Gosforth
Newcastle Upon Tyne
NE3 3PW
Director Name | Mr Carl William Bell |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eldon House East Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PW |
Director Name | Mr Stuart John David Hamilton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(10 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eldon House East Regent Centre Gosforth Newcastle Upon Tyne NE3 3PW |
Director Name | Mr Nicholas Grantham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kensington Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 2HP |
Website | smartfitness.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 6452535 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Eldon House East Regent Centre Gosforth Newcastle Upon Tyne NE3 3PW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£5,294 |
Cash | £402 |
Current Liabilities | £11,887 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 4 weeks from now) |
8 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
25 October 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
30 March 2023 | Termination of appointment of Carl William Bell as a director on 30 March 2023 (1 page) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 September 2020 | Appointment of Mr Stuart John David Hamilton as a director on 14 September 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
11 September 2020 | Change of details for Mrs Teleri Kirsty Hamilton as a person with significant control on 19 November 2019 (2 pages) |
11 September 2020 | Change of details for Castle Green Holdings Ltd as a person with significant control on 15 October 2019 (2 pages) |
11 September 2020 | Cessation of Castle Green Holdings Ltd as a person with significant control on 19 November 2019 (1 page) |
11 September 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
8 June 2019 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
8 June 2019 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 November 2018 | Change of details for Castle Green Holdings Ltd as a person with significant control on 22 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Carl William Bell as a director on 18 October 2018 (2 pages) |
23 October 2018 | Notification of Castle Green Holdings Ltd as a person with significant control on 17 August 2018 (2 pages) |
23 October 2018 | Change of details for Mrs Teleri Kirsty Hamilton as a person with significant control on 17 August 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Change of details for Mrs Teleri Kirsty Hamilton as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mrs Teleri Kirsty Hamilton on 15 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mrs Teleri Kirsty Hamilton on 15 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 September 2017 | Change of details for Mrs Teleri Kirsty Hamilton as a person with significant control on 15 September 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 July 2014 | Registered office address changed from 1 Towneley Cottages East Barmoor Ryton Tyne and Wear NE40 3AX England to Eldon House East Regent Centre Gosforth Newcastle upon Tyne NE3 3PW on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 1 Towneley Cottages East Barmoor Ryton Tyne and Wear NE40 3AX England to Eldon House East Regent Centre Gosforth Newcastle upon Tyne NE3 3PW on 17 July 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
15 May 2013 | Registered office address changed from 8 Kensington Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 2HP England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 8 Kensington Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 2HP England on 15 May 2013 (1 page) |
14 May 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
14 May 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
23 April 2013 | Termination of appointment of Nicholas Grantham as a director (1 page) |
23 April 2013 | Termination of appointment of Nicholas Grantham as a director (1 page) |
8 January 2013 | Appointment of Mrs Teleri Kirsty Hamilton as a director (2 pages) |
8 January 2013 | Appointment of Mrs Teleri Kirsty Hamilton as a director (2 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Incorporation
|
13 September 2010 | Incorporation
|
13 September 2010 | Incorporation
|