Sunderland
SR2 7HH
Director Name | Mr Shaun Anthony Gorman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briery Kindergarten Ashbrooke Road Sunderland SR2 7HH |
Director Name | Mrs Teresa Gorman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briery Kindergarten Ashbrooke Road Sunderland SR2 7HH |
Director Name | Mr Luke Gorman |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Milsted Close 12 Milsted Close 12 Milsted Close Sunderland SR3 2RF |
Director Name | Mr Shaun Anthony Gorman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrooke Road Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Director Name | Mrs Teresa Gorman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2012) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrooke Road Ashbrooke Road Sunderland Tyne & Wear SR2 7HH |
Telephone | 0191 5110607 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Briery Kindergarten Ashbrooke Road Sunderland SR2 7HH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
40 at £1 | Shaun Gorman 40.00% Ordinary |
---|---|
40 at £1 | Teresa Gorman 40.00% Ordinary |
20 at £1 | Luke Gorman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,478 |
Current Liabilities | £5,757 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
2 April 2014 | Delivered on: 3 April 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as briery kindergarten, ashbrooke road, ashbrook, sunderland, SR2 7HH including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
---|
21 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
25 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Change of details for Mrs Teresa Gorman as a person with significant control on 1 January 2017 (2 pages) |
17 August 2017 | Change of details for Mr Luke Anthony Gorman as a person with significant control on 1 January 2017 (2 pages) |
17 August 2017 | Change of details for Mr Shaun Anthony Gorman as a person with significant control on 1 January 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Luke Anthony Gorman on 1 January 2017 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
25 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
6 October 2015 | Director's details changed for Mr Luke Anthony Gorman on 1 January 2015 (2 pages) |
6 October 2015 | Registered office address changed from Ashbrooke Road Ashbrooke Road Sunderland Tyne & Wear SR2 7HH to Briery Kindergarten Ashbrooke Road Sunderland SR2 7HH on 6 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Luke Anthony Gorman on 1 January 2015 (2 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from Ashbrooke Road Ashbrooke Road Sunderland Tyne & Wear SR2 7HH to Briery Kindergarten Ashbrooke Road Sunderland SR2 7HH on 6 October 2015 (1 page) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 October 2014 | Appointment of Mrs Teresa Gorman as a director on 28 August 2014 (2 pages) |
8 October 2014 | Appointment of Mr Shaun Anthony Gorman as a director on 28 August 2014 (2 pages) |
4 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
3 April 2014 | Registration of charge 067932150001 (7 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2012 | Appointment of Mr Luke Anthony Gorman as a director (2 pages) |
22 March 2012 | Termination of appointment of Teresa Gorman as a director (1 page) |
22 March 2012 | Termination of appointment of Shaun Gorman as a director (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
4 May 2011 | Registered office address changed from 12 Milsted Close Sunderland SR3 2RF Uk on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 12 Milsted Close Sunderland SR3 2RF Uk on 4 May 2011 (1 page) |
4 May 2011 | Termination of appointment of Luke Gorman as a director (1 page) |
4 May 2011 | Appointment of Mrs Teresa Gorman as a director (2 pages) |
4 May 2011 | Appointment of Mr Shaun Anthony Gorman as a director (2 pages) |
12 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Luke Gorman on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Luke Gorman on 1 January 2010 (2 pages) |
16 January 2009 | Incorporation (13 pages) |