Gosforth
Newcastle Upon Tyne
NE3 1HA
Secretary Name | Nicole Addis |
---|---|
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fenwick Towers Fenwick Newcastle Upon Tyne NE18 0QP |
Director Name | Daniel David Halpin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN |
Website | peeluk.com |
---|---|
Telephone | 0191 2841882 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 103 High Street Gosforth Newcastle Upon Tyne NE3 1HA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
2 at £1 | Nicole Addis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,604 |
Cash | £696 |
Current Liabilities | £15,689 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
4 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 June 2018 | Secretary's details changed for Nicole Addis on 12 June 2018 (1 page) |
12 June 2018 | Director's details changed for Mrs Nicole Addis on 12 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of Daniel David Halpin as a director on 6 April 2015 (1 page) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of Daniel David Halpin as a director on 6 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Daniel David Halpin as a director on 6 April 2015 (1 page) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders (5 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (5 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders (5 pages) |
1 April 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 1 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 16 November 2012 (1 page) |
22 March 2012 | Incorporation (50 pages) |
22 March 2012 | Incorporation (50 pages) |