Ashington
Northumberland
NE63 9XQ
Director Name | Mr Richard Stephen Wise |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(6 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Miss Kate Stanforth |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Dancer And Disability Activist |
Country of Residence | England |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Ms Susan Ann Spencer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Freelance Creative Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Mr Philip Douglas |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Arts Producer |
Country of Residence | United Kingdom |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Secretary Name | Ms Sandra Allen |
---|---|
Status | Current |
Appointed | 24 January 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Miss Maisie Bjork Elizabeth Saunders |
---|---|
Date of Birth | January 2005 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(11 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Mr Mark Luke Aidan Gate |
---|---|
Date of Birth | July 2005 (Born 18 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(11 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Mr Stuart John Rutherford-Orrock |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(11 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Miss Nicola Leyden |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(11 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Mrs Lesley Anne Jobson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Higher Education Programme Lead & Lecturer |
Country of Residence | England |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Mrs Kelly Louise Martin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Assistant Curator |
Country of Residence | England |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Mrs Ciaran Elizabeth Beamsley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Arts Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Burnside West Horton Wooler Northumberland NE71 6EZ |
Director Name | Mr Neil Crosbie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meadowfield Terrace Stocksfield NE43 7LJ |
Director Name | Ms Dorothy Margaret Hunt |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2012(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside West Horton Wooler Northumberland NE71 6EZ |
Director Name | Mrs Sarah Helen Lockey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2015) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Burnside West Horton Wooler Northumberland NE71 6EZ |
Director Name | Ms Sarah Jane Beck |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2012(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 July 2014) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Burnside West Horton Wooler Northumberland NE71 6EZ |
Director Name | Mr Ian Spence Richardson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(6 months after company formation) |
Appointment Duration | 4 years (resigned 05 January 2017) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Burnside West Horton Wooler Northumberland NE71 6EZ |
Director Name | Ms Christine Heckels |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2015) |
Role | Freelance Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside West Horton Wooler Northumberland NE71 6EZ |
Director Name | Ms Christine Pentney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2018) |
Role | Arts Administration |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Ms Julie Victoria Bowman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2017) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Burnside West Horton Wooler Northumberland NE71 6EZ |
Director Name | Mr Michael Finlay |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 May 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Burnside West Horton Wooler Northumberland NE71 6EZ |
Director Name | Dr Marie Christine Willson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2021) |
Role | Government Officer |
Country of Residence | England |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Michelle Margaret Russell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2020) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Heather Charlotte Slater |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 2019) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Miss Megan Evans |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2019) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mr Andrew Bennett |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 February 2018) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Louise Masters |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Secretary Name | Mrs Michelle Margaret Russell |
---|---|
Status | Resigned |
Appointed | 10 August 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2020) |
Role | Company Director |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Miss Amelia Grace Dixon |
---|---|
Date of Birth | May 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2021) |
Role | Apprentice Solicitor |
Country of Residence | England |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Director Name | Ms Nikki Leah Bell |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2021) |
Role | Fundraising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA |
Director Name | Mrs Rachel Alexandra Kyle Barclay |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2023) |
