Cullercoats
Tyne & Wear
NE30 3NF
Director Name | Dr Adam Leslie Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Devon Gardens Gateshead NE9 5BA |
Director Name | Dr Marina Dodgson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 57 Castledene Court Newcastle Upon Tyne NE3 1NZ |
Director Name | Mr Christopher David Suddes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 St Anns Quay Newcastle Upon Tyne Tyne & Wear NE1 3BB |
Director Name | Ms Rachael Leisk |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hawkeys Lane North Shields Tyne And Wear NE29 0JF |
Registered Address | 35 Foxton Avenue Cullercoats North Shields Tyne And Wear NE30 3NF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Cullercoats |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | -£142 |
Cash | £2,532 |
Current Liabilities | £2,674 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
12 September 2022 | Micro company accounts made up to 31 August 2022 (9 pages) |
6 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 August 2021 (9 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 August 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 August 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
15 July 2019 | Appointment of Dr Marina Dodgson as a director on 10 July 2019 (2 pages) |
29 December 2018 | Appointment of Dr Adam Leslie Holden as a director on 29 December 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 August 2018 (7 pages) |
15 August 2018 | Termination of appointment of Rachael Leisk as a director on 1 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
4 October 2017 | Micro company accounts made up to 31 August 2017 (7 pages) |
13 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
2 October 2016 | Micro company accounts made up to 31 August 2016 (4 pages) |
2 October 2016 | Micro company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 August 2014 | Director's details changed for Ms Rachael Leisk on 1 April 2014 (2 pages) |
11 August 2014 | Director's details changed for Ms Rachael Leisk on 1 April 2014 (2 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Ms Rachael Leisk on 1 April 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 August 2012 | Registered office address changed from 35 Foxton Avenue Cullercoats Whitley Bay Tyne and Wear NE30 3NF England on 15 August 2012 (1 page) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Registered office address changed from 35 Foxton Avenue Cullercoats Whitley Bay Tyne and Wear NE30 3NF England on 15 August 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 October 2011 | Registered office address changed from 68 St Anns Quay 126 Quayside Newcastle upon Tyne Tyne & Wear NE1 3BB on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 68 St Anns Quay 126 Quayside Newcastle upon Tyne Tyne & Wear NE1 3BB on 19 October 2011 (1 page) |
18 October 2011 | Termination of appointment of Christopher Suddes as a director (1 page) |
18 October 2011 | Termination of appointment of Christopher Suddes as a director (1 page) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Maurice Eugene Condie on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Ms Rachael Leisk on 4 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Ms Rachael Leisk on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Maurice Eugene Condie on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Maurice Eugene Condie on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Ms Rachael Leisk on 4 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Incorporation (13 pages) |