Company NameNewcastle Young Professionals Forum Limited
Company StatusActive
Company Number06280113
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2007(16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Hollie Marie Morgan
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX
Director NameMs Laura Christiane Tait
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RolePortfolio Management Assistant
Country of ResidenceEngland
Correspondence AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX
Director NameMr Chris Field
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX
Director NameMr John Richard Hendry
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX
Director NameMiss Katie Watson
Date of BirthOctober 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleApprentice Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX
Director NameMiss Emily Richardson
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX
Director NameWilliam James Studholme Cartmell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameSimon Braid Aitken
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleInsurance Broker
Correspondence Address39 Cloverdale Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7QJ
Secretary NameKate Amanda Tulip
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RolePR Account Manager
Correspondence Address75 Park Crescent
North Shields
Tyne & Wear
NE30 2HL
Director NameKate Bradley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2008)
RoleCharity
Correspondence Address19 Cooperative Terrace
Gateshead
Tyne & Wear
NE10 9BT
Director NameJoanne Fenwick
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2010)
RoleMiddle Manager
Correspondence Address215 Sanderson Villas
St James Village
Gateshead
Tyne & Wear
NE8 3BZ
Secretary NameKate Bradley
NationalityBritish
StatusResigned
Appointed22 November 2007(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2008)
RoleCharity
Correspondence Address19 Cooperative Terrace
Gateshead
Tyne & Wear
NE10 9BT
Director NameMiss Rebecca Bowness
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 St Anns Quay
4 St Anns Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2DJ
Director NameMichael Downes
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollinside Terrace
Lanchester
County Durham
DH7 0RQ
Director NameMiss Carmen Baylis
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMiss Jennifer Cook
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2011)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNcjmedia Groat Market
Newcastle Upon Tyne
NE1 1ED
Director NameMrs Katharine Christie Barratt
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Christopher William Barber
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Dunns Way
Blaydon-On-Tyne
Tyne And Wear
NE21 5GH
Director NameMiss Victoria Elizabeth Gleason
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameGavin Michael Cruise
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameLaura Davina Bowler
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 22 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameAndrew Paul Allan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMrs Ruth Frances Barnard
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMs Annabel Frances Breakey
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2014)
RoleTrainee Investment Manager
Country of ResidenceEngland
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMr Daniel James Appleby
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2014)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMr Samuel Charles Davies
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(6 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWard Hadaway Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Nicholas Saleel Gholkar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMr Matthew Elliott Cannon
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMr Stuart James Egan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2016)
RoleRelationship Support Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMiss Melissa Kelly Flynn
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2017)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMiss Mandy Barker
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 03 May 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMr John Michael Callaghan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2017)
RoleSupport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMiss Emma Borrie
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(8 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 2017)
RoleAudit Assistant
Country of ResidenceEngland
Correspondence AddressTime Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameMr Glen Martin Crowther
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 10 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX
Director NameMs Ruth Victoria Davidson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX
Director NameMr Steven Garry
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 2019)
