Newcastle Upon Tyne
NE4 6SQ
Director Name | Ms Fiona Margaret O'Connor |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2017(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Francesca Cross |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Arts Project Manager |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Lara Jonah |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Jacqueline Ann Kell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Hayley Calvert |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Charlotte Bennett |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Joint Artistic Director/Ceo |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Susan Jane Tarr |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | Ouseburn Warehouse Workshops 36 Lime Street Newcastle Upon Tyne NE1 2PQ |
Director Name | Ellen Paula Phethean |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Writer |
Correspondence Address | 9 Eversley Place Newcastle Upon Tyne NE6 5AL |
Director Name | Shamshad Begum Malik Iqbal |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Outreach Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Caroline Airs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Advocacy Worker |
Country of Residence | England |
Correspondence Address | Ouseburn Warehouse Workshops 36 Lime Street Newcastle Upon Tyne NE1 2PQ |
Secretary Name | Susan Jane Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 4 Parkville Heaton Newcastle Upon Tyne NE6 5AU |
Director Name | Beverley Anne Robinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2006) |
Role | Building Surveyor |
Correspondence Address | 9 Stratford Grove Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5BA |
Director Name | Anna Mary Flood |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 2011) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Mrs Janice Vincent |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 July 2011) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Secretary Name | Roma Evelyn Yagnik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 December 2015) |
Role | Development Worker - Charity |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Diane Fisher Naylor |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 06 July 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Annie Ruth Rigby |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2012) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Mrs Anna Victoria Disley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 09 July 2015) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Hazel Davison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Alice Catherine Thwaite |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2014) |
Role | Director - Charity |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Mrs Sarah Catherine Wade |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Jo Cundall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 January 2022) |
Role | Programming Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Selma Dimitrijevic |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 20 March 2014(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2018) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Mrs Victoria Cooper |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Jennifer Hinves |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2016(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Miss Gillian Robson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ellen Lefley |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Jaheda Choudhury Potter |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2018) |
Role | Workshop Facilitator And Artist |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Miss Gillian Margaret Firth |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2020) |
Role | Freelance Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Anna Victoria Disley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Prof Janet Elizabeth Clarkson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2020) |
Role | Denist |
Country of Residence | Scotland |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Carly Ahmed |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(16 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 17 March 2021) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Rebecca Clare Dixon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Director Name | Ms Mandy Barker |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2022) |
Role | Creative Designer And Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | openclasp.org.uk |
---|---|
Telephone | 0191 2724063 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Stephenson Building 173 Elswick Road Newcastle Upon Tyne NE4 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £87,243 |
Cash | £61,433 |
Current Liabilities | £132,924 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (30 pages) |
---|---|
5 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
9 February 2023 | Appointment of Ms Leanne Sutherland as a director on 2 February 2023 (2 pages) |
12 October 2022 | Appointment of Ms Charlotte Bennett as a director on 11 October 2022 (2 pages) |
11 October 2022 | Termination of appointment of Gillian Robson as a director on 30 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Anna Victoria Disley as a director on 30 September 2022 (1 page) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 March 2022 (28 pages) |
29 April 2022 | Appointment of Ms Hayley Calvert as a director on 29 April 2022 (2 pages) |
25 April 2022 | Appointment of Ms Jacqueline Ann Kell as a director on 25 April 2022 (2 pages) |
16 February 2022 | Termination of appointment of Jo Cundall as a director on 6 January 2022 (1 page) |
16 February 2022 | Termination of appointment of Mandy Barker as a director on 15 February 2022 (1 page) |
23 November 2021 | Termination of appointment of Rebecca Clare Dixon as a director on 23 November 2021 (1 page) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
