Company NameOpen Clasp Theatre Company
Company StatusActive
Company Number05137687
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 2004(19 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Helen Ferguson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleFreelance Arts Practitioner And Project Manager
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Fiona Margaret O'Connor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Francesca Cross
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleArts Project Manager
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Lara Jonah
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RolePsychologist
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Jacqueline Ann Kell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Hayley Calvert
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Charlotte Bennett
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleJoint Artistic Director/Ceo
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameSusan Jane Tarr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence AddressOuseburn Warehouse Workshops
36 Lime Street
Newcastle Upon Tyne
NE1 2PQ
Director NameEllen Paula Phethean
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleWriter
Correspondence Address9 Eversley Place
Newcastle Upon Tyne
NE6 5AL
Director NameShamshad Begum Malik Iqbal
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleOutreach Development Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameCaroline Airs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleAdvocacy Worker
Country of ResidenceEngland
Correspondence AddressOuseburn Warehouse Workshops
36 Lime Street
Newcastle Upon Tyne
NE1 2PQ
Secretary NameSusan Jane Tarr
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address4 Parkville
Heaton
Newcastle Upon Tyne
NE6 5AU
Director NameBeverley Anne Robinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2006)
RoleBuilding Surveyor
Correspondence Address9 Stratford Grove Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5BA
Director NameAnna Mary Flood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 2011)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMrs Janice Vincent
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 04 July 2011)
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Secretary NameRoma Evelyn Yagnik
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 December 2015)
RoleDevelopment Worker - Charity
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameDiane Fisher Naylor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 years, 1 month after company formation)
Appointment Duration10 years (resigned 06 July 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Annie Ruth Rigby
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2012)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMrs Anna Victoria Disley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 July 2015)
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Hazel Davison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Alice Catherine Thwaite
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2014)
RoleDirector - Charity
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMrs Sarah Catherine Wade
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Jo Cundall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 January 2022)
RoleProgramming Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Selma Dimitrijevic
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCroatian
StatusResigned
Appointed20 March 2014(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 April 2018)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMrs Victoria Cooper
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Jennifer Hinves
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2016(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMiss Gillian Robson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameEllen Lefley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Jaheda Choudhury Potter
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 April 2018)
RoleWorkshop Facilitator And Artist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMiss Gillian Margaret Firth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2020)
RoleFreelance Fundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Anna Victoria Disley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameProf Janet Elizabeth Clarkson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2020)
RoleDenist
Country of ResidenceScotland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameCarly Ahmed
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(16 years, 3 months after company formation)
Appointment Duration6 months (resigned 17 March 2021)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Rebecca Clare Dixon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stephenson Building 173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Director NameMs Mandy Barker
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2022)
RoleCreative Designer And Business Owner
Country of ResidenceUnited Kingdom
Correspondence Address173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteopenclasp.org.uk
Telephone0191 2724063
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Stephenson Building
173 Elswick Road
Newcastle Upon Tyne
NE4 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£87,243
Cash£61,433
Current Liabilities£132,924

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (30 pages)
5 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
9 February 2023Appointment of Ms Leanne Sutherland as a director on 2 February 2023 (2 pages)
12 October 2022Appointment of Ms Charlotte Bennett as a director on 11 October 2022 (2 pages)
11 October 2022Termination of appointment of Gillian Robson as a director on 30 September 2022 (1 page)
11 October 2022Termination of appointment of Anna Victoria Disley as a director on 30 September 2022 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 March 2022 (28 pages)
29 April 2022Appointment of Ms Hayley Calvert as a director on 29 April 2022 (2 pages)
25 April 2022Appointment of Ms Jacqueline Ann Kell as a director on 25 April 2022 (2 pages)
16 February 2022Termination of appointment of Jo Cundall as a director on 6 January 2022 (1 page)
16 February 2022Termination of appointment of Mandy Barker as a director on 15 February 2022 (1 page)
23 November 2021Termination of appointment of Rebecca Clare Dixon as a director on 23 November 2021 (1 page)
4 August 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Carly Ahmed as a director on 17 March 2021 (1 page)
12 February 2021Director's details changed for Ms Rebecca Clare Dixon on 12 February 2021 (2 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (28 pages)
6 October 2020Appointment of Carly Ahmed as a director on 17 September 2020 (2 pages)
28 September 2020Appointment of Ms Mandy Barker as a director on 17 September 2020 (2 pages)
25 September 2020Appointment of Ms Fiona Margaret O'connor as a director on 17 September 2017 (2 pages)
25 September 2020Appointment of Ms Lara Jonah as a director on 17 September 2020 (2 pages)
25 September 2020Appointment of Ms Rebecca Clare Dixon as a director on 17 September 2020 (2 pages)
25 September 2020Termination of appointment of Jennifer Hinves as a director on 17 September 2020 (1 page)
25 September 2020Appointment of Ms Francesca Cross as a director on 17 September 2020 (2 pages)
6 July 2020Termination of appointment of Janet Elizabeth Clarkson as a director on 30 June 2020 (1 page)
9 June 2020Director's details changed for Ms Jo Cundall on 1 June 2020 (2 pages)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Gillian Margaret Firth as a director on 5 March 2020 (1 page)
14 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Termination of appointment of Ellen Lefley as a director on 5 September 2018 (1 page)
26 June 2018Appointment of Ms Janet Clarkson as a director on 26 June 2018 (2 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
24 May 2018Appointment of Ms Anna Victoria Disley as a director on 24 May 2018 (2 pages)
17 April 2018Termination of appointment of Jaheda Choudhury Potter as a director on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Selma Dimitrijevic as a director on 17 April 2018 (1 page)
18 July 2017Termination of appointment of Diane Fisher Naylor as a director on 6 July 2017 (1 page)
18 July 2017Termination of appointment of Diane Fisher Naylor as a director on 6 July 2017 (1 page)
18 July 2017Appointment of Ms Gillian Margaret Firth as a director on 6 July 2017 (2 pages)
18 July 2017Appointment of Ms Gillian Margaret Firth as a director on 6 July 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 June 2017Appointment of Ms Jaheda Choudhury Potter as a director on 10 April 2017 (2 pages)
1 June 2017Appointment of Ms Jaheda Choudhury Potter as a director on 10 April 2017 (2 pages)
2 May 2017Appointment of Ellen Lefley as a director on 10 April 2017 (2 pages)
2 May 2017Appointment of Ellen Lefley as a director on 10 April 2017 (2 pages)
26 April 2017Appointment of Gillian Robson as a director on 10 April 2017 (2 pages)
26 April 2017Appointment of Gillian Robson as a director on 10 April 2017 (2 pages)
26 April 2017Termination of appointment of Victoria Cooper as a director on 10 April 2017 (1 page)
26 April 2017Termination of appointment of Victoria Cooper as a director on 10 April 2017 (1 page)
23 January 2017Director's details changed for Ms Helen Ferguson on 16 January 2017 (2 pages)
23 January 2017Director's details changed for Ms Helen Ferguson on 16 January 2017 (2 pages)
5 January 2017Termination of appointment of Hazel Davison as a director on 1 December 2016 (1 page)
5 January 2017Termination of appointment of Josephine Dixon as a director on 6 December 2016 (1 page)
5 January 2017Termination of appointment of Josephine Dixon as a director on 6 December 2016 (1 page)
5 January 2017Termination of appointment of Hazel Davison as a director on 1 December 2016 (1 page)
19 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
15 July 2016Appointment of Ms Jennifer Hinves as a director on 18 June 2016 (2 pages)
15 July 2016Appointment of Ms Jennifer Hinves as a director on 18 June 2016 (2 pages)
13 July 2016Appointment of Ms Josephine Dixon as a director on 30 June 2016 (2 pages)
13 July 2016Appointment of Ms Josephine Dixon as a director on 30 June 2016 (2 pages)
8 June 2016Annual return made up to 25 May 2016 no member list (4 pages)
8 June 2016Annual return made up to 25 May 2016 no member list (4 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 December 2015Termination of appointment of Roma Evelyn Yagnik as a secretary on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Roma Evelyn Yagnik as a secretary on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Roma Evelyn Yagnik as a secretary on 3 December 2015 (1 page)
23 July 2015Termination of appointment of Anna Victoria Disley as a director on 9 July 2015 (1 page)
23 July 2015Appointment of Mrs Victoria Cooper as a director on 9 July 2015 (2 pages)
23 July 2015Termination of appointment of Sarah Catherine Wade as a director on 9 July 2015 (1 page)
23 July 2015Appointment of Mrs Victoria Cooper as a director on 9 July 2015 (2 pages)
23 July 2015Termination of appointment of Sarah Catherine Wade as a director on 9 July 2015 (1 page)
23 July 2015Termination of appointment of Anna Victoria Disley as a director on 9 July 2015 (1 page)
23 July 2015Appointment of Mrs Victoria Cooper as a director on 9 July 2015 (2 pages)
23 July 2015Appointment of Ms Helen Ferguson as a director on 9 July 2015 (2 pages)
23 July 2015Termination of appointment of Anna Victoria Disley as a director on 9 July 2015 (1 page)
23 July 2015Appointment of Ms Helen Ferguson as a director on 9 July 2015 (2 pages)
23 July 2015Appointment of Ms Helen Ferguson as a director on 9 July 2015 (2 pages)
23 July 2015Termination of appointment of Sarah Catherine Wade as a director on 9 July 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 25 May 2015 no member list (5 pages)
28 May 2015Annual return made up to 25 May 2015 no member list (5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 25 May 2014 no member list (5 pages)
29 May 2014Annual return made up to 25 May 2014 no member list (5 pages)
