Company NameFiscus North Limited
Company StatusActive
Company Number05653946
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 2005(18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew David McGill
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleSenior Welfare Support Adviser
Country of ResidenceEngland
Correspondence AddressCo-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
Director NameMrs Linda Robson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCo-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
Director NameMr Dale Watson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressCo-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
Secretary NameMrs Joanna Elliott
StatusCurrent
Appointed15 October 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressCo-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
Director NameMs Linda Rose Rutter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleSocial Enterprise Worker
Country of ResidenceUnited Kingdom
Correspondence AddressCo-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
Director NameMark Heskett Saddington
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Thornhill Crescent
Sunderland
Tyne & Wear
SR2 7AD
Director NameMr Terence Molloy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Friarsfield Close
Chapelgarth Estate
Sunderland
Tyne And Wear
SR3 2RZ
Director NameMr William Robinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleBusiness Advisor Manager
Country of ResidenceEngland
Correspondence Address44 Ski View
Sunderland
SR3 1NP
Secretary NameMr William Robinson
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleEnterprise Development Adviser
Country of ResidenceEngland
Correspondence Address44 Ski View
Sunderland
SR3 1NP
Director NameMs Linda Rose Rutter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(2 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 October 2019)
RoleSocial Enterprise Wkr
Country of ResidenceUnited Kingdom
Correspondence Address119 Seawinnings Way
South Shields
NE33 3NS
Director NameMrs Judith Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2012(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCo-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
Director NameMr George Cairns Spoors
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2012(6 years after company formation)
Appointment Duration7 years, 9 months (resigned 15 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCo-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH

Contact

Telephone0191 5492156
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCo-Op Centre Whitehouse Road
Hendon
Sunderland
Tyne & Wear
SR2 8AH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£54,892
Cash£46,996
Current Liabilities£28,607

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
12 November 2020Appointment of Ms Linda Rose Rutter as a director on 2 November 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (26 pages)
17 December 2019Register 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 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
13 December 2019Appointment of Mr Andrew David Mcgill as a director on 15 October 2019 (2 pages)
13 December 2019Termination of appointment of George Cairns Spoors as a director on 15 October 2019 (1 page)
13 December 2019Termination of appointment of William Robinson as a secretary on 15 October 2019 (1 page)
13 December 2019Appointment of Mrs Linda Robson as a director on 15 October 2019 (2 pages)
13 December 2019Termination of appointment of William Robinson as a director on 15 October 2019 (1 page)
13 December 2019Termination of appointment of Linda Rose Rutter as a director on 15 October 2019 (1 page)
12 December 2019Appointment of Mrs Joanna Elliott as a secretary on 15 October 2019 (2 pages)
12 December 2019Appointment of Mr Dale Watson as a director on 15 October 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
8 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Termination of appointment of Judith Brown as a director on 9 February 2016 (1 page)
28 June 2016Termination of appointment of Judith Brown as a director on 9 February 2016 (1 page)
4 January 2016Annual return made up to 14 December 2015 no member list (6 pages)
4 January 2016Annual return made up to 14 December 2015 no member list (6 pages)
28 September 2015Secretary's details changed for Mr William Robinson on 17 July 2015 (1 page)
28 September 2015Secretary's details changed for Mr William Robinson on 17 July 2015 (1 page)
28 September 2015Director's details changed for Mr William Robinson on 17 July 2015 (2 pages)
28 September 2015Director's details changed for Mr William Robinson on 17 July 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 14 December 2014 no member list (6 pages)
26 January 2015Annual return made up to 14 December 2014 no member list (6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 14 December 2013 no member list (6 pages)
7 January 2014Register inspection address has been changed (1 page)
7 January 2014Annual return made up to 14 December 2013 no member list (6 pages)
7 January 2014Register inspection address has been changed (1 page)
29 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Termination of appointment of Terence Molloy as a director (1 page)
18 December 2012Annual return made up to 14 December 2012 no member list (5 pages)
18 December 2012Termination of appointment of Terence Molloy as a director (1 page)
18 December 2012Annual return made up to 14 December 2012 no member list (5 pages)
10 July 2012Appointment of Mrs Judith Brown as a director (2 pages)
10 July 2012Appointment of Mrs Judith Brown as a director (2 pages)
10 July 2012Appointment of Mr George Spoors as a director (2 pages)
10 July 2012Appointment of Mr George Spoors as a director (2 pages)
14 May 2012Registered office address changed from , 609 Hylton Road, Pennywell, Sunderland, SR4 9BY on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 609 Hylton Road Pennywell Sunderland SR4 9BY on 14 May 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 14 December 2011 no member list (5 pages)
9 January 2012Annual return made up to 14 December 2011 no member list (5 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 December 2010Annual return made up to 14 December 2010 no member list (5 pages)
17 December 2010Annual return made up to 14 December 2010 no member list (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 February 2010Annual return made up to 14 December 2009 no member list (4 pages)
26 February 2010Annual return made up to 14 December 2009 no member list (4 pages)
25 February 2010Director's details changed for William Robinson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Terence Molloy on 25 February 2010 (2 pages)
25 February 2010Director's details changed for William Robinson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Terence Molloy on 25 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2009Annual return made up to 14/12/08 (3 pages)
5 January 2009Annual return made up to 14/12/08 (3 pages)
18 December 2008Director appointed linda rose rutter (2 pages)
18 December 2008Appointment terminated director mark heskett saddington (1 page)
18 December 2008Director appointed linda rose rutter (2 pages)
18 December 2008Appointment terminated director mark heskett saddington (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 December 2007Annual return made up to 14/12/07 (2 pages)
18 December 2007Annual return made up to 14/12/07 (2 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 September 2007Registered office changed on 20/09/07 from: co operative centre 44 mowbray road hendon sunderland tyne & wear SR2 8EL (1 page)
20 September 2007Registered office changed on 20/09/07 from: co operative centre, 44 mowbray road, hendon sunderland, tyne & wear SR2 8EL (1 page)
5 January 2007Annual return made up to 14/12/06 (2 pages)
5 January 2007Annual return made up to 14/12/06 (2 pages)
14 December 2005Incorporation (24 pages)
14 December 2005Incorporation (24 pages)