Hartburn
Stockton On Tees
TS18 5QH
Director Name | Dr Olatokunbo Sangowawa |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2006(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 57 Greens Valley Drive Hartburn Stockton On Tees Cleveland TS18 5QH |
Secretary Name | Mrs Folasade Sangowawa |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Greens Valley Drive Hartburn Stockton On Tees TS18 5QH |
Director Name | Mr Adekunle Adenuga |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 15 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Tarring Street Stockton On Tees Cleveland TS18 1HH |
Director Name | Mrs Francisca Os'Ibo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Fostering |
Country of Residence | United Kingdom |
Correspondence Address | 287 Leigham Court Road Streatham London SW16 2RZ |
Director Name | Mr Dominic Junior Paul Nelson-Ashley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 February 2011(5 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hatfield Avenue Middlesbrough Cleveland TS5 7AX |
Director Name | Miss Yewande Sangowawa |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Greens Valley Drive Stockton On Tees Cleveland TS18 5QH |
Registered Address | 57 Greens Valley Drive Hartburn Stockton On Tees TS18 5QH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,391 |
Cash | £8,955 |
Current Liabilities | £27,392 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
3 January 2024 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
2 March 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
23 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 February 2016 | Annual return made up to 24 January 2016 no member list (7 pages) |
17 February 2016 | Annual return made up to 24 January 2016 no member list (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 February 2015 | Annual return made up to 24 January 2015 no member list (7 pages) |
20 February 2015 | Annual return made up to 24 January 2015 no member list (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 February 2014 | Annual return made up to 24 January 2014 no member list (7 pages) |
17 February 2014 | Annual return made up to 24 January 2014 no member list (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 February 2013 | Annual return made up to 24 January 2013 no member list (7 pages) |
12 February 2013 | Annual return made up to 24 January 2013 no member list (7 pages) |
22 June 2012 | Termination of appointment of Yewande Sangowawa as a director (1 page) |
22 June 2012 | Termination of appointment of Yewande Sangowawa as a director (1 page) |
8 June 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
8 June 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
14 February 2012 | Annual return made up to 24 January 2012 no member list (8 pages) |
14 February 2012 | Annual return made up to 24 January 2012 no member list (8 pages) |
19 July 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
19 July 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
22 June 2011 | Appointment of Mr Dominic Junior Paul Nelson-Ashley as a director (2 pages) |
22 June 2011 | Appointment of Mr Dominic Junior Paul Nelson-Ashley as a director (2 pages) |
28 February 2011 | Annual return made up to 24 January 2011 no member list (7 pages) |
28 February 2011 | Annual return made up to 24 January 2011 no member list (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 March 2010 | Annual return made up to 24 January 2010 no member list (5 pages) |
22 March 2010 | Annual return made up to 24 January 2010 no member list (5 pages) |
19 March 2010 | Director's details changed for Dr Olatokunbo Sangowawa on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Francisca Os'ibo on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Yewande Sangowawa on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Folasade Sangowawa on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Yewande Sangowawa on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Yewande Sangowawa on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Francisca Os'ibo on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Francisca Os'ibo on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Folasade Sangowawa on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Dr Olatokunbo Sangowawa on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Adekunle Adenuga on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Adekunle Adenuga on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Dr Olatokunbo Sangowawa on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Adekunle Adenuga on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Folasade Sangowawa on 1 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 February 2009 | Annual return made up to 24/01/09 (3 pages) |
4 February 2009 | Annual return made up to 24/01/09 (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 April 2008 | Annual return made up to 24/01/08
|
29 April 2008 | Annual return made up to 24/01/08
|
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
27 February 2007 | Annual return made up to 24/01/07 (4 pages) |
27 February 2007 | Annual return made up to 24/01/07 (4 pages) |
24 January 2006 | Incorporation of a Community Interest Company (29 pages) |
24 January 2006 | Incorporation of a Community Interest Company (29 pages) |