RolePrivate Client Account Executive
Country of ResidenceEngland
Correspondence AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX
Director NameMr Tom Clarke
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX

Location

Registered AddressWard Hadaway Sandgate House
102 Quayside
Newcastle
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2013
Net Worth£3,590
Cash£3,990

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

1 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 October 2019Appointment of Mr Angus Wilson as a director on 10 September 2019 (2 pages)
1 October 2019Termination of appointment of Matthew Worton as a director on 10 September 2019 (1 page)
1 October 2019Termination of appointment of Steven Garry as a director on 1 September 2019 (1 page)
1 October 2019Termination of appointment of Ruth Victoria Davidson as a director on 10 September 2019 (1 page)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 December 2018Director's details changed for Mr Tom Clarke on 17 September 2018 (2 pages)
16 August 2018Appointment of Mr Steven Garry as a director on 14 August 2018 (2 pages)
15 August 2018Appointment of Mr Tom Clarke as a director on 14 August 2018 (2 pages)
29 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 May 2018Statement of company's objects (2 pages)
31 May 2018Resolutions
  • RES13 ‐ Members of company 08/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 May 2018Registered office address changed from C/O C/O, Brewin Dolphin Brewin Dolphin Time Central Gallowgate Newcastle upon Tyne NE1 4SR to Ward Hadaway Sandgate House 102 Quayside Newcastle NE1 3DX on 22 May 2018 (1 page)
22 May 2018Termination of appointment of Dominic Holding as a director on 8 May 2018 (1 page)
22 May 2018Appointment of Miss Hollie Marie Morgan as a director on 8 May 2018 (2 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
18 April 2017Termination of appointment of Melissa Kelly Flynn as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Melissa Kelly Flynn as a director on 18 April 2017 (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 January 2017Appointment of Ms Ruth Victoria Davidson as a director on 17 January 2017 (2 pages)
30 January 2017Appointment of Ms Ruth Victoria Davidson as a director on 17 January 2017 (2 pages)
9 January 2017Termination of appointment of Fiona Sutherland as a director on 5 January 2017 (1 page)
9 January 2017Appointment of Mr Matthew Worton as a director on 5 January 2017 (2 pages)
9 January 2017Termination of appointment of Oliver John York as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Emma Borrie as a director on 5 January 2017 (1 page)
9 January 2017Appointment of Mr Matthew Worton as a director on 5 January 2017 (2 pages)
9 January 2017Termination of appointment of Emma Borrie as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of John Michael Callaghan as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Fiona Sutherland as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of Oliver John York as a director on 5 January 2017 (1 page)
9 January 2017Termination of appointment of John Michael Callaghan as a director on 5 January 2017 (1 page)
20 June 2016Annual return made up to 14 June 2016 no member list (5 pages)
20 June 2016Annual return made up to 14 June 2016 no member list (5 pages)
11 May 2016Appointment of Mr Dominic Holding as a director on 3 May 2016 (2 pages)
11 May 2016Appointment of Mr Dominic Holding as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Ms Emma Borrie as a director on 3 May 2016 (2 pages)
9 May 2016Appointment of Mr Glen Martin Crowther as a director on 3 May 2016 (2 pages)
9 May 2016Termination of appointment of Matthew Elliott Cannon as a director on 3 May 2016 (1 page)
9 May 2016Appointment of Ms Emma Borrie as a director on 3 May 2016 (2 pages)
9 May 2016Termination of appointment of Mandy Barker as a director on 3 May 2016 (1 page)
9 May 2016Termination of appointment of Mandy Barker as a director on 3 May 2016 (1 page)
9 May 2016Termination of appointment of Matthew Elliott Cannon as a director on 3 May 2016 (1 page)
9 May 2016Appointment of Mr Glen Martin Crowther as a director on 3 May 2016 (2 pages)
29 April 2016Appointment of Mr John Michael Callaghan as a director on 17 March 2016 (2 pages)
29 April 2016Termination of appointment of Jan William Henry Oosthuizen as a director on 17 March 2016 (1 page)
29 April 2016Director's details changed for Miss Melissa Kelly Walker on 6 February 2016 (2 pages)
29 April 2016Termination of appointment of Katie Millard as a director on 17 March 2016 (1 page)
29 April 2016Termination of appointment of Alexander Peter Rogerson as a director on 17 March 2016 (1 page)
29 April 2016Termination of appointment of Stuart James Egan as a director on 17 March 2016 (1 page)
29 April 2016Termination of appointment of Katie Millard as a director on 17 March 2016 (1 page)
29 April 2016Termination of appointment of Jan William Henry Oosthuizen as a director on 17 March 2016 (1 page)
