North Shields
Tyne And Wear
NE30 1AZ
Secretary Name | Ms Clara Jane Shield |
---|---|
Status | Current |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Pilgrim Street Newcastle Upon Tyne NE1 6QE |
Director Name | Lin Gatiss |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | International Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Vindomora Road Ebchester Conset Co Durham DH8 0PP |
Director Name | Mrs Fiona Jenifer Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Saville Street North Shields Tyne And Wear NE30 1AZ |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2017) |
Role | Safeguarding And Prevention Officer |
Country of Residence | United Kingdom |
Correspondence Address | 320 Hexham Road Heddon On The Wall Northumberland NE15 9QX |
Director Name | Jacqueline Shield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2018) |
Role | Admin/Credit Control |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Terrace Ovingham Prudhoe Newcastle NE42 6AJ |
Director Name | Ms Sarah Elizabeth Ralph |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Pilgrim Street Newcastle Upon Tyne NE1 6QE |
Website | www.littlebigbutterfly.org/ |
---|---|
Telephone | 07 941077084 |
Telephone region | Mobile |
Registered Address | 100 Howard Street North Shields Tyne And Wear NE30 1NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,172 |
Cash | £6,882 |
Current Liabilities | £1,611 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
21 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
---|---|
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
17 February 2017 | Appointment of Ms Fiona Jenifer Scott as a director on 18 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Brian Harrison as a director on 18 January 2017 (1 page) |
17 February 2017 | Director's details changed for Miss Clara Jane Shield on 10 February 2017 (2 pages) |
28 November 2016 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
6 June 2016 | Annual return made up to 23 May 2016 no member list (6 pages) |
17 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
14 November 2015 | Registered office address changed from 21 Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 14 November 2015 (2 pages) |
22 July 2015 | Appointment of Lin Gatiss as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Jacqueline Shield as a director on 21 July 2015 (2 pages) |
22 July 2015 | Appointment of Brian Harrison as a director on 21 July 2015 (2 pages) |
8 June 2015 | Annual return made up to 23 May 2015 no member list (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (12 pages) |
3 June 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 May 2013 (21 pages) |
22 August 2013 | Registered office address changed from 3 West End Cottages Ovingham Northumberland NE42 6AQ United Kingdom on 22 August 2013 (1 page) |
30 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
27 September 2012 | Registered office address changed from 4 Grosvenor Gardens Jesmond Vale Newcastle upon Tyne NE2 1HQ on 27 September 2012 (1 page) |
31 July 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
23 May 2011 | Incorporation of a Community Interest Company (42 pages) |