Seaham
County Durham
SR7 7EF
Secretary Name | Mrs Lisa Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Director Name | Graham Cutting |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2009(1 year after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Director Name | Coreana Smith Hilton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2009(1 year after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Care Home Manager Rgn |
Country of Residence | United Kingdom |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Director Name | Stephen Edwin Murphy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 High Croft Brandon Durham County Durham DH7 8PP |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | 4lifepartnership.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0345651 |
Telephone region | Unknown |
Registered Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £101,901 |
Cash | £19,128 |
Current Liabilities | £9,249 |
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 | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
23 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 January 2018 | Director's details changed for Mrs Lisa Smith on 29 January 2018 (2 pages) |
29 January 2018 | Secretary's details changed for Mrs Lisa Smith on 29 January 2018 (1 page) |
24 January 2018 | Registered office address changed from Swale House Mandale Park Belmont Industrial Estate Durham DH1 1th to 8 Adelaide Row Seaham County Durham SR7 7EF on 24 January 2018 (1 page) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Secretary's details changed for Miss Lisa Harris on 21 January 2016 (1 page) |
27 January 2016 | Director's details changed for Miss Lisa Harris on 21 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Miss Lisa Harris on 21 January 2016 (2 pages) |
27 January 2016 | Secretary's details changed for Miss Lisa Harris on 21 January 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Annual return made up to 22 September 2015 no member list (4 pages) |
23 September 2015 | Annual return made up to 22 September 2015 no member list (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 22 September 2014 no member list (4 pages) |
24 September 2014 | Annual return made up to 22 September 2014 no member list (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Annual return made up to 22 September 2013 no member list (4 pages) |
23 September 2013 | Annual return made up to 22 September 2013 no member list (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Director's details changed for Mrs Lisa Hunter on 28 September 2012 (2 pages) |
18 December 2012 | Director's details changed for Mrs Lisa Hunter on 28 September 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Mrs Lisa Hunter on 28 September 2012 (1 page) |
17 December 2012 | Secretary's details changed for Mrs Lisa Hunter on 28 September 2012 (1 page) |
24 September 2012 | Annual return made up to 22 September 2012 no member list (4 pages) |
24 September 2012 | Annual return made up to 22 September 2012 no member list (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Annual return made up to 22 September 2011 no member list (4 pages) |
27 September 2011 | Annual return made up to 22 September 2011 no member list (4 pages) |
4 July 2011 | Registered office address changed from C/O New Home Solutions C.I.C. Tees House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O New Home Solutions C.I.C. Tees House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O New Home Solutions C.I.C. Tees House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH England on 4 July 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Annual return made up to 22 September 2010 no member list (4 pages) |
30 September 2010 | Annual return made up to 22 September 2010 no member list (4 pages) |
29 September 2010 | Director's details changed for Coreana Smith Hilton on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Graham Cutting on 22 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Graham Cutting on 22 September 2010 (2 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Director's details changed for Coreana Smith Hilton on 22 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Coreana Smith Hilton on 22 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Graham Cutting on 22 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Coreana Smith Hilton on 22 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Graham Cutting on 22 September 2010 (2 pages) |
6 July 2010 | Director's details changed for Miss Lisa Harris on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Miss Lisa Harris on 5 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Miss Lisa Harris on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Miss Lisa Harris on 5 July 2010 (1 page) |
6 July 2010 | Director's details changed for Miss Lisa Harris on 5 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Miss Lisa Harris on 5 July 2010 (1 page) |
10 March 2010 | Registered office address changed from Swale House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Swale House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 10 March 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Appointment of Graham Cutting as a director (3 pages) |
30 October 2009 | Appointment of Coreana Smith Hilton as a director (5 pages) |
30 October 2009 | Appointment of Graham Cutting as a director (3 pages) |
30 October 2009 | Appointment of Coreana Smith Hilton as a director (5 pages) |
12 October 2009 | Termination of appointment of Muckle Director Limited as a director (1 page) |
12 October 2009 | Termination of appointment of Stephen Murphy as a director (1 page) |
12 October 2009 | Termination of appointment of Stephen Murphy as a director (1 page) |
12 October 2009 | Termination of appointment of Muckle Director Limited as a director (1 page) |
30 September 2009 | Director and secretary's change of particulars / lisa harris / 30/09/2009 (1 page) |
30 September 2009 | Annual return made up to 22/09/09 (3 pages) |
30 September 2009 | Annual return made up to 22/09/09 (3 pages) |
30 September 2009 | Director and secretary's change of particulars / lisa harris / 30/09/2009 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from, time central 32 gallowgate, newcastle upon tyne, tyne and wear, NE1 4BF (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from, time central 32 gallowgate, newcastle upon tyne, tyne and wear, NE1 4BF (1 page) |
15 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
15 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
22 September 2008 | Incorporation of a Community Interest Company (35 pages) |
22 September 2008 | Incorporation of a Community Interest Company (35 pages) |