Netherton
Morpeth
Northumberland
NE65 7EZ
Director Name | Mrs Clare Elizabeth Roberts |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 8 Netherton Southside Morpeth Northumberland NE65 7EZ |
Director Name | Mrs Jennifer Crane |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Farmhouse Netherton Netherton Morpeth Northumberland NE65 7EZ |
Secretary Name | John Bernard Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Netherton Southside Morpeth Northumberland NE65 7EZ |
Director Name | Mr Michael Gary Goodwin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 2012) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Secretary Name | Mrs Moira Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2015) |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Mr Peter Skinner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2012(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 January 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Secretary Name | Mrs Brenda Skinner |
---|---|
Status | Resigned |
Appointed | 18 March 2015(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2021) |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 4 Netherton Southside Netherton Morpeth Northumberland NE65 7EZ |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Netherton |
Ward | Rothbury |
1 at £1 | Alison Steven 6.67% Ordinary |
---|---|
1 at £1 | Ann Hamilton 6.67% Ordinary |
1 at £1 | Arthur Bowyer 6.67% Ordinary |
1 at £1 | Dorothy Turton 6.67% Ordinary |
1 at £1 | Emma Rugman 6.67% Ordinary |
1 at £1 | Eurolife Directors LTD 6.67% Ordinary |
1 at £1 | Eurolife Secretaries LTD 6.67% Ordinary |
1 at £1 | Francis Daly 6.67% Ordinary |
1 at £1 | George Allpress 6.67% Ordinary |
1 at £1 | Hazel Hodgkiss 6.67% Ordinary |
1 at £1 | Jennifer Crane 6.67% Ordinary |
1 at £1 | John Wilkinson 6.67% Ordinary |
1 at £1 | Joseph Murray 6.67% Ordinary |
1 at £1 | Peter Skinner 6.67% Ordinary |
1 at £1 | Robert Elliott 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £3,029 |
Current Liabilities | £3,029 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
23 August 2020 | Confirmation statement made on 23 August 2020 with updates (5 pages) |
---|---|
15 December 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
5 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 March 2015 | Termination of appointment of Moira Daly as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Moira Daly as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Mrs Brenda Skinner as a secretary on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mrs Brenda Skinner as a secretary on 18 March 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
19 November 2012 | Appointment of Mr Peter Skinner as a director (2 pages) |
19 November 2012 | Appointment of Mr Peter Skinner as a director (2 pages) |
17 November 2012 | Termination of appointment of Michael Goodwin as a director (1 page) |
17 November 2012 | Termination of appointment of Michael Goodwin as a director (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Register(s) moved to registered inspection location (1 page) |
22 August 2012 | Register(s) moved to registered inspection location (1 page) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
21 August 2010 | Register(s) moved to registered office address (1 page) |
21 August 2010 | Register(s) moved to registered office address (1 page) |
21 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Mr Michael Gary Goodwin on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Michael Gary Goodwin on 19 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Mrs Moira Daly on 13 January 2010 (1 page) |
13 January 2010 | Secretary's details changed for Mrs Moira Daly on 13 January 2010 (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 August 2009 | Return made up to 21/08/09; full list of members (8 pages) |
27 August 2009 | Return made up to 21/08/09; full list of members (8 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
28 November 2008 | 88(2) Allotting 13 ordinary @ £1 each on 21/08/08 (5 pages) |
28 November 2008 | 88(2) Allotting 13 ordinary @ £1 each on 21/08/08 (5 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from pethgate house, castle square morpeth northumberland NE61 1YB (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from pethgate house, castle square morpeth northumberland NE61 1YB (1 page) |
9 October 2008 | Return made up to 21/08/08; full list of members; amend (8 pages) |
9 October 2008 | Return made up to 21/08/08; full list of members; amend (8 pages) |
1 October 2008 | Director appointed mr michael gary goodwin (1 page) |
1 October 2008 | Director appointed mr michael gary goodwin (1 page) |
1 October 2008 | Secretary appointed mrs moira daly (1 page) |
1 October 2008 | Secretary appointed mrs moira daly (1 page) |
30 September 2008 | Appointment terminated secretary john wilkinson (1 page) |
30 September 2008 | Appointment terminated secretary john wilkinson (1 page) |
30 September 2008 | Appointment terminated director jennifer crane (1 page) |
30 September 2008 | Appointment terminated director jennifer crane (1 page) |
10 September 2008 | Return made up to 21/08/08; full list of members (7 pages) |
10 September 2008 | Return made up to 21/08/08; full list of members (7 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
21 August 2007 | Incorporation (16 pages) |
21 August 2007 | Incorporation (16 pages) |