Jesmond
Newcastle Upon Tyne
NE2 4RX
Director Name | Mr Andrew Thomas McArdle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
Director Name | Mr Alexander John Dominic Easton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
Director Name | Mrs Karen Victoria McArdle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
Director Name | Mr Leslie James Cantlay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
Director Name | Mr Anthony William John Spain |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Correspondence Address | Quorum 16 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BX |
Website | professionalwealthmanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2614804 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,835 |
Cash | £62,288 |
Current Liabilities | £15,285 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
27 September 2023 | Termination of appointment of Leslie James Cantlay as a director on 23 September 2023 (1 page) |
---|---|
22 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages) |
22 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
22 May 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
22 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
8 March 2023 | Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages) |
16 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (35 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
9 April 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
29 March 2021 | Confirmation statement made on 17 March 2021 with updates (7 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Memorandum and Articles of Association (11 pages) |
19 March 2021 | Change of share class name or designation (2 pages) |
12 March 2021 | Cessation of Andrew Thomas Mcardle as a person with significant control on 1 March 2021 (1 page) |
12 March 2021 | Appointment of Mr Leslie James Cantlay as a director on 1 March 2021 (2 pages) |
12 March 2021 | Cessation of Karen Victoria Mcardle as a person with significant control on 1 March 2021 (1 page) |
12 March 2021 | Appointment of Mr Anthony William John Spain as a director on 1 March 2021 (2 pages) |
12 March 2021 | Notification of Iwp Newcastle Limited as a person with significant control on 1 March 2021 (2 pages) |
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
6 October 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
16 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
16 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
11 May 2011 | Termination of appointment of Karen Mcardle as a director (1 page) |
11 May 2011 | Termination of appointment of Karen Mcardle as a director (1 page) |
25 March 2011 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
25 March 2011 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
18 March 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
18 March 2011 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
17 March 2011 | Incorporation (22 pages) |
17 March 2011 | Incorporation (22 pages) |