Newcastle Upon Tyne
NE2 1QU
Director Name | Mr Lance Kenneth Gardner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 27 February 2024) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LZ |
Director Name | Mrs Margaret Elizabeth Elliott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Town Mission Lower Rudyerd Street North Shields Tyne And Wear NE29 6NG |
Director Name | Mr Shaun Andrew Jackson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Town Mission Lower Rudyerd Street North Shields Tyne And Wear NE29 6NG |
Secretary Name | Rachael Louise Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Town Mission Lower Rudyerd Street North Shields Tyne And Wear NE29 6NG |
Director Name | Dorothy Margaret Halliwell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(4 years after company formation) |
Appointment Duration | 5 years (resigned 29 April 2013) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Town Mission Lower Rudyerd Street North Shields Tyne And Wear NE29 6NG |
Director Name | Dr Guy Michael Turnbull |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Benton Terrace Jesmond Newcastle Upon Tyne NE2 1QU |
Director Name | Mrs Victoria Anita Christie |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Benton Terrace Jesmond Newcastle Upon Tyne NE2 1QU |
Director Name | Mrs Hayley Louise Quinn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Benton Terrace Newcastle Upon Tyne NE2 1QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Arden House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £280,480 |
Cash | £213,469 |
Current Liabilities | £285,554 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 2015 | Delivered on: 12 December 2015 Persons entitled: The Co-Operative Loan Fund Limited Classification: A registered charge Outstanding |
---|---|
10 December 2015 | Delivered on: 12 December 2015 Persons entitled: Industrial Common-Ownership Finance Limited Classification: A registered charge Outstanding |
10 December 2015 | Delivered on: 12 December 2015 Persons entitled: Icof Community Capital Limited Classification: A registered charge Outstanding |
9 December 2015 | Delivered on: 15 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
2 November 2015 | Delivered on: 11 November 2015 Persons entitled: Big Issue Social Investments Limited Classification: A registered charge Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights. Outstanding |
2 November 2015 | Delivered on: 10 November 2015 Persons entitled: Big Issue Invest Limited Classification: A registered charge Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights. Outstanding |
8 June 2004 | Delivered on: 12 June 2004 Satisfied on: 6 March 2009 Persons entitled: Industrial Common Ownership Fund PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating assets. Fully Satisfied |
27 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2023 | Application to strike the company off the register (1 page) |
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
19 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
2 December 2022 | Director's details changed for Mr Lance Kenneth Gardner on 30 November 2022 (2 pages) |
20 October 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
31 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
21 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
26 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
3 July 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
29 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
15 May 2020 | Register inspection address has been changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU United Kingdom to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ (1 page) |
10 December 2019 | Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU United Kingdom to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 10 December 2019 (1 page) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
28 August 2019 | Termination of appointment of Hayley Louise Quinn as a director on 12 August 2019 (1 page) |
3 May 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
2 May 2019 | Register inspection address has been changed from Suite 14 Centre for Advanced Industry Coble Dene North Shields NE29 6DE England to 3 Benton Terrace Newcastle upon Tyne NE2 1QU (1 page) |
23 April 2019 | Registered office address changed from Suite 14, Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE England to 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 23 April 2019 (1 page) |
17 April 2019 | Change of details for Care and Share Associates One (2014) Limited as a person with significant control on 8 February 2019 (2 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
30 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
13 April 2018 | Appointment of Lance Gardner as a director on 1 April 2018 (2 pages) |
13 April 2018 | Appointment of Mrs Sharon Teresa Lowrie as a director on 1 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Victoria Anita Christie as a director on 31 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Guy Michael Turnbull as a director on 31 March 2018 (1 page) |
13 April 2018 | Appointment of Hayley Louise Quinn as a director on 1 April 2018 (2 pages) |
15 December 2017 | Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 15/04/2017 (4 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 15/04/2017 (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 June 2017 | Confirmation statement made on 15 April 2017 with updates
|
9 June 2017 | Confirmation statement made on 15 April 2017 with updates
|
31 May 2017 | Register inspection address has been changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG United Kingdom to Suite 14 Centre for Advanced Industry Coble Dene North Shields NE29 6DE (1 page) |
31 May 2017 | Register inspection address has been changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG United Kingdom to Suite 14 Centre for Advanced Industry Coble Dene North Shields NE29 6DE (1 page) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 May 2016 | Register(s) moved to registered office address Suite 14, Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE (1 page) |
11 May 2016 | Register(s) moved to registered office address Suite 14, Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE (1 page) |
10 May 2016 | Director's details changed for Mrs Victoria Anita Christie on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Dr Guy Michael Turnbull on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Dr Guy Michael Turnbull on 1 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Mrs Victoria Anita Christie on 1 April 2016 (2 pages) |
