Newcastle Upon Tyne
NE1 3NG
Director Name | Ms Laura Helen Anderson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(3 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Business Operations |
Country of Residence | United Kingdom |
Correspondence Address | Clavering House Clavering Place Newcastle Upon Tyne NE1 3NG |
Secretary Name | Maureen Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Longhirst Drive Southfield Gardens Cramlington Northumberland NE23 7XL |
Secretary Name | Gemma Louise Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 2 Longhirst Drive Southfield Gardens Cramlington Northumberland NE23 7XL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kinesiouk.com |
---|
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne Tyne And Wear NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Kevin Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,579 |
Cash | £58,036 |
Current Liabilities | £262,454 |
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 | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Register(s) moved to registered inspection location 11 Netherwitton Way Newcastle upon Tyne NE3 5RP (1 page) |
---|---|
31 January 2024 | Registered office address changed from Kinesio Uk Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 31 January 2024 (1 page) |
31 January 2024 | Register inspection address has been changed to 11 Netherwitton Way Newcastle upon Tyne NE3 5RP (1 page) |
31 January 2024 | Register inspection address has been changed from 11 Netherwitton Way Newcastle upon Tyne NE3 5RP England to 11 Netherwitton Way Newcastle upon Tyne NE3 5RP (1 page) |
30 January 2024 | Director's details changed for Mr Kevin Anderson on 30 January 2024 (2 pages) |
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
30 January 2024 | Change of details for Mr Kevin Anderson as a person with significant control on 30 January 2024 (2 pages) |
30 January 2024 | Director's details changed for Ms Laura Helen Anderson on 30 January 2024 (2 pages) |
2 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
19 August 2022 | Change of details for Miss Laura Helen Slater as a person with significant control on 1 August 2022 (2 pages) |
19 August 2022 | Director's details changed for Miss Laura Helen Slater on 7 August 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 October 2017 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Kinesio Uk Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Kinesio Uk Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 4 October 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne NE12 8BX England on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne NE12 8BX England on 30 May 2012 (1 page) |
23 April 2012 | Director's details changed for Laura Helen Slater on 9 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Kevin Anderson on 9 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Laura Helen Slater on 9 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Kevin Anderson on 9 January 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Kevin Anderson on 9 January 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Laura Helen Slater on 9 January 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Registered office address changed from Quorum 16 Balliol Business Park Newcastle upon Tyne Tyne & Wear NE12 8BX on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Quorum 16 Balliol Business Park Newcastle upon Tyne Tyne & Wear NE12 8BX on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 May 2010 | Director's details changed for Kevin Anderson on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Laura Helen Slater on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Kevin Anderson on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Laura Helen Slater on 1 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Kevin Anderson on 1 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Laura Helen Slater on 1 December 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 July 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
25 July 2009 | Return made up to 31/03/08; full list of members (3 pages) |
25 July 2009 | Return made up to 31/03/08; full list of members (3 pages) |
10 February 2009 | Appointment terminated secretary gemma wilkinson (1 page) |
10 February 2009 | Appointment terminated secretary gemma wilkinson (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 March 2007 | Return made up to 31/03/06; full list of members (2 pages) |
7 March 2007 | Return made up to 31/03/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 2 longhirst drive, southfield gardens, cramlington, NE23 7XL (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 2 longhirst drive, southfield gardens, cramlington, NE23 7XL (1 page) |
8 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
31 March 2004 | Incorporation (17 pages) |
31 March 2004 | Incorporation (17 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |