Whitley Bay
Tyne And Wear
NE26 1QJ
Director Name | Mr Omar Yaseen |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Tenancy & Estates |
Country of Residence | United Kingdom |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Ms Susan Margaret Sue Abbott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Ms Alexandra Louise Mayer |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Professional Assistant |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Ms Helen Joanne Watson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Communication |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Ms Samantha Louise Dennis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Mr Patrick Cozier |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Mr Willie Leroy De Graft Rosenior |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Mr Neil Shaka Hislop |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 23 February 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Baroness Christine Blower |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | David Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Vernon Court Stainton Middlesbrough Cleveland TS8 9DQ |
Director Name | David Kendrick |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Rokeby Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5SU |
Director Name | Mr Kevin Stuart Miles |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Writer/Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 48 Monmouth Gardens Wallsend Tyne & Wear NE28 0DW |
Secretary Name | David Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rook Lane Stockton-On-Tees Cleveland TS20 1SB |
Director Name | Martin Edward Lightfoot |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 November 2021) |
Role | Connexions Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Dacre Street South Shields Tyne & Wear NE33 5QB |
Director Name | Simone Jacqueline Doyle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2014) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Abbots Way Preston Farm North Shields Tyne & Wear NE29 8LU |
Director Name | Ms Susan Margaret Sue Abbott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2007(1 year after company formation) |
Appointment Duration | 7 years (resigned 31 May 2014) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 19 Rothwell Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1TY |
Director Name | Mr Nadeem Syed Ahmad |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years after company formation) |
Appointment Duration | 12 years (resigned 25 June 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 37 Polwarth Drive Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5NJ |
Director Name | Pete Michael Widlinski |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years after company formation) |
Appointment Duration | 9 years (resigned 31 May 2017) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 46 Roseberry Road Middlesbrough Cleveland TS4 2LJ |
Director Name | Dr Karen Puddephatt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 November 2021) |
Role | Education Professional |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Ms Victoria Macphail |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(8 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2016) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Ms Sumati Bala |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 February 2022) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Ms Laura Fleck |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 February 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Mr Azeem Ahmad |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2020) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Secretary Name | Ms Karen Puddephatt |
---|---|
Status | Resigned |
Appointed | 12 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Mr Khalid Javid Malik |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Secretary Name | Mr Omar Yaseen |
---|---|
Status | Resigned |
Appointed | 01 June 2018(12 years after company formation) |
Appointment Duration | 2 years (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Ms Claire Rodgerson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2022) |
Role | Community Organiser |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Mr Hitesh Patel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Ms Tosca Angela Fairchild |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2022) |
Role | NHS Director |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Director Name | Ms Leana Coopoosamy |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2022) |
Role | Bury St Edmunds |
Country of Residence | England |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Secretary Name | Mr Martin Edward Lightfoot |
---|---|
Status | Resigned |
Appointed | 16 March 2020(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
Website | srtrc.org |
---|---|
Telephone | 0191 2578519 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £966,291 |
Net Worth | £531,052 |
Cash | £609,495 |
Current Liabilities | £168,304 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
7 July 2023 | Termination of appointment of Christine Blower as a director on 30 June 2023 (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
15 May 2023 | Appointment of Mr Mohammed Misbhaur Rahman as a director on 1 May 2023 (2 pages) |
12 May 2023 | Termination of appointment of Derek Gardner as a director on 30 April 2023 (1 page) |
12 May 2023 | Termination of appointment of Omar Yaseen as a director on 30 April 2023 (1 page) |
3 May 2023 | Appointment of Mr Martin Edward Lightfoot as a director on 1 May 2023 (2 pages) |
16 March 2023 | Appointment of Mr Ranjit Dol as a director on 1 March 2023 (2 pages) |
16 March 2023 | Appointment of Ms Foluke Akinlose as a director on 1 March 2023 (2 pages) |
16 March 2023 | Appointment of Mr Ravishan Muthiah as a director on 1 March 2023 (2 pages) |
13 March 2023 | Appointment of Ms Ericka Williams as a director on 1 March 2023 (2 pages) |
13 March 2023 | Appointment of Mr Daniel Paul Mills as a director on 1 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of Willie Leroy De Graft Rosenior as a director on 1 August 2022 (1 page) |
13 March 2023 | Appointment of Mr Kyle Hudson as a director on 1 March 2023 (2 pages) |
20 February 2023 | Accounts for a small company made up to 31 May 2022 (30 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a small company made up to 31 May 2021 (32 pages) |
21 March 2022 | Appointment of Baroness Christine Blower as a director on 23 February 2022 (2 pages) |
18 March 2022 | Appointment of Mr Willie Leroy De Graft Rosenior as a director on 23 February 2022 (2 pages) |
18 March 2022 | Appointment of Mr Neil Shaka Hislop as a director on 23 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Laura Fleck as a director on 23 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Leana Coopoosamy as a director on 21 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Tosca Angela Fairchild as a director on 21 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Hitesh Patel as a director on 21 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Sumati Bala as a director on 21 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Claire Rodgerson as a director on 10 February 2022 (1 page) |
14 January 2022 | Appointment of Mr Patrick Cozier as a director on 1 January 2022 (2 pages) |
14 January 2022 | Appointment of Ms Samantha Louise Dennis as a director on 1 January 2022 (2 pages) |
14 January 2022 | Appointment of Ms Helen Joanne Watson as a director on 1 January 2022 (2 pages) |
17 December 2021 | Termination of appointment of Khalid Javid Malik as a director on 10 December 2021 (1 page) |
17 November 2021 | Termination of appointment of Martin Edward Lightfoot as a secretary on 3 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Martin Edward Lightfoot as a director on 3 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Karen Puddephatt as a director on 3 November 2021 (1 page) |
21 September 2021 | Resolutions
|
21 September 2021 | Memorandum and Articles of Association (17 pages) |
21 September 2021 | Memorandum and Articles of Association (17 pages) |
6 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 31 May 2020 (31 pages) |
18 March 2021 | Memorandum and Articles of Association (17 pages) |
18 March 2021 | Memorandum and Articles of Association (31 pages) |
18 March 2021 | Resolutions
|
26 June 2020 | Termination of appointment of Nadeem Syed Ahmad as a director on 25 June 2020 (1 page) |
22 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Omar Yaseen as a secretary on 1 June 2020 (1 page) |
18 March 2020 | Appointment of Mr Martin Lightfoot as a secretary on 16 March 2020 (2 pages) |
18 March 2020 | Secretary's details changed for Mr Martin Lightfoot on 16 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Azeem Ahmad as a director on 16 March 2020 (1 page) |
17 March 2020 | Director's details changed for Ms Claire Rogerson on 16 March 2020 (2 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (25 pages) |
17 July 2019 | Appointment of Ms Leana Coopoosamy as a director on 24 May 2019 (2 pages) |
16 July 2019 | Appointment of Ms Tosca Angela Fairchild as a director on 24 May 2019 (2 pages) |
16 July 2019 | Appointment of Ms Susan Margaret Sue Abbott as a director on 24 May 2019 (2 pages) |
16 July 2019 | Appointment of Ms Claire Rogerson as a director on 24 May 2019 (2 pages) |
16 July 2019 | Appointment of Ms Alexandra Mayer as a director on 24 May 2019 (2 pages) |
16 July 2019 | Appointment of Mr Hitesh Patel as a director on 24 May 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
