Hendon
Sunderland
Tyne & Wear
SR2 8AH
Director Name | Mrs Linda Robson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Co-Op Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH |
Director Name | Mr Dale Watson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | Co-Op Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH |
Secretary Name | Mrs Joanna Elliott |
---|---|
Status | Current |
Appointed | 15 October 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Co-Op Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH |
Director Name | Ms Linda Rose Rutter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Social Enterprise Worker |
Country of Residence | United Kingdom |
Correspondence Address | Co-Op Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH |
Director Name | Mark Heskett Saddington |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Thornhill Crescent Sunderland Tyne & Wear SR2 7AD |
Director Name | Mr Terence Molloy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Friarsfield Close Chapelgarth Estate Sunderland Tyne And Wear SR3 2RZ |
Director Name | Mr William Robinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Business Advisor Manager |
Country of Residence | England |
Correspondence Address | 44 Ski View Sunderland SR3 1NP |
Secretary Name | Mr William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Enterprise Development Adviser |
Country of Residence | England |
Correspondence Address | 44 Ski View Sunderland SR3 1NP |
Director Name | Ms Linda Rose Rutter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 October 2019) |
Role | Social Enterprise Wkr |
Country of Residence | United Kingdom |
Correspondence Address | 119 Seawinnings Way South Shields NE33 3NS |
Director Name | Mrs Judith Brown |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2012(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Co-Op Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH |
Director Name | Mr George Cairns Spoors |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2012(6 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 October 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Co-Op Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH |
Telephone | 0191 5492156 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Co-Op Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £54,892 |
Cash | £46,996 |
Current Liabilities | £28,607 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Appointment of Ms Linda Rose Rutter as a director on 2 November 2020 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (26 pages) |
17 December 2019 | Register inspection address has been changed from 2 Haswell Court Quay West Business Village Sunderland Tyne & Wear SR5 2AR United Kingdom to Co-Op Centre Whitehouse Road Hendon Sunderland Tyne & Wear SR2 8AH (1 page) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
13 December 2019 | Appointment of Mr Andrew David Mcgill as a director on 15 October 2019 (2 pages) |
13 December 2019 | Termination of appointment of George Cairns Spoors as a director on 15 October 2019 (1 page) |
13 December 2019 | Termination of appointment of William Robinson as a secretary on 15 October 2019 (1 page) |
13 December 2019 | Appointment of Mrs Linda Robson as a director on 15 October 2019 (2 pages) |
13 December 2019 | Termination of appointment of William Robinson as a director on 15 October 2019 (1 page) |
13 December 2019 | Termination of appointment of Linda Rose Rutter as a director on 15 October 2019 (1 page) |
12 December 2019 | Appointment of Mrs Joanna Elliott as a secretary on 15 October 2019 (2 pages) |
12 December 2019 | Appointment of Mr Dale Watson as a director on 15 October 2019 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
8 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Termination of appointment of Judith Brown as a director on 9 February 2016 (1 page) |
28 June 2016 | Termination of appointment of Judith Brown as a director on 9 February 2016 (1 page) |
4 January 2016 | Annual return made up to 14 December 2015 no member list (6 pages) |
4 January 2016 | Annual return made up to 14 December 2015 no member list (6 pages) |
28 September 2015 | Secretary's details changed for Mr William Robinson on 17 July 2015 (1 page) |
28 September 2015 | Secretary's details changed for Mr William Robinson on 17 July 2015 (1 page) |
28 September 2015 | Director's details changed for Mr William Robinson on 17 July 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr William Robinson on 17 July 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 14 December 2014 no member list (6 pages) |
26 January 2015 | Annual return made up to 14 December 2014 no member list (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 January 2014 | Annual return made up to 14 December 2013 no member list (6 pages) |
7 January 2014 | Register inspection address has been changed (1 page) |
7 January 2014 | Annual return made up to 14 December 2013 no member list (6 pages) |
7 January 2014 | Register inspection address has been changed (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Termination of appointment of Terence Molloy as a director (1 page) |
18 December 2012 | Annual return made up to 14 December 2012 no member list (5 pages) |
18 December 2012 | Termination of appointment of Terence Molloy as a director (1 page) |
18 December 2012 | Annual return made up to 14 December 2012 no member list (5 pages) |
10 July 2012 | Appointment of Mrs Judith Brown as a director (2 pages) |
10 July 2012 | Appointment of Mrs Judith Brown as a director (2 pages) |
10 July 2012 | Appointment of Mr George Spoors as a director (2 pages) |
10 July 2012 | Appointment of Mr George Spoors as a director (2 pages) |
14 May 2012 | Registered office address changed from , 609 Hylton Road, Pennywell, Sunderland, SR4 9BY on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 609 Hylton Road Pennywell Sunderland SR4 9BY on 14 May 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 14 December 2011 no member list (5 pages) |
9 January 2012 | Annual return made up to 14 December 2011 no member list (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 December 2010 | Annual return made up to 14 December 2010 no member list (5 pages) |
17 December 2010 | Annual return made up to 14 December 2010 no member list (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 February 2010 | Annual return made up to 14 December 2009 no member list (4 pages) |
26 February 2010 | Annual return made up to 14 December 2009 no member list (4 pages) |
25 February 2010 | Director's details changed for William Robinson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Terence Molloy on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for William Robinson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Terence Molloy on 25 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 January 2009 | Annual return made up to 14/12/08 (3 pages) |
5 January 2009 | Annual return made up to 14/12/08 (3 pages) |
18 December 2008 | Director appointed linda rose rutter (2 pages) |
18 December 2008 | Appointment terminated director mark heskett saddington (1 page) |
18 December 2008 | Director appointed linda rose rutter (2 pages) |
18 December 2008 | Appointment terminated director mark heskett saddington (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 December 2007 | Annual return made up to 14/12/07 (2 pages) |
18 December 2007 | Annual return made up to 14/12/07 (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: co operative centre 44 mowbray road hendon sunderland tyne & wear SR2 8EL (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: co operative centre, 44 mowbray road, hendon sunderland, tyne & wear SR2 8EL (1 page) |
5 January 2007 | Annual return made up to 14/12/06 (2 pages) |
5 January 2007 | Annual return made up to 14/12/06 (2 pages) |
14 December 2005 | Incorporation (24 pages) |
14 December 2005 | Incorporation (24 pages) |