page) |
11 July 2008 | Appointment terminated director daniel birchall (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
17 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (1 page) |
8 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 September 2003 | Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Ad 15/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2003 | Company name changed crossco (740) LIMITED\certificate issued on 17/09/03 (3 pages) |
17 September 2003 | Company name changed crossco (740) LIMITED\certificate issued on 17/09/03 (3 pages) |
6 August 2003 | Incorporation (17 pages) |
6 August 2003 | Incorporation (17 pages) |