South Shields
NE33 3NS
Director Name | Mrs Edith Lynn Summerside |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coop Building Whitehouse Road Hendon Sunderland SR2 8AH |
Director Name | Mr Robert Gordon Webb |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church View Earsdon Whitley Bay Tyne And Wear NE25 9LP |
Director Name | Mr Andrew Nigel Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 113 Dykelands Road Sunderland Tyne & Wear SR6 8DX |
Secretary Name | Mr Robert Gordon Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church View Earsdon Whitley Bay Tyne And Wear NE25 9LP |
Director Name | Ms Janine Annie Ogilvie |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 April 2010) |
Role | Health Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tynemouth Way Heaton Tyne & Wear NE6 2RZ |
Registered Address | The Coop Building Whitehouse Road Hendon Sunderland SR2 8AH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £43,201 |
Gross Profit | £43,201 |
Net Worth | -£1,047 |
Cash | £10,000 |
Current Liabilities | £26,343 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
10 May 2012 | Delivered on: 18 May 2012 Persons entitled: The Community Loan Fund for the North East (A Sub Fund of the Social Enterprise Loan Fund) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
14 June 2019 | Termination of appointment of Andrew Nigel Cox as a director on 14 June 2019 (1 page) |
9 May 2019 | Registered office address changed from Westoe Crown Community Centre Westoe Crown Village South Shields Tyne & Wear NE33 2RL United Kingdom to The Coop Building Whitehouse Road Hendon Sunderland SR2 8AH on 9 May 2019 (1 page) |
22 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Edith Lynn Summerside as a director on 1 March 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
13 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
16 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
16 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
31 March 2016 | Annual return made up to 5 March 2016 no member list (3 pages) |
31 March 2016 | Annual return made up to 5 March 2016 no member list (3 pages) |
19 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
19 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
24 December 2015 | Registered office address changed from Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB to Westoe Crown Community Centre Westoe Crown Village South Shields Tyne & Wear NE33 2RL on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB to Westoe Crown Community Centre Westoe Crown Village South Shields Tyne & Wear NE33 2RL on 24 December 2015 (1 page) |
10 April 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
10 April 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
10 April 2015 | Annual return made up to 5 March 2015 no member list (3 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
26 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
26 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
26 March 2014 | Annual return made up to 5 March 2014 no member list (3 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
5 June 2013 | Registered office address changed from 119 Seawinnings Way South Shields NE33 3NS United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 119 Seawinnings Way South Shields NE33 3NS United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 119 Seawinnings Way South Shields NE33 3NS United Kingdom on 5 June 2013 (1 page) |
22 April 2013 | Amended accounts made up to 31 March 2012 (13 pages) |
22 April 2013 | Amended accounts made up to 31 March 2012 (13 pages) |
4 April 2013 | Annual return made up to 5 March 2013 no member list (3 pages) |
4 April 2013 | Annual return made up to 5 March 2013 no member list (3 pages) |
4 April 2013 | Annual return made up to 5 March 2013 no member list (3 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 March 2012 | Annual return made up to 5 March 2012 no member list (3 pages) |
8 March 2012 | Annual return made up to 5 March 2012 no member list (3 pages) |
8 March 2012 | Annual return made up to 5 March 2012 no member list (3 pages) |
2 February 2012 | Registered office address changed from the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG on 2 February 2012 (1 page) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
25 October 2011 | Termination of appointment of Robert Webb as a secretary (1 page) |
25 October 2011 | Termination of appointment of Robert Webb as a secretary (1 page) |
17 October 2011 | Termination of appointment of Robert Webb as a director (1 page) |
17 October 2011 | Termination of appointment of Robert Webb as a director (1 page) |
15 April 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
15 April 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
10 March 2011 | Annual return made up to 5 March 2011 no member list (5 pages) |
10 March 2011 | Annual return made up to 5 March 2011 no member list (5 pages) |
10 March 2011 | Annual return made up to 5 March 2011 no member list (5 pages) |
17 February 2011 | Termination of appointment of Janine Ogilvie as a director (1 page) |
17 February 2011 | Termination of appointment of Janine Ogilvie as a director (1 page) |
25 March 2010 | Director's details changed for Andrew Nigel Cox on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Janine Annie Ogilvie on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Janine Annie Ogilvie on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Robert Gordon Webb on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrew Nigel Cox on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Andrew Nigel Cox on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Robert Gordon Webb on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Robert Gordon Webb on 5 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Robert Gordon Webb on 5 March 2010 (1 page) |
25 March 2010 | Director's details changed for Janine Annie Ogilvie on 5 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
25 March 2010 | Secretary's details changed for Robert Gordon Webb on 5 March 2010 (1 page) |
25 March 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
25 March 2010 | Secretary's details changed for Robert Gordon Webb on 5 March 2010 (1 page) |
25 March 2010 | Annual return made up to 5 March 2010 no member list (4 pages) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 May 2009 | Director appointed janine annie ogilvie (2 pages) |
12 May 2009 | Director appointed janine annie ogilvie (2 pages) |
9 April 2009 | Annual return made up to 06/03/09 (5 pages) |
9 April 2009 | Annual return made up to 06/03/09 (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 34-36 new green street south shields tyne and wear NE33 5DL (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 34-36 new green street south shields tyne and wear NE33 5DL (1 page) |
5 March 2008 | Incorporation of a Community Interest Company (35 pages) |
5 March 2008 | Incorporation of a Community Interest Company (35 pages) |