Belasis Business Park
Billingham
TS23 4HN
Secretary Name | Miss Bethany Charlotte Ainsley |
---|---|
Status | Current |
Appointed | 03 December 2009(1 year after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Ms Lesley Hawke |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Miss Roisin O'Donnell |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Miss Claire Elizabeth Harriet Patterson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Aerobics Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brancepeth Chare Peterlee County Durham SR8 1LU |
Secretary Name | Miss Claire Elizabeth Harriet Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Buttermere Peterlee Co. Durham SR8 1JF |
Director Name | Miss Rachelle McCurry |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2011(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 February 2020) |
Role | Dance Instructor |
Country of Residence | Northern Ireland |
Correspondence Address | 18b Manor Way Belasis Business Park Billingham TS23 4HN |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Director Name | Mrs Norma Foster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 18b Manor Way Belasis Business Park Billingham TS23 4HN |
Director Name | Mr John David Holloway |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ribchesters Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Andrew Cawkwell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18b Manor Way Belasis Business Park Billingham TS23 4HN |
Website | nouveaufitness.co.uk |
---|---|
Telephone | 0191 5878154 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,308 |
Cash | £69,102 |
Current Liabilities | £71,181 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
27 November 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
18 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
12 February 2020 | Termination of appointment of Norma Foster as a director on 10 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Rachelle Mccurry as a director on 10 February 2020 (1 page) |
12 June 2019 | Director's details changed for Bethany Charlotte Ainsley on 12 June 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
22 November 2018 | Appointment of Mr Andrew Cawkwell as a director on 22 November 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (15 pages) |
8 May 2017 | Registered office address changed from C/O Bethany Ainsley Office 26 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to 18B Manor Way Belasis Business Park Billingham TS23 4HN on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from C/O Bethany Ainsley Office 26 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to 18B Manor Way Belasis Business Park Billingham TS23 4HN on 8 May 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Weir Brown as a director on 1 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Dominic Weir Brown as a director on 1 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
10 October 2016 | Appointment of Mrs Norma Foster as a director on 1 September 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Norma Foster as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr John David Holloway as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr John David Holloway as a director on 1 September 2016 (2 pages) |
4 April 2016 | Company name changed nouveau fitness COMMUNITY INTEREST COMPANY\certificate issued on 04/04/16
|
4 April 2016 | Company name changed nouveau fitness COMMUNITY INTEREST COMPANY\certificate issued on 04/04/16
|
8 February 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
8 February 2016 | Annual return made up to 4 February 2016 no member list (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
7 January 2015 | Annual return made up to 7 January 2015 no member list (4 pages) |
7 January 2015 | Annual return made up to 7 January 2015 no member list (4 pages) |
7 January 2015 | Annual return made up to 7 January 2015 no member list (4 pages) |
13 December 2014 | Termination of appointment of Claire Elizabeth Harriet Patterson as a director on 3 December 2014 (1 page) |
13 December 2014 | Termination of appointment of Claire Elizabeth Harriet Patterson as a director on 3 December 2014 (1 page) |
13 December 2014 | Appointment of Mr John Dominic Weir Brown as a director on 10 December 2014 (2 pages) |
13 December 2014 | Appointment of Mr John Dominic Weir Brown as a director on 10 December 2014 (2 pages) |
13 December 2014 | Termination of appointment of Claire Elizabeth Harriet Patterson as a director on 3 December 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
13 December 2013 | Annual return made up to 12 December 2013 no member list (4 pages) |
13 December 2013 | Annual return made up to 12 December 2013 no member list (4 pages) |
15 December 2012 | Annual return made up to 17 November 2012 no member list (4 pages) |
15 December 2012 | Annual return made up to 17 November 2012 no member list (4 pages) |
21 October 2012 | Director's details changed for Bethany Charlotte Ainsley on 31 October 2011 (2 pages) |
21 October 2012 | Director's details changed for Bethany Charlotte Ainsley on 31 October 2011 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
12 December 2011 | Annual return made up to 17 November 2011 no member list (4 pages) |
12 December 2011 | Annual return made up to 17 November 2011 no member list (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
11 June 2011 | Appointment of Miss Rachelle Mccurry as a director (2 pages) |
11 June 2011 | Appointment of Miss Rachelle Mccurry as a director (2 pages) |
28 April 2011 | Registered office address changed from 3 Buttermere Peterlee Co. Durham SR8 1JF England on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 3 Buttermere Peterlee Co. Durham SR8 1JF England on 28 April 2011 (1 page) |
17 January 2011 | Annual return made up to 17 November 2010 no member list (3 pages) |
17 January 2011 | Annual return made up to 17 November 2010 no member list (3 pages) |
16 January 2011 | Termination of appointment of Claire Patterson as a secretary (1 page) |
16 January 2011 | Termination of appointment of Claire Patterson as a secretary (1 page) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
3 December 2009 | Director's details changed for Bethany Charlotte Ainsley on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 17 November 2009 no member list (3 pages) |
3 December 2009 | Appointment of Miss Bethany Charlotte Ainsley as a secretary (1 page) |
3 December 2009 | Director's details changed for Bethany Charlotte Ainsley on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 17 November 2009 no member list (3 pages) |
3 December 2009 | Secretary's details changed for Miss Claire Elizabeth Harriet Patterson on 3 December 2009 (1 page) |
3 December 2009 | Appointment of Miss Bethany Charlotte Ainsley as a secretary (1 page) |
3 December 2009 | Director's details changed for Bethany Charlotte Ainsley on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Miss Claire Elizabeth Harriet Patterson on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Claire Elizabeth Harriet Patterson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Claire Elizabeth Harriet Patterson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Claire Elizabeth Harriet Patterson on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Miss Claire Elizabeth Harriet Patterson on 3 December 2009 (1 page) |
6 May 2009 | Director and secretary's change of particulars / bethany ainsley / 06/05/2009 (2 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 22 brancepeth chare peterlee county durham SR8 1LU (1 page) |
6 May 2009 | Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page) |
6 May 2009 | Director and secretary's change of particulars / bethany ainsley / 06/05/2009 (2 pages) |
6 May 2009 | Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 22 brancepeth chare peterlee county durham SR8 1LU (1 page) |
30 April 2009 | Director and secretary's change of particulars / claire patterson / 30/04/2009 (2 pages) |
30 April 2009 | Director and secretary's change of particulars / claire patterson / 30/04/2009 (2 pages) |
17 November 2008 | Incorporation of a Community Interest Company (32 pages) |
17 November 2008 | Incorporation of a Community Interest Company (32 pages) |