28 May 2019 | Director's details changed for Mr Nadeem Syed Ahmad on 1 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of David Foster as a director on 31 December 2018 (1 page) |
13 May 2019 | Termination of appointment of Karen Puddephatt as a secretary on 31 May 2018 (1 page) |
13 May 2019 | Appointment of Mr Omar Yaseen as a secretary on 1 June 2018 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (28 pages) |
6 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 May 2017 (31 pages) |
5 June 2017 | Termination of appointment of Pete Michael Widlinski as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Pete Michael Widlinski as a director on 31 May 2017 (1 page) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (24 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (24 pages) |
8 July 2016 | Annual return made up to 1 June 2016 no member list (7 pages) |
8 July 2016 | Annual return made up to 1 June 2016 no member list (7 pages) |
8 July 2016 | Appointment of Mr Omar Yaseen as a director on 18 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr Omar Yaseen as a director on 18 April 2016 (2 pages) |
7 July 2016 | Appointment of Mr Khalid Javid Malik as a director on 18 April 2016 (2 pages) |
7 July 2016 | Termination of appointment of Victoria Macphail as a director on 31 May 2016 (1 page) |
7 July 2016 | Appointment of Mr Khalid Javid Malik as a director on 18 April 2016 (2 pages) |
7 July 2016 | Termination of appointment of Victoria Macphail as a director on 31 May 2016 (1 page) |
19 February 2016 | Total exemption full accounts made up to 31 May 2015 (24 pages) |
19 February 2016 | Total exemption full accounts made up to 31 May 2015 (24 pages) |
22 October 2015 | Director's details changed for Mr Azeem Ahmed on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Azeem Ahmed on 22 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Azeem Ahmed as a director on 1 September 2014 (2 pages) |
14 October 2015 | Appointment of Mr Azeem Ahmed as a director on 1 September 2014 (2 pages) |
14 July 2015 | Annual return made up to 1 June 2015 no member list (9 pages) |
14 July 2015 | Termination of appointment of David Foster as a secretary on 13 January 2015 (1 page) |
14 July 2015 | Appointment of Dr Karen Puddephatt as a director on 1 June 2014 (2 pages) |
14 July 2015 | Termination of appointment of David Foster as a secretary on 13 January 2015 (1 page) |
14 July 2015 | Appointment of Ms Karen Puddephatt as a secretary on 12 January 2015 (2 pages) |
14 July 2015 | Appointment of Ms Karen Puddephatt as a secretary on 12 January 2015 (2 pages) |
14 July 2015 | Appointment of Dr Karen Puddephatt as a director on 1 June 2014 (2 pages) |
14 July 2015 | Annual return made up to 1 June 2015 no member list (9 pages) |
14 July 2015 | Annual return made up to 1 June 2015 no member list (9 pages) |
14 July 2015 | Appointment of Dr Karen Puddephatt as a director on 1 June 2014 (2 pages) |
1 May 2015 | Appointment of Ms Sumati Bala as a director on 1 June 2014 (2 pages) |
1 May 2015 | Appointment of Ms Victoria Macphail as a director on 1 June 2014 (2 pages) |
1 May 2015 | Appointment of Ms Sumati Bala as a director on 1 June 2014 (2 pages) |
1 May 2015 | Appointment of Ms Victoria Macphail as a director on 1 June 2014 (2 pages) |
1 May 2015 | Appointment of Ms Sumati Bala as a director on 1 June 2014 (2 pages) |
1 May 2015 | Appointment of Ms Victoria Macphail as a director on 1 June 2014 (2 pages) |
30 April 2015 | Appointment of Ms Laura Fleck as a director on 1 June 2014 (2 pages) |
30 April 2015 | Termination of appointment of Simone Jacqueline Doyle as a director on 31 May 2014 (1 page) |
30 April 2015 | Termination of appointment of Susan Margaret Sue Abbott as a director on 31 May 2014 (1 page) |
30 April 2015 | Secretary's details changed for David Foster on 12 January 2015 (1 page) |
30 April 2015 | Secretary's details changed for David Foster on 12 January 2015 (1 page) |
30 April 2015 | Appointment of Ms Laura Fleck as a director on 1 June 2014 (2 pages) |
30 April 2015 | Termination of appointment of Kevin Stuart Miles as a director on 12 January 2015 (1 page) |
30 April 2015 | Termination of appointment of Simone Jacqueline Doyle as a director on 31 May 2014 (1 page) |
30 April 2015 | Termination of appointment of Susan Margaret Sue Abbott as a director on 31 May 2014 (1 page) |
30 April 2015 | Appointment of Ms Laura Fleck as a director on 1 June 2014 (2 pages) |
30 April 2015 | Termination of appointment of Kevin Stuart Miles as a director on 12 January 2015 (1 page) |
30 April 2015 | Termination of appointment of David Kendrick as a director on 31 May 2014 (1 page) |
30 April 2015 | Termination of appointment of David Kendrick as a director on 31 May 2014 (1 page) |
21 February 2015 | Full accounts made up to 31 May 2014 (24 pages) |
21 February 2015 | Full accounts made up to 31 May 2014 (24 pages) |
