Company NameThe Road To Recovery Trust
Company StatusActive
Company Number07847240
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 November 2011(12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alisdair Stewart Cameron
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QT
Director NameOliver Bell
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 North Harbour Apartments
East Percy Street
North Shields
NE30 1DB
Director NameMs Ranjana Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMr Matthew Thomas Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMs Shelley Ann Armstrong
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMr Peter James Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address6 Wesley Street
Low Fell
Gateshead
Tyne And Wear
NE9 5YN
Director NameMr Lionel Roderic Joyce
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMs Nicola Maria Rogers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Leslie Crescent
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AN
Director NameMrs Constance Harrison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMr Marc William Greig Robertson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMiss Paula Cowie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMs Catherine Bowman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMr Andrew John Hackett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2017)
RoleService User Involvement Officer
Country of ResidenceEngland
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMs Sylvia Pott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2016)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameDr Nicholas Alexander Buxton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2018)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMr Harold John McDonald Lake
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMr James Richard Alan Baxter
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMr George Blackwood Charlton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2018)
RoleVolunteer Coordinator
Country of ResidenceEngland
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMr Peter Faill
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMrs Zoe Estelle Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleOutreach Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMs Elizabeth Kathleen Collard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(4 years, 12 months after company formation)
Appointment Duration3 years (resigned 18 November 2019)
RoleStay At Home Mother
Country of ResidenceUnited Kingdom
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMr Paul Charles William Richardson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMr Peter James Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(6 years after company formation)
Appointment Duration2 years (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMr Malcolm McLean
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(6 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerhill Terrace
Newcastle Upon Tyne
NE4 6EB
Director NameMrs Jessica Elizabeth Burns
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2020)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMiss Paula Cowie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2020)
RoleStudent
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMr Nicholas Charles Holland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 November 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMr Scott Gartshore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMrs Lucy Emma Nichol
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2021)
RoleCommunications Account Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dunnock Place
Wideopen
Newcastle Upon Tyne
NE13 6LE
Secretary NameMrs Jessica Elizabeth Burns
StatusResigned
Appointed18 November 2019(8 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 2020)
RoleCompany Director
Correspondence Address4 Styan Avenue
Whitley Bay
NE26 2BD
Director NameMr Mark Colin Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 January 2021)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address76 Kirkwood Drive
Newcastle Upon Tyne
NE3 3AS
Director NameMr James Dixon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 May 2021)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address38 Mill House
Hunters Road
Newcastle Upon Tyne
NE2 4AP
Director NameAngela Brudenell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(9 years, 3 months after company formation)
Appointment Duration8 months (resigned 26 October 2021)
