Washington
Tyne And Wear
NE37 1EZ
Director Name | Mr Nigel Simpson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(3 years after company formation) |
Appointment Duration | 12 years |
Role | Supply Chain Manager |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Darren Stuart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(3 years after company formation) |
Appointment Duration | 12 years |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mrs Joanne Cecilia Atkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Principal Academic Lecturer |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Hilary Susan Balckburn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Coordinator Of Not For Profit Organisation |
Correspondence Address | Barwell Mill Road West Chiltington West Sussex RH20 2QN |
Director Name | Mr Trevor Sorbie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Flat 41 The Panoramic, 152 Grosvenor Road London SW1V 3JL |
Secretary Name | Miss Jane Margaret Helen Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Website | mynewhair.org/Home.aspx |
---|
Registered Address | Debere Limited Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,101 |
Net Worth | £35,166 |
Cash | £20,756 |
Current Liabilities | £4,994 |
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 | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
25 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
31 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
24 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
28 March 2017 | Director's details changed for Mrs Ann Fox on 18 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
28 March 2017 | Director's details changed for Mrs Ann Fox on 18 March 2017 (2 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
24 March 2016 | Registered office address changed from C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 24 March 2016 (1 page) |
24 March 2016 | Register inspection address has been changed from Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN United Kingdom to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ (1 page) |
24 March 2016 | Director's details changed for Mr Nigel Simpson on 2 July 2015 (2 pages) |
24 March 2016 | Register inspection address has been changed from Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN United Kingdom to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ (1 page) |
24 March 2016 | Annual return made up to 23 March 2016 no member list (5 pages) |
24 March 2016 | Annual return made up to 23 March 2016 no member list (5 pages) |
24 March 2016 | Director's details changed for Mr Nigel Simpson on 2 July 2015 (2 pages) |
24 March 2016 | Register(s) moved to registered inspection location C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ (1 page) |
24 March 2016 | Registered office address changed from C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 24 March 2016 (1 page) |
24 March 2016 | Register(s) moved to registered inspection location C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ (1 page) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 June 2015 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to C/O Tt Accounting Services Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 30 June 2015 (1 page) |
1 April 2015 | Annual return made up to 23 March 2015 no member list (3 pages) |
1 April 2015 | Annual return made up to 23 March 2015 no member list (3 pages) |
2 March 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2015 (1 page) |
22 August 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
22 August 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
3 April 2014 | Annual return made up to 23 March 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 23 March 2014 no member list (4 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
27 March 2013 | Register inspection address has been changed from A2 Yeoman Way Yeoman Gate Worthing West Sussex BN13 3QZ United Kingdom (1 page) |
27 March 2013 | Annual return made up to 23 March 2013 no member list (5 pages) |
27 March 2013 | Annual return made up to 23 March 2013 no member list (5 pages) |
27 March 2013 | Register inspection address has been changed from A2 Yeoman Way Yeoman Gate Worthing West Sussex BN13 3QZ United Kingdom (1 page) |
27 March 2013 | Register(s) moved to registered office address (1 page) |
27 March 2013 | Register(s) moved to registered office address (1 page) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 September 2012 | Appointment of Mrs Joanne Cecilia Atkinson as a director (2 pages) |
17 September 2012 | Appointment of Mrs Joanne Cecilia Atkinson as a director (2 pages) |
12 September 2012 | Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Director's details changed for Mr Nigel Simpson on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mrs Ann Fox on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Nigel Simpson on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mrs Ann Fox on 12 September 2012 (2 pages) |
12 September 2012 | Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 12 September 2012 (1 page) |
23 May 2012 | Appointment of Mr Darren Stuart as a director (2 pages) |
23 May 2012 | Appointment of Mr Nigel Simpson as a director (2 pages) |
23 May 2012 | Appointment of Mr Nigel Simpson as a director (2 pages) |
23 May 2012 | Appointment of Mr Darren Stuart as a director (2 pages) |
22 May 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
22 May 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
21 May 2012 | Termination of appointment of Hilary Balckburn as a director (1 page) |
21 May 2012 | Termination of appointment of Hilary Balckburn as a director (1 page) |
19 January 2012 | Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 19 January 2012 (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Termination of appointment of Jane Henry as a secretary (1 page) |
22 December 2011 | Termination of appointment of Jane Henry as a secretary (1 page) |
15 December 2011 | Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page) |
15 December 2011 | Register inspection address has been changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom (1 page) |
7 July 2011 | Annual return made up to 23 March 2011 no member list (5 pages) |
7 July 2011 | Annual return made up to 23 March 2011 no member list (5 pages) |
5 July 2011 | Director's details changed (2 pages) |
5 July 2011 | Director's details changed (2 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 June 2010 | Annual return made up to 23 March 2010 no member list (4 pages) |
18 June 2010 | Annual return made up to 23 March 2010 no member list (4 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 15 June 2010 (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 15 June 2010 (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Termination of appointment of Trevor Sorbie as a director (2 pages) |
19 May 2010 | Termination of appointment of Trevor Sorbie as a director (2 pages) |
6 July 2009 | Memorandum and Articles of Association (29 pages) |
6 July 2009 | Memorandum and Articles of Association (29 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
23 March 2009 | Incorporation (40 pages) |
23 March 2009 | Incorporation (40 pages) |