Pity Me
Durham
County Durham
DH1 5FJ
Director Name | Alexander Keil Maclennan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(same day as company formation) |
Role | Forestry Commission Recreation Tourism |
Country of Residence | United Kingdom |
Correspondence Address | Forestry Commission Eals Burn Bellingham Hexham Northumberland NE48 2HP |
Director Name | David Archbold |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Boldon House Wheatlands Way Pity Me Durham DH1 5FA |
Director Name | Mrs Lynn Turner |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Director, Kielder Water & Forest Park |
Country of Residence | United Kingdom |
Correspondence Address | Boldon House Wheatlands Way Pity Me Durham DH1 5FA |
Director Name | Melanie Roberts |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Guest Services Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Boldon House Wheatlands Way Durham DH1 5FA |
Director Name | Mr Jack Michael Sayers |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Guest Services Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Boldon House Wheatlands Way Durham DH1 5FA |
Director Name | Mr Bailey Joseph Thane |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Boldon House Wheatlands Way Durham DH1 5FA |
Director Name | Elisabeth Flora Rowark |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Is Strategy And Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
Director Name | Mr Christopher Mark Sayers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Village Acklington Morpeth Northumberland NE65 9BL |
Director Name | Mr Mahmudul Hassan |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 October 2020(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Boldon House Wheatlands Way Durham DH1 5FA |
Registered Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Kielder Water & Forest Park Development Trust 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
9 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
28 September 2022 | Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ (1 page) |
29 June 2022 | Termination of appointment of Mahmudul Hassan as a director on 18 June 2022 (1 page) |
8 March 2022 | Confirmation statement made on 22 February 2022 with updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
22 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
2 October 2020 | Appointment of Mr Mahmudul Hassan as a director on 1 October 2020 (2 pages) |
2 October 2020 | Appointment of Melanie Roberts as a director on 1 October 2020 (2 pages) |
2 October 2020 | Appointment of Mr Bailey Joseph Thane as a director on 1 October 2020 (2 pages) |
2 October 2020 | Appointment of Mr Jack Michael Sayers as a director on 1 October 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
27 February 2019 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
26 April 2018 | Appointment of Ms Lynn Turner as a director on 20 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Elisabeth Flora Rowark as a director on 19 April 2018 (1 page) |
19 March 2018 | Appointment of David Archbold as a director on 16 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 October 2017 | Termination of appointment of Christopher Mark Sayers as a director on 16 August 2017 (1 page) |
2 October 2017 | Termination of appointment of Christopher Mark Sayers as a director on 16 August 2017 (1 page) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 March 2016 | Director's details changed for Elisabeth Flora Rowark on 4 January 2016 (2 pages) |
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
10 March 2016 | Director's details changed for Elisabeth Flora Rowark on 4 January 2016 (2 pages) |
9 March 2016 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
9 March 2016 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 March 2014 | Director's details changed for David Hall on 7 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for David Hall on 7 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for David Hall on 7 March 2014 (2 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
14 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
16 April 2013 | Appointment of Mr Christopher Mark Sayers as a director (3 pages) |
16 April 2013 | Appointment of Mr Christopher Mark Sayers as a director (3 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
1 March 2012 | Appointment of Alexander Keil Maclennan as a director (3 pages) |
1 March 2012 | Appointment of Alexander Keil Maclennan as a director (3 pages) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|