Company NameTyneside Body Therapy Ltd
DirectorKevin Joseph Oakley
Company StatusActive
Company Number08036763
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Kevin Joseph Oakley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address30 Kendal Avenue
North Shields
Tyne And Wear
NE30 3AQ
Secretary NameKevin Joseph Oakley
NationalityBritish
StatusCurrent
Appointed07 August 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address30 Kendal Avenue
North Shields
Tyne And Wear
NE30 3AQ

Contact

Websitewww.tynesidebodytherapy.com/
Telephone07 791476984
Telephone regionMobile

Location

Registered Address51 Hotspur North
Backworth
Newcastle Upon Tyne
NE27 0GN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaBackworth

Shareholders

1 at £1Kevin Joseph Oakley
100.00%
Ordinary

Financials

Year2014
Net Worth-£681
Cash£3,591
Current Liabilities£5,627

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

26 November 2020Micro company accounts made up to 30 April 2020 (2 pages)
27 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
29 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 January 2017Registered office address changed from 30 Kendal Avenue North Shields Tyne and Wear NE30 3AQ United Kingdom to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN England to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 30 Kendal Avenue North Shields Tyne and Wear NE30 3AQ United Kingdom to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN England to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN England to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN England to 51 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 24 January 2017 (1 page)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 May 2016Secretary's details changed for Kevin Joseph Oakley on 24 March 2016 (1 page)
8 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(4 pages)
8 May 2016Director's details changed for Mr Kevin Joseph Oakley on 24 March 2016 (2 pages)
8 May 2016Director's details changed for Mr Kevin Joseph Oakley on 24 March 2016 (2 pages)
8 May 2016Secretary's details changed for Kevin Joseph Oakley on 24 March 2016 (1 page)
8 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(4 pages)
19 April 2016Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne & Wear NE30 3DJ to 30 Kendal Avenue North Shields Tyne and Wear NE30 3AQ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne & Wear NE30 3DJ to 30 Kendal Avenue North Shields Tyne and Wear NE30 3AQ on 19 April 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
3 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(14 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(14 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 June 2013Appointment of Kevin Joseph Oakley as a secretary (3 pages)
21 June 2013Appointment of Kevin Joseph Oakley as a secretary (3 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
27 March 2013Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne & Wear NE30 3DJ England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne and Wear NE30 3DJ on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne & Wear NE30 3DJ England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 57 Wansbeck Avenue Cullercoats North Shields Tyne and Wear NE30 3DJ on 27 March 2013 (1 page)
7 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2012 (2 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)