Bedlington
Northumberland
NE22 7AD
Director Name | Mrs Rachel Hodgson |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
Director Name | Mr David Ian Hope |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(8 years after company formation) |
Appointment Duration | 7 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
Director Name | Mr Kevin Guthrie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(11 years after company formation) |
Appointment Duration | 4 years |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
Director Name | Mr Scot Gardner McHarg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
Director Name | Mr Edward Walton |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Demesne North Seaton Village Ashington Northumberland NE63 9TW |
Director Name | Launce Thomas Richardson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Ulgham Morpeth Northumberland NE61 3AH |
Secretary Name | Mrs Mary Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Planetree Front Street Longframlington Morpeth Northumberland NE65 8DR |
Director Name | Mrs Jocelyn Bolam |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Barn Whitehouse Farm Centre Stannington Morpeth Northumberland NE61 6AW |
Director Name | Mrs Louise Marie Watson-Jones |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Barn Whitehouse Farm Centre Stannington Morpeth Northumberland NE61 6AW |
Director Name | Mr Daniel Allan Bond |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2017) |
Role | Presentation Coach |
Country of Residence | United Kingdom |
Correspondence Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
Director Name | Dr Morag Anne Maskey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 2021) |
Role | Research Associate |
Country of Residence | England |
Correspondence Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
Director Name | Mrs Fleur Carney |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 March 2024) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
Director Name | Miss Laura Jane Percival |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 2019) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
Director Name | Dr Alexandra Shirley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2024) |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
Director Name | Mrs Rachel Louise Glasspool |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2019(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2020) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
Website | www.ttht.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Toby House Earth Balance Bedlington Northumberland NE22 7AD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Stakeford |
Year | 2013 |
---|---|
Turnover | £205,158 |
Net Worth | £71,177 |
Cash | £60,036 |
Current Liabilities | £1,707 |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
25 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 March 2022 | Appointment of Mr Scot Gardner Mcharg as a director on 18 March 2022 (2 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
17 November 2021 | Statement of company's objects (2 pages) |
17 November 2021 | Memorandum and Articles of Association (19 pages) |
17 November 2021 | Resolutions
|
7 September 2021 | Termination of appointment of Morag Anne Maskey as a director on 25 August 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
17 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
1 July 2020 | Director's details changed for Miss Rachel Hopkins on 26 June 2020 (2 pages) |
30 June 2020 | Appointment of Mr Kevin Guthrie as a director on 1 April 2020 (2 pages) |
29 June 2020 | Termination of appointment of Rachel Louise Glasspool as a director on 1 April 2020 (1 page) |
16 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Laura Jane Percival as a director on 10 February 2019 (1 page) |
16 January 2019 | Appointment of Mrs Rachel Louise Glasspool as a director on 12 January 2019 (2 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 May 2018 | Appointment of Dr Alexandra Shirley as a director on 21 May 2018 (2 pages) |
22 May 2018 | Appointment of Miss Laura Jane Percival as a director on 21 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
11 September 2017 | Termination of appointment of Launce Thomas Richardson as a director on 1 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Launce Thomas Richardson as a director on 1 September 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Appointment of Mr David Ian Hope as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr David Ian Hope as a director on 30 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
29 March 2017 | Termination of appointment of Daniel Allan Bond as a director on 20 March 2017 (1 page) |
29 March 2017 | Appointment of Mrs Fleur Carney as a director on 20 March 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Fleur Carney as a director on 20 March 2017 (2 pages) |
29 March 2017 | Appointment of Miss Rachel Hopkins as a director on 20 March 2017 (2 pages) |
29 March 2017 | Appointment of Dr Morag Anne Maskey as a director on 20 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Edward Walton as a director on 20 March 2017 (1 page) |
29 March 2017 | Appointment of Miss Rachel Hopkins as a director on 20 March 2017 (2 pages) |
29 March 2017 | Appointment of Dr Morag Anne Maskey as a director on 20 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Daniel Allan Bond as a director on 20 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Edward Walton as a director on 20 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
2 September 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
1 September 2016 | Registered office address changed from The Old Barn Whitehouse Farm Centre Stannington Morpeth Northumberland NE61 6AW to Toby House Earth Balance Bedlington Northumberland NE22 7AD on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from The Old Barn Whitehouse Farm Centre Stannington Morpeth Northumberland NE61 6AW to Toby House Earth Balance Bedlington Northumberland NE22 7AD on 1 September 2016 (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
30 November 2015 | Termination of appointment of Louise Marie Watson-Jones as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Louise Marie Watson-Jones as a director on 30 November 2015 (1 page) |
9 April 2015 | Termination of appointment of Mary Owen as a secretary on 16 June 2014 (1 page) |
9 April 2015 | Termination of appointment of Mary Owen as a secretary on 16 June 2014 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 no member list (6 pages) |
9 April 2015 | Annual return made up to 31 March 2015 no member list (6 pages) |
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
1 September 2014 | Termination of appointment of Jocelyn Bolam as a director on 29 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Jocelyn Bolam as a director on 29 August 2014 (1 page) |
24 June 2014 | Appointment of Mr Daniel Allan Bond as a director (2 pages) |
24 June 2014 | Appointment of Mr Daniel Allan Bond as a director (2 pages) |
30 April 2014 | Appointment of Mr James Cameron Conn Turner as a director (2 pages) |
30 April 2014 | Appointment of Mr James Cameron Conn Turner as a director (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
22 April 2014 | Appointment of Mrs Jocelyn Bolam as a director (2 pages) |
22 April 2014 | Appointment of Mrs Louise Marie Watson-Jones as a director (2 pages) |
22 April 2014 | Appointment of Mrs Jocelyn Bolam as a director (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
22 April 2014 | Appointment of Mrs Louise Marie Watson-Jones as a director (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
25 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
19 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
19 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
30 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Mary Owen on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Launce Thomas Richardson on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Revd Edward Walton on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
28 April 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
28 April 2010 | Secretary's details changed for Mary Owen on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Launce Thomas Richardson on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Mary Owen on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Revd Edward Walton on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 1 April 2010 no member list (3 pages) |
28 April 2010 | Director's details changed for Revd Edward Walton on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Launce Thomas Richardson on 1 October 2009 (2 pages) |
1 April 2009 | Incorporation (31 pages) |
1 April 2009 | Incorporation (31 pages) |