Company NameOasis Aquila Housing Ltd
Company StatusActive
Company Number05300083
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 2004(19 years, 4 months ago)
Previous NameAquila Way

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Nicholas William Salisbury
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(9 years, 4 months after company formation)
Appointment Duration10 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameDr Anna Caroline Wroe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleConsultant Nephrologist
Country of ResidenceUnited Kingdom
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMiss Kate Louise Ginks
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(10 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Secretary NameMr David William Smith
StatusCurrent
Appointed12 September 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameBishop Mark Watts Bryant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMs Anita Claire Morris
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMrs Fiona Bowman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOasis Community Housing, Ybn 7&8 Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMrs Rebecca Jayne Tierney
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMr Washington Kihato Waithaka
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMr John William Norton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Health And Wellbeing
Country of ResidenceEngland
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameMr Andrew Rhys Griffiths
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Advocacy
Country of ResidenceEngland
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Director NameSarah Gorman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleHousewife
Correspondence Address9 Claremont Place
Bensham
Gateshead
Tyne & Wear
NE8 1TL
Director NameAnn Farwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleManager Bupa Hospital
Correspondence Address4b Haldane Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AN
Director NameCarol Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleTeacher
Correspondence Address13 West Crescent
Wardley
Gateshead
Tyne & Wear
NE10 8AY
Director NameFergus Scarfe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCommunication Coordinator
Correspondence Address4 Village Heights
Gateshead
Tyne & Wear
NE8 1PW
Director NameStephen Beaumont McGuinness
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
Secretary NameStephen Beaumont McGuinness
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleLegal Executive
Country of ResidenceGBR
Correspondence Address48 Affleck Street
Gateshead
Tyne & Wear
NE8 1QY
Director NameWendy Jane Spence
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 2006)
RoleArchitect
Correspondence Address25 Tiverton Avenue
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8SN
Secretary NameJoanna Lynne Grant
NationalityBritish
StatusResigned
Appointed09 May 2005(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 06 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Cromwell Terrace
Billquay
Gateshead
Tyne & Wear
NE10 0UB
Director NameMrs Janice Spencer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndon Close
East Boldon
Tyne & Wear
NE36 0NT
Director NameRev Andrew Paul Merton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(9 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 17 May 2017)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence Address58 Grange Road
Fenham
Newcastle Upon Tyne
NE4 9LD
Director NameMrs Glynis Margaret Mackie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Princes Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5AL
Secretary NameVictoria Leigh Spencer
NationalityBritish
StatusResigned
Appointed06 March 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2007)
RolePersonal Assistant
Correspondence Address16 Newriggs
Fatfield
Washington
Tyne & Wear
NE38 8RL
Secretary NameJoanna Lynne Grant
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 January 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Cromwell Terrace
Billquay
Gateshead
Tyne & Wear
NE10 0UB
Secretary NameMrs Janice Spencer
NationalityBritish
StatusResigned
Appointed19 July 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndon Close
East Boldon
Tyne & Wear
NE36 0NT
Director NameMr Stuart Hann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 September 2010)
RoleProject Manager
Country of ResidenceGBR
Correspondence Address1 Winchester Close
Great Lumley
Chester-Le-Street
Co Durham
DH3 4LF
Director NameGraham Howard Caffull
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2010)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence Address11 Glamis Avenue
Melton Park
Newcastle Upon Tyne
NE3 5SY
Director NameMr Huw Glyn Roberts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 May 2011)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address19 Ettersgill Drive
Darlington
County Durham
DL3 8UD
Director NameRev Illtyd Barrie Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2010)
RoleMinister Of Religion
Country of ResidenceGB
Correspondence Address33 Longlands Road
Carlisle
Cumbria
CA3 9AD
Director NameMr Andrew Robert Cribb
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
Director NameMrs Joy Alison Madeiros
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2013)
RoleCeo Oasis Charitable Trust
Country of ResidenceEngland
Correspondence Address573 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
Director NameMs Marion Weir
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2014)
RoleDistrict Crown Prosecutor
Country of ResidenceUnited Kingdom
Correspondence Address573 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
Secretary NameMr Nancy Doyle
StatusResigned
Appointed25 July 2012(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2016)
RoleCompany Director
Correspondence Address11 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
Director NameMr Ian Elliott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(10 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2018)
RoleFacilities Manager, Richmondshire District Council
Country of ResidenceUnited Kingdom
Correspondence Address11 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
Director NameMr Chris Aldridge
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2020)
RoleAcquisitions Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
Director NameMs Margaret Kay Lawson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 2022)
RoleRetired Solicitor And University Lecturer
Country of ResidenceEngland
Correspondence AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ

