Belford Road
Sunderland
Tyne & Wear
SR2 7TJ
Secretary Name | Mr Colin Maginn |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2007(same day as company formation) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Cedars Cottage Belford Road Sunderland Tyne & Wear SR2 7TJ |
Director Name | Dr Robert John Sean Cameron |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Child Psychologist |
Country of Residence | England |
Correspondence Address | The Business And Innovation Centre Sunderland Ente Wearfield Sunderland Tyne And Wear SR5 2TA |
Director Name | Mr Andrew Paul Constable |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Toothill Cottage Toot Lane Alton Stoke-On-Trent Staffordshire ST10 4BP |
Secretary Name | Helen Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(4 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | 27 Wynyard Road Billingham TS22 5LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pillarsofparenting.co.uk |
---|---|
Telephone | 0191 5166634 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Business And Innovation Centre Sunderland Enterprise Park Wearfield Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
42 at £1 | Colin Maginn 42.00% Ordinary |
---|---|
42 at £1 | Dr Robert John Sean Cameron 42.00% Ordinary |
16 at £1 | Andrew Paul Constable 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,924 |
Cash | £12,003 |
Current Liabilities | £14,389 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
14 May 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 June 2019 | Termination of appointment of Helen Gordon as a secretary on 21 June 2019 (1 page) |
28 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Cancellation of shares. Statement of capital on 6 March 2016
|
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Cancellation of shares. Statement of capital on 6 March 2016
|
1 June 2016 | Purchase of own shares. (3 pages) |
29 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Registered office address changed from Target Winters 29 Ludgate Hill London EC4M 7JE on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
27 October 2011 | Registered office address changed from Target Winters 29 Ludgate Hill London EC4M 7JE on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Appointment of Helen Gordon as a secretary (3 pages) |
21 March 2011 | Termination of appointment of Andrew Constable as a director (2 pages) |
21 March 2011 | Termination of appointment of Andrew Constable as a director (2 pages) |
21 March 2011 | Appointment of Helen Gordon as a secretary (3 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Doctor Robert John Sean Cameron on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Andrew Paul Constable on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Andrew Paul Constable on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Colin Maginn on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Doctor Robert John Sean Cameron on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Colin Maginn on 16 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
9 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
4 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
26 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
25 September 2008 | Capitals not rolled up (2 pages) |
25 September 2008 | Capitals not rolled up (2 pages) |
19 September 2008 | Return made up to 15/02/08; full list of members (4 pages) |
19 September 2008 | Return made up to 15/02/08; full list of members (4 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Incorporation (17 pages) |
15 February 2007 | Incorporation (17 pages) |