15 July 2014 | Annual return made up to 1 June 2014 no member list (11 pages) |
15 July 2014 | Annual return made up to 1 June 2014 no member list (11 pages) |
15 July 2014 | Annual return made up to 1 June 2014 no member list (11 pages) |
20 February 2014 | Full accounts made up to 31 May 2013 (23 pages) |
20 February 2014 | Full accounts made up to 31 May 2013 (23 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (11 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (11 pages) |
3 June 2013 | Annual return made up to 1 June 2013 no member list (11 pages) |
6 January 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
12 July 2012 | Annual return made up to 1 June 2012 no member list (11 pages) |
12 July 2012 | Annual return made up to 1 June 2012 no member list (11 pages) |
12 July 2012 | Annual return made up to 1 June 2012 no member list (11 pages) |
4 January 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 no member list (11 pages) |
6 June 2011 | Annual return made up to 1 June 2011 no member list (11 pages) |
6 June 2011 | Annual return made up to 1 June 2011 no member list (11 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (24 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (24 pages) |
17 June 2010 | Director's details changed for Susan Margaret Sue Abbott on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Martin Edward Lightfoot on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Foster on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Foster on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
17 June 2010 | Director's details changed for Martin Edward Lightfoot on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Nadeem Syed Ahmad on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Nadeem Syed Ahmad on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Derek Gardner on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Derek Gardner on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Nadeem Syed Ahmad on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Foster on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Simone Jacqueline Doyle on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Simone Jacqueline Doyle on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Martin Edward Lightfoot on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Simone Jacqueline Doyle on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Susan Margaret Sue Abbott on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Derek Gardner on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Susan Margaret Sue Abbott on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
17 June 2010 | Director's details changed for David Kendrick on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 no member list (7 pages) |
17 June 2010 | Director's details changed for David Kendrick on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David Kendrick on 1 June 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (23 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (23 pages) |
29 June 2009 | Annual return made up to 01/06/09 (5 pages) |
29 June 2009 | Annual return made up to 01/06/09 (5 pages) |
10 February 2009 | Full accounts made up to 31 May 2008 (20 pages) |
10 February 2009 | Full accounts made up to 31 May 2008 (20 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from srtrc the linskill centre linskill terrace north shields tyne & wear NE30 2AY (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from srtrc the linskill centre linskill terrace north shields tyne & wear NE30 2AY (1 page) |
4 July 2008 | Director appointed pete widlinski (2 pages) |
4 July 2008 | Director appointed pete widlinski (2 pages) |
1 July 2008 | Director appointed nadeem syed ahmad (2 pages) |
1 July 2008 | Director appointed nadeem syed ahmad (2 pages) |
30 June 2008 | Location of debenture register (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Annual return made up to 01/06/08 (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 162 park view whitley bay tyne & wear NE26 3QW (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 162 park view whitley bay tyne & wear NE26 3QW (1 page) |
30 June 2008 | Annual return made up to 01/06/08 (4 pages) |
30 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Director appointed derek gardner (2 pages) |
23 June 2008 | Director appointed derek gardner (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Annual return made up to 01/06/07 (2 pages) |
2 July 2007 | Annual return made up to 01/06/07 (2 pages) |
2 July 2007 | New director appointed (1 page) |
11 April 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
11 April 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
19 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
19 September 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
1 June 2006 | Incorporation (25 pages) |
1 June 2006 | Incorporation (25 pages) |