Prudhoe
Northumberland
NE42 5AA
Director Name | Mr Iain Watt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Vesta Moore |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Caroline Lucy Warburton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Ms Annmarie Moore |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Ms Elizabeth Mary Evans |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mr Paul Murray |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retail Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mr Steven Juan Quilliam |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | West House Hagg Farm Wylam Northumberland NE41 8JY |
Director Name | Mrs Angie Scott |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | NHS Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Priestclose Road 58 Front Street Prudhoe Northumberland NE42 5AQ |
Secretary Name | Mrs Gail Jewitt |
---|---|
Status | Current |
Appointed | 01 April 2021(15 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 58 Spetchells Centre 58 Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Brenda Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Mount Pleasant West Mickley Stocksfield Northumberland NE43 7LP |
Director Name | Mrs Judith Savage |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 3 Skylark Place Cottier Grange Prudhoe Northumberland NE42 5BU |
Director Name | Mr Paul Hillary |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | Mrs Carol Stephenson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Of Education |
Country of Residence | England |
Correspondence Address | 5 Moor Road Prudhoe Northumberland NE42 5LH |
Director Name | Rev Charles Henry Hope |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 5 Kepwell Court Prudhoe Northumberland NE42 5PE |
Director Name | Lorna Ann Garrett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Homedale Prudhoe Northumberland NE42 5AY |
Secretary Name | Yvonne Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bridlington Avenue Gateshead Tyne & Wear NE9 6XJ |
Director Name | Mark Read |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 17 July 2007) |
Role | Development Mgr |
Correspondence Address | 32 Carnaby Close Prudhoe Northumberland NE42 5QY |
Director Name | Dr Stephen Haywood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 18 July 2011) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Hareshaw House West Road Prudhoe Northumberland NE42 6JY |
Director Name | Michael Roberts Collings |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 May 2007) |
Role | Financial Advisor & District |
Correspondence Address | The Farmhouse Broomley Grange Stocksfield Northumberland NE43 7RX |
Director Name | Mr Robert John Eldridge |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Burnside Close Ovingham Northumberland NE42 6BS |
Director Name | Patricia Anne Mary Dale |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Presbytery Minsteracres Consett Co Durham DH8 9RU |
Director Name | Mr Andrew John Eldridge |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 27 Paddock Wood Prudhoe Northumberland NE42 5BJ |
Director Name | Eileen Burt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2018) |
Role | Libranian |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaumont Terrace Prudhoe Northumberland NE42 6JZ |
Director Name | Mr Richard Paul Benjamin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 River View Ovingham Northumberland NE42 6AH |
Director Name | Ernest Dobson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Tyne House Low Prudhoe Northumberland NE42 6NP |
Director Name | Mrs Jill Keeler |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 September 2015) |
Role | Accountancy Services |
Country of Residence | United Kingdom |
Correspondence Address | 82 Front Street Prudhoe Northumberland NE42 5PU |
Director Name | Miss Mary Kelly |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2015) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Julia Mary Cooper |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 17 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Secretary Name | Rev Charles Henry Hope |
---|---|
Status | Resigned |
Appointed | 19 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mr Thomas Joseph Martin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2017) |
Role | Nurseryman |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Margaret Ann Phillips |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Doreen Elwell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 July 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mr Simon Georg Heal |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2017) |
Role | 3d Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mr George Charles Hepburn |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Secretary Name | Mr George Charles Hepburn |
---|---|
Status | Resigned |
Appointed | 17 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Margaret Boonstra |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 2022) |
Role | Pastor |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Pauline Edwards |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2019) |
Role | Retail Trader |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Ms Brenda Grey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2020) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Pleasant West Mickley Mickley Square Northumberland NE42 5AY |
Website | www.prudhoe.org |
---|
Registered Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe South |
Built Up Area | Prudhoe |
Year | 2013 |
---|---|
Net Worth | £931,936 |
Cash | £55,971 |
Current Liabilities | £16,842 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
12 May 2011 | Delivered 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 |
---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
---|---|
26 June 2023 | Termination of appointment of Vesta Moore as a director on 23 June 2023 (1 page) |
4 April 2023 | Termination of appointment of Elizabeth Mary Evans as a director on 17 January 2023 (1 page) |
4 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
8 December 2022 | Termination of appointment of Margaret Boonstra as a director on 19 July 2022 (1 page) |
6 December 2022 | Appointment of Mrs Judith Savage as a director on 20 September 2022 (2 pages) |
6 December 2022 | Termination of appointment of Richard William Shrimpton as a director on 27 September 2022 (1 page) |
6 December 2022 | Appointment of Mr Paul Hillary as a director on 20 September 2022 (2 pages) |
6 December 2022 | Appointment of Mrs Carol Stephenson as a director on 20 September 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
28 March 2022 | Termination of appointment of George Charles Hepburn as a director on 20 July 2021 (1 page) |
28 March 2022 | Appointment of Mrs Brenda Smith as a director on 15 November 2021 (2 pages) |
28 March 2022 | Termination of appointment of Annmarie Moore as a director on 13 July 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
28 May 2021 | Appointment of Mrs Angie Scott as a director on 28 October 2020 (2 pages) |
28 May 2021 | Appointment of Mrs Gail Jewitt as a secretary on 1 April 2021 (2 pages) |
28 May 2021 | Termination of appointment of George Charles Hepburn as a secretary on 1 April 2021 (1 page) |
28 May 2021 | Termination of appointment of Yvonne Ritchie as a director on 21 July 2020 (1 page) |
28 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
13 August 2020 | Appointment of Mr Steven Juan Quilliam as a director on 21 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Ms Elizabeth Mary Evans on 31 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Brenda Grey as a director on 21 July 2020 (1 page) |
27 July 2020 | Appointment of Ms Elizabeth Mary Evans as a director on 21 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Paul Murray as a director on 21 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Margaret Ann Phillips as a director on 21 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Doreen Elwell as a director on 21 July 2020 (1 page) |
27 July 2020 | Appointment of Ms Annmarie Moore as a director on 21 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Joan Russell as a director on 21 July 2020 (1 page) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
5 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
25 July 2019 | Appointment of Ms Yvonne Ritchie as a director on 16 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Pauline Edwards as a director on 22 May 2019 (1 page) |
22 July 2019 | Termination of appointment of Kate Stanforth as a director on 26 June 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
30 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Ms Brenda Grey as a director on 20 November 2018 (2 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
6 June 2018 | Director's details changed for Mr Iain Watt on 6 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mrs Caroline Lucy Warburton on 6 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Joan Russell on 6 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mrs Margaret Boonstra on 6 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mrs Vesta Moore on 6 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mrs Doreen Elwell on 6 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mrs Pauline Edwards on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Eileen Burt as a director on 28 February 2018 (1 page) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Richard Shrimpton as a director on 5 December 2017 (1 page) |
5 December 2017 | Appointment of Mrs Pauline Edwards as a director on 21 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Richard Shrimpton as a director on 5 December 2017 (1 page) |
5 December 2017 | Appointment of Mrs Pauline Edwards as a director on 21 November 2017 (2 pages) |
16 October 2017 | Termination of appointment of Kenneth George Stow as a director on 2 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Kenneth George Stow as a director on 2 October 2017 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
11 September 2017 | Memorandum and Articles of Association (21 pages) |
11 September 2017 | Memorandum and Articles of Association (21 pages) |
18 August 2017 | Director's details changed for Miss Kate Stanforth on 17 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Miss Kate Stanforth on 17 August 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Vesta Moore as a director on 11 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Kenneth George Stow as a director on 20 June 2017 (2 pages) |
15 August 2017 | Appointment of Mr Iain Watt as a director on 11 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Kenneth George Stow as a director on 20 June 2017 (2 pages) |
15 August 2017 | Appointment of Mr Iain Watt as a director on 11 July 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Caroline Lucy W£Arburton as a director on 11 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mrs Caroline Lucy W£Arburton on 11 July 2017 (2 pages) |
15 August 2017 | Appointment of Mr Richard Shrimpton as a director on 17 May 2016 (2 pages) |
15 August 2017 | Appointment of Mrs Vesta Moore as a director on 11 July 2017 (2 pages) |
15 August 2017 | Termination of appointment of Simon Georg Heal as a director on 11 July 2017 (1 page) |
15 August 2017 | Director's details changed for Mrs Caroline Lucy W£Arburton on 11 July 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Margaret Boonstra as a director on 20 June 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Margaret Boonstra as a director on 20 June 2017 (2 pages) |
15 August 2017 | Appointment of Mr Richard Shrimpton as a director on 17 May 2016 (2 pages) |
15 August 2017 | Termination of appointment of Simon Georg Heal as a director on 11 July 2017 (1 page) |
15 August 2017 | Appointment of Mrs Caroline Lucy W£Arburton as a director on 11 July 2017 (2 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
27 June 2017 | Termination of appointment of Thomas Joseph Martin as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Graham Robinson as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Graham Robinson as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Tony Reid as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Thomas Joseph Martin as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Tony Reid as a director on 20 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
10 April 2017 | Appointment of Miss Kate Stanforth as a director on 17 January 2017 (2 pages) |
10 April 2017 | Appointment of Miss Kate Stanforth as a director on 17 January 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
7 April 2017 | Appointment of Mr Simon Georg Heal as a director on 19 April 2016 (2 pages) |
7 April 2017 | Appointment of Mr Graham Robinson as a director on 17 January 2017 (2 pages) |
7 April 2017 | Appointment of Mr Simon Georg Heal as a director on 19 April 2016 (2 pages) |
7 April 2017 | Appointment of Mr Graham Robinson as a director on 17 January 2017 (2 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (27 pages) |
17 May 2016 | Termination of appointment of Charles Henry Hope as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr George Charles Hepburn as a director on 16 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Julia Mary Cooper as a director on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr George Charles Hepburn as a director on 16 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr George Charles Hepburn as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr George Charles Hepburn as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Charles Henry Hope as a director on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Charles Henry Hope as a director on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Richard William Shrimpton as a director on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Charles Henry Hope as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Richard William Shrimpton as a director on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Julia Mary Cooper as a director on 17 May 2016 (1 page) |
9 April 2016 | Termination of appointment of Mary Kelly as a director on 17 November 2015 (1 page) |
9 April 2016 | Termination of appointment of Mary Kelly as a director on 17 November 2015 (1 page) |
9 April 2016 | Annual return made up to 27 March 2016 no member list (8 pages) |
9 April 2016 | Annual return made up to 27 March 2016 no member list (8 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
27 October 2015 | Appointment of Mr Thomas Joseph Martin as a director on 18 November 2014 (2 pages) |
27 October 2015 | Appointment of Mrs Margaret Ann Phillips as a director on 18 November 2014 (2 pages) |
27 October 2015 | Appointment of Mr Thomas Joseph Martin as a director on 18 November 2014 (2 pages) |
27 October 2015 | Appointment of Mrs Margaret Ann Phillips as a director on 18 November 2014 (2 pages) |
29 September 2015 | Appointment of Mr Tony Reid as a director on 1 June 2015 (2 pages) |
29 September 2015 | Termination of appointment of Jill Keeler as a director on 16 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Tony Reid as a director on 1 June 2015 (2 pages) |
29 September 2015 | Appointment of Mr Tony Reid as a director on 1 June 2015 (2 pages) |
29 September 2015 | Termination of appointment of Jill Keeler as a director on 16 September 2015 (1 page) |
31 March 2015 | Appointment of Mrs Doreen Elwell as a director on 3 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 March 2015 no member list (8 pages) |
31 March 2015 | Annual return made up to 27 March 2015 no member list (8 pages) |
31 March 2015 | Appointment of Mrs Doreen Elwell as a director on 3 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Doreen Elwell as a director on 3 March 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Termination of appointment of Ernest Dobson as a director on 18 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Ernest Dobson as a director on 18 November 2014 (1 page) |
8 May 2014 | Annual return made up to 27 March 2014 no member list (8 pages) |
8 May 2014 | Annual return made up to 27 March 2014 no member list (8 pages) |
4 March 2014 | Termination of appointment of Iain Shaw as a director (1 page) |
4 March 2014 | Termination of appointment of Iain Shaw as a director (1 page) |
9 October 2013 | Termination of appointment of Kenneth Stow as a director (1 page) |
9 October 2013 | Termination of appointment of Moira Wooldridge as a director (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Termination of appointment of Patricia Dale as a director (1 page) |
9 October 2013 | Termination of appointment of Kenneth Stow as a director (1 page) |
9 October 2013 | Termination of appointment of Sheila Robson as a director (1 page) |
9 October 2013 | Termination of appointment of Richard Benjamin as a director (1 page) |
9 October 2013 | Termination of appointment of Sheila Robson as a director (1 page) |
9 October 2013 | Termination of appointment of Patricia Dale as a director (1 page) |
9 October 2013 | Termination of appointment of Moira Wooldridge as a director (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Termination of appointment of Richard Benjamin as a director (1 page) |
9 May 2013 | Appointment of Rev Charles Henry Hope as a secretary (1 page) |
9 May 2013 | Appointment of Rev Charles Henry Hope as a secretary (1 page) |
3 May 2013 | Annual return made up to 27 March 2013 no member list (15 pages) |
3 May 2013 | Annual return made up to 27 March 2013 no member list (15 pages) |
3 May 2013 | Termination of appointment of Yvonne Probert as a secretary (1 page) |
3 May 2013 | Termination of appointment of Yvonne Probert as a secretary (1 page) |
21 February 2013 | Termination of appointment of Tony Reid as a director (2 pages) |
21 February 2013 | Appointment of Mrs Moira Estelle Wooldridge as a director (3 pages) |
21 February 2013 | Termination of appointment of Andrew Eldridge as a director (2 pages) |
21 February 2013 | Appointment of Miss Mary Kelly as a director (3 pages) |
21 February 2013 | Termination of appointment of Tony Reid as a director (2 pages) |
21 February 2013 | Appointment of Julia Mary Cooper as a director (3 pages) |
21 February 2013 | Appointment of Miss Mary Kelly as a director (3 pages) |
21 February 2013 | Appointment of Mrs Moira Estelle Wooldridge as a director (3 pages) |
21 February 2013 | Termination of appointment of Andrew Eldridge as a director (2 pages) |
21 February 2013 | Appointment of Julia Mary Cooper as a director (3 pages) |
15 February 2013 | Termination of appointment of Andrew Eldridge as a director (1 page) |
15 February 2013 | Termination of appointment of Tony Reid as a director (1 page) |
15 February 2013 | Termination of appointment of Tony Reid as a director (1 page) |
15 February 2013 | Termination of appointment of Andrew Eldridge as a director (1 page) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
25 May 2012 | Registered office address changed from 82 Front Street Prudhoe Northumberland NE42 5PU on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 27 March 2012 no member list (14 pages) |
25 May 2012 | Registered office address changed from 82 Front Street Prudhoe Northumberland NE42 5PU on 25 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Stephen Haywood as a director (1 page) |
25 May 2012 | Annual return made up to 27 March 2012 no member list (14 pages) |
25 May 2012 | Termination of appointment of Stephen Haywood as a director (1 page) |
12 January 2012 | Appointment of Mrs Jill Keeler as a director (3 pages) |
12 January 2012 | Appointment of Mrs Jill Keeler as a director (3 pages) |
9 January 2012 | Appointment of Ernest Dobson as a director (2 pages) |
9 January 2012 | Appointment of Richard Paul Benjamin as a director (2 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Memorandum and Articles of Association (21 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Appointment of Ernest Dobson as a director (2 pages) |
9 January 2012 | Memorandum and Articles of Association (21 pages) |
9 January 2012 | Appointment of Richard Paul Benjamin as a director (2 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (30 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (30 pages) |
20 July 2011 | Amended accounts made up to 31 March 2010 (26 pages) |
20 July 2011 | Amended accounts made up to 31 March 2010 (26 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Annual return made up to 27 March 2011 no member list (12 pages) |
28 April 2011 | Annual return made up to 27 March 2011 no member list (12 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (26 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (26 pages) |
20 April 2010 | Director's details changed for Dr Iain Joseph Shaw on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Eileen Burt on 27 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 March 2010 no member list (7 pages) |
20 April 2010 | Director's details changed for Dr Stephen Haywood on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Eileen Burt on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Patricia Anne Mary Dale on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Dr Iain Joseph Shaw on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Tony Reid on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Sheila Robson on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Dr Stephen Haywood on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Sheila Robson on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Reverend Charles Henry Hope on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Joan Russell on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Tony Reid on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Reverend Charles Henry Hope on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Patricia Anne Mary Dale on 27 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 March 2010 no member list (7 pages) |
20 April 2010 | Director's details changed for Mr Kenneth George Stow on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Kenneth George Stow on 27 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Joan Russell on 27 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Annual return made up to 27/03/09 (5 pages) |
16 April 2009 | Appointment terminated director robert eldridge (1 page) |
16 April 2009 | Appointment terminated director robert eldridge (1 page) |
16 April 2009 | Annual return made up to 27/03/09 (5 pages) |
5 March 2009 | Director appointed eileen burt (2 pages) |
5 March 2009 | Director appointed andrew john eldridge (2 pages) |
5 March 2009 | Director appointed andrew john eldridge (2 pages) |
5 March 2009 | Director appointed eileen burt (2 pages) |
4 February 2009 | Director's change of particulars / tony reid / 15/07/2008 (1 page) |
4 February 2009 | Director's change of particulars / tony reid / 15/07/2008 (1 page) |
26 January 2009 | Appointment terminated director lorna garrett (1 page) |
26 January 2009 | Annual return made up to 31/03/08 (6 pages) |
26 January 2009 | Appointment terminated director elaine suddes (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Appointment terminated director elaine suddes (1 page) |
26 January 2009 | Appointment terminated director lorna garrett (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Appointment terminated director david shaw (1 page) |
26 January 2009 | Appointment terminated director david shaw (1 page) |
26 January 2009 | Annual return made up to 31/03/08 (6 pages) |
16 April 2008 | Annual return made up to 27/03/08 (6 pages) |
16 April 2008 | Annual return made up to 27/03/08 (6 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Annual return made up to 27/03/07
|
8 June 2007 | Annual return made up to 27/03/07
|
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
27 March 2006 | Incorporation (28 pages) |
27 March 2006 | Incorporation (28 pages) |