29 April 2016Termination of appointment of Stuart James Egan as a director on 17 March 2016 (1 page)
29 April 2016Appointment of Mr John Michael Callaghan as a director on 17 March 2016 (2 pages)
29 April 2016Director's details changed for Miss Melissa Kelly Walker on 6 February 2016 (2 pages)
29 April 2016Termination of appointment of Alexander Peter Rogerson as a director on 17 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 January 2016Director's details changed for Miss Katie Hall on 17 October 2015 (2 pages)
13 January 2016Director's details changed for Miss Katie Hall on 17 October 2015 (2 pages)
19 October 2015Appointment of Miss Mandy Barker as a director on 3 September 2015 (2 pages)
19 October 2015Appointment of Miss Mandy Barker as a director on 3 September 2015 (2 pages)
19 October 2015Appointment of Miss Mandy Barker as a director on 3 September 2015 (2 pages)
18 August 2015Termination of appointment of Simon Lowe as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Simon Lowe as a director on 18 August 2015 (1 page)
17 July 2015Annual return made up to 14 June 2015 no member list (6 pages)
17 July 2015Annual return made up to 14 June 2015 no member list (6 pages)
5 June 2015Appointment of Miss Melissa Kelly Walker as a director on 3 June 2015 (2 pages)
5 June 2015Termination of appointment of Nicholas Saleel Gholkar as a director on 3 June 2015 (1 page)
5 June 2015Termination of appointment of Nicholas Saleel Gholkar as a director on 3 June 2015 (1 page)
5 June 2015Termination of appointment of Nicholas Saleel Gholkar as a director on 3 June 2015 (1 page)
5 June 2015Appointment of Miss Melissa Kelly Walker as a director on 3 June 2015 (2 pages)
5 June 2015Appointment of Miss Melissa Kelly Walker as a director on 3 June 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 March 2015Appointment of Mr Alexander Peter Rogerson as a director on 12 December 2014 (2 pages)
7 March 2015Appointment of Mr Alexander Peter Rogerson as a director on 12 December 2014 (2 pages)
3 March 2015Appointment of Miss Katie Hall as a director on 10 December 2014 (2 pages)
3 March 2015Termination of appointment of Gavin Michael Cruise as a director on 10 December 2014 (1 page)
3 March 2015Appointment of Mr Simon Lowe as a director on 10 February 2015 (2 pages)
3 March 2015Termination of appointment of Daniel James Appleby as a director on 10 December 2014 (1 page)
3 March 2015Termination of appointment of Alex Marsh as a director on 10 December 2014 (1 page)
3 March 2015Appointment of Miss Katie Hall as a director on 10 December 2014 (2 pages)
3 March 2015Appointment of Mr Stuart James Egan as a director on 10 February 2015 (2 pages)
3 March 2015Termination of appointment of Emma Alexandra Hulley as a director on 10 December 2014 (1 page)
3 March 2015Termination of appointment of Alex Marsh as a director on 10 December 2014 (1 page)
3 March 2015Appointment of Miss Fiona Sutherland as a director on 10 December 2014 (2 pages)
3 March 2015Appointment of Mr Stuart James Egan as a director on 10 February 2015 (2 pages)
3 March 2015Appointment of Mr Simon Lowe as a director on 10 February 2015 (2 pages)
3 March 2015Termination of appointment of Daniel James Appleby as a director on 10 December 2014 (1 page)
3 March 2015Appointment of Mr Matthew Elliott Cannon as a director on 10 December 2014 (2 pages)
3 March 2015Appointment of Mr Oliver John York as a director on 10 December 2014 (2 pages)
3 March 2015Termination of appointment of Annabel Frances Breakey as a director on 10 December 2014 (1 page)
3 March 2015Termination of appointment of Annabel Frances Breakey as a director on 10 December 2014 (1 page)
3 March 2015Termination of appointment of Gavin Michael Cruise as a director on 10 December 2014 (1 page)
3 March 2015Appointment of Mr Matthew Elliott Cannon as a director on 10 December 2014 (2 pages)
3 March 2015Appointment of Mr Oliver John York as a director on 10 December 2014 (2 pages)
3 March 2015Termination of appointment of Emma Alexandra Hulley as a director on 10 December 2014 (1 page)
3 March 2015Appointment of Miss Fiona Sutherland as a director on 10 December 2014 (2 pages)
3 February 2015Appointment of Mr Jan William Henry Oosthuizen as a director on 10 December 2014 (2 pages)
3 February 2015Appointment of Mr Jan William Henry Oosthuizen as a director on 10 December 2014 (2 pages)
15 September 2014Termination of appointment of Andrew Paul Allan as a director on 27 August 2014 (1 page)
15 September 2014Termination of appointment of David Graham Millard as a director on 27 August 2014 (1 page)
15 September 2014Termination of appointment of David Graham Millard as a director on 27 August 2014 (1 page)
15 September 2014Termination of appointment of Andrew Paul Allan as a director on 27 August 2014 (1 page)
4 July 2014Annual return made up to 14 June 2014 no member list (6 pages)
4 July 2014Annual return made up to 14 June 2014 no member list (6 pages)
19 May 2014Appointment of Mr Nicholas Saleel Gholkar as a director (2 pages)
19 May 2014Termination of appointment of Samuel Davies as a director (1 page)
