Melbury Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RQ
Secretary Name | Mr David William Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(1 day after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Halton Way Melbury Great Park Newcastle Upon Tyne Tyne & Wear NE3 5RQ |
Director Name | Ms Sarah Carney |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Mr Benjamin Edward Armstrong |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(13 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Dr Zeid Hadi Mohammed |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(16 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flanagans Unit 7 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Dr Anthea Anand |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 day after company formation) |
Appointment Duration | 7 years (resigned 11 September 2013) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | Flat 1 10 West Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4ES |
Director Name | Mr Robert John Carney |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Alwinton Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1UB |
Secretary Name | Mr Robert John Carney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Alwinton Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1UB |
Director Name | Ms Naomi Madhu Craster-Chambers |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 West Avenue Gosforth Newcastle Upon Tyne NE3 4ES |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 10 West Avenue Gosforth Newcastle-On-Tyne Tyne&Wear NE3 4ES |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
2 at £1 | David Henderson 50.00% Ordinary |
---|---|
1 at £1 | Naomi Madhu Craster-chambers 25.00% Ordinary |
1 at £1 | Sarah Carney 25.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
11 September 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
11 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
9 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
7 September 2022 | Appointment of Dr Zeid Hadi Mohammed as a director on 7 September 2022 (2 pages) |
17 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
7 September 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
9 September 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 September 2019 | Appointment of Mr Benjamin Edward Armstrong as a director on 4 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Naomi Madhu Craster-Chambers as a director on 4 September 2019 (1 page) |
21 September 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Ms Naomi Farzeen Craster-Chambers on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Ms Naomi Farzeen Craster-Chambers on 23 September 2015 (2 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
14 October 2014 | Appointment of Ms Naomi Craster-Chambers as a director on 15 September 2014 (2 pages) |
14 October 2014 | Appointment of Ms Sarah Carney as a director on 3 May 2014 (2 pages) |
14 October 2014 | Appointment of Ms Sarah Carney as a director on 3 May 2014 (2 pages) |
14 October 2014 | Appointment of Ms Sarah Carney as a director on 3 May 2014 (2 pages) |
14 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Appointment of Ms Naomi Craster-Chambers as a director on 15 September 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Anthea Anand as a director (1 page) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Termination of appointment of Anthea Anand as a director (1 page) |
12 December 2012 | Registered office address changed from 8 Alwinton Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1UB on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 8 Alwinton Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1UB on 12 December 2012 (1 page) |
11 December 2012 | Termination of appointment of Robert Carney as a secretary (1 page) |
11 December 2012 | Termination of appointment of Robert Carney as a director (1 page) |
11 December 2012 | Termination of appointment of Robert Carney as a secretary (1 page) |
11 December 2012 | Termination of appointment of Robert Carney as a director (1 page) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
28 September 2011 | Secretary's details changed for Robert John Carney on 28 September 2011 (1 page) |
28 September 2011 | Director's details changed for Mr Robert John Carney on 31 August 2011 (2 pages) |
28 September 2011 | Director's details changed for Dr Anthea Anand on 31 August 2011 (2 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Director's details changed for Mr Robert John Carney on 31 August 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Robert John Carney on 28 September 2011 (1 page) |
28 September 2011 | Director's details changed for Dr Anthea Anand on 31 August 2011 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
16 September 2010 | Registered office address changed from 8 Alwinton Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1UB on 16 September 2010 (1 page) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (16 pages) |
16 September 2010 | Annual return made up to 31 August 2008 (11 pages) |
16 September 2010 | Annual return made up to 31 August 2009 (11 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (16 pages) |
16 September 2010 | Annual return made up to 31 August 2009 (11 pages) |
16 September 2010 | Registered office address changed from 8 Alwinton Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1UB on 16 September 2010 (1 page) |
16 September 2010 | Annual return made up to 31 August 2008 (11 pages) |
23 August 2010 | Registered office address changed from 10 West Avenue Gosforth Newcastle upon Tyne Tyne and Wear on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 10 West Avenue Gosforth Newcastle upon Tyne Tyne and Wear on 23 August 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
12 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Ad 01/09/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Ad 01/09/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | Incorporation (19 pages) |
31 August 2006 | Incorporation (19 pages) |