Jarrow
Tyne & Wear
NE32 4TD
Secretary Name | Mr Stuart Hall |
---|---|
Status | Current |
Appointed | 01 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | One Trinity Green Eldon Street South Shields NE33 1SA |
Secretary Name | Mr David Anthony Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beech Avenue Houghton Le Spring Tyne & Wear DH4 5DU |
Website | prsinclusionservices.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4541010 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | One Trinity Green Eldon Street South Shields NE33 1SA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £103,143 |
Cash | £88 |
Current Liabilities | £78,332 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
22 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 November 2023 | Registered office address changed from 1 Market Dock Waverley South Shields NE33 1LE England to One Trinity Green Eldon Street South Shields NE33 1SA on 2 November 2023 (1 page) |
---|---|
6 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
8 February 2021 | Registered office address changed from 29 Beach Road South Shields NE33 2QU United Kingdom to 1 Market Dock Waverley South Shields NE33 1LE on 8 February 2021 (1 page) |
13 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
4 May 2018 | Registered office address changed from Suite 14 Cookson House River Drive South Shields Tyne and Wear NE33 1TL to 29 Beach Road South Shields NE33 2QU on 4 May 2018 (1 page) |
31 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
24 May 2017 | Registration of charge 059622690001, created on 22 May 2017 (23 pages) |
24 May 2017 | Registration of charge 059622690001, created on 22 May 2017 (23 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
23 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
5 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 June 2014 | Micro company accounts made up to 30 September 2013 (1 page) |
30 June 2014 | Micro company accounts made up to 30 September 2013 (1 page) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Appointment of Mr Stuart Hall as a secretary (1 page) |
8 May 2012 | Appointment of Mr Stuart Hall as a secretary (1 page) |
8 May 2012 | Registered office address changed from 26 Canterbury Way Jarrow Tyne & Wear NE32 4TD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 26 Canterbury Way Jarrow Tyne & Wear NE32 4TD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 26 Canterbury Way Jarrow Tyne & Wear NE32 4TD on 8 May 2012 (1 page) |
6 May 2012 | Termination of appointment of David Parsons as a secretary (1 page) |
6 May 2012 | Termination of appointment of David Parsons as a secretary (1 page) |
29 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
29 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
28 January 2012 | Director's details changed for Pamela Rickman Seers on 28 January 2012 (2 pages) |
28 January 2012 | Director's details changed for Pamela Rickman Seers on 28 January 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
31 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
8 September 2011 | Director's details changed for Pamela Rickman on 1 August 2011 (3 pages) |
8 September 2011 | Director's details changed for Pamela Rickman on 1 August 2011 (3 pages) |
8 September 2011 | Director's details changed for Pamela Rickman on 1 August 2011 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Registered office address changed from 2 Beech Avenue Houghton Le Spring Tyne and Wear DH45DU on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 2 Beech Avenue Houghton Le Spring Tyne and Wear DH45DU on 20 July 2011 (2 pages) |
20 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Company name changed chesshire-hope training, educational, day and outreach services LTD\certificate issued on 19/01/11
|
19 January 2011 | Change of name notice (2 pages) |
19 January 2011 | Change of name notice (2 pages) |
19 January 2011 | Company name changed chesshire-hope training, educational, day and outreach services LTD\certificate issued on 19/01/11
|
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
8 November 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
29 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (15 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
28 November 2008 | Return made up to 10/10/08; full list of members (10 pages) |
28 November 2008 | Return made up to 10/10/08; full list of members (10 pages) |
22 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
22 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
3 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
3 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
10 October 2006 | Incorporation (13 pages) |
10 October 2006 | Incorporation (13 pages) |