Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary Name | Alissa Jane Clifford Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Lodge Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 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 | 17 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 5373048 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 46 Charlotte Street South Shields NE33 1PX |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,865 |
Cash | £18,869 |
Current Liabilities | £13,203 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
1 August 2023 | Registered office address changed from Room 31, Chuter Ede Community Association Galsworthy Road South Shields Tyne and Wear NE34 9UG England to 46 Charlotte Street South Shields NE33 1PX on 1 August 2023 (1 page) |
---|---|
24 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
17 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
9 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 December 2018 | Registered office address changed from Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN United Kingdom to Room 31, Chuter Ede Community Association Galsworthy Road South Shields Tyne and Wear NE34 9UG on 13 December 2018 (1 page) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
15 November 2016 | Registered office address changed from Unit 11 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Unit 11 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN on 15 November 2016 (1 page) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Director's details changed for Angela Lynne Brown on 17 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Angela Lynne Brown on 17 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Return made up to 17/04/09; full list of members (10 pages) |
28 May 2009 | Return made up to 17/04/09; full list of members (10 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 403 unit 304 the quadrus centre woodstock way boldon business park south tyneside NE36 0PQ (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 403 unit 304 the quadrus centre woodstock way boldon business park south tyneside NE36 0PQ (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
16 July 2008 | Return made up to 17/04/08; full list of members
|
16 July 2008 | Return made up to 17/04/08; full list of members
|
9 April 2008 | Company name changed the childcare people LIMITED\certificate issued on 14/04/08 (3 pages) |
9 April 2008 | Company name changed the childcare people LIMITED\certificate issued on 14/04/08 (3 pages) |
26 November 2007 | Ad 15/11/07--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
26 November 2007 | Ad 15/11/07--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
4 November 2007 | New secretary appointed (1 page) |
4 November 2007 | New secretary appointed (1 page) |
4 November 2007 | New director appointed (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
4 November 2007 | New director appointed (1 page) |
4 November 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
4 November 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | Incorporation (9 pages) |
17 April 2007 | Incorporation (9 pages) |