RoleEal Teaching Assistant
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMr Michael Henderson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(9 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMark Colin Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 December 2021)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameLisa Remmer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2022(10 years, 6 months after company formation)
Appointment Duration4 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameLouise Adele BarbÉ
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2022(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN

Contact

Websitewww.roadtorecoverytrust.org.uk
Email address[email protected]

Location

Registered Address45-51 George Street
Newcastle Upon Tyne
NE4 7JN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£24,479
Cash£25,262
Current Liabilities£783

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
11 October 2022Termination of appointment of Louise Adele Barbé as a director on 12 September 2022 (1 page)
11 October 2022Termination of appointment of Lisa Remmer as a director on 16 September 2022 (1 page)
13 June 2022Appointment of Mr Matthew Davies as a director on 13 June 2022 (2 pages)
13 June 2022Appointment of Louise Adele Barbé as a director on 13 June 2022 (2 pages)
13 June 2022Appointment of Ms Shelley Ann Armstrong as a director on 13 June 2022 (2 pages)
13 June 2022Appointment of Lisa Remmer as a director on 13 May 2022 (2 pages)
18 January 2022Termination of appointment of Mark Colin Anderson as a director on 20 December 2021 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
22 November 2021Termination of appointment of Michael Henderson as a director on 10 November 2021 (1 page)
2 November 2021Termination of appointment of Angela Brudenell as a director on 26 October 2021 (1 page)
18 May 2021Termination of appointment of James Dixon as a director on 16 May 2021 (1 page)
9 March 2021Appointment of Mr Michael Henderson as a director on 25 February 2021 (2 pages)
4 March 2021Appointment of Angela Brudenell as a director on 25 February 2021 (2 pages)
3 March 2021Appointment of Mark Colin Anderson as a director on 25 February 2021 (2 pages)
3 March 2021Appointment of Ms Ranjana Bell as a director on 25 February 2021 (2 pages)
15 February 2021Termination of appointment of David James Thackwray as a director on 18 January 2021 (1 page)
15 February 2021Termination of appointment of Lucy Emma Nichol as a director on 18 January 2021 (1 page)
15 February 2021Termination of appointment of Mark Colin Anderson as a director on 18 January 2021 (1 page)
9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
27 August 2020Appointment of Mr Alisdair Stewart Cameron as a director on 6 August 2020 (2 pages)
17 August 2020Appointment of David James Thackwray as a director on 6 August 2020 (2 pages)
17 August 2020Appointment of Mr Mark Colin Anderson as a director on 6 August 2020 (2 pages)
17 August 2020Appointment of Mr James Dixon as a director on 6 August 2020 (2 pages)
17 August 2020Appointment of Oliver Bell as a director on 6 August 2020 (2 pages)
17 August 2020Termination of appointment of Paul Charles William Richardson as a director on 6 August 2020 (1 page)
17 August 2020Termination of appointment of Scott Gartshore as a director on 6 August 2020 (1 page)
17 August 2020Termination of appointment of Paula Cowie as a director on 6 August 2020 (1 page)
17 August 2020Termination of appointment of Jessica Elizabeth Burns as a director on 6 August 2020 (1 page)
17 August 2020Termination of appointment of Jessica Elizabeth Burns as a secretary on 6 August 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
20 November 2019Appointment of Ms Lucy Emma Nichol as a director on 18 November 2019 (2 pages)
18 November 2019Appointment of Mrs Jessica Elizabeth Burns as a secretary on 18 November 2019 (2 pages)
18 November 2019Termination of appointment of Nicholas Charles Holland as a director on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Peter James Mitchell as a director on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Elizabeth Kathleen Collard as a director on 18 November 2019 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
14 November 2018Appointment of Ms Jessica Elizabeth Burns as a director on 7 November 2018 (2 pages)
14 November 2018Appointment of Mr Nicholas Charles Holland as a director on 7 November 2018 (2 pages)
8 November 2018Termination of appointment of Constance Harrison as a director on 7 November 2018 (1 page)