19 May 2014Termination of appointment of Samuel Davies as a director (1 page)
19 May 2014Appointment of Mr Nicholas Saleel Gholkar as a director (2 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Appointment of Alex Marsh as a director (2 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Appointment of Alex Marsh as a director (2 pages)
12 September 2013Termination of appointment of Victoria Gleason as a director (1 page)
12 September 2013Termination of appointment of Sarah Lemon as a director (1 page)
12 September 2013Appointment of Mr Samuel Charles Davies as a director (2 pages)
12 September 2013Termination of appointment of Sarah Lemon as a director (1 page)
12 September 2013Termination of appointment of Victoria Gleason as a director (1 page)
12 September 2013Appointment of Mr Samuel Charles Davies as a director (2 pages)
31 July 2013Termination of appointment of Simon John as a director (1 page)
31 July 2013Termination of appointment of Simon John as a director (1 page)
20 June 2013Annual return made up to 14 June 2013 no member list (6 pages)
20 June 2013Annual return made up to 14 June 2013 no member list (6 pages)
19 June 2013Appointment of Mr David Graham Millard as a director (2 pages)
19 June 2013Appointment of Mr David Graham Millard as a director (2 pages)
18 June 2013Appointment of Ms Emma Alexandra Hulley as a director (2 pages)
18 June 2013Appointment of Ms Annabel Frances Breakey as a director (2 pages)
18 June 2013Termination of appointment of Carmen Baylis as a director (1 page)
18 June 2013Termination of appointment of Ruth Barnard as a director (1 page)
18 June 2013Termination of appointment of Stefan Mordue as a director (1 page)
18 June 2013Appointment of Ms Annabel Frances Breakey as a director (2 pages)
18 June 2013Appointment of Mr Daniel James Appleby as a director (2 pages)
18 June 2013Appointment of Ms Emma Alexandra Hulley as a director (2 pages)
18 June 2013Termination of appointment of Ruth Barnard as a director (1 page)
18 June 2013Termination of appointment of Carmen Baylis as a director (1 page)
18 June 2013Termination of appointment of Stefan Mordue as a director (1 page)
18 June 2013Appointment of Mr Daniel James Appleby as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 August 2012Termination of appointment of Michelle-Dawn Oliver as a director (1 page)
17 August 2012Termination of appointment of Michelle-Dawn Oliver as a director (1 page)
8 August 2012Appointment of Mrs Ruth Frances Barnard as a director (2 pages)
8 August 2012Appointment of Mrs Ruth Frances Barnard as a director (2 pages)
12 July 2012Annual return made up to 14 June 2012 no member list (8 pages)
12 July 2012Annual return made up to 14 June 2012 no member list (8 pages)
12 July 2012Termination of appointment of Laura Bowler as a director (1 page)
12 July 2012Termination of appointment of Laura Bowler as a director (1 page)
12 July 2012Termination of appointment of Christopher Barber as a director (1 page)
12 July 2012Termination of appointment of Christopher Barber as a director (1 page)
4 April 2012Appointment of Simon John as a director (2 pages)
4 April 2012Termination of appointment of Ben Williamson as a director (1 page)
4 April 2012Termination of appointment of Simon Landale as a director (1 page)
4 April 2012Appointment of Andrew Paul Allan as a director (2 pages)
4 April 2012Termination of appointment of Simon Landale as a director (1 page)
4 April 2012Termination of appointment of Ben Williamson as a director (1 page)
4 April 2012Appointment of Andrew Paul Allan as a director (2 pages)
4 April 2012Appointment of Simon John as a director (2 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 January 2012Appointment of Gavin Michael Cruise as a director (2 pages)
23 January 2012Appointment of Gavin Michael Cruise as a director (2 pages)
23 January 2012Appointment of Laura Davina Bowler as a director (2 pages)
23 January 2012Termination of appointment of Michael Downes as a director (1 page)
23 January 2012Appointment of Laura Davina Bowler as a director (2 pages)
23 January 2012Termination of appointment of Michael Downes as a director (1 page)
17 October 2011Appointment of Miss Victoria Elizabeth Gleason as a director (2 pages)
17 October 2011Termination of appointment of Katharine Barratt as a director (1 page)
17 October 2011Appointment of Miss Sarah Jane Margaret Lemon as a director (2 pages)
17 October 2011Appointment of Miss Sarah Jane Margaret Lemon as a director (2 pages)
17 October 2011Appointment of Miss Victoria Elizabeth Gleason as a director (2 pages)
17 October 2011Termination of appointment of Katharine Barratt as a director (1 page)
20 June 2011Annual return made up to 14 June 2011 no member list (9 pages)
20 June 2011Annual return made up to 14 June 2011 no member list (9 pages)
25 May 2011Appointment of Mr Stefan Jon Mordue as a director (2 pages)
25 May 2011Appointment of Mr Stefan Jon Mordue as a director (2 pages)
24 May 2011Appointment of Mr Christopher William Barber as a director (2 pages)
