Stocksfield
NE43 7PG
Secretary Name | Dr Stephanus Louw |
---|---|
Status | Current |
Appointed | 15 January 2018(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Apperley Road Stocksfield Northumberland NE43 7PG |
Director Name | Miss Bernice MacDonald |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 5c Haldane Terrace Haldane Terrace Newcastle Upon Tyne NE2 3AN |
Director Name | Mr Jeffrey Stephen Hartley Bowman |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 B Haldane Terrace Haldane Terrace Newcastle Upon Tyne NE2 3AN |
Director Name | Mrs Susan Jacques |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Barmoor Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RE |
Director Name | Peter John Keen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Marys Avenue Whitley Bay Tyne & Wear NE26 1TA |
Secretary Name | Peter John Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Marys Avenue Whitley Bay Tyne & Wear NE26 1TA |
Director Name | Mr Tom Beardmore - Gray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | Jamie Walton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5b Haldane Terrace Jesmond Newcastle Upon Tyne NE2 3AN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 5c Haldane Terrace Haldane Terrace Newcastle Upon Tyne NE2 3AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
2 at £1 | Girls Day School Trust 66.67% Ordinary |
---|---|
1 at £1 | Joan Eileen Louw & Mrs Stephanus Jacobus Louw 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
14 June 2023 | Appointment of Mr Timothy Andrew Clasper as a director on 28 April 2023 (2 pages) |
---|---|
14 June 2023 | Notification of Timothy Andrew Clasper as a person with significant control on 28 April 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
25 May 2023 | Registered office address changed from 26 Apperley Road Stocksfield Northumberland NE43 7PG United Kingdom to 5C Haldane Terrace Haldane Terrace Newcastle upon Tyne NE2 3AN on 25 May 2023 (1 page) |
24 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 May 2023 | Termination of appointment of Stephanus Louw as a secretary on 24 May 2023 (1 page) |
24 May 2023 | Cessation of Joan Eileen Louw as a person with significant control on 28 April 2023 (1 page) |
24 May 2023 | Cessation of Bernice Macdonald as a person with significant control on 15 August 2022 (1 page) |
24 May 2023 | Termination of appointment of Joan Eileen Louw as a director on 24 May 2023 (1 page) |
24 May 2023 | Cessation of Stephanus Jacobus Louw as a person with significant control on 28 April 2023 (1 page) |
22 August 2022 | Notification of Jennifer Phillipa Katie Wheatley as a person with significant control on 15 August 2022 (2 pages) |
22 August 2022 | Appointment of Miss Jennifer Philippa Katie Wheatley as a director on 15 August 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
22 August 2022 | Termination of appointment of Bernice Macdonald as a director on 15 August 2022 (1 page) |
22 August 2022 | Cessation of Sebastain Lippiatt as a person with significant control on 15 August 2022 (1 page) |
21 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
23 August 2018 | Appointment of Mr Jeffrey Stephen Hartley Bowman as a director on 22 August 2018 (2 pages) |
23 August 2018 | Notification of Jeffrey Stephen Hartley Bowman as a person with significant control on 13 July 2018 (2 pages) |
23 August 2018 | Cessation of Jamie Walton as a person with significant control on 13 July 2018 (1 page) |
21 August 2018 | Termination of appointment of Jamie Walton as a director on 13 July 2018 (1 page) |
11 May 2018 | Notification of Bernice Macdonald as a person with significant control on 31 January 2018 (2 pages) |
11 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 February 2018 | Notification of Sebastain Lippiatt as a person with significant control on 1 November 2017 (2 pages) |
5 February 2018 | Appointment of Miss Bernice Macdonald as a director on 1 February 2018 (2 pages) |
18 January 2018 | Registered office address changed from C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP to 26 Apperley Road Stocksfield Northumberland NE43 7PG on 18 January 2018 (1 page) |
17 January 2018 | Appointment of Dr Stephanus Louw as a secretary on 15 January 2018 (2 pages) |
14 January 2018 | Appointment of Mrs Joan Eileen Louw as a director on 12 January 2018 (2 pages) |
29 November 2017 | Cessation of The Girls' Day School Trust as a person with significant control on 29 November 2017 (1 page) |
29 November 2017 | Cessation of The Girls' Day School Trust as a person with significant control on 29 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Tom Beardmore - Gray as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Tom Beardmore - Gray as a director on 16 November 2017 (1 page) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
4 March 2016 | Appointment of Jamie Walton as a director on 24 February 2016 (3 pages) |
4 March 2016 | Appointment of Jamie Walton as a director on 24 February 2016 (3 pages) |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 October 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
9 October 2014 | Termination of appointment of Peter John Keen as a director on 24 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Peter John Keen as a director on 24 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Peter John Keen as a secretary on 24 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Peter John Keen as a secretary on 24 September 2014 (1 page) |
21 October 2013 | Registered office address changed from C/O C/O the Newcastle Church High School Tankerville Terrace Newcastle upon Tyne NE2 3BA England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from C/O C/O the Newcastle Church High School Tankerville Terrace Newcastle upon Tyne NE2 3BA England on 21 October 2013 (1 page) |
15 October 2013 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
8 October 2013 | Registered office address changed from C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from C/O C/O the Girls' Day School Trust 100 Rochester Row London SW1P 1JP England on 8 October 2013 (1 page) |
7 October 2013 | Registered office address changed from C/O the Newcastle Church High Sch, Tankerville Terrace Jesmond, Newcastle upon Tyne Tyne & Wear NE2 3BA on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from C/O the Newcastle Church High Sch, Tankerville Terrace Jesmond, Newcastle upon Tyne Tyne & Wear NE2 3BA on 7 October 2013 (1 page) |
4 July 2013 | Termination of appointment of Susan Jacques as a director (1 page) |
4 July 2013 | Termination of appointment of Susan Jacques as a director (1 page) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
28 March 2013 | Appointment of Mr Tom Beardmore - Gray as a director (2 pages) |
28 March 2013 | Appointment of Mr Tom Beardmore - Gray as a director (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
11 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
8 October 2010 | Director's details changed for Peter John Keen on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Peter John Keen on 25 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
12 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
18 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
18 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
18 December 2007 | Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page) |
18 December 2007 | Ad 22/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
18 December 2007 | Ad 22/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 December 2007 | Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page) |
22 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3BA (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3BA (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
22 October 2007 | Location of debenture register (1 page) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
25 September 2006 | Incorporation (13 pages) |
25 September 2006 | Incorporation (13 pages) |