Prudhoe
Northumberland
NE42 6RD
Director Name | Mrs Rosemary Eileen Theobalds |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Burswell Cottage Low Burswell Hexham Northumberland NE46 3AB |
Secretary Name | Mr Andrew John Sanders |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 4 4 Meal Market Hexham Northumberland NE46 1NF |
Director Name | Mrs Victoria Miller |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2011(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 4 4 Meal Market Hexham Northumberland NE46 1NF |
Director Name | Mrs Keda Norman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Project Co-Ordinator |
Country of Residence | England |
Correspondence Address | Office 4 4 Meal Market Hexham Northumberland NE46 1NF |
Director Name | Mr Christopher Henry Brinton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairfield Crescent Oakwood Hexham Northumberland NE46 4LH |
Director Name | Ms Joanne Costello |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Freelance Small Business Consultant |
Country of Residence | England |
Correspondence Address | 8 Hogarth Terrace Flats Rookhope Bishop Auckland County Durham DL13 2AP |
Director Name | Stanley Batey |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Burswell Avenue Hexham Northumberland NE46 3JL |
Director Name | Carol Boothby |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Engine Cottage Acomb Northumberland NE46 4RL |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Website | stopgap-tynedale.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 600051 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Office 4 4 Meal Market Hexham Northumberland NE46 1NF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Year | 2014 |
---|---|
Turnover | £177,882 |
Net Worth | £197,566 |
Cash | £11,917 |
Current Liabilities | £5,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Company name changed stopgap supported housing\certificate issued on 15/04/23
|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
30 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 July 2021 | Registered office address changed from Office 5 4 Meal Market Hexham Northumberland NE46 1NF to Office 4 4 Meal Market Hexham Northumberland NE46 1NF on 30 July 2021 (1 page) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
14 February 2017 | Termination of appointment of Charles Stuart Raistrick as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Charles Stuart Raistrick as a director on 1 February 2017 (1 page) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
30 June 2016 | Annual return made up to 25 June 2016 no member list (6 pages) |
30 June 2016 | Annual return made up to 25 June 2016 no member list (6 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
29 June 2015 | Annual return made up to 25 June 2015 no member list (6 pages) |
29 June 2015 | Annual return made up to 25 June 2015 no member list (6 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
11 September 2014 | Registered office address changed from Office 5 Office 5 4 Meal Market Hexham Northumberland NE46 1NF England to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Office 5 Office 5 4 Meal Market Hexham Northumberland NE46 1NF England to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Office 3 4 Meal Market Hexham Northumberland NE46 1NF to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 4 Meal Market Meal Market Hexham Northumberland NE46 1NF England to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Office 3 4 Meal Market Hexham Northumberland NE46 1NF to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 4 Meal Market Meal Market Hexham Northumberland NE46 1NF England to Office 5 4 Meal Market Hexham Northumberland NE46 1NF on 11 September 2014 (1 page) |
3 July 2014 | Annual return made up to 25 June 2014 no member list (6 pages) |
3 July 2014 | Annual return made up to 25 June 2014 no member list (6 pages) |
8 April 2014 | Termination of appointment of Carol Boothby as a director (1 page) |
8 April 2014 | Termination of appointment of Carol Boothby as a director (1 page) |
31 January 2014 | Termination of appointment of Stanley Batey as a director (1 page) |
31 January 2014 | Termination of appointment of Stanley Batey as a director (1 page) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
25 June 2013 | Annual return made up to 25 June 2013 no member list (8 pages) |
25 June 2013 | Annual return made up to 25 June 2013 no member list (8 pages) |
4 February 2013 | Appointment of Mr Christopher Henry Brinton as a director (2 pages) |
4 February 2013 | Appointment of Mr Christopher Henry Brinton as a director (2 pages) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
11 July 2012 | Secretary's details changed for Mr Andrew John Sanders on 10 July 2012 (1 page) |
11 July 2012 | Annual return made up to 25 June 2012 no member list (7 pages) |
11 July 2012 | Secretary's details changed for Mr Andrew John Sanders on 10 July 2012 (1 page) |
11 July 2012 | Annual return made up to 25 June 2012 no member list (7 pages) |
10 February 2012 | Appointment of Mrs Keda Norman as a director (2 pages) |
10 February 2012 | Appointment of Mrs Keda Norman as a director (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 October 2011 | Appointment of Mrs Victoria Miller as a director (2 pages) |
3 October 2011 | Appointment of Mrs Victoria Miller as a director (2 pages) |
13 July 2011 | Annual return made up to 25 June 2011 no member list (7 pages) |
13 July 2011 | Annual return made up to 25 June 2011 no member list (7 pages) |
13 July 2011 | Secretary's details changed for Mr Andrew John Sanders on 12 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mr Andrew John Sanders on 12 July 2011 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
28 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 July 2010 | Annual return made up to 25 June 2010 no member list (7 pages) |
24 July 2010 | Director's details changed for Carol Boothby on 25 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Charles Stuart Raistrick on 25 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Carol Boothby on 25 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 25 June 2010 no member list (7 pages) |
24 July 2010 | Director's details changed for Mr Charles Stuart Raistrick on 25 June 2010 (2 pages) |
25 June 2009 | Incorporation (23 pages) |
25 June 2009 | Incorporation (23 pages) |