24 May 2011Appointment of Mr Christopher William Barber as a director (2 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Appointment of Mrs Katharine Christie Barratt as a director (2 pages)
1 March 2011Appointment of Mrs Katharine Christie Barratt as a director (2 pages)
22 February 2011Termination of appointment of Simon Ross as a director (1 page)
22 February 2011Termination of appointment of Simon Ross as a director (1 page)
22 February 2011Termination of appointment of Rebecca Bowness as a director (1 page)
22 February 2011Termination of appointment of Jennifer Cook as a director (1 page)
22 February 2011Termination of appointment of Jennifer Cook as a director (1 page)
22 February 2011Termination of appointment of Rebecca Bowness as a director (1 page)
18 February 2011Appointment of Mr Ben Williamson as a director (2 pages)
18 February 2011Appointment of Mr Ben Williamson as a director (2 pages)
29 July 2010Annual return made up to 14 June 2010 no member list (8 pages)
29 July 2010Annual return made up to 14 June 2010 no member list (8 pages)
28 July 2010Director's details changed for Miss Michelle-Dawn Oliver on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Simon Robert Ross on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Miss Rebecca Bowness on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Michael Downes on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Miss Michelle-Dawn Oliver on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Simon Robert Ross on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Michael Downes on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Miss Rebecca Bowness on 14 June 2010 (2 pages)
17 June 2010Appointment of Mr Simon Richard Landale as a director (2 pages)
17 June 2010Appointment of Mr Simon Richard Landale as a director (2 pages)
27 May 2010Termination of appointment of Joanne Fenwick as a director (1 page)
27 May 2010Appointment of Miss Jennifer Cook as a director (2 pages)
27 May 2010Termination of appointment of Alexander Wright as a director (1 page)
27 May 2010Termination of appointment of Anna Mckechnie as a director (1 page)
27 May 2010Termination of appointment of Joanne Fenwick as a director (1 page)
27 May 2010Termination of appointment of Anna Mckechnie as a director (1 page)
27 May 2010Appointment of Miss Jennifer Cook as a director (2 pages)
27 May 2010Appointment of Miss Carmen Baylis as a director (2 pages)
27 May 2010Appointment of Miss Carmen Baylis as a director (2 pages)
27 May 2010Termination of appointment of Alexander Wright as a director (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 August 2009Director appointed miss anna mckechnie (1 page)
20 August 2009Director appointed miss anna mckechnie (1 page)
19 August 2009Appointment terminated director william cartmell (1 page)
19 August 2009Appointment terminated director william cartmell (1 page)
27 July 2009Annual return made up to 14/06/09 (4 pages)
27 July 2009Annual return made up to 14/06/09 (4 pages)
16 April 2009Appointment terminated director simon aitken (1 page)
16 April 2009Appointment terminated director simon aitken (1 page)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 November 2008Director appointed miss michelle-dawn oliver (1 page)
21 November 2008Director appointed miss rebecca bowness (1 page)
21 November 2008Director appointed miss rebecca bowness (1 page)
21 November 2008Director appointed miss michelle-dawn oliver (1 page)
23 October 2008Director appointed mr alexander wright (1 page)
23 October 2008Director appointed mr alexander wright (1 page)
13 October 2008Director's change of particulars / simon ross / 13/10/2008 (1 page)
13 October 2008Appointment terminated director andrew scaife (1 page)
13 October 2008Appointment terminated director kate tulip (1 page)
13 October 2008Annual return made up to 14/06/08 (4 pages)
13 October 2008Director's change of particulars / william cartmell / 13/10/2008 (1 page)
13 October 2008Appointment terminated director kate bradley (1 page)
13 October 2008Appointment terminated director kate bradley (1 page)
13 October 2008Appointment terminated secretary kate bradley (1 page)
13 October 2008Director's change of particulars / simon ross / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / william cartmell / 13/10/2008 (1 page)
13 October 2008Appointment terminated secretary kate bradley (1 page)
13 October 2008Appointment terminated director andrew scaife (1 page)
13 October 2008Annual return made up to 14/06/08 (4 pages)
13 October 2008Appointment terminated director kate tulip (1 page)
3 October 2008Registered office changed on 03/10/2008 from cale cross 156 pilgrim stree newcastle upon tyne tyne & wear NE1 6SU (1 page)
3 October 2008Registered office changed on 03/10/2008 from cale cross 156 pilgrim stree newcastle upon tyne tyne & wear NE1 6SU (1 page)
27 February 2008Director appointed michael downes (2 pages)
27 February 2008Director appointed michael downes (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New director appointed (2 pages)
14 June 2007Incorporation (44 pages)
14 June 2007Incorporation (44 pages)