Role | Programme Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Secretary Name | Miss Amelia Dixon |
---|---|
Status | Resigned |
Appointed | 26 March 2020(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Secretary Name | Ms Kiz Crosbie |
---|---|
Status | Resigned |
Appointed | 16 December 2021(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 January 2022) |
Role | Company Director |
Correspondence Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
Telephone | 01668 216710 |
---|---|
Telephone region | Bamburgh |
Registered Address | Ymca Northumberland North View Ashington Northumberland NE63 9XQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,772 |
Cash | £6,803 |
Current Liabilities | £1,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 December 2020 | Statement of company's objects (2 pages) |
---|---|
1 December 2020 | Resolutions
|
1 December 2020 | Memorandum and Articles of Association (26 pages) |
12 October 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 July 2020 | Director's details changed for Ms Rachel Louise Pattinson on 9 June 2020 (2 pages) |
6 April 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
27 March 2020 | Termination of appointment of Michelle Margaret Russell as a director on 26 March 2020 (1 page) |
27 March 2020 | Appointment of Miss Amelia Dixon as a secretary on 26 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Michelle Margaret Russell as a secretary on 26 March 2020 (1 page) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
17 February 2019 | Termination of appointment of Megan Evans as a director on 17 February 2019 (1 page) |
17 February 2019 | Termination of appointment of Heather Charlotte Slater as a director on 17 February 2019 (1 page) |
7 February 2019 | Appointment of Mrs. Rachel Alexandra Kyle Barclay as a director on 31 January 2019 (2 pages) |
7 February 2019 | Appointment of Mrs Nikki Leah Bell as a director on 31 January 2019 (2 pages) |
24 November 2018 | Appointment of Miss Amelia Grace Dixon as a director on 16 November 2018 (2 pages) |
19 July 2018 | Appointment of Mr Richard Stephen Wise as a director on 5 July 2018 (2 pages) |
18 July 2018 | Appointment of Ms Rachel Louise Pattinson as a director on 5 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Louise Masters as a director on 12 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 May 2018 | Director's details changed for Miss Heather Charlotte Cameron on 11 May 2018 (2 pages) |
27 February 2018 | Termination of appointment of Andrew Bennett as a director on 27 February 2018 (1 page) |
27 February 2018 | Termination of appointment of Christine Pentney as a director on 27 February 2018 (1 page) |
11 August 2017 | Appointment of Mrs Michelle Margaret Russell as a secretary on 10 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Michelle Margaret Russell as a secretary on 10 August 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
19 May 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
18 May 2017 | Appointment of Mr Andrew Bennett as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Mrs Louise Masters as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Mrs Louise Masters as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Miss Megan Evans as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Miss Megan Evans as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Andrew Bennett as a director on 15 May 2017 (2 pages) |
19 April 2017 | Registered office address changed from 6 Meadowfield Terrace Stocksfield NE43 7LJ United Kingdom to Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 6 Meadowfield Terrace Stocksfield NE43 7LJ United Kingdom to Spetchells Centre Front Street Prudhoe Northumberland NE42 5AA on 19 April 2017 (1 page) |
13 February 2017 | Termination of appointment of Neil Crosbie as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Neil Crosbie as a director on 13 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Burnside West Horton Wooler Northumberland NE71 6EZ to 6 Meadowfield Terrace Stocksfield NE43 7LJ on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Burnside West Horton Wooler Northumberland NE71 6EZ to 6 Meadowfield Terrace Stocksfield NE43 7LJ on 10 February 2017 (1 page) |
23 January 2017 | Director's details changed for Miss Heather Charlotte Cameron on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Miss Heather Charlotte Cameron on 23 January 2017 (2 pages) |
23 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
23 January 2017 | Elect to keep the directors' register information on the public register (1 page) |
23 January 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
23 January 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
23 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
23 January 2017 | Elect to keep the secretaries register information on the public register (1 page) |
8 January 2017 | Appointment of Miss Heather Charlotte Cameron as a director on 6 January 2017 (2 pages) |
8 January 2017 | Appointment of Miss Heather Charlotte Cameron as a director on 6 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Julie Victoria Bowman as a director on 5 January 2017 (1 page) |
6 January 2017 | Appointment of Mrs Michelle Margaret Russell as a director on 6 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Ian Spence Richardson as a director on 5 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Julie Victoria Bowman as a director on 5 January 2017 (1 page) |