Contact

Websiteoasisaquilahousing.org
Telephone0191 4773535
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressYbn Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£1,053,858
Net Worth£1,001,550
Cash£437,070
Current Liabilities£36,538

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 4 weeks from now)

Charges

15 December 2016Delivered on: 5 January 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
15 December 2016Delivered on: 16 December 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as 31 and 33 station road, gosforth, newcastle upon tyne, NE3 1QD registered at the land registry under title number TY529938.. 2. please see the instrument for details of additional properties charged.
Outstanding
3 March 2014Delivered on: 13 March 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 15 salt well view gateshead t/n TY374989. Notification of addition to or amendment of charge.
Outstanding
3 March 2014Delivered on: 13 March 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 231 kells lane gateshead t/n TY33840. Notification of addition to or amendment of charge.
Outstanding
21 October 2008Delivered on: 22 October 2008
Persons entitled: Ann Lorek

Classification: Mortgage
Secured details: Twenty thousand pounds due or to become due from the company to the chargee.
Particulars: 15 saltwell view gateshead tyne & wear.
Outstanding
24 August 2006Delivered on: 30 August 2006
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 231 kells lane gateshead t/no TY33840 and 15 saltwell view gateshead t/no TY374989.
Outstanding
24 August 2006Delivered on: 30 August 2006
Persons entitled: National Lottery Charities Board

Classification: Legal charge
Secured details: £338,585 and all other monies due or to become due.
Particulars: F/H 231 kells lane, gateshead, tyne and wear t/no TY33840.
Outstanding

