Jesmond
Newcastle Upon Tyne
NE2 2QU
Director Name | Ms Katherine Louise Davies |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(10 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | 57 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QU |
Website | www.thesnoringcentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2535937 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 57 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,745 |
Cash | £582 |
Current Liabilities | £29,145 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
18 July 2022 | Delivered on: 19 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 117 wensleydale terrace, blyth, NE24 3HF, being all of the land and buildings in title ND165260. Freehold property known as 117 wensleydale terrace, blyth, NE24 3HF, being all of the land and buildings in title ND208300, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
2 March 2012 | Delivered on: 6 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 October 2020 | Change of details for Mrs Katherine Louise Waldron as a person with significant control on 15 October 2020 (2 pages) |
---|---|
16 October 2020 | Change of details for Mrs Katherine Louise Davies as a person with significant control on 16 October 2020 (2 pages) |
30 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
20 August 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
12 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
26 March 2019 | Resolutions
|
26 March 2019 | Change of name notice (2 pages) |
5 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
5 February 2019 | Notification of Katherine Louise Waldron as a person with significant control on 16 June 2017 (2 pages) |
5 February 2019 | Cessation of Katherine Louise Waldron as a person with significant control on 16 June 2017 (1 page) |
24 July 2018 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 July 2018 | Notification of Katherine Louise Waldron as a person with significant control on 1 May 2017 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
16 September 2015 | Registered office address changed from 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ to 57 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ to 57 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 16 September 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 February 2014 | Registered office address changed from C/O Oraprime Orthodontics 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from C/O Oraprime Orthodontics 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
15 October 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|