Company NameMortal Fools
Company StatusActive
Company Number08102487
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 2012(11 years, 10 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Rachel Louise Pattinson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(6 years after company formation)
Appointment Duration5 years, 9 months
RolePartnership Manager (Higher Education)
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMr Richard Stephen Wise
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(6 years after company formation)
Appointment Duration5 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMiss Kate Stanforth
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleDancer And Disability Activist
Country of ResidenceEngland
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMs Susan Ann Spencer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(8 years, 9 months after company formation)
Appointment Duration3 years
RoleFreelance Creative Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMr Philip Douglas
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleArts Producer
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Secretary NameMs Sandra Allen
StatusCurrent
Appointed24 January 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMiss Maisie Bjork Elizabeth Saunders
Date of BirthJanuary 2005 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(11 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMr Mark Luke Aidan Gate
Date of BirthJuly 2005 (Born 18 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(11 years after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMr Stuart John Rutherford-Orrock
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(11 years, 3 months after company formation)
Appointment Duration7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMiss Nicola Leyden
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(11 years, 3 months after company formation)
Appointment Duration7 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMrs Lesley Anne Jobson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleHigher Education Programme Lead & Lecturer
Country of ResidenceEngland
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMrs Kelly Louise Martin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleAssistant Curator
Country of ResidenceEngland
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMrs Ciaran Elizabeth Beamsley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleArts Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside West Horton
Wooler
Northumberland
NE71 6EZ
Director NameMr Neil Crosbie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowfield Terrace
Stocksfield
NE43 7LJ
Director NameMs Dorothy Margaret Hunt
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2012(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside West Horton
Wooler
Northumberland
NE71 6EZ
Director NameMrs Sarah Helen Lockey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 14 May 2015)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside West Horton
Wooler
Northumberland
NE71 6EZ
Director NameMs Sarah Jane Beck
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2012(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 10 July 2014)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside West Horton
Wooler
Northumberland
NE71 6EZ
Director NameMr Ian Spence Richardson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(6 months after company formation)
Appointment Duration4 years (resigned 05 January 2017)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside West Horton
Wooler
Northumberland
NE71 6EZ
Director NameMs Christine Heckels
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2015)
RoleFreelance Theatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside West Horton
Wooler
Northumberland
NE71 6EZ
Director NameMs Christine Pentney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2018)
RoleArts Administration
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMs Julie Victoria Bowman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2017)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside West Horton
Wooler
Northumberland
NE71 6EZ
Director NameMr Michael Finlay
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 May 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside West Horton
Wooler
Northumberland
NE71 6EZ
Director NameDr Marie Christine Willson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 2021)
RoleGovernment Officer
Country of ResidenceEngland
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Michelle Margaret Russell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2020)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Heather Charlotte Slater
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMiss Megan Evans
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2019)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMr Andrew Bennett
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 February 2018)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Louise Masters
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Secretary NameMrs Michelle Margaret Russell
StatusResigned
Appointed10 August 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2020)
RoleCompany Director
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMiss Amelia Grace Dixon
Date of BirthMay 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2021)
RoleApprentice Solicitor
Country of ResidenceEngland
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Director NameMs Nikki Leah Bell
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 February 2021)
RoleFundraising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpetchells Centre Front Street
Prudhoe
Northumberland
NE42 5AA
Director NameMrs Rachel Alexandra Kyle Barclay
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2023)
RoleProgramme Officer
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Secretary NameMiss Amelia Dixon
StatusResigned
Appointed26 March 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ
Secretary NameMs Kiz Crosbie
StatusResigned
Appointed16 December 2021(9 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 2022)
RoleCompany Director
Correspondence AddressYmca Northumberland North View
Ashington
Northumberland
NE63 9XQ

Contact

Telephone01668 216710
Telephone regionBamburgh

Location

Registered AddressYmca Northumberland
North View
Ashington
Northumberland
NE63 9XQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,772
Cash£6,803
Current Liabilities£1,150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

