St. Johns In The Vale
Keswick
Cumbria
CA12 4TS
Secretary Name | Nicola Jane Tune |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Holywell Avenue Whitley Bay Tyne And Wear NE26 3AQ |
Director Name | Mrs Annaliese Shanda Reid |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2013(9 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal Cottage St. Johns-In-The-Vale Keswick Cumbria CA12 4TS |
Director Name | Nicola Jane Tune |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.pinetreehealth.co.uk |
---|---|
Telephone | 0191 2817788 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 201 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £51,735 |
Cash | £31,427 |
Current Liabilities | £39,668 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
8 October 2013 | Delivered on: 14 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF to 201 Jesmond Road Newcastle upon Tyne NE2 1LA on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF to 201 Jesmond Road Newcastle upon Tyne NE2 1LA on 30 June 2017 (1 page) |
20 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 February 2016 | Appointment of Nicola Jane Tune as a director on 1 February 2016 (2 pages) |
17 February 2016 | Secretary's details changed for Nicola Jane Tune on 16 February 2016 (1 page) |
17 February 2016 | Secretary's details changed for Nicola Jane Tune on 16 February 2016 (1 page) |
17 February 2016 | Appointment of Nicola Jane Tune as a director on 1 February 2016 (2 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Registration of charge 050781480001 (25 pages) |
14 October 2013 | Registration of charge 050781480001 (25 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Appointment of Mrs Annaliese Shanda Reid as a director (2 pages) |
3 April 2013 | Appointment of Mrs Annaliese Shanda Reid as a director (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
19 March 2004 | Incorporation (12 pages) |
19 March 2004 | Incorporation (12 pages) |