8 November 2018Appointment of Mr Scott Gartshore as a director on 7 November 2018 (2 pages)
8 November 2018Appointment of Miss Paula Cowie as a director on 7 November 2018 (2 pages)
8 November 2018Termination of appointment of Lionel Roderic Joyce as a director on 7 November 2018 (1 page)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Registered office address changed from 7 Summerhill Terrace Newcastle upon Tyne NE4 6EB to 45-51 George Street Newcastle upon Tyne NE4 7JN on 5 July 2018 (1 page)
15 May 2018Termination of appointment of Peter Faill as a director on 4 May 2018 (1 page)
1 May 2018Termination of appointment of Malcolm Mclean as a director on 9 April 2018 (1 page)
26 March 2018Termination of appointment of George Blackwood Charlton as a director on 22 March 2018 (1 page)
26 March 2018Termination of appointment of Zoe Estelle Brown as a director on 31 January 2018 (1 page)
26 March 2018Termination of appointment of Nicholas Alexander Buxton as a director on 22 March 2018 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
24 November 2017Appointment of Mr Paul Charles William Richardson as a director on 14 November 2017 (2 pages)
24 November 2017Appointment of Mr Peter James Mitchell as a director on 14 November 2017 (2 pages)
24 November 2017Appointment of Mr Malcolm Mclean as a director on 14 November 2017 (2 pages)
24 November 2017Appointment of Mr Malcolm Mclean as a director on 14 November 2017 (2 pages)
24 November 2017Appointment of Mr Peter James Mitchell as a director on 14 November 2017 (2 pages)
24 November 2017Appointment of Mr Paul Charles William Richardson as a director on 14 November 2017 (2 pages)
20 November 2017Termination of appointment of Andrew John Hackett as a director on 14 November 2017 (1 page)
20 November 2017Termination of appointment of Harold John Mcdonald Lake as a director on 14 November 2017 (1 page)
20 November 2017Termination of appointment of Andrew John Hackett as a director on 14 November 2017 (1 page)
20 November 2017Termination of appointment of James Richard Alan Baxter as a director on 14 November 2017 (1 page)
20 November 2017Termination of appointment of Harold John Mcdonald Lake as a director on 14 November 2017 (1 page)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Termination of appointment of James Richard Alan Baxter as a director on 14 November 2017 (1 page)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 December 2016Appointment of Mr George Blackwood Charlton as a director on 11 November 2016 (2 pages)
22 December 2016Appointment of Mrs Zoe Estelle Brown as a director on 11 November 2016 (2 pages)
22 December 2016Appointment of Mrs Elizabeth Kathleen Collard as a director on 11 November 2016 (2 pages)
22 December 2016Appointment of Mr Peter Faill as a director on 11 November 2016 (2 pages)
22 December 2016Appointment of Mrs Elizabeth Kathleen Collard as a director on 11 November 2016 (2 pages)
22 December 2016Appointment of Mr George Blackwood Charlton as a director on 11 November 2016 (2 pages)
22 December 2016Appointment of Mrs Zoe Estelle Brown as a director on 11 November 2016 (2 pages)
22 December 2016Appointment of Mr Peter Faill as a director on 11 November 2016 (2 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
27 November 2016Termination of appointment of Sylvia Pott as a director on 11 November 2016 (1 page)
27 November 2016Termination of appointment of Catherine Bowman as a director on 11 November 2016 (1 page)
27 November 2016Termination of appointment of Scott Gartshore as a director on 11 November 2016 (1 page)
27 November 2016Termination of appointment of Catherine Bowman as a director on 11 November 2016 (1 page)
27 November 2016Termination of appointment of Scott Gartshore as a director on 11 November 2016 (1 page)
27 November 2016Termination of appointment of Sylvia Pott as a director on 11 November 2016 (1 page)
27 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
30 March 2016Termination of appointment of Paula Cowie as a director on 18 February 2016 (1 page)
30 March 2016Appointment of Mr James Richard Alan Baxter as a director on 3 December 2015 (2 pages)
30 March 2016Termination of appointment of Paula Cowie as a director on 18 February 2016 (1 page)
30 March 2016Appointment of Rev Nicholas Alexander Buxton as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Mr Harold John Mcdonald Lake as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Mr Harold John Mcdonald Lake as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Mr James Richard Alan Baxter as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Rev Nicholas Alexander Buxton as a director on 3 December 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Annual return made up to 14 November 2015 no member list (6 pages)