19 March 2021 | Termination of appointment of Carly Ahmed as a director on 17 March 2021 (1 page) |
12 February 2021 | Director's details changed for Ms Rebecca Clare Dixon on 12 February 2021 (2 pages) |
8 October 2020 | Micro company accounts made up to 31 March 2020 (28 pages) |
6 October 2020 | Appointment of Carly Ahmed as a director on 17 September 2020 (2 pages) |
28 September 2020 | Appointment of Ms Mandy Barker as a director on 17 September 2020 (2 pages) |
25 September 2020 | Appointment of Ms Fiona Margaret O'connor as a director on 17 September 2017 (2 pages) |
25 September 2020 | Appointment of Ms Lara Jonah as a director on 17 September 2020 (2 pages) |
25 September 2020 | Appointment of Ms Rebecca Clare Dixon as a director on 17 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Jennifer Hinves as a director on 17 September 2020 (1 page) |
25 September 2020 | Appointment of Ms Francesca Cross as a director on 17 September 2020 (2 pages) |
6 July 2020 | Termination of appointment of Janet Elizabeth Clarkson as a director on 30 June 2020 (1 page) |
9 June 2020 | Director's details changed for Ms Jo Cundall on 1 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Gillian Margaret Firth as a director on 5 March 2020 (1 page) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 September 2018 | Termination of appointment of Ellen Lefley as a director on 5 September 2018 (1 page) |
26 June 2018 | Appointment of Ms Janet Clarkson as a director on 26 June 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Ms Anna Victoria Disley as a director on 24 May 2018 (2 pages) |
17 April 2018 | Termination of appointment of Jaheda Choudhury Potter as a director on 17 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Selma Dimitrijevic as a director on 17 April 2018 (1 page) |
18 July 2017 | Termination of appointment of Diane Fisher Naylor as a director on 6 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Diane Fisher Naylor as a director on 6 July 2017 (1 page) |
18 July 2017 | Appointment of Ms Gillian Margaret Firth as a director on 6 July 2017 (2 pages) |
18 July 2017 | Appointment of Ms Gillian Margaret Firth as a director on 6 July 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 June 2017 | Appointment of Ms Jaheda Choudhury Potter as a director on 10 April 2017 (2 pages) |
1 June 2017 | Appointment of Ms Jaheda Choudhury Potter as a director on 10 April 2017 (2 pages) |
2 May 2017 | Appointment of Ellen Lefley as a director on 10 April 2017 (2 pages) |
2 May 2017 | Appointment of Ellen Lefley as a director on 10 April 2017 (2 pages) |
26 April 2017 | Appointment of Gillian Robson as a director on 10 April 2017 (2 pages) |
26 April 2017 | Appointment of Gillian Robson as a director on 10 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Victoria Cooper as a director on 10 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Victoria Cooper as a director on 10 April 2017 (1 page) |
23 January 2017 | Director's details changed for Ms Helen Ferguson on 16 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Ms Helen Ferguson on 16 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Hazel Davison as a director on 1 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Josephine Dixon as a director on 6 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Josephine Dixon as a director on 6 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Hazel Davison as a director on 1 December 2016 (1 page) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
15 July 2016 | Appointment of Ms Jennifer Hinves as a director on 18 June 2016 (2 pages) |
15 July 2016 | Appointment of Ms Jennifer Hinves as a director on 18 June 2016 (2 pages) |
13 July 2016 | Appointment of Ms Josephine Dixon as a director on 30 June 2016 (2 pages) |
13 July 2016 | Appointment of Ms Josephine Dixon as a director on 30 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 25 May 2016 no member list (4 pages) |
8 June 2016 | Annual return made up to 25 May 2016 no member list (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 December 2015 | Termination of appointment of Roma Evelyn Yagnik as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Roma Evelyn Yagnik as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Roma Evelyn Yagnik as a secretary on 3 December 2015 (1 page) |
23 July 2015 | Termination of appointment of Anna Victoria Disley as a director on 9 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Victoria Cooper as a director on 9 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Sarah Catherine Wade as a director on 9 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Victoria Cooper as a director on 9 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Sarah Catherine Wade as a director on 9 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anna Victoria Disley as a director on 9 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Victoria Cooper as a director on 9 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Helen Ferguson as a director on 9 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Anna Victoria Disley as a director on 9 July 2015 (1 page) |
23 July 2015 | Appointment of Ms Helen Ferguson as a director on 9 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Helen Ferguson as a director on 9 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Sarah Catherine Wade as a director on 9 July 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 25 May 2015 no member list (5 pages) |
28 May 2015 | Annual return made up to 25 May 2015 no member list (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 25 May 2014 no member list (5 pages) |
29 May 2014 | Annual return made up to 25 May 2014 no member list (5 pages) |
16 April 2014 | Appointment of Ms Jo Cundall as a director (2 pages) |
16 April 2014 | Appointment of Ms Selma Dimitrijevic as a director (2 pages) |
16 April 2014 | Appointment of Ms Jo Cundall as a director (2 pages) |
16 April 2014 | Appointment of Ms Selma Dimitrijevic as a director (2 pages) |