1 December 2020Statement of company's objects (2 pages)
1 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2020Memorandum and Articles of Association (26 pages)
12 October 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2020Director's details changed for Ms Rachel Louise Pattinson on 9 June 2020 (2 pages)
6 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
27 March 2020Termination of appointment of Michelle Margaret Russell as a director on 26 March 2020 (1 page)
27 March 2020Appointment of Miss Amelia Dixon as a secretary on 26 March 2020 (2 pages)
27 March 2020Termination of appointment of Michelle Margaret Russell as a secretary on 26 March 2020 (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
17 February 2019Termination of appointment of Megan Evans as a director on 17 February 2019 (1 page)
17 February 2019Termination of appointment of Heather Charlotte Slater as a director on 17 February 2019 (1 page)
7 February 2019Appointment of Mrs. Rachel Alexandra Kyle Barclay as a director on 31 January 2019 (2 pages)
7 February 2019Appointment of Mrs Nikki Leah Bell as a director on 31 January 2019 (2 pages)
24 November 2018Appointment of Miss Amelia Grace Dixon as a director on 16 November 2018 (2 pages)
19 July 2018Appointment of Mr Richard Stephen Wise as a director on 5 July 2018 (2 pages)
18 July 2018Appointment of Ms Rachel Louise Pattinson as a director on 5 July 2018 (2 pages)
17 July 2018Termination of appointment of Louise Masters as a director on 12 July 2018 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 May 2018Director's details changed for Miss Heather Charlotte Cameron on 11 May 2018 (2 pages)
27 February 2018Termination of appointment of Andrew Bennett as a director on 27 February 2018 (1 page)
27 February 2018Termination of appointment of Christine Pentney as a director on 27 February 2018 (1 page)
11 August 2017Appointment of Mrs Michelle Margaret Russell as a secretary on 10 August 2017 (2 pages)
11 August 2017Appointment of Mrs Michelle Margaret Russell as a secretary on 10 August 2017 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 May 2017Micro company accounts made up to 30 November 2016 (3 pages)
19 May 2017Micro company accounts made up to 30 November 2016 (3 pages)
18 May 2017Appointment of Mr Andrew Bennett as a director on 15 May 2017 (2 pages)
18 May 2017Appointment of Mrs Louise Masters as a director on 15 May 2017 (2 pages)
18 May 2017Appointment of Mrs Louise Masters as a director on 15 May 2017 (2 pages)
18 May 2017Appointment of Miss Megan Evans as a director on 15 May 2017 (2 pages)
18 May 2017Appointment of Miss Megan Evans as a director on 15 May 2017 (2 pages)
18 May 2017Appointment of Mr Andrew Bennett as a director on 15 May 2017 (2 pages)
19 April 2017Registered 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 2017Registered 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 2017Termination of appointment of Neil Crosbie as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Neil Crosbie as a director on 13 February 2017 (1 page)
10 February 2017Registered 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 2017Registered 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 2017Director's details changed for Miss Heather Charlotte Cameron on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Miss Heather Charlotte Cameron on 23 January 2017 (2 pages)
23 January 2017Elect to keep the directors' register information on the public register (1 page)
23 January 2017Elect to keep the directors' register information on the public register (1 page)
23 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
23 January 2017Elect to keep the directors' residential address register information on the public register (1 page)
23 January 2017Elect to keep the secretaries register information on the public register (1 page)
23 January 2017Elect to keep the secretaries register information on the public register (1 page)
8 January 2017Appointment of Miss Heather Charlotte Cameron as a director on 6 January 2017 (2 pages)
8 January 2017Appointment of Miss Heather Charlotte Cameron as a director on 6 January 2017 (2 pages)
6 January 2017Termination of appointment of Julie Victoria Bowman as a director on 5 January 2017 (1 page)
6 January 2017Appointment of Mrs Michelle Margaret Russell as a director on 6 January 2017 (2 pages)
6 January 2017Termination of appointment of Ian Spence Richardson as a director on 5 January 2017 (1 page)
6 January 2017Termination of appointment of Julie Victoria Bowman as a director on 5 January 2017 (1 page)
6 January 2017Appointment of Mrs Michelle Margaret Russell as a director on 6 January 2017 (2 pages)
6 January 2017Termination of appointment of Ian Spence Richardson as a director on 5 January 2017 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