16 April 2014Appointment of Ms Jo Cundall as a director (2 pages)
16 April 2014Appointment of Ms Selma Dimitrijevic as a director (2 pages)
16 April 2014Appointment of Ms Jo Cundall as a director (2 pages)
16 April 2014Appointment of Ms Selma Dimitrijevic as a director (2 pages)
10 April 2014Termination of appointment of Alice Thwaite as a director (1 page)
10 April 2014Director's details changed for Hazel Davison on 7 January 2014 (2 pages)
10 April 2014Director's details changed for Hazel Davison on 7 January 2014 (2 pages)
10 April 2014Termination of appointment of Alice Thwaite as a director (1 page)
10 April 2014Director's details changed for Hazel Davison on 7 January 2014 (2 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
29 May 2013Annual return made up to 25 May 2013 no member list (4 pages)
29 May 2013Annual return made up to 25 May 2013 no member list (4 pages)
28 May 2013Termination of appointment of Annie Rigby as a director (1 page)
28 May 2013Termination of appointment of Annie Rigby as a director (1 page)
16 July 2012Appointment of Ms Alice Catherine Thwaite as a director (2 pages)
16 July 2012Appointment of Ms Alice Catherine Thwaite as a director (2 pages)
16 July 2012Appointment of Mrs Sarah Catherine Wade as a director (2 pages)
16 July 2012Appointment of Mrs Sarah Catherine Wade as a director (2 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
14 June 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
28 May 2012Annual return made up to 25 May 2012 no member list (4 pages)
28 May 2012Annual return made up to 25 May 2012 no member list (4 pages)
12 July 2011Appointment of Hazel Davison as a director (3 pages)
12 July 2011Appointment of Hazel Davison as a director (3 pages)
5 July 2011Termination of appointment of Jan Vincent as a director (1 page)
5 July 2011Termination of appointment of Jan Vincent as a director (1 page)
5 July 2011Annual return made up to 25 May 2011 no member list (3 pages)
5 July 2011Annual return made up to 25 May 2011 no member list (3 pages)
20 June 2011Termination of appointment of Shamshad Iqbal as a director (1 page)
20 June 2011Termination of appointment of Anna Flood as a director (1 page)
20 June 2011Termination of appointment of Shamshad Iqbal as a director (1 page)
20 June 2011Termination of appointment of Anna Flood as a director (1 page)
10 June 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
26 April 2011Registered office address changed from Ouseburn Warehouse Workshops 36 Lime Street Newcastle upon Tyne NE1 2PQ on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Ouseburn Warehouse Workshops 36 Lime Street Newcastle upon Tyne NE1 2PQ on 26 April 2011 (1 page)
19 July 2010Termination of appointment of Susan Tarr as a director (1 page)
19 July 2010Termination of appointment of Susan Tarr as a director (1 page)
19 July 2010Termination of appointment of Caroline Airs as a director (1 page)
19 July 2010Termination of appointment of Caroline Airs as a director (1 page)
23 June 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
25 May 2010Director's details changed for Anna Mary Flood on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Caroline Airs on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 no member list (5 pages)
25 May 2010Director's details changed for Shamshad Iqbal on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Annie Ruth Rigby on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Diane Fisher Naylor on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Susan Jane Tarr on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Caroline Airs on 25 May 2010 (2 pages)
25 May 2010Secretary's details changed for Roma Evelyn Yagnik on 25 May 2010 (1 page)
25 May 2010Secretary's details changed for Roma Evelyn Yagnik on 25 May 2010 (1 page)
25 May 2010Director's details changed for Anna Mary Flood on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Jan Vincent on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Anna Victoria Disley on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Jan Vincent on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mrs Anna Victoria Disley on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Annie Ruth Rigby on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Shamshad Iqbal on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 no member list (5 pages)
25 May 2010Director's details changed for Diane Fisher Naylor on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Susan Jane Tarr on 25 May 2010 (2 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
26 May 2009Annual return made up to 25/05/09 (4 pages)
26 May 2009Annual return made up to 25/05/09 (4 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
3 July 2008Director appointed anna disley (2 pages)
3 July 2008Director appointed anna disley (2 pages)
27 May 2008Annual return made up to 25/05/08 (4 pages)
27 May 2008Annual return made up to 25/05/08 (4 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (26 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (26 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
30 May 2007Annual return made up to 25/05/07 (2 pages)
30 May 2007Annual return made up to 25/05/07 (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Secretary resigned (1 page)
21 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
6 June 2006Annual return made up to 25/05/06 (2 pages)
6 June 2006Annual return made up to 25/05/06 (2 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
5 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
3 June 2005Annual return made up to 25/05/05 (2 pages)
3 June 2005Annual return made up to 25/05/05 (2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2005Memorandum and Articles of Association (12 pages)
14 February 2005Memorandum and Articles of Association (12 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 5 charlotte square newcastle upon tyne NE1 4XF (1 page)
1 October 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 5 charlotte square newcastle upon tyne NE1 4XF (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
25 May 2004Incorporation (20 pages)
25 May 2004Incorporation (20 pages)