Company NameN-Able (North East) Limited
Company StatusActive
Company Number05655617
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David William Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lime Grove
Prudhoe
Northumberland
NE42 6PR
Director NameMr Trevor Clive Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Smocks
105 New Ridley Road
Stocksfield
Northumberland
NE43 7EH
Director NameMr David Wray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
Secretary NameSandra Dorothy Smith
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleOffice Manager
Correspondence Address3 Cameron Road
Prudhoe
Northumberland
NE42 5AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOffice F5 Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2013
Net Worth-£3,671
Cash£10,122
Current Liabilities£13,796

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
27 February 2023Termination of appointment of David Wray as a director on 17 July 2022 (1 page)
27 February 2023Appointment of Mrs Marie Wray as a director on 17 July 2022 (2 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
30 October 2018Cessation of Sandra Dorothy Smith as a person with significant control on 30 October 2018 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
30 October 2018Notification of New Beginnings Incorporated Limited as a person with significant control on 30 October 2018 (2 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
17 March 2016Registered office address changed from 1 the Meadows Fawdon Newcastle upon Tyne Newcastle upon Tyne NE3 3NA to Office F5 Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 1 the Meadows Fawdon Newcastle upon Tyne Newcastle upon Tyne NE3 3NA to Office F5 Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 17 March 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(6 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
(6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(6 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 December 2012Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 28 December 2012 (1 page)
28 December 2012Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 28 December 2012 (1 page)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
28 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
4 January 2012Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 4 January 2012 (1 page)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
17 December 2009Director's details changed for Trevor Clive Gray on 16 December 2009 (2 pages)
17 December 2009Director's details changed for David William Gray on 16 December 2009 (2 pages)
17 December 2009Director's details changed for David William Gray on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Trevor Clive Gray on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for David Wray on 16 December 2009 (2 pages)
17 December 2009Director's details changed for David Wray on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
17 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
20 January 2009Return made up to 15/12/08; full list of members (4 pages)
20 January 2009Return made up to 15/12/08; full list of members (4 pages)
7 February 2008Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
7 February 2008Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
23 January 2008Return made up to 15/12/07; full list of members (3 pages)
23 January 2008Return made up to 15/12/07; full list of members (3 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 15/12/06; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 15/12/06; full list of members (3 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
15 December 2005Incorporation (16 pages)
15 December 2005Incorporation (16 pages)