6 January 2017 | Appointment of Mrs Michelle Margaret Russell as a director on 6 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Ian Spence Richardson as a director on 5 January 2017 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
17 June 2016 | Termination of appointment of Dorothy Margaret Hunt as a director on 11 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Dorothy Margaret Hunt as a director on 11 June 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 April 2016 | Appointment of Dr Marie Christine Willson as a director on 10 March 2016 (2 pages) |
28 April 2016 | Appointment of Dr Marie Christine Willson as a director on 10 March 2016 (2 pages) |
28 March 2016 | Director's details changed for Mr Ian Spence Richardson on 28 March 2016 (2 pages) |
28 March 2016 | Director's details changed for Mr Ian Spence Richardson on 28 March 2016 (2 pages) |
17 March 2016 | Company name changed mortal fools LTD\certificate issued on 17/03/16
|
17 March 2016 | Company name changed mortal fools LTD\certificate issued on 17/03/16
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
9 March 2016 | Company name changed northern arts enterprises\certificate issued on 09/03/16
|
9 March 2016 | Change of name notice (2 pages) |
9 March 2016 | Change of name notice (2 pages) |
9 March 2016 | Company name changed northern arts enterprises\certificate issued on 09/03/16
|
13 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
13 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
2 June 2015 | Termination of appointment of Christine Heckels as a director on 14 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Michael Finlay as a director on 14 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Michael Finlay as a director on 14 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Helen Lockey as a director on 14 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Helen Lockey as a director on 14 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Christine Heckels as a director on 14 May 2015 (1 page) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 November 2014 | Appointment of Mr Michael Finlay as a director on 6 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Michael Finlay as a director on 6 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Michael Finlay as a director on 6 November 2014 (2 pages) |
29 October 2014 | Appointment of Ms Julie Victoria Bowman as a director on 11 September 2014 (2 pages) |
29 October 2014 | Appointment of Ms Julie Victoria Bowman as a director on 11 September 2014 (2 pages) |
14 July 2014 | Termination of appointment of Sarah Jane Beck as a director on 10 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Sarah Jane Beck as a director on 10 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Sarah Jane Beck as a director on 10 July 2014 (1 page) |
14 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
14 July 2014 | Termination of appointment of Sarah Jane Beck as a director on 10 July 2014 (1 page) |
14 July 2014 | Appointment of Ms Christine Pentney as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Ms Christine Pentney as a director on 10 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
14 March 2014 | Termination of appointment of Ciaran Elizabeth Beamsley as a director on 13 March 2014 (1 page) |
14 March 2014 | Appointment of Ms Christine Heckels as a director on 13 March 2014 (2 pages) |
14 March 2014 | Termination of appointment of Ciaran Elizabeth Beamsley as a director on 13 March 2014 (1 page) |
14 March 2014 | Appointment of Ms Christine Heckels as a director on 13 March 2014 (2 pages) |
7 March 2014 | Total exemption full accounts made up to 30 November 2013 (20 pages) |
7 March 2014 | Total exemption full accounts made up to 30 November 2013 (20 pages) |
8 August 2013 | Statement of company's objects (2 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Statement of company's objects (2 pages) |
8 August 2013 | Resolutions
|
15 July 2013 | Director's details changed for Mr Ian Spence Richardson on 13 December 2012 (2 pages) |
15 July 2013 | Director's details changed for Mr Ian Spence Richardson on 13 December 2012 (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
15 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
6 June 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
6 June 2013 | Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
14 March 2013 | Appointment of Mr Ian Spence Richardson as a director on 13 December 2012 (2 pages) |
14 March 2013 | Appointment of Mr Ian Spence Richardson as a director on 13 December 2012 (2 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
20 August 2012 | Company name changed northern arts enterprises LIMITED\certificate issued on 20/08/12
|
20 August 2012 | Company name changed northern arts enterprises LIMITED\certificate issued on 20/08/12
|
17 July 2012 | Appointment of Ms Sarah Jane Beck as a director on 15 July 2012 (2 pages) |
17 July 2012 | Appointment of Ms Sarah Jane Beck as a director on 15 July 2012 (2 pages) |
5 July 2012 | Appointment of Mrs Sarah Helen Lockey as a director on 30 June 2012 (2 pages) |
5 July 2012 | Statement of company's objects (3 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
5 July 2012 | Appointment of Mrs Sarah Helen Lockey as a director on 30 June 2012 (2 pages) |
5 July 2012 | Statement of company's objects (3 pages) |
28 June 2012 | Appointment of Ms Dorothy Margaret Hunt as a director on 23 June 2012 (2 pages) |
28 June 2012 | Appointment of Ms Dorothy Margaret Hunt as a director on 23 June 2012 (2 pages) |
12 June 2012 | Incorporation (34 pages) |
12 June 2012 | Incorporation (34 pages) |