Company NameShow Racism The Red Card
Company StatusActive
Company Number05834708
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 2006(17 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDerek Gardner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2007(1 year after company formation)
Appointment Duration16 years, 11 months
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Cliftonville Gardens
Whitley Bay
Tyne And Wear
NE26 1QJ
Director NameMr Omar Yaseen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(9 years, 10 months after company formation)
Appointment Duration8 years
RoleTenancy & Estates
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMs Susan Margaret Sue Abbott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(12 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMs Alexandra Louise Mayer
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(12 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleProfessional Assistant
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMs Helen Joanne Watson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCommunication
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMs Samantha Louise Dennis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMr Patrick Cozier
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMr Willie Leroy De Graft Rosenior
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMr Neil Shaka Hislop
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish,American
StatusCurrent
Appointed23 February 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameBaroness Christine Blower
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameDavid Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address4 Vernon Court
Stainton
Middlesbrough
Cleveland
TS8 9DQ
Director NameDavid Kendrick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address79 Rokeby Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SU
Director NameMr Kevin Stuart Miles
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleWriter/Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address48 Monmouth Gardens
Wallsend
Tyne & Wear
NE28 0DW
Secretary NameDavid Foster
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Rook Lane
Stockton-On-Tees
Cleveland
TS20 1SB
Director NameMartin Edward Lightfoot
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 03 November 2021)
RoleConnexions Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Dacre Street
South Shields
Tyne & Wear
NE33 5QB
Director NameSimone Jacqueline Doyle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2014)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
Director NameMs Susan Margaret Sue Abbott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2007(1 year after company formation)
Appointment Duration7 years (resigned 31 May 2014)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address19 Rothwell Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1TY
Director NameMr Nadeem Syed Ahmad
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years after company formation)
Appointment Duration12 years (resigned 25 June 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address37 Polwarth Drive
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5NJ
Director NamePete Michael Widlinski
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years after company formation)
Appointment Duration9 years (resigned 31 May 2017)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address46 Roseberry Road
Middlesbrough
Cleveland
TS4 2LJ
Director NameDr Karen Puddephatt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 03 November 2021)
RoleEducation Professional
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMs Victoria Macphail
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 years after company formation)
Appointment Duration2 years (resigned 31 May 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMs Sumati Bala
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 21 February 2022)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMs Laura Fleck
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMr Azeem Ahmad
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Secretary NameMs Karen Puddephatt
StatusResigned
Appointed12 January 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMr Khalid Javid Malik
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Secretary NameMr Omar Yaseen
StatusResigned
Appointed01 June 2018(12 years after company formation)
Appointment Duration2 years (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMs Claire Rodgerson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(12 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2022)
RoleCommunity Organiser
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMr Hitesh Patel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(12 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMs Tosca Angela Fairchild
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(12 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2022)
RoleNHS Director