17 June 2016Termination of appointment of Dorothy Margaret Hunt as a director on 11 June 2016 (1 page)
17 June 2016Termination of appointment of Dorothy Margaret Hunt as a director on 11 June 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 April 2016Appointment of Dr Marie Christine Willson as a director on 10 March 2016 (2 pages)
28 April 2016Appointment of Dr Marie Christine Willson as a director on 10 March 2016 (2 pages)
28 March 2016Director's details changed for Mr Ian Spence Richardson on 28 March 2016 (2 pages)
28 March 2016Director's details changed for Mr Ian Spence Richardson on 28 March 2016 (2 pages)
17 March 2016Company name changed mortal fools LTD\certificate issued on 17/03/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
17 March 2016Company name changed mortal fools LTD\certificate issued on 17/03/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 March 2016Company name changed northern arts enterprises\certificate issued on 09/03/16
  • RES15 ‐ Change company name resolution on 2016-02-22
(2 pages)
9 March 2016Change of name notice (2 pages)
9 March 2016Change of name notice (2 pages)
9 March 2016Company name changed northern arts enterprises\certificate issued on 09/03/16
  • RES15 ‐ Change company name resolution on 2016-02-22
(2 pages)
13 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
13 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
2 June 2015Termination of appointment of Christine Heckels as a director on 14 May 2015 (1 page)
2 June 2015Termination of appointment of Michael Finlay as a director on 14 May 2015 (1 page)
2 June 2015Termination of appointment of Michael Finlay as a director on 14 May 2015 (1 page)
2 June 2015Termination of appointment of Sarah Helen Lockey as a director on 14 May 2015 (1 page)
2 June 2015Termination of appointment of Sarah Helen Lockey as a director on 14 May 2015 (1 page)
2 June 2015Termination of appointment of Christine Heckels as a director on 14 May 2015 (1 page)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 November 2014Appointment of Mr Michael Finlay as a director on 6 November 2014 (2 pages)
26 November 2014Appointment of Mr Michael Finlay as a director on 6 November 2014 (2 pages)
26 November 2014Appointment of Mr Michael Finlay as a director on 6 November 2014 (2 pages)
29 October 2014Appointment of Ms Julie Victoria Bowman as a director on 11 September 2014 (2 pages)
29 October 2014Appointment of Ms Julie Victoria Bowman as a director on 11 September 2014 (2 pages)
14 July 2014Termination of appointment of Sarah Jane Beck as a director on 10 July 2014 (1 page)
14 July 2014Termination of appointment of Sarah Jane Beck as a director on 10 July 2014 (1 page)
14 July 2014Termination of appointment of Sarah Jane Beck as a director on 10 July 2014 (1 page)
14 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
14 July 2014Termination of appointment of Sarah Jane Beck as a director on 10 July 2014 (1 page)
14 July 2014Appointment of Ms Christine Pentney as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Ms Christine Pentney as a director on 10 July 2014 (2 pages)
14 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
14 March 2014Termination of appointment of Ciaran Elizabeth Beamsley as a director on 13 March 2014 (1 page)
14 March 2014Appointment of Ms Christine Heckels as a director on 13 March 2014 (2 pages)
14 March 2014Termination of appointment of Ciaran Elizabeth Beamsley as a director on 13 March 2014 (1 page)
14 March 2014Appointment of Ms Christine Heckels as a director on 13 March 2014 (2 pages)
7 March 2014Total exemption full accounts made up to 30 November 2013 (20 pages)
7 March 2014Total exemption full accounts made up to 30 November 2013 (20 pages)
8 August 2013Statement of company's objects (2 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 August 2013Statement of company's objects (2 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 July 2013Director's details changed for Mr Ian Spence Richardson on 13 December 2012 (2 pages)
15 July 2013Director's details changed for Mr Ian Spence Richardson on 13 December 2012 (2 pages)
15 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
15 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
6 June 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
6 June 2013Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
14 March 2013Appointment of Mr Ian Spence Richardson as a director on 13 December 2012 (2 pages)
14 March 2013Appointment of Mr Ian Spence Richardson as a director on 13 December 2012 (2 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 August 2012Company name changed northern arts enterprises LIMITED\certificate issued on 20/08/12
  • NE01 ‐
(3 pages)
20 August 2012Company name changed northern arts enterprises LIMITED\certificate issued on 20/08/12
  • