Newcastle Upon Tyne
NE5 2XL
Secretary Name | Mrs Jayne Alderson |
---|---|
Status | Current |
Appointed | 07 June 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Secretary Name | Findlay Purdie Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rookwood Rd Slatyford Newcastle Upon Tyne Tyne & Wear NE5 2XL |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | handsofanangel.co.uk |
---|---|
Telephone | 0191 2410136 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jayne Alderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,234 |
Cash | £7,927 |
Current Liabilities | £4,501 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 (1 page) |
17 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
7 June 2017 | Appointment of Mrs Jayne Alderson as a secretary on 7 June 2017 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
7 June 2017 | Termination of appointment of Findlay Purdie Alderson as a secretary on 7 June 2017 (1 page) |
7 June 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
7 June 2017 | Termination of appointment of Findlay Purdie Alderson as a secretary on 7 June 2017 (1 page) |
7 June 2017 | Appointment of Mrs Jayne Alderson as a secretary on 7 June 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 December 2009 | Registered office address changed from C/O Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from C/O Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Jayne Alderson on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jayne Alderson on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jayne Alderson on 6 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 October 2006 | Ad 06/10/05--------- £ si 1@1 (2 pages) |
31 October 2006 | Ad 06/10/05--------- £ si 1@1 (2 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New director appointed (1 page) |
6 October 2005 | Incorporation (13 pages) |
6 October 2005 | Incorporation (13 pages) |