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Director NameMs Leana Coopoosamy
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(12 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 February 2022)
RoleBury St Edmunds
Country of ResidenceEngland
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
Secretary NameMr Martin Edward Lightfoot
StatusResigned
Appointed16 March 2020(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressThe Linskill Centre Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY

Contact

Websitesrtrc.org
Telephone0191 2578519
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Linskill Centre
Linskill Terrace
North Shields
Tyne And Wear
NE30 2AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£966,291
Net Worth£531,052
Cash£609,495
Current Liabilities£168,304

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

7 July 2023Termination of appointment of Christine Blower as a director on 30 June 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 May 2023Appointment of Mr Mohammed Misbhaur Rahman as a director on 1 May 2023 (2 pages)
12 May 2023Termination of appointment of Derek Gardner as a director on 30 April 2023 (1 page)
12 May 2023Termination of appointment of Omar Yaseen as a director on 30 April 2023 (1 page)
3 May 2023Appointment of Mr Martin Edward Lightfoot as a director on 1 May 2023 (2 pages)
16 March 2023Appointment of Mr Ranjit Dol as a director on 1 March 2023 (2 pages)
16 March 2023Appointment of Ms Foluke Akinlose as a director on 1 March 2023 (2 pages)
16 March 2023Appointment of Mr Ravishan Muthiah as a director on 1 March 2023 (2 pages)
13 March 2023Appointment of Ms Ericka Williams as a director on 1 March 2023 (2 pages)
13 March 2023Appointment of Mr Daniel Paul Mills as a director on 1 March 2023 (2 pages)
13 March 2023Termination of appointment of Willie Leroy De Graft Rosenior as a director on 1 August 2022 (1 page)
13 March 2023Appointment of Mr Kyle Hudson as a director on 1 March 2023 (2 pages)
20 February 2023Accounts for a small company made up to 31 May 2022 (30 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 March 2022Accounts for a small company made up to 31 May 2021 (32 pages)
21 March 2022Appointment of Baroness Christine Blower as a director on 23 February 2022 (2 pages)
18 March 2022Appointment of Mr Willie Leroy De Graft Rosenior as a director on 23 February 2022 (2 pages)
18 March 2022Appointment of Mr Neil Shaka Hislop as a director on 23 February 2022 (2 pages)
25 February 2022Termination of appointment of Laura Fleck as a director on 23 February 2022 (1 page)
22 February 2022Termination of appointment of Leana Coopoosamy as a director on 21 February 2022 (1 page)
22 February 2022Termination of appointment of Tosca Angela Fairchild as a director on 21 February 2022 (1 page)
21 February 2022Termination of appointment of Hitesh Patel as a director on 21 February 2022 (1 page)
21 February 2022Termination of appointment of Sumati Bala as a director on 21 February 2022 (1 page)
21 February 2022Termination of appointment of Claire Rodgerson as a director on 10 February 2022 (1 page)
14 January 2022Appointment of Mr Patrick Cozier as a director on 1 January 2022 (2 pages)
14 January 2022Appointment of Ms Samantha Louise Dennis as a director on 1 January 2022 (2 pages)
14 January 2022Appointment of Ms Helen Joanne Watson as a director on 1 January 2022 (2 pages)
17 December 2021Termination of appointment of Khalid Javid Malik as a director on 10 December 2021 (1 page)
17 November 2021Termination of appointment of Martin Edward Lightfoot as a secretary on 3 November 2021 (1 page)
17 November 2021Termination of appointment of Martin Edward Lightfoot as a director on 3 November 2021 (1 page)
17 November 2021Termination of appointment of Karen Puddephatt as a director on 3 November 2021 (1 page)
21 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 September 2021Memorandum and Articles of Association (17 pages)
21 September 2021Memorandum and Articles of Association (17 pages)
6 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 May 2020 (31 pages)
18 March 2021Memorandum and Articles of Association (17 pages)
18 March 2021Memorandum and Articles of Association (31 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2020Termination of appointment of Nadeem Syed Ahmad as a director on 25 June 2020 (1 page)
22 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Omar Yaseen as a secretary on 1 June 2020 (1 page)
18 March 2020Appointment of Mr Martin Lightfoot as a secretary on 16 March 2020 (2 pages)
18 March 2020Secretary's details changed for Mr Martin Lightfoot on 16 March 2020 (1 page)
17 March 2020Termination of appointment of Azeem Ahmad as a director on 16 March 2020 (1 page)
17 March 2020Director's details changed for Ms Claire Rogerson on 16 March 2020 (2 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (25 pages)
17 July 2019Appointment of Ms Leana Coopoosamy as a director on 24 May 2019 (2 pages)
16 July 2019Appointment of Ms Tosca Angela Fairchild as a director on 24 May 2019 (2 pages)
16 July 2019Appointment of Ms Susan Margaret Sue Abbott as a director on 24 May 2019 (2 pages)
16 July 2019Appointment of Ms Claire Rogerson as a director on 24 May 2019 (2 pages)
16 July 2019Appointment of Ms Alexandra Mayer as a director on 24 May 2019 (2 pages)
16 July 2019Appointment of Mr Hitesh Patel as a director on 24 May 2019 (2 pages)
4 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 May 2019Director's details changed for Mr Nadeem Syed Ahmad on 1 May 2019 (2 pages)
28 May 2019Termination of appointment of David Foster as a director on 31 December 2018 (1 page)
13 May 2019Termination of appointment of Karen Puddephatt as a secretary on 31 May 2018 (1 page)
13 May 2019Appointment of Mr Omar Yaseen as a secretary on 1 June 2018 (2 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (28 pages)
6 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (31 pages)
5 June 2017Termination of appointment of Pete Michael Widlinski as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Pete Michael Widlinski as a director on 31 May 2017 (1 page)
5 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 March 2017Full accounts made up to 31 May 2016 (24 pages)
6 March 2017Full accounts made up to 31 May 2016 (24 pages)
8 July 2016Annual return made up to 1 June 2016 no member list (7 pages)
8 July 2016Annual return made up to 1 June 2016 no member list (7 pages)
8 July 2016Appointment of Mr Omar Yaseen as a director on 18 April 2016 (2 pages)
8 July 2016Appointment of Mr Omar Yaseen as a director on 18 April 2016 (2 pages)
7 July 2016Appointment of Mr Khalid Javid Malik as a director on 18 April 2016 (2 pages)
7 July 2016Termination of appointment of Victoria Macphail as a director on 31 May 2016 (1 page)
7 July 2016Appointment of Mr Khalid Javid Malik as a director on 18 April 2016 (2 pages)
7 July 2016Termination of appointment of Victoria Macphail as a director on 31 May 2016 (1 page)
19 February 2016Total exemption full accounts made up to 31 May 2015 (24 pages)
19 February 2016Total exemption full accounts made up to 31 May 2015 (24 pages)
22 October 2015Director's details changed for Mr Azeem Ahmed on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Azeem Ahmed on 22 October 2015 (2 pages)
14 October 2015Appointment of Mr Azeem Ahmed as a director on 1 September 2014 (2 pages)
14 October 2015Appointment of Mr Azeem Ahmed as a director on 1 September 2014 (2 pages)
14 July 2015Annual return made up to 1 June 2015 no member list (9 pages)
14 July 2015Termination of appointment of David Foster as a secretary on 13 January 2015 (1 page)
14 July 2015Appointment of Dr Karen Puddephatt as a director on 1 June 2014 (2 pages)
14 July 2015Termination of appointment of David Foster as a secretary on 13 January 2015 (1 page)
14 July 2015Appointment of Ms Karen Puddephatt as a secretary on 12 January 2015 (2 pages)
14 July 2015Appointment of Ms Karen Puddephatt as a secretary on 12 January 2015 (2 pages)
14 July 2015Appointment of Dr Karen Puddephatt as a director on 1 June 2014 (2 pages)
14 July 2015Annual return made up to 1 June 2015 no member list (9 pages)
14 July 2015Annual return made up to 1 June 2015 no member list (9 pages)
14 July 2015Appointment of Dr Karen Puddephatt as a director on 1 June 2014 (2 pages)
1 May 2015Appointment of Ms Sumati Bala as a director on 1 June 2014 (2 pages)
1 May 2015Appointment of Ms Victoria Macphail as a director on 1 June 2014 (2 pages)
1 May 2015Appointment of Ms Sumati Bala as a director on 1 June 2014 (2 pages)
1 May 2015Appointment of Ms Victoria Macphail as a director on 1 June 2014 (2 pages)
1 May 2015Appointment of Ms Sumati Bala as a director on 1 June 2014 (2 pages)
1 May 2015Appointment of Ms Victoria Macphail as a director on 1 June 2014 (2 pages)
30 April 2015Appointment of Ms Laura Fleck as a director on 1 June 2014 (2 pages)
30 April 2015Termination of appointment of Simone Jacqueline Doyle as a director on 31 May 2014 (1 page)
30 April 2015Termination of appointment of Susan Margaret Sue Abbott as a director on 31 May 2014 (1 page)
30 April 2015Secretary's details changed for David Foster on 12 January 2015 (1 page)
30 April 2015Secretary's details changed for David Foster on 12 January 2015 (1 page)
30 April 2015Appointment of Ms Laura Fleck as a director on 1 June 2014 (2 pages)
30 April 2015Termination of appointment of Kevin Stuart Miles as a director on 12 January 2015 (1 page)
30 April 2015Termination of appointment of Simone Jacqueline Doyle as a director on 31 May 2014 (1 page)
30 April 2015Termination of appointment of Susan Margaret Sue Abbott as a director on 31 May 2014 (1 page)
30 April 2015Appointment of Ms Laura Fleck as a director on 1 June 2014 (2 pages)
30 April 2015Termination of appointment of Kevin Stuart Miles as a director on 12 January 2015 (1 page)
30 April 2015Termination of appointment of David Kendrick as a director on 31 May 2014 (1 page)
30 April 2015Termination of appointment of David Kendrick as a director on 31 May 2014 (1 page)
21 February 2015Full accounts made up to 31 May 2014 (24 pages)
21 February 2015Full accounts made up to 31 May 2014 (24 pages)
15 July 2014Annual return made up to 1 June 2014 no member list (11 pages)
15 July 2014Annual return made up to 1 June 2014 no member list (11 pages)
15 July 2014Annual return made up to 1 June 2014 no member list (11 pages)
20 February 2014Full accounts made up to 31 May 2013 (23 pages)
20 February 2014Full accounts made up to 31 May 2013 (23 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (11 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (11 pages)
3 June 2013Annual return made up to 1 June 2013 no member list (11 pages)
6 January 2013Accounts for a small company made up to 31 May 2012 (5 pages)
6 January 2013Accounts for a small company made up to 31 May 2012 (5 pages)
12 July 2012Annual return made up to 1 June 2012 no member list (11 pages)
12 July 2012Annual return made up to 1 June 2012 no member list (11 pages)
12 July 2012Annual return made up to 1 June 2012 no member list (11 pages)
4 January 2012Accounts for a small company made up to 31 May 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 1 June 2011 no member list (11 pages)
6 June 2011Annual return made up to 1 June 2011 no member list (11 pages)
6 June 2011Annual return made up to 1 June 2011 no member list (11 pages)
24 February 2011Full accounts made up to 31 May 2010 (24 pages)
24 February 2011Full accounts made up to 31 May 2010 (24 pages)
17 June 2010Director's details changed for Susan Margaret Sue Abbott on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Martin Edward Lightfoot on 1 June 2010 (2 pages)
17 June 2010Director's details changed for David Foster on 1 June 2010 (2 pages)
17 June 2010Director's details changed for David Foster on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
17 June 2010Director's details changed for Martin Edward Lightfoot on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Nadeem Syed Ahmad on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Nadeem Syed Ahmad on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Derek Gardner on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Derek Gardner on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Nadeem Syed Ahmad on 1 June 2010 (2 pages)
17 June 2010Director's details changed for David Foster on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Simone Jacqueline Doyle on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Simone Jacqueline Doyle on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Martin Edward Lightfoot on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Simone Jacqueline Doyle on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Susan Margaret Sue Abbott on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Derek Gardner on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Susan Margaret Sue Abbott on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
17 June 2010Director's details changed for David Kendrick on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 no member list (7 pages)
17 June 2010Director's details changed for David Kendrick on 1 June 2010 (2 pages)
17 June 2010Director's details changed for David Kendrick on 1 June 2010 (2 pages)
2 March 2010Full accounts made up to 31 May 2009 (23 pages)
2 March 2010Full accounts made up to 31 May 2009 (23 pages)
29 June 2009Annual return made up to 01/06/09 (5 pages)
29 June 2009Annual return made up to 01/06/09 (5 pages)
10 February 2009Full accounts made up to 31 May 2008 (20 pages)
10 February 2009Full accounts made up to 31 May 2008 (20 pages)
23 December 2008Registered office changed on 23/12/2008 from srtrc the linskill centre linskill terrace north shields tyne & wear NE30 2AY (1 page)
23 December 2008Registered office changed on 23/12/2008 from srtrc the linskill centre linskill terrace north shields tyne & wear NE30 2AY (1 page)
4 July 2008Director appointed pete widlinski (2 pages)
4 July 2008Director appointed pete widlinski (2 pages)
1 July 2008Director appointed nadeem syed ahmad (2 pages)
1 July 2008Director appointed nadeem syed ahmad (2 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Annual return made up to 01/06/08 (4 pages)
30 June 2008Registered office changed on 30/06/2008 from 162 park view whitley bay tyne & wear NE26 3QW (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Registered office changed on 30/06/2008 from 162 park view whitley bay tyne & wear NE26 3QW (1 page)
30 June 2008Annual return made up to 01/06/08 (4 pages)
30 June 2008Location of debenture register (1 page)
23 June 2008Director appointed derek gardner (2 pages)
23 June 2008Director appointed derek gardner (2 pages)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
2 July 2007New director appointed (1 page)
2 July 2007Annual return made up to 01/06/07 (2 pages)
2 July 2007Annual return made up to 01/06/07 (2 pages)
2 July 2007New director appointed (1 page)
11 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
11 April 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
19 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
19 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
1 June 2006Incorporation (25 pages)
1 June 2006Incorporation (25 pages)