Newcastle Upon Tyne
NE2 1QP
Director Name | Dr Philip Paul Nichols |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Dr Jonathan Frank Levick |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | Mrs Louise Jane Swinburne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr Jonathan Frank Levick 50.00% Ordinary |
---|---|
1 at £1 | Mrs Louise Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £6,953 |
Current Liabilities | £16,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Jonathan Frank Levick as a director on 1 October 2018 (1 page) |
14 December 2018 | Cessation of Jonathan Frank Levick as a person with significant control on 1 October 2018 (1 page) |
14 November 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
20 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
26 July 2016 | Director's details changed for Mrs Louise Jane Jackson on 18 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mrs Louise Jane Jackson on 18 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
19 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 July 2011 | Director's details changed for Dr Jonathan Frank Levick on 18 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Louise Jane Jackson on 18 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Louise Jane Jackson on 18 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Dr Jonathan Frank Levick on 18 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 19 April 2010 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
9 August 2008 | Company name changed primary angels LIMITED\certificate issued on 12/08/08 (2 pages) |
9 August 2008 | Company name changed primary angels LIMITED\certificate issued on 12/08/08 (2 pages) |
29 July 2008 | Appointment terminated director cf client director LTD (1 page) |
29 July 2008 | Appointment terminated director cf client director LTD (1 page) |
23 July 2008 | Director appointed mrs louise jackson (1 page) |
23 July 2008 | Director appointed dr jonathan frank levick (1 page) |
23 July 2008 | Director appointed mrs louise jackson (1 page) |
23 July 2008 | Director appointed dr jonathan frank levick (1 page) |
18 July 2008 | Incorporation (13 pages) |
18 July 2008 | Incorporation (13 pages) |