Bedlington
Northumberland
NE22 6NS
Director Name | Mrs Kathryn May Mitchell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(6 days after company formation) |
Appointment Duration | 13 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Ayton Court Bedlington Northumberland NE22 6NS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.transformingculture.co.uk |
---|
Registered Address | 19 Station Street Bedlington Northumberland NE22 7JN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
Built Up Area | Bedlington |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,693 |
Cash | £15,920 |
Current Liabilities | £6,462 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
29 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
---|---|
17 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
9 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
20 April 2021 | Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 20 April 2021 (1 page) |
16 June 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
18 April 2020 | Confirmation statement made on 6 April 2020 with updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Mrs Kathryn May Mitchell as a director (2 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
12 April 2011 | Appointment of Mrs Kathryn May Mitchell as a director (2 pages) |
12 April 2011 | Appointment of Mr Colin John Mitchell as a director (2 pages) |
12 April 2011 | Appointment of Mr Colin John Mitchell as a director (2 pages) |
6 April 2011 | Incorporation (29 pages) |
6 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 April 2011 | Incorporation (29 pages) |