Filing History

7 January 2021Accounts for a small company made up to 31 August 2020 (36 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
20 March 2020Registered office address changed from 11 Walker Terrace Gateshead Tyne and Wear NE8 1EB to Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 20 March 2020 (1 page)
25 February 2020Accounts for a small company made up to 31 August 2019 (34 pages)
5 February 2020Termination of appointment of Chris Aldridge as a director on 29 January 2020 (1 page)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
9 July 2019Appointment of Ms Margaret Kay Lawson as a director on 5 July 2019 (2 pages)
14 May 2019Director's details changed for Dr Anna Caroline Wroe on 3 May 2019 (2 pages)
2 January 2019Termination of appointment of Ian Elliott as a director on 31 December 2018 (1 page)
21 December 2018Accounts for a small company made up to 31 August 2018 (39 pages)
4 December 2018Director's details changed for Bishop Mark Watts Bryant on 25 October 2018 (2 pages)
3 December 2018Director's details changed for Miss Kate Louise Ginks on 1 August 2018 (2 pages)
23 November 2018Appointment of Ms Anita Claire Morris as a director on 10 October 2018 (2 pages)
10 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Chris Aldridge as a director on 30 January 2018 (2 pages)
9 February 2018Appointment of Rev Mark Watts Bryant as a director on 30 January 2018 (2 pages)
15 January 2018Full accounts made up to 31 August 2017 (33 pages)
22 September 2017Satisfaction of charge 3 in full (4 pages)
22 September 2017Satisfaction of charge 3 in full (4 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Andrew Robert Cribb as a director on 17 May 2017 (1 page)
9 June 2017Termination of appointment of Andrew Paul Merton as a director on 17 May 2017 (1 page)
9 June 2017Termination of appointment of Andrew Robert Cribb as a director on 17 May 2017 (1 page)
9 June 2017Termination of appointment of Andrew Paul Merton as a director on 17 May 2017 (1 page)
17 February 2017Director's details changed for Miss Kate Ginks on 1 March 2016 (2 pages)
17 February 2017Director's details changed for Miss Kate Ginks on 1 March 2016 (2 pages)
8 February 2017Full accounts made up to 31 August 2016 (32 pages)
8 February 2017Full accounts made up to 31 August 2016 (32 pages)
5 January 2017Registration of charge 053000830007, created on 15 December 2016 (24 pages)
5 January 2017Registration of charge 053000830007, created on 15 December 2016 (24 pages)
16 December 2016Registration of charge 053000830006, created on 15 December 2016 (25 pages)
16 December 2016Registration of charge 053000830006, created on 15 December 2016 (25 pages)
14 December 2016Termination of appointment of Nancy Doyle as a secretary on 12 September 2016 (1 page)
14 December 2016Termination of appointment of Nancy Doyle as a secretary on 12 September 2016 (1 page)
10 November 2016Director's details changed for Mr Andrew Robert Cribb on 27 July 2016 (2 pages)
10 November 2016Director's details changed for Mr Andrew Robert Cribb on 27 July 2016 (2 pages)
19 October 2016Appointment of Mr David William Smith as a secretary on 12 September 2016 (2 pages)
19 October 2016Appointment of Mr David William Smith as a secretary on 12 September 2016 (2 pages)
17 August 2016Termination of appointment of Stephen Beaumont Mcguinness as a director on 14 July 2016 (1 page)
17 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
17 August 2016Termination of appointment of Stephen Beaumont Mcguinness as a director on 14 July 2016 (1 page)
17 August 2016Director's details changed for Mrs Caroline Wroe on 27 August 2014 (2 pages)
17 August 2016Director's details changed for Mrs Caroline Wroe on 27 August 2014 (2 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
1 February 2016Appointment of Mr Ian Elliott as a director on 25 November 2015 (2 pages)
1 February 2016Appointment of Mr Ian Elliott as a director on 25 November 2015 (2 pages)
29 January 2016Appointment of Ms Kate Ginks as a director on 25 November 2015 (2 pages)
29 January 2016Appointment of Ms Kate Ginks as a director on 25 November 2015 (2 pages)
27 November 2015Full accounts made up to 31 August 2015 (26 pages)
27 November 2015Full accounts made up to 31 August 2015 (26 pages)
2 September 2015Annual return made up to 6 August 2015 no member list (5 pages)
2 September 2015Annual return made up to 6 August 2015 no member list (5 pages)
2 September 2015Annual return made up to 6 August 2015 no member list (5 pages)
22 February 2015Full accounts made up to 31 August 2014 (25 pages)
22 February 2015Full accounts made up to 31 August 2014 (25 pages)
7 October 2014Director's details changed for Stephen Beaumont Mcguinness on 8 September 2014 (2 pages)
7 October 2014Appointment of Mrs Caroline Wroe as a director on 27 August 2014 (2 pages)
7 October 2014Director's details changed for Stephen Beaumont Mcguinness on 8 September 2014 (2 pages)
7 October 2014Appointment of Mrs Caroline Wroe as a director on 27 August 2014 (2 pages)
7 October 2014Director's details changed for Stephen Beaumont Mcguinness on 8 September 2014 (2 pages)
11 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
11 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
11 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
11 August 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
11 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
2 May 2014Statement of company's objects (2 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 May 2014Statement of company's objects (2 pages)
1 May 2014Appointment of Mr Nick Salisbury as a director (2 pages)
1 May 2014Appointment of Mr Nick Salisbury as a director (2 pages)
14 April 2014Registered office address changed from 573 Durham Road Gateshead Tyne and Wear NE9 5EY England on 14 April 2014 (1 page)
14 April 2014Termination of appointment of Marion Weir as a director (1 page)
14 April 2014Registered office address changed from 573 Durham Road Gateshead Tyne and Wear NE9 5EY England on 14 April 2014 (1 page)
14 April 2014Termination of appointment of Marion Weir as a director (1 page)
11 April 2014Company name changed aquila way\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Company name changed aquila way\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Registration of charge 053000830004 (28 pages)
13 March 2014Registration of charge 053000830005 (30 pages)
13 March 2014Registration of charge 053000830004 (28 pages)
13 March 2014Registration of charge 053000830005 (30 pages)
21 February 2014Resolutions
  • RES13 ‐ Company business 18/02/2014
(3 pages)
21 February 2014Resolutions
  • RES13 ‐ Company business 18/02/2014
(3 pages)
17 January 2014Resolutions
  • RES13 ‐ Section 177/172(1) loan facility 17/12/2013
(2 pages)
17 January 2014Resolutions
  • RES13 ‐ Section 177/172(1) loan facility 17/12/2013
(2 pages)
6 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
6 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
6 August 2013Annual return made up to 6 August 2013 no member list (5 pages)
29 July 2013Full accounts made up to 31 March 2013 (22 pages)
29 July 2013Full accounts made up to 31 March 2013 (22 pages)
24 July 2013Director's details changed for Ms Marion Weir on 15 July 2013 (2 pages)
24 July 2013Director's details changed for Ms Marion Weir on 15 July 2013 (2 pages)
5 June 2013Termination of appointment of Joy Madeiros as a director (1 page)
5 June 2013Termination of appointment of Joy Madeiros as a director (1 page)
5 December 2012Annual return made up to 30 November 2012 no member list (6 pages)
5 December 2012Annual return made up to 30 November 2012 no member list (6 pages)
4 December 2012Registered office address changed from 55 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 55 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C4 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C4 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 55 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C4 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom on 4 December 2012 (1 page)
15 August 2012Full accounts made up to 31 March 2012 (23 pages)
15 August 2012Full accounts made up to 31 March 2012 (23 pages)
26 July 2012Appointment of Nancy Doyle as a secretary (1 page)
26 July 2012Appointment of Nancy Doyle as a secretary (1 page)
7 December 2011Annual return made up to 30 November 2011 no member list (6 pages)
7 December 2011Annual return made up to 30 November 2011 no member list (6 pages)
22 August 2011Full accounts made up to 31 March 2011 (20 pages)
22 August 2011Full accounts made up to 31 March 2011 (20 pages)
10 August 2011Appointment of Ms Marion Weir as a director (2 pages)
10 August 2011Appointment of Ms Marion Weir as a director (2 pages)
27 July 2011Termination of appointment of Huw Roberts as a director (1 page)
27 July 2011Termination of appointment of Huw Roberts as a director (1 page)
27 July 2011Termination of appointment of Janice Spencer as a secretary (1 page)
27 July 2011Termination of appointment of Janice Spencer as a secretary (1 page)
21 December 2010Termination of appointment of Illtyd Thomas as a director (1 page)
21 December 2010Termination of appointment of Illtyd Thomas as a director (1 page)
21 December 2010Annual return made up to 30 November 2010 no member list (7 pages)
21 December 2010Annual return made up to 30 November 2010 no member list (7 pages)
25 October 2010Full accounts made up to 31 March 2010 (20 pages)
25 October 2010Full accounts made up to 31 March 2010 (20 pages)
14 October 2010Termination of appointment of Stuart Hann as a director (1 page)
14 October 2010Termination of appointment of Stuart Hann as a director (1 page)
3 August 2010Appointment of Mrs Joy Alison Madeiros as a director (2 pages)
3 August 2010Appointment of Mrs Joy Alison Madeiros as a director (2 pages)
13 July 2010Termination of appointment of Graham Caffull as a director (1 page)
13 July 2010Termination of appointment of Graham Caffull as a director (1 page)
27 May 2010Registered office address changed from Kings Court Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Kings Court Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH on 27 May 2010 (1 page)
8 December 2009Director's details changed for Stephen Beaumont Mcguinness on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Andrew Robert Cribb on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stephen Beaumont Mcguinness on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Reverend Illtyd Barrie Thomas on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Stuart Hann on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Reverend Andrew Paul Merton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Reverend Illtyd Barrie Thomas on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Andrew Robert Cribb on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Huw Glyn Roberts on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Graham Howard Caffull on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 no member list (6 pages)
8 December 2009Director's details changed for Mr Huw Glyn Roberts on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stephen Beaumont Mcguinness on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Stuart Hann on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Graham Howard Caffull on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Reverend Andrew Paul Merton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Stuart Hann on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Reverend Illtyd Barrie Thomas on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Graham Howard Caffull on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Andrew Robert Cribb on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 no member list (6 pages)
8 December 2009Director's details changed for Reverend Andrew Paul Merton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Huw Glyn Roberts on 7 December 2009 (2 pages)
18 August 2009Full accounts made up to 31 March 2009 (21 pages)
18 August 2009Full accounts made up to 31 March 2009 (21 pages)
14 July 2009Director appointed reverend illtyd barrie thomas (2 pages)
14 July 2009Director appointed reverend illtyd barrie thomas (2 pages)
9 July 2009Appointment terminated director ann farwell (1 page)
9 July 2009Appointment terminated director ann farwell (1 page)
8 June 2009Director appointed mr andrew robert cribb (2 pages)
8 June 2009Director appointed mr andrew robert cribb (2 pages)
4 December 2008Annual return made up to 30/11/08 (4 pages)
4 December 2008Annual return made up to 30/11/08 (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 July 2008Full accounts made up to 31 March 2008 (22 pages)
28 July 2008Full accounts made up to 31 March 2008 (22 pages)
9 June 2008Director appointed mr huw glyn roberts (1 page)
9 June 2008Director appointed mr huw glyn roberts (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Annual return made up to 30/11/07 (2 pages)
13 December 2007Annual return made up to 30/11/07 (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007New secretary appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
26 June 2007Full accounts made up to 31 March 2007 (21 pages)
26 June 2007Full accounts made up to 31 March 2007 (21 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
22 December 2006Annual return made up to 30/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 December 2006Annual return made up to 30/11/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
16 June 2006Full accounts made up to 31 March 2006 (20 pages)
16 June 2006Full accounts made up to 31 March 2006 (20 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
12 December 2005Annual return made up to 30/11/05 (7 pages)
12 December 2005Annual return made up to 30/11/05 (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
13 July 2005Registered office changed on 13/07/05 from: kingscourt kingsway, team valley trading estate gateshead tyne & wear NE11 0HW (1 page)
13 July 2005Registered office changed on 13/07/05 from: kingscourt kingsway, team valley trading estate gateshead tyne & wear NE11 0HW (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 3 gladstone terrace gateshead tyne & wear NE8 4DY (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: 3 gladstone terrace gateshead tyne & wear NE8 4DY (1 page)
26 May 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
26 May 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
30 November 2004Incorporation (44 pages)
30 November 2004Incorporation (44 pages)