Company NamePrudhoe Community Partnership
Company StatusActive
Company Number05757621
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Richard William Shrimpton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleHorticulturist
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMr Iain Watt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Vesta Moore
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Caroline Lucy Warburton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMs Annmarie Moore
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMs Elizabeth Mary Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMr Paul Murray
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetail Business Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMr Steven Juan Quilliam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest House Hagg Farm
Wylam
Northumberland
NE41 8JY
Director NameMrs Angie Scott
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleNHS Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Priestclose Road
58 Front Street
Prudhoe
Northumberland
NE42 5AQ
Secretary NameMrs Gail Jewitt
StatusCurrent
Appointed01 April 2021(15 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address58 Spetchells Centre
58 Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Brenda Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Mount Pleasant
West Mickley
Stocksfield
Northumberland
NE43 7LP
Director NameMrs Judith Savage
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3 Skylark Place
Cottier Grange
Prudhoe
Northumberland
NE42 5BU
Director NameMr Paul Hillary
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ovington View
Prudhoe
Northumberland
NE42 6RG
Director NameMrs Carol Stephenson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Education
Country of ResidenceEngland
Correspondence Address5 Moor Road
Prudhoe
Northumberland
NE42 5LH
Director NameRev Charles Henry Hope
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage
5 Kepwell Court
Prudhoe
Northumberland
NE42 5PE
Director NameLorna Ann Garrett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Homedale
Prudhoe
Northumberland
NE42 5AY
Secretary NameYvonne Probert
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Bridlington Avenue
Gateshead
Tyne & Wear
NE9 6XJ
Director NameMark Read
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(3 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 17 July 2007)
RoleDevelopment Mgr
Correspondence Address32 Carnaby Close
Prudhoe
Northumberland
NE42 5QY
Director NameDr Stephen Haywood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 18 July 2011)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHareshaw House
West Road
Prudhoe
Northumberland
NE42 6JY
Director NameMichael Roberts Collings
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(3 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 May 2007)
RoleFinancial Advisor & District
Correspondence AddressThe Farmhouse
Broomley Grange
Stocksfield
Northumberland
NE43 7RX
Director NameMr Robert John Eldridge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burnside Close
Ovingham
Northumberland
NE42 6BS
Director NamePatricia Anne Mary Dale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Presbytery
Minsteracres
Consett
Co Durham
DH8 9RU
Director NameMr Andrew John Eldridge
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 July 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Paddock Wood
Prudhoe
Northumberland
NE42 5BJ
Director NameEileen Burt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2018)
RoleLibranian
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaumont Terrace
Prudhoe
Northumberland
NE42 6JZ
Director NameMr Richard Paul Benjamin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 River View
Ovingham
Northumberland
NE42 6AH
Director NameErnest Dobson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressTyne House
Low Prudhoe
Northumberland
NE42 6NP
Director NameMrs Jill Keeler
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 2015)
RoleAccountancy Services
Country of ResidenceUnited Kingdom
Correspondence Address82 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameMiss Mary Kelly
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2015)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameJulia Mary Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed17 July 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Secretary NameRev Charles Henry Hope
StatusResigned
Appointed19 March 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2016)
RoleCompany Director
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMr Thomas Joseph Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2017)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Margaret Ann Phillips
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Doreen Elwell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMr Simon Georg Heal
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2017)
Role3d Illustrator
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMr George Charles Hepburn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Secretary NameMr George Charles Hepburn
StatusResigned
Appointed17 May 2016(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Margaret Boonstra
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 July 2022)
RolePastor
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Pauline Edwards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2019)
RoleRetail Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMs Brenda Grey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2020)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Pleasant
West Mickley
Mickley Square
Northumberland
NE42 5AY

Contact

Websitewww.prudhoe.org

Location

Registered AddressSpetchells Centre
Front Street
Prudhoe
Northumberland
NE42 5AA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe

Financials

Year2013
Net Worth£931,936
Cash£55,971
Current Liabilities£16,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

12 May 2011Delivered on: 13 May 2011
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a prudhoe library 58 front street prudhoe northumberland; together with all rights relating to the property. See image for full details.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
26 June 2023Termination of appointment of Vesta Moore as a director on 23 June 2023 (1 page)
4 April 2023Termination of appointment of Elizabeth Mary Evans as a director on 17 January 2023 (1 page)
4 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
8 December 2022Termination of appointment of Margaret Boonstra as a director on 19 July 2022 (1 page)
6 December 2022Appointment of Mrs Judith Savage as a director on 20 September 2022 (2 pages)
6 December 2022Termination of appointment of Richard William Shrimpton as a director on 27 September 2022 (1 page)
6 December 2022Appointment of Mr Paul Hillary as a director on 20 September 2022 (2 pages)
6 December 2022Appointment of Mrs Carol Stephenson as a director on 20 September 2022 (2 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 March 2022Termination of appointment of George Charles Hepburn as a director on 20 July 2021 (1 page)
28 March 2022Appointment of Mrs Brenda Smith as a director on 15 November 2021 (2 pages)
28 March 2022Termination of appointment of Annmarie Moore as a director on 13 July 2021 (1 page)
24 June 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
28 May 2021Appointment of Mrs Angie Scott as a director on 28 October 2020 (2 pages)
28 May 2021Appointment of Mrs Gail Jewitt as a secretary on 1 April 2021 (2 pages)
28 May 2021Termination of appointment of George Charles Hepburn as a secretary on 1 April 2021 (1 page)
28 May 2021Termination of appointment of Yvonne Ritchie as a director on 21 July 2020 (1 page)
28 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
13 August 2020Appointment of Mr Steven Juan Quilliam as a director on 21 July 2020 (2 pages)
31 July 2020Director's details changed for Ms Elizabeth Mary Evans on 31 July 2020 (2 pages)
27 July 2020Termination of appointment of Brenda Grey as a director on 21 July 2020 (1 page)
27 July 2020Appointment of Ms Elizabeth Mary Evans as a director on 21 July 2020 (2 pages)
27 July 2020Appointment of Mr Paul Murray as a director on 21 July 2020 (2 pages)
27 July 2020Termination of appointment of Margaret Ann Phillips as a director on 21 July 2020 (1 page)
27 July 2020Termination of appointment of Doreen Elwell as a director on 21 July 2020 (1 page)
27 July 2020Appointment of Ms Annmarie Moore as a director on 21 July 2020 (2 pages)
27 July 2020Termination of appointment of Joan Russell as a director on 21 July 2020 (1 page)
15 July 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
5 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
25 July 2019Appointment of Ms Yvonne Ritchie as a director on 16 July 2019 (2 pages)
22 July 2019Termination of appointment of Pauline Edwards as a director on 22 May 2019 (1 page)
22 July 2019Termination of appointment of Kate Stanforth as a director on 26 June 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
30 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
30 April 2019Appointment of Ms Brenda Grey as a director on 20 November 2018 (2 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
6 June 2018Director's details changed for Mr Iain Watt on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mrs Caroline Lucy Warburton on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Joan Russell on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mrs Margaret Boonstra on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mrs Vesta Moore on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mrs Doreen Elwell on 6 June 2018 (2 pages)
4 June 2018Director's details changed for Mrs Pauline Edwards on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of Eileen Burt as a director on 28 February 2018 (1 page)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 December 2017Termination of appointment of Richard Shrimpton as a director on 5 December 2017 (1 page)
5 December 2017Appointment of Mrs Pauline Edwards as a director on 21 November 2017 (2 pages)
5 December 2017Termination of appointment of Richard Shrimpton as a director on 5 December 2017 (1 page)
5 December 2017Appointment of Mrs Pauline Edwards as a director on 21 November 2017 (2 pages)
16 October 2017Termination of appointment of Kenneth George Stow as a director on 2 October 2017 (1 page)
16 October 2017Termination of appointment of Kenneth George Stow as a director on 2 October 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
11 September 2017Memorandum and Articles of Association (21 pages)
11 September 2017Memorandum and Articles of Association (21 pages)
18 August 2017Director's details changed for Miss Kate Stanforth on 17 August 2017 (2 pages)
18 August 2017Director's details changed for Miss Kate Stanforth on 17 August 2017 (2 pages)
15 August 2017Appointment of Mrs Vesta Moore as a director on 11 July 2017 (2 pages)
15 August 2017Appointment of Mr Kenneth George Stow as a director on 20 June 2017 (2 pages)
15 August 2017Appointment of Mr Iain Watt as a director on 11 July 2017 (2 pages)
15 August 2017Appointment of Mr Kenneth George Stow as a director on 20 June 2017 (2 pages)
15 August 2017Appointment of Mr Iain Watt as a director on 11 July 2017 (2 pages)
15 August 2017Appointment of Mrs Caroline Lucy W£Arburton as a director on 11 July 2017 (2 pages)
15 August 2017Director's details changed for Mrs Caroline Lucy W£Arburton on 11 July 2017 (2 pages)
15 August 2017Appointment of Mr Richard Shrimpton as a director on 17 May 2016 (2 pages)
15 August 2017Appointment of Mrs Vesta Moore as a director on 11 July 2017 (2 pages)
15 August 2017Termination of appointment of Simon Georg Heal as a director on 11 July 2017 (1 page)
15 August 2017Director's details changed for Mrs Caroline Lucy W£Arburton on 11 July 2017 (2 pages)
15 August 2017Appointment of Mrs Margaret Boonstra as a director on 20 June 2017 (2 pages)
15 August 2017Appointment of Mrs Margaret Boonstra as a director on 20 June 2017 (2 pages)
15 August 2017Appointment of Mr Richard Shrimpton as a director on 17 May 2016 (2 pages)
15 August 2017Termination of appointment of Simon Georg Heal as a director on 11 July 2017 (1 page)
15 August 2017Appointment of Mrs Caroline Lucy W£Arburton as a director on 11 July 2017 (2 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2017Termination of appointment of Thomas Joseph Martin as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Graham Robinson as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Graham Robinson as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Tony Reid as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Thomas Joseph Martin as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Tony Reid as a director on 20 June 2017 (1 page)
10 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
10 April 2017Appointment of Miss Kate Stanforth as a director on 17 January 2017 (2 pages)
10 April 2017Appointment of Miss Kate Stanforth as a director on 17 January 2017 (2 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
7 April 2017Appointment of Mr Simon Georg Heal as a director on 19 April 2016 (2 pages)
7 April 2017Appointment of Mr Graham Robinson as a director on 17 January 2017 (2 pages)
7 April 2017Appointment of Mr Simon Georg Heal as a director on 19 April 2016 (2 pages)
7 April 2017Appointment of Mr Graham Robinson as a director on 17 January 2017 (2 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
17 May 2016Termination of appointment of Charles Henry Hope as a secretary on 17 May 2016 (1 page)
17 May 2016Appointment of Mr George Charles Hepburn as a director on 16 May 2016 (2 pages)
17 May 2016Termination of appointment of Julia Mary Cooper as a director on 17 May 2016 (1 page)
17 May 2016Appointment of Mr George Charles Hepburn as a director on 16 May 2016 (2 pages)
17 May 2016Appointment of Mr George Charles Hepburn as a secretary on 17 May 2016 (2 pages)
17 May 2016Appointment of Mr George Charles Hepburn as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Charles Henry Hope as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Charles Henry Hope as a director on 17 May 2016 (1 page)
17 May 2016Appointment of Mr Richard William Shrimpton as a director on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Charles Henry Hope as a secretary on 17 May 2016 (1 page)
17 May 2016Appointment of Mr Richard William Shrimpton as a director on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Julia Mary Cooper as a director on 17 May 2016 (1 page)
9 April 2016Termination of appointment of Mary Kelly as a director on 17 November 2015 (1 page)
9 April 2016Termination of appointment of Mary Kelly as a director on 17 November 2015 (1 page)
9 April 2016Annual return made up to 27 March 2016 no member list (8 pages)
9 April 2016Annual return made up to 27 March 2016 no member list (8 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
27 October 2015Appointment of Mr Thomas Joseph Martin as a director on 18 November 2014 (2 pages)
27 October 2015Appointment of Mrs Margaret Ann Phillips as a director on 18 November 2014 (2 pages)
27 October 2015Appointment of Mr Thomas Joseph Martin as a director on 18 November 2014 (2 pages)
27 October 2015Appointment of Mrs Margaret Ann Phillips as a director on 18 November 2014 (2 pages)
29 September 2015Appointment of Mr Tony Reid as a director on 1 June 2015 (2 pages)
29 September 2015Termination of appointment of Jill Keeler as a director on 16 September 2015 (1 page)
29 September 2015Appointment of Mr Tony Reid as a director on 1 June 2015 (2 pages)
29 September 2015Appointment of Mr Tony Reid as a director on 1 June 2015 (2 pages)
29 September 2015Termination of appointment of Jill Keeler as a director on 16 September 2015 (1 page)
31 March 2015Appointment of Mrs Doreen Elwell as a director on 3 March 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 no member list (8 pages)
31 March 2015Annual return made up to 27 March 2015 no member list (8 pages)
31 March 2015Appointment of Mrs Doreen Elwell as a director on 3 March 2015 (2 pages)
31 March 2015Appointment of Mrs Doreen Elwell as a director on 3 March 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Termination of appointment of Ernest Dobson as a director on 18 November 2014 (1 page)
19 November 2014Termination of appointment of Ernest Dobson as a director on 18 November 2014 (1 page)
8 May 2014Annual return made up to 27 March 2014 no member list (8 pages)
8 May 2014Annual return made up to 27 March 2014 no member list (8 pages)
4 March 2014Termination of appointment of Iain Shaw as a director (1 page)
4 March 2014Termination of appointment of Iain Shaw as a director (1 page)
9 October 2013Termination of appointment of Kenneth Stow as a director (1 page)
9 October 2013Termination of appointment of Moira Wooldridge as a director (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Termination of appointment of Patricia Dale as a director (1 page)
9 October 2013Termination of appointment of Kenneth Stow as a director (1 page)
9 October 2013Termination of appointment of Sheila Robson as a director (1 page)
9 October 2013Termination of appointment of Richard Benjamin as a director (1 page)
9 October 2013Termination of appointment of Sheila Robson as a director (1 page)
9 October 2013Termination of appointment of Patricia Dale as a director (1 page)
9 October 2013Termination of appointment of Moira Wooldridge as a director (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Termination of appointment of Richard Benjamin as a director (1 page)
9 May 2013Appointment of Rev Charles Henry Hope as a secretary (1 page)
9 May 2013Appointment of Rev Charles Henry Hope as a secretary (1 page)
3 May 2013Annual return made up to 27 March 2013 no member list (15 pages)
3 May 2013Annual return made up to 27 March 2013 no member list (15 pages)
3 May 2013Termination of appointment of Yvonne Probert as a secretary (1 page)
3 May 2013Termination of appointment of Yvonne Probert as a secretary (1 page)
21 February 2013Termination of appointment of Tony Reid as a director (2 pages)
21 February 2013Appointment of Mrs Moira Estelle Wooldridge as a director (3 pages)
21 February 2013Termination of appointment of Andrew Eldridge as a director (2 pages)
21 February 2013Appointment of Miss Mary Kelly as a director (3 pages)
21 February 2013Termination of appointment of Tony Reid as a director (2 pages)
21 February 2013Appointment of Julia Mary Cooper as a director (3 pages)
21 February 2013Appointment of Miss Mary Kelly as a director (3 pages)
21 February 2013Appointment of Mrs Moira Estelle Wooldridge as a director (3 pages)
21 February 2013Termination of appointment of Andrew Eldridge as a director (2 pages)
21 February 2013Appointment of Julia Mary Cooper as a director (3 pages)
15 February 2013Termination of appointment of Andrew Eldridge as a director (1 page)
15 February 2013Termination of appointment of Tony Reid as a director (1 page)
15 February 2013Termination of appointment of Tony Reid as a director (1 page)
15 February 2013Termination of appointment of Andrew Eldridge as a director (1 page)
8 November 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (31 pages)
25 May 2012Registered office address changed from 82 Front Street Prudhoe Northumberland NE42 5PU on 25 May 2012 (1 page)
25 May 2012Annual return made up to 27 March 2012 no member list (14 pages)
25 May 2012Registered office address changed from 82 Front Street Prudhoe Northumberland NE42 5PU on 25 May 2012 (1 page)
25 May 2012Termination of appointment of Stephen Haywood as a director (1 page)
25 May 2012Annual return made up to 27 March 2012 no member list (14 pages)
25 May 2012Termination of appointment of Stephen Haywood as a director (1 page)
12 January 2012Appointment of Mrs Jill Keeler as a director (3 pages)
12 January 2012Appointment of Mrs Jill Keeler as a director (3 pages)
9 January 2012Appointment of Ernest Dobson as a director (2 pages)
9 January 2012Appointment of Richard Paul Benjamin as a director (2 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2012Memorandum and Articles of Association (21 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2012Appointment of Ernest Dobson as a director (2 pages)
9 January 2012Memorandum and Articles of Association (21 pages)
9 January 2012Appointment of Richard Paul Benjamin as a director (2 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (30 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (30 pages)
20 July 2011Amended accounts made up to 31 March 2010 (26 pages)
20 July 2011Amended accounts made up to 31 March 2010 (26 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Annual return made up to 27 March 2011 no member list (12 pages)
28 April 2011Annual return made up to 27 March 2011 no member list (12 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (26 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (26 pages)
20 April 2010Director's details changed for Dr Iain Joseph Shaw on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Eileen Burt on 27 March 2010 (2 pages)
20 April 2010Annual return made up to 27 March 2010 no member list (7 pages)
20 April 2010Director's details changed for Dr Stephen Haywood on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Eileen Burt on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Patricia Anne Mary Dale on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Dr Iain Joseph Shaw on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Tony Reid on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Sheila Robson on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Dr Stephen Haywood on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Sheila Robson on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Reverend Charles Henry Hope on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Joan Russell on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Tony Reid on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Reverend Charles Henry Hope on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Patricia Anne Mary Dale on 27 March 2010 (2 pages)
20 April 2010Annual return made up to 27 March 2010 no member list (7 pages)
20 April 2010Director's details changed for Mr Kenneth George Stow on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Kenneth George Stow on 27 March 2010 (2 pages)
20 April 2010Director's details changed for Joan Russell on 27 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Annual return made up to 27/03/09 (5 pages)
16 April 2009Appointment terminated director robert eldridge (1 page)
16 April 2009Appointment terminated director robert eldridge (1 page)
16 April 2009Annual return made up to 27/03/09 (5 pages)
5 March 2009Director appointed eileen burt (2 pages)
5 March 2009Director appointed andrew john eldridge (2 pages)
5 March 2009Director appointed andrew john eldridge (2 pages)
5 March 2009Director appointed eileen burt (2 pages)
4 February 2009Director's change of particulars / tony reid / 15/07/2008 (1 page)
4 February 2009Director's change of particulars / tony reid / 15/07/2008 (1 page)
26 January 2009Appointment terminated director lorna garrett (1 page)
26 January 2009Annual return made up to 31/03/08 (6 pages)
26 January 2009Appointment terminated director elaine suddes (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Appointment terminated director elaine suddes (1 page)
26 January 2009Appointment terminated director lorna garrett (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Appointment terminated director david shaw (1 page)
26 January 2009Appointment terminated director david shaw (1 page)
26 January 2009Annual return made up to 31/03/08 (6 pages)
16 April 2008Annual return made up to 27/03/08 (6 pages)
16 April 2008Annual return made up to 27/03/08 (6 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
1 September 2007New director appointed (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (2 pages)
1 September 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Annual return made up to 27/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2007Annual return made up to 27/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
27 March 2006Incorporation (28 pages)
27 March 2006Incorporation (28 pages)