8 December 2015Annual return made up to 14 November 2015 no member list (6 pages)
26 January 2015Appointment of Mr Andrew John Hackett as a director on 27 November 2014 (2 pages)
26 January 2015Appointment of Mr Andrew John Hackett as a director on 27 November 2014 (2 pages)
23 January 2015Appointment of Ms Catherine Bowman as a director on 16 June 2014 (2 pages)
23 January 2015Appointment of Ms Sylvia Pott as a director on 27 November 2014 (2 pages)
23 January 2015Appointment of Ms Sylvia Pott as a director on 27 November 2014 (2 pages)
23 January 2015Appointment of Ms Catherine Bowman as a director on 16 June 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Annual return made up to 14 November 2014 no member list (6 pages)
10 December 2014Annual return made up to 14 November 2014 no member list (6 pages)
9 December 2014Termination of appointment of Nicola Maria Rogers as a director on 27 November 2014 (1 page)
9 December 2014Termination of appointment of Nicola Maria Rogers as a director on 27 November 2014 (1 page)
9 December 2014Termination of appointment of Nicola Maria Rogers as a director on 27 November 2014 (1 page)
9 December 2014Termination of appointment of Nicola Maria Rogers as a director on 27 November 2014 (1 page)
30 July 2014Termination of appointment of Marc William Greig Robertson as a director on 26 March 2014 (1 page)
30 July 2014Termination of appointment of Marc William Greig Robertson as a director on 26 March 2014 (1 page)
30 July 2014Appointment of Ms Nicola Maria Rogers as a director on 1 December 2011 (2 pages)
30 July 2014Appointment of Ms Nicola Maria Rogers as a director on 1 December 2011 (2 pages)
30 July 2014Appointment of Ms Nicola Maria Rogers as a director on 1 December 2011 (2 pages)
12 December 2013Annual return made up to 14 November 2013 no member list (6 pages)
12 December 2013Annual return made up to 14 November 2013 no member list (6 pages)
9 September 2013Appointment of Miss Paula Cowie as a director on 20 June 2013 (2 pages)
9 September 2013Appointment of Miss Paula Cowie as a director on 20 June 2013 (2 pages)
9 September 2013Appointment of Mr Scott Gartshore as a director on 20 May 2013 (2 pages)
9 September 2013Appointment of Mr Scott Gartshore as a director on 20 May 2013 (2 pages)
19 August 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
19 August 2013Director's details changed for Mrs Constance Harrison on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Mrs Constance Harrison on 19 August 2013 (2 pages)
19 August 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 July 2013Registered office address changed from 250 Philip Street Fenham Newcastle upon Tyne Tyne and Wear NE4 5BH on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 250 Philip Street Fenham Newcastle upon Tyne Tyne and Wear NE4 5BH on 31 July 2013 (1 page)
11 January 2013Memorandum and Articles of Association (17 pages)
11 January 2013Memorandum and Articles of Association (17 pages)
10 December 2012Annual return made up to 14 November 2012 no member list (5 pages)
10 December 2012Annual return made up to 14 November 2012 no member list (5 pages)
7 December 2012Termination of appointment of Peter James Mitchell as a director on 10 October 2012 (1 page)
7 December 2012Appointment of Mr Marc William Greig Robertson as a director on 10 October 2012 (2 pages)
7 December 2012Termination of appointment of Peter James Mitchell as a director on 10 October 2012 (1 page)
7 December 2012Termination of appointment of Peter James Mitchell as a director on 10 October 2012 (1 page)
7 December 2012Appointment of Mr Marc William Greig Robertson as a director on 10 October 2012 (2 pages)
7 December 2012Termination of appointment of Peter James Mitchell as a director on 10 October 2012 (1 page)
1 December 2011Appointment of Mrs Constance Harrison as a director on 25 November 2011 (3 pages)
1 December 2011Appointment of Mrs Nicola Maria Rogers as a director on 25 November 2011 (3 pages)
1 December 2011Appointment of Mrs Nicola Maria Rogers as a director on 25 November 2011 (3 pages)
1 December 2011Appointment of Mrs Constance Harrison as a director on 25 November 2011 (3 pages)
1 December 2011Termination of appointment of John Andrew Sargent as a director on 28 November 2011 (2 pages)
1 December 2011Termination of appointment of John Andrew Sargent as a director on 28 November 2011 (2 pages)
14 November 2011Incorporation (35 pages)
14 November 2011Incorporation (35 pages)