St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary Name | Dr Sarah Twigg |
---|---|
Status | Current |
Appointed | 09 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Dr Sarah Twigg |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Adel Mill Eccup Lane Leeds Yorkshire LS16 8BF |
Registered Address | C/O Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Paul Scott 50.00% Ordinary |
---|---|
50 at £1 | Sarah Twigg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,971 |
Cash | £49,243 |
Current Liabilities | £29,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
9 October 2022 | Delivered on: 13 October 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
15 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to C/O Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 8 June 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 October 2022 | Registration of charge 076615530001, created on 9 October 2022 (84 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 June 2019 | Director's details changed for Mr Paul Scott on 7 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Mr Paul Scott on 7 June 2019 (2 pages) |
11 June 2019 | Secretary's details changed for Dr Sarah Twigg on 7 June 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2017 | Memorandum and Articles of Association (21 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
7 June 2017 | Memorandum and Articles of Association (21 pages) |
3 April 2017 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 3 April 2017 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
16 December 2016 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
16 December 2016 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Appointment of Dr Sarah Twigg as a secretary (2 pages) |
31 January 2013 | Termination of appointment of Sarah Twigg as a director (1 page) |
31 January 2013 | Appointment of Dr Sarah Twigg as a secretary (2 pages) |
31 January 2013 | Termination of appointment of Sarah Twigg as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|