Newcastle Upon Tyne
NE1 4JE
Director Name | Dr Samuel Mark McAlister |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Joseph Anthony Kelly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage School Lane Aberford Leeds West Yorkshire LS25 3BU |
Secretary Name | Mrs Deborah Tonroe |
---|---|
Status | Resigned |
Appointed | 13 September 2019(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2020) |
Role | Company Director |
Correspondence Address | West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
Secretary Name | Mrs Deborah Tonroe |
---|---|
Status | Resigned |
Appointed | 30 September 2019(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
Registered Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Joseph Kelly 75.00% Ordinary |
---|---|
25 at £1 | Deborah Tonroe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£350,319 |
Cash | £180,288 |
Current Liabilities | £589,549 |
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 | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
21 December 2020 | Delivered on: 5 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 December 2020 | Delivered on: 5 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 September 2022 | Resolutions
|
12 September 2022 | Change of share class name or designation (2 pages) |
9 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
8 September 2022 | Statement of capital following an allotment of shares on 1 September 2022
|
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 September 2021 | Resolutions
|
28 September 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
28 January 2021 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 28 January 2021 (1 page) |
27 January 2021 | Appointment of Mr Matthew John Collins as a director on 21 December 2020 (2 pages) |
27 January 2021 | Termination of appointment of Deborah Tonroe as a secretary on 21 December 2020 (1 page) |
27 January 2021 | Notification of Tcb Practice Limited as a person with significant control on 21 December 2020 (2 pages) |
27 January 2021 | Termination of appointment of Joseph Anthony Kelly as a director on 21 December 2020 (1 page) |
27 January 2021 | Cessation of Deborah Tonroe as a person with significant control on 21 December 2020 (1 page) |
27 January 2021 | Cessation of Joesph Anthony Kelly as a person with significant control on 21 December 2020 (1 page) |
27 January 2021 | Appointment of Dr Samuel Mark Mcalister as a director on 21 December 2020 (2 pages) |
5 January 2021 | Registration of charge 077707170001, created on 21 December 2020 (31 pages) |
5 January 2021 | Registration of charge 077707170002, created on 21 December 2020 (41 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
14 July 2020 | Termination of appointment of Deborah Tonroe as a secretary on 30 September 2019 (1 page) |
14 July 2020 | Appointment of Mrs Deborah Tonroe as a secretary on 13 September 2019 (2 pages) |
13 July 2020 | Appointment of Mrs Deborah Tonroe as a secretary on 30 September 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (3 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
12 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
12 September 2011 | Incorporation
|