Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary Name | Mrs Joanne Elisabeth Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Grainger Suite, Dobson House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mrs Joanne Elisabeth Wood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | RGN |
Country of Residence | United Kingdom |
Correspondence Address | Grainger Suite, Dobson House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3PF |
Website | primarycarerecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2847001 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Grainger Suite, Dobson House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Bradley John Wood 50.00% Ordinary |
---|---|
1 at £1 | Joanne Elisabeth Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,154 |
Cash | £54,754 |
Current Liabilities | £1,165,616 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
30 January 2015 | Delivered on: 5 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 October 2013 | Delivered on: 7 November 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 January 2008 | Delivered on: 9 February 2008 Satisfied on: 22 March 2014 Persons entitled: Oriel Support Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 2023 | Registered office address changed from 10 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HN to Grainger Suite, Dobson House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3PF on 29 November 2023 (1 page) |
---|---|
16 October 2023 | Full accounts made up to 28 February 2023 (30 pages) |
2 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
25 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 April 2016 | Satisfaction of charge 061079100002 in full (1 page) |
20 April 2016 | Satisfaction of charge 061079100002 in full (1 page) |
7 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
20 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Secretary's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (1 page) |
20 March 2015 | Secretary's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (1 page) |
20 March 2015 | Secretary's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (1 page) |
20 March 2015 | Director's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (2 pages) |
20 March 2015 | Director's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (2 pages) |
20 March 2015 | Director's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (2 pages) |
20 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 February 2015 | Registration of charge 061079100003, created on 30 January 2015 (13 pages) |
5 February 2015 | Registration of charge 061079100003, created on 30 January 2015 (13 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
22 March 2014 | Satisfaction of charge 1 in full (3 pages) |
22 March 2014 | Satisfaction of charge 1 in full (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 November 2013 | Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR on 22 November 2013 (1 page) |
7 November 2013 | Registration of charge 061079100002 (26 pages) |
7 November 2013 | Registration of charge 061079100002 (26 pages) |
17 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 December 2012 (1 page) |
17 February 2013 | Director's details changed for Miss Joanne Elisabeth Mccutcheon on 1 December 2012 (2 pages) |
17 February 2013 | Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 December 2012 (1 page) |
17 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Director's details changed for Miss Joanne Elisabeth Mccutcheon on 1 December 2012 (2 pages) |
17 February 2013 | Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 December 2012 (1 page) |
17 February 2013 | Director's details changed for Miss Joanne Elisabeth Mccutcheon on 1 December 2012 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Miss Joanne Elizabeth Mccutcheon on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Miss Joanne Elizabeth Mccutcheon on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Miss Joanne Elizabeth Mccutcheon on 1 October 2010 (2 pages) |
7 October 2010 | Appointment of Miss Joanne Elizabeth Mccutcheon as a director (2 pages) |
7 October 2010 | Appointment of Miss Joanne Elizabeth Mccutcheon as a director (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 May 2010 | Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 October 2009 (1 page) |
18 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Bradley John Wood on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 October 2009 (1 page) |
18 May 2010 | Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Mr Bradley John Wood on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Bradley John Wood on 1 October 2009 (2 pages) |
14 May 2010 | Registered office address changed from the Old Dispensary Building Nelson Street Gateshead Tyne & Wear NE8 1NY on 14 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from the Old Dispensary Building Nelson Street Gateshead Tyne & Wear NE8 1NY on 14 May 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 September 2009 | Return made up to 15/02/08; full list of members (10 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 September 2009 | Return made up to 15/02/09; no change of members (10 pages) |
28 September 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 September 2009 | Return made up to 15/02/09; no change of members (10 pages) |
28 September 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 September 2009 | Return made up to 15/02/08; full list of members (10 pages) |
28 September 2009 | Director's change of particulars / bradley wood / 17/08/2009 (1 page) |
28 September 2009 | Restoration by order of the court (4 pages) |
28 September 2009 | Director's change of particulars / bradley wood / 17/08/2009 (1 page) |
28 September 2009 | Restoration by order of the court (4 pages) |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2008 | Particulars of mortgage/charge (7 pages) |
9 February 2008 | Particulars of mortgage/charge (7 pages) |
15 February 2007 | Incorporation (15 pages) |
15 February 2007 | Incorporation (15 pages) |