Bowburn
Durham
DH6 5PF
Director Name | Mr Paul Vincent Townsley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Ms Claire McCreanor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Secretary Name | Mrs Camila Horner |
---|---|
Status | Current |
Appointed | 01 September 2020(9 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Director Name | Steve Johnson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 2 Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS |
Director Name | Ronald Leslie Woodworth |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 2 Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS |
Director Name | Ms Lesley Cavender |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS |
Director Name | Avril Tully |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Unit 2 Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS |
Director Name | Mr Mark Weeding |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 July 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS |
Secretary Name | Mrs Camila Horner |
---|---|
Status | Resigned |
Appointed | 01 February 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2019) |
Role | Company Director |
Correspondence Address | Unit 2 Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS |
Secretary Name | Mr Edward Anthony Heatley |
---|---|
Status | Resigned |
Appointed | 11 November 2019(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Inspiration House Unit 22, Bowburn North Industria Bowburn Durham DH6 5PF |
Registered Address | Inspiration House Unit 22, Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Disc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
22 June 2023 | Cessation of Paul Vincent Townsley as a person with significant control on 22 June 2023 (1 page) |
22 June 2023 | Change of details for Developing Initiative for Support in the Community as a person with significant control on 22 June 2023 (2 pages) |
16 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 September 2020 | Termination of appointment of Edward Anthony Heatley as a secretary on 1 September 2020 (1 page) |
1 September 2020 | Appointment of Mrs Camila Horner as a secretary on 1 September 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from Unit 2 Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS to Inspiration House Unit 22, Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 2 December 2019 (1 page) |
22 November 2019 | Appointment of Mr Edward Anthony Heatley as a secretary on 11 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Camila Horner as a secretary on 11 November 2019 (1 page) |
23 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 September 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (3 pages) |
30 June 2017 | Cessation of Lesley Cavender as a person with significant control on 31 January 2017 (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
30 June 2017 | Cessation of Lesley Cavender as a person with significant control on 31 January 2017 (1 page) |
23 June 2017 | Appointment of Ms Claire Mccreanor as a director on 23 June 2017 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 June 2017 | Appointment of Ms Claire Mccreanor as a director on 23 June 2017 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Camila Horner as a secretary on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Lesley Cavender as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Lesley Cavender as a director on 31 January 2017 (1 page) |
3 February 2017 | Appointment of Mrs Camila Horner as a secretary on 1 February 2017 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 October 2016 | Termination of appointment of Avril Tully as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Avril Tully as a director on 30 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 September 2015 | Termination of appointment of Mark Weeding as a director on 24 July 2015 (1 page) |
4 September 2015 | Appointment of Mr Paul Vincent Townsley as a director on 13 July 2015 (2 pages) |
4 September 2015 | Appointment of Mr Paul Vincent Townsley as a director on 13 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Ronald Leslie Woodworth as a director on 26 January 2015 (1 page) |
4 September 2015 | Termination of appointment of Mark Weeding as a director on 24 July 2015 (1 page) |
4 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 September 2015 | Termination of appointment of Ronald Leslie Woodworth as a director on 26 January 2015 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Termination of appointment of Steve Johnson as a director (1 page) |
3 October 2012 | Termination of appointment of Steve Johnson as a director (1 page) |
3 October 2012 | Registered office address changed from Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Registered office address changed from Merrington House Merrington Lane Industrial Estate Spennymoor County Durham DL16 7UT on 3 October 2012 (1 page) |
28 September 2011 | Appointment of Mark Weeding as a director (3 pages) |
28 September 2011 | Appointment of Mark Weeding as a director (3 pages) |
14 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
14 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
12 August 2011 | Incorporation (31 pages) |
12 August 2011 | Incorporation (31 pages) |