South Shields
NE33 1RF
Director Name | Ms Katherine Murray |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(same day as company formation) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Ms Natalie Louise Bond |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Upper Chare Castle Dene Shopping Centre Peterlee County Durham SR8 1BW |
Director Name | Ms Carolyn Sinclair |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Upper Chare Castle Dene Shopping Centre Peterlee County Durham SR8 1BW |
Website | www.northernrights.org.uk/ |
---|---|
Telephone | 0191 5974943 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £200,736 |
Gross Profit | £193,890 |
Net Worth | £37,360 |
Cash | £15,035 |
Current Liabilities | £48,057 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
9 October 2020 | Registered office address changed from 17-19 Upper Chare Castle Dene Shopping Centre Peterlee County Durham SR8 1BW to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 9 October 2020 (1 page) |
---|---|
20 July 2020 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
23 May 2019 | Notification of Northern Rights Social Enterprise Limited as a person with significant control on 1 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (17 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
17 October 2017 | Termination of appointment of Natalie Louise Bond as a director on 6 April 2017 (1 page) |
17 October 2017 | Termination of appointment of Carolyn Sinclair as a director on 6 April 2017 (1 page) |
17 October 2017 | Termination of appointment of Natalie Louise Bond as a director on 6 April 2017 (1 page) |
17 October 2017 | Termination of appointment of Carolyn Sinclair as a director on 6 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
11 October 2016 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
11 October 2016 | Total exemption full accounts made up to 30 April 2016 (16 pages) |
13 May 2016 | Annual return made up to 5 April 2016 no member list (3 pages) |
13 May 2016 | Annual return made up to 5 April 2016 no member list (3 pages) |
28 October 2015 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
28 October 2015 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
27 April 2015 | Annual return made up to 5 April 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 5 April 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 5 April 2015 no member list (3 pages) |
23 March 2015 | Company name changed northern rights COMMUNITY INTEREST COMPANY\certificate issued on 23/03/15
|
23 March 2015 | Company name changed northern rights COMMUNITY INTEREST COMPANY\certificate issued on 23/03/15
|
25 February 2015 | Appointment of Ms Carolyn Sinclair as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Ms Carolyn Sinclair as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Ms Natalie Louise Bond as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Ms Natalie Louise Bond as a director on 25 February 2015 (2 pages) |
3 October 2014 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
3 October 2014 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
9 April 2014 | Annual return made up to 5 April 2014 no member list (2 pages) |
9 April 2014 | Annual return made up to 5 April 2014 no member list (2 pages) |
9 April 2014 | Annual return made up to 5 April 2014 no member list (2 pages) |
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
10 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
29 May 2013 | Director's details changed for Katherine Murrray on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 5 April 2013 no member list (2 pages) |
29 May 2013 | Annual return made up to 5 April 2013 no member list (2 pages) |
29 May 2013 | Annual return made up to 5 April 2013 no member list (2 pages) |
29 May 2013 | Director's details changed for Katherine Murrray on 29 May 2013 (2 pages) |
22 May 2012 | Registered office address changed from 4Th Floor Lee House Upper Yoden Way Peterlee County Durham SR8 1BB on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 4Th Floor Lee House Upper Yoden Way Peterlee County Durham SR8 1BB on 22 May 2012 (2 pages) |
5 April 2012 | Incorporation of a Community Interest Company (40 pages) |
5 April 2012 | Incorporation of a Community Interest Company (40 pages) |