15 December 2015 | Registered office address changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG to Suite 14, Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE on 15 December 2015 (1 page) |
15 December 2015 | Registration of charge 051021420004, created on 9 December 2015 (23 pages) |
15 December 2015 | Registration of charge 051021420004, created on 9 December 2015 (23 pages) |
15 December 2015 | Registered office address changed from The Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG to Suite 14, Centre for Advanced Industry Coble Dene North Shields Tyne and Wear NE29 6DE on 15 December 2015 (1 page) |
15 December 2015 | Registration of charge 051021420004, created on 9 December 2015 (23 pages) |
12 December 2015 | Registration of charge 051021420007, created on 10 December 2015 (20 pages) |
12 December 2015 | Registration of charge 051021420006, created on 10 December 2015 (20 pages) |
12 December 2015 | Registration of charge 051021420007, created on 10 December 2015 (20 pages) |
12 December 2015 | Registration of charge 051021420006, created on 10 December 2015 (20 pages) |
12 December 2015 | Registration of charge 051021420005, created on 10 December 2015 (20 pages) |
12 December 2015 | Registration of charge 051021420005, created on 10 December 2015 (20 pages) |
11 November 2015 | Registration of charge 051021420003, created on 2 November 2015
|
11 November 2015 | Registration of charge 051021420003, created on 2 November 2015
|
11 November 2015 | Registration of charge 051021420003, created on 2 November 2015
|
10 November 2015 | Registration of charge 051021420002, created on 2 November 2015 (24 pages) |
10 November 2015 | Registration of charge 051021420002, created on 2 November 2015 (24 pages) |
10 November 2015 | Registration of charge 051021420002, created on 2 November 2015 (24 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Termination of appointment of Shaun Andrew Jackson as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Shaun Andrew Jackson as a director on 11 May 2015 (1 page) |
25 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
25 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page) |
9 May 2014 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page) |
17 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
17 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
20 January 2014 | Appointment of Mrs Victoria Anita Christie as a director (2 pages) |
20 January 2014 | Appointment of Mrs Victoria Anita Christie as a director (2 pages) |
1 August 2013 | Appointment of Dr Guy Michael Turnbull as a director (2 pages) |
1 August 2013 | Termination of appointment of Margaret Elliott as a director (1 page) |
1 August 2013 | Appointment of Dr Guy Michael Turnbull as a director (2 pages) |
1 August 2013 | Termination of appointment of Margaret Elliott as a director (1 page) |
9 July 2013 | Termination of appointment of Dorothy Halliwell as a director (1 page) |
9 July 2013 | Termination of appointment of Dorothy Halliwell as a director (1 page) |
6 June 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
6 June 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Auditor's resignation (1 page) |
13 March 2013 | Auditor's resignation (1 page) |
22 January 2013 | Sub-division of shares on 6 November 2012 (5 pages) |
22 January 2013 | Sub-division of shares on 6 November 2012 (5 pages) |
22 January 2013 | Sub-division of shares on 6 November 2012 (5 pages) |
28 June 2012 | Termination of appointment of Rachael Blyth as a secretary (1 page) |
28 June 2012 | Termination of appointment of Rachael Blyth as a secretary (1 page) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
30 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
19 May 2011 | Registered office address changed from Hendon Co-Op Centre 44 Mowbray Road Sunderland SR2 8EL on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Hendon Co-Op Centre 44 Mowbray Road Sunderland SR2 8EL on 19 May 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Dorothy Margaret Hallwell on 15 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Dorothy Margaret Hallwell on 15 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Margaret Elliott on 15 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Director's details changed for Margaret Elliott on 15 April 2011 (2 pages) |
26 April 2010 | Director's details changed for Margaret Elliott on 15 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Margaret Elliott on 15 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Shaun Andrew Jackson on 15 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Dorothy Margaret Hallwell on 15 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Shaun Andrew Jackson on 15 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Dorothy Margaret Hallwell on 15 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Rachael Louise Blyth on 15 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Rachael Louise Blyth on 15 April 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register inspection address has been changed (1 page) |
26 September 2009 | Resolutions
|
26 September 2009 | Resolutions
|
3 September 2009 | Amended accounts made up to 31 July 2008 (4 pages) |
3 September 2009 | Amended accounts made up to 31 July 2008 (4 pages) |
3 July 2009 | Return made up to 15/04/09; full list of members (4 pages) |
3 July 2009 | Return made up to 15/04/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Ad 14/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
5 January 2009 | S-div (1 page) |
5 January 2009 | Gbp nc 100/1000\14/07/08 (1 page) |
5 January 2009 | Gbp nc 100/1000\14/07/08 (1 page) |
5 January 2009 | Ad 14/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
5 January 2009 | S-div (1 page) |
5 January 2009 | Resolutions
|
16 June 2008 | Return made up to 15/04/08; change of members; amend (6 pages) |
16 June 2008 | Return made up to 15/04/08; change of members; amend (6 pages) |
2 May 2008 | Director appointed dorothy margaret hallwell (1 page) |
2 May 2008 | Director appointed dorothy margaret hallwell (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
19 July 2007 | Return made up to 15/04/07; no change of members
|
19 July 2007 | Return made up to 15/04/07; no change of members
|
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
23 February 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
23 February 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Incorporation (17 pages) |
15 April 2004 | Incorporation (17 pages) |
15 April 2004 | Secretary resigned (1 page) |