10 April 2014 | Termination of appointment of Alice Thwaite as a director (1 page) |
10 April 2014 | Director's details changed for Hazel Davison on 7 January 2014 (2 pages) |
10 April 2014 | Director's details changed for Hazel Davison on 7 January 2014 (2 pages) |
10 April 2014 | Termination of appointment of Alice Thwaite as a director (1 page) |
10 April 2014 | Director's details changed for Hazel Davison on 7 January 2014 (2 pages) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
29 May 2013 | Annual return made up to 25 May 2013 no member list (4 pages) |
29 May 2013 | Annual return made up to 25 May 2013 no member list (4 pages) |
28 May 2013 | Termination of appointment of Annie Rigby as a director (1 page) |
28 May 2013 | Termination of appointment of Annie Rigby as a director (1 page) |
16 July 2012 | Appointment of Ms Alice Catherine Thwaite as a director (2 pages) |
16 July 2012 | Appointment of Ms Alice Catherine Thwaite as a director (2 pages) |
16 July 2012 | Appointment of Mrs Sarah Catherine Wade as a director (2 pages) |
16 July 2012 | Appointment of Mrs Sarah Catherine Wade as a director (2 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
28 May 2012 | Annual return made up to 25 May 2012 no member list (4 pages) |
28 May 2012 | Annual return made up to 25 May 2012 no member list (4 pages) |
12 July 2011 | Appointment of Hazel Davison as a director (3 pages) |
12 July 2011 | Appointment of Hazel Davison as a director (3 pages) |
5 July 2011 | Termination of appointment of Jan Vincent as a director (1 page) |
5 July 2011 | Termination of appointment of Jan Vincent as a director (1 page) |
5 July 2011 | Annual return made up to 25 May 2011 no member list (3 pages) |
5 July 2011 | Annual return made up to 25 May 2011 no member list (3 pages) |
20 June 2011 | Termination of appointment of Shamshad Iqbal as a director (1 page) |
20 June 2011 | Termination of appointment of Anna Flood as a director (1 page) |
20 June 2011 | Termination of appointment of Shamshad Iqbal as a director (1 page) |
20 June 2011 | Termination of appointment of Anna Flood as a director (1 page) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
10 June 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
26 April 2011 | Registered office address changed from Ouseburn Warehouse Workshops 36 Lime Street Newcastle upon Tyne NE1 2PQ on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Ouseburn Warehouse Workshops 36 Lime Street Newcastle upon Tyne NE1 2PQ on 26 April 2011 (1 page) |
19 July 2010 | Termination of appointment of Susan Tarr as a director (1 page) |
19 July 2010 | Termination of appointment of Susan Tarr as a director (1 page) |
19 July 2010 | Termination of appointment of Caroline Airs as a director (1 page) |
19 July 2010 | Termination of appointment of Caroline Airs as a director (1 page) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
25 May 2010 | Director's details changed for Anna Mary Flood on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Caroline Airs on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 no member list (5 pages) |
25 May 2010 | Director's details changed for Shamshad Iqbal on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Annie Ruth Rigby on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Diane Fisher Naylor on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Susan Jane Tarr on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Caroline Airs on 25 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Roma Evelyn Yagnik on 25 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Roma Evelyn Yagnik on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Anna Mary Flood on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Jan Vincent on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mrs Anna Victoria Disley on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Jan Vincent on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mrs Anna Victoria Disley on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Annie Ruth Rigby on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Shamshad Iqbal on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 no member list (5 pages) |
25 May 2010 | Director's details changed for Diane Fisher Naylor on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Susan Jane Tarr on 25 May 2010 (2 pages) |
6 June 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
6 June 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
26 May 2009 | Annual return made up to 25/05/09 (4 pages) |
26 May 2009 | Annual return made up to 25/05/09 (4 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
3 July 2008 | Director appointed anna disley (2 pages) |
3 July 2008 | Director appointed anna disley (2 pages) |
27 May 2008 | Annual return made up to 25/05/08 (4 pages) |
27 May 2008 | Annual return made up to 25/05/08 (4 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (26 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (26 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
30 May 2007 | Annual return made up to 25/05/07 (2 pages) |
30 May 2007 | Annual return made up to 25/05/07 (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Secretary resigned (1 page) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
6 June 2006 | Annual return made up to 25/05/06 (2 pages) |
6 June 2006 | Annual return made up to 25/05/06 (2 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
3 June 2005 | Annual return made up to 25/05/05 (2 pages) |
3 June 2005 | Annual return made up to 25/05/05 (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Memorandum and Articles of Association (12 pages) |
14 February 2005 | Memorandum and Articles of Association (12 pages) |
14 February 2005 | Resolutions
|
1 October 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 5 charlotte square newcastle upon tyne NE1 4XF (1 page) |
1 October 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 5 charlotte square newcastle upon tyne NE1 4XF (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
25 May 2004 | Incorporation (20 pages) |
25 May 2004 | Incorporation (20 pages) |