Houghton-Le-Spring
DH4 4BB
Director Name | Mrs Victoria Ann McMann |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2020(10 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory The Broadway Houghton-Le-Spring DH4 4BB |
Director Name | Mr John Andrew Sargent |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 2HU |
Director Name | Mr Simon James Parker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 March 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 2HU |
Director Name | Ms Carol Boyle Kerr |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2016) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Sjovoll Centre Front Street Pity Me Durham DH1 5BZ |
Director Name | Ms Emma Louise Frew |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory The Broadway Houghton-Le-Spring DH4 4BB |
Director Name | Mrs Carol Boyle Heatley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2020(10 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory The Broadway Houghton-Le-Spring DH4 4BB |
Website | www.socialenterpriseacumen.co.uk/ |
---|---|
Telephone | 0191 3869785 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Rectory The Broadway Houghton-Le-Spring DH4 4BB |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Carol Boyle Kerr 50.00% Ordinary |
---|---|
1 at £1 | Kate Welch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,232 |
Cash | £30,981 |
Current Liabilities | £48,596 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
13 July 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 30 June 2020 (9 pages) |
7 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Carol Boyle Heatley as a director on 31 March 2021 (1 page) |
1 April 2021 | Cessation of Carol Boyle Heatley as a person with significant control on 31 March 2021 (1 page) |
9 July 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
1 June 2020 | Appointment of Mrs. Victoria Ann Mcmann as a director on 25 May 2020 (2 pages) |
1 June 2020 | Notification of Carol Boyle Heatley as a person with significant control on 25 May 2020 (2 pages) |
1 June 2020 | Notification of Victoria Ann Mcmann as a person with significant control on 25 May 2020 (2 pages) |
1 June 2020 | Appointment of Mrs Carol Boyle Heatley as a director on 25 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
6 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
6 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
9 April 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
30 March 2018 | Termination of appointment of Emma Louise Frew as a director on 30 March 2018 (1 page) |
30 March 2018 | Cessation of Emma Louise Frew as a person with significant control on 30 March 2018 (1 page) |
22 September 2017 | Registered office address changed from Sjovoll Centre Front Street Pity Me Durham DH1 5BZ to The Old Rectory the Broadway Houghton-Le-Spring DH4 4BB on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Sjovoll Centre Front Street Pity Me Durham DH1 5BZ to The Old Rectory the Broadway Houghton-Le-Spring DH4 4BB on 22 September 2017 (1 page) |
29 June 2017 | Notification of Emma Louise Frew as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Emma Louise Frew as a person with significant control on 1 September 2016 (2 pages) |
29 June 2017 | Notification of Emma Louise Frew as a person with significant control on 1 September 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
7 September 2016 | Termination of appointment of Carol Boyle Kerr as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Ms Emma Louise Frew as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Ms Emma Louise Frew as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Carol Boyle Kerr as a director on 1 September 2016 (1 page) |
8 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
5 September 2014 | Registered office address changed from Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU to Sjovoll Centre Front Street Pity Me Durham DH1 5BZ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU to Sjovoll Centre Front Street Pity Me Durham DH1 5BZ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU to Sjovoll Centre Front Street Pity Me Durham DH1 5BZ on 5 September 2014 (1 page) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 April 2014 | Registered office address changed from Busines Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Busines Resource Centre Sunderland Road Horden Peterlee County Durham SR8 4NU England on 14 April 2014 (1 page) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
17 March 2014 | Registered office address changed from Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 2HU on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Business Resource Centre Sunderland Road Horden Peterlee County Durham SR8 2HU on 17 March 2014 (1 page) |
6 January 2014 | Appointment of Ms Carol Boyle Kerr as a director (2 pages) |
6 January 2014 | Appointment of Ms Carol Boyle Kerr as a director (2 pages) |
31 May 2013 | Termination of appointment of Simon Parker as a director (1 page) |
31 May 2013 | Termination of appointment of Simon Parker as a director (1 page) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Termination of appointment of John Sargent as a director (1 page) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Termination of appointment of John Sargent as a director (1 page) |
13 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Appointment of Mr Simon James Parker as a director (2 pages) |
14 May 2012 | Appointment of Mr Simon James Parker as a director (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
30 September 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
30 September 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
6 May 2010 | Incorporation of a Community Interest Company (41 pages) |
6 May 2010 | Incorporation of a Community Interest Company (41 pages) |