Sunniside
Tyne And Wear
NE16 5PD
Director Name | Sophie De Vere |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(same day as company formation) |
Role | Social Care Worker |
Country of Residence | England |
Correspondence Address | 11 Fell Close Sunniside Tyne And Wear NE16 5PD |
Director Name | Mrs Helen Mary Ferry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(same day as company formation) |
Role | Social Care Worker |
Country of Residence | England |
Correspondence Address | 11 Fell Close Sunniside Newcastle Upon Tyne NE16 5PD |
Secretary Name | Helen Mary White |
---|---|
Status | Current |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fell Close Sunniside Tyne And Wear NE16 5PD |
Director Name | Miss Cheryl Marie Woolaston |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Social Care |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coniston Place Gateshead NE9 6YA |
Director Name | Mrs Christine Kennedy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2016) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dunlin Close Ryton Tyne And Wear NE40 3XA |
Telephone | 0191 4882555 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dunston Community Centre Collingwood Terrace Gateshead Tyne And Wear NE11 9DU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£8,463 |
Cash | £6,467 |
Current Liabilities | £14,930 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
16 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
12 April 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
2 November 2018 | Director's details changed for Mrs Helen Mary White on 29 October 2018 (2 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 October 2016 | Termination of appointment of Christine Kennedy as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Christine Kennedy as a director on 19 October 2016 (1 page) |
20 September 2016 | Appointment of Miss Cheryl Marie Woolaston as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Miss Cheryl Marie Woolaston as a director on 20 September 2016 (2 pages) |
26 April 2016 | Registered office address changed from 11 Fell Close Sunniside Newcastle upon Tyne NE16 5PD to Dunston Community Centre Collingwood Terrace Gateshead Tyne and Wear NE11 9DU on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 11 Fell Close Sunniside Newcastle upon Tyne NE16 5PD to Dunston Community Centre Collingwood Terrace Gateshead Tyne and Wear NE11 9DU on 26 April 2016 (1 page) |
1 February 2016 | Annual return made up to 20 January 2016 no member list (6 pages) |
1 February 2016 | Annual return made up to 20 January 2016 no member list (6 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 February 2015 | Annual return made up to 20 January 2015 no member list (6 pages) |
6 February 2015 | Annual return made up to 20 January 2015 no member list (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Appointment of Ms Christine Kennedy as a director (2 pages) |
14 March 2014 | Appointment of Ms Christine Kennedy as a director (2 pages) |
13 February 2014 | Annual return made up to 20 January 2014 no member list (5 pages) |
13 February 2014 | Annual return made up to 20 January 2014 no member list (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
8 November 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
8 November 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
3 October 2013 | Current accounting period shortened from 31 January 2013 to 5 April 2012 (3 pages) |
3 October 2013 | Current accounting period shortened from 31 January 2013 to 5 April 2012 (3 pages) |
3 October 2013 | Current accounting period shortened from 31 January 2013 to 5 April 2012 (3 pages) |
21 January 2013 | Annual return made up to 20 January 2013 no member list (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 no member list (5 pages) |
20 January 2012 | Incorporation of a Community Interest Company (48 pages) |
20 January 2012 | Incorporation of a Community Interest Company (48 pages) |