Fifth Avenue Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0HF
Director Name | Mrs Kelly Marie Dunn |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Secretary Name | Miss Emily Victoria Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2006(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
Director Name | Mr Jonathan Peter Wade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birney Edge Ponteland Newcastle Upon Tyne NE20 9JJ |
Secretary Name | Jonathan Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Presbytery Cheeseburn Grange Stamfordham Northumberland NE18 0PT |
Website | www.neuropartners.co.uk/ |
---|---|
Telephone | 0191 4911735 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Earls Court Fifth Avenue Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £480,211 |
Cash | £217,279 |
Current Liabilities | £342,281 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
21 May 2012 | Delivered on: 25 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 November 2006 | Delivered on: 9 November 2006 Satisfied on: 29 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 November 2014 | Director's details changed for Miss Emily Victoria Dunn on 20 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Miss Emily Victoria Dunn on 20 November 2014 (1 page) |
20 November 2014 | Director's details changed for Miss Emily Victoria Dunn on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mrs Kelly Marie Dunn on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mrs Kelly Marie Dunn on 20 November 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Miss Emily Victoria Dunn on 20 November 2014 (1 page) |
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 November 2013 | Director's details changed for Miss Emily Victoria Dunn on 28 June 2013 (2 pages) |
21 November 2013 | Director's details changed for Miss Emily Victoria Dunn on 28 June 2013 (2 pages) |
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
2 July 2013 | Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Miss Emily Victoria Dunn on 1 July 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Director's details changed for Mrs Kelly Marie Dunn on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mrs Kelly Marie Dunn on 23 January 2013 (2 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Termination of appointment of Jonathan Wade as a director (1 page) |
4 January 2012 | Termination of appointment of Jonathan Wade as a director (1 page) |
3 January 2012 | Termination of appointment of Jonathan Wade as a director (1 page) |
3 January 2012 | Termination of appointment of Jonathan Wade as a director (1 page) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 December 2010 | Registered office address changed from Suite 24 John Buddle Work Village, Buddle Road Newcastle upon Tyne NE4 8AW on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Suite 24 John Buddle Work Village, Buddle Road Newcastle upon Tyne NE4 8AW on 21 December 2010 (1 page) |
6 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
20 May 2010 | Director's details changed for Kelly Marie Mowbray on 19 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Kelly Marie Mowbray on 19 May 2010 (2 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Kelly Marie Mowbray on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kelly Marie Mowbray on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kelly Marie Mowbray on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Emily Victoria Dunn on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Emily Victoria Dunn on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jonathan Wade on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Emily Victoria Dunn on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jonathan Wade on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jonathan Wade on 9 November 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: suite 19 john buddle work village buddle road newcastle upon tyne NE4 8AW (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: suite 19 john buddle work village buddle road newcastle upon tyne NE4 8AW (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
5 April 2006 | £ nc 10000/11000 28/02/06 (2 pages) |
5 April 2006 | £ nc 10000/11000 28/02/06 (2 pages) |
20 March 2006 | Ad 03/01/06--------- £ si 897@1=897 £ ic 103/1000 (2 pages) |
20 March 2006 | Ad 03/01/06--------- £ si 897@1=897 £ ic 103/1000 (2 pages) |
20 March 2006 | Ad 28/02/06--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
20 March 2006 | Ad 28/02/06--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: prospect house prospect business park leadgate, consett co durham DH8 7PW (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: prospect house prospect business park leadgate, consett co durham DH8 7PW (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
28 November 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
28 November 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
8 November 2005 | Incorporation (12 pages) |
8 November 2005 | Incorporation (12 pages) |