Tynemouth
N Shields
Tyne And Wear
NE30 2JW
Director Name | Dr Christina Tsangaraki-Osborne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dene Road Tynemouth N Shields Tyne And Wear NE30 2JW |
Secretary Name | Dr Christina Tsangaraki-Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2007(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dene Road Tynemouth N Shields Tyne And Wear NE30 2JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | osbornefamilydentists.webs.com |
---|---|
Telephone | 0191 2303304 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Nile Street North Shields Tyne And Wear NE29 0BE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £402,934 |
Cash | £649,778 |
Current Liabilities | £401,859 |
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 | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 October 2017 | Registered office address changed from 16-18 Hood Street Newcastle upon Tyne Tyne & Wear NE1 6JQ to 3 Nile Street North Shields Tyne and Wear NE29 0BE on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 16-18 Hood Street Newcastle upon Tyne Tyne & Wear NE1 6JQ to 3 Nile Street North Shields Tyne and Wear NE29 0BE on 9 October 2017 (1 page) |
2 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Director's details changed for Dr Christine Osborne on 20 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Dr Christine Osborne on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Dr Christine Osborne on 20 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Dr Christine Osborne on 20 July 2010 (1 page) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Dr Christine Osborne on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Erik Hereward Osborne on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Christine Osborne on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Erik Hereward Osborne on 16 March 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
9 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Director's change of particulars / erik osborne / 07/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / erik osborne / 07/08/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / christine osborne / 07/08/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / christine osborne / 07/08/2008 (1 page) |
8 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
8 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 9 victory house, oxford street tynemouth tyne & wear NE30 4PR (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 9 victory house, oxford street tynemouth tyne & wear NE30 4PR (1 page) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
14 March 2007 | Incorporation (9 pages) |
14 March 2007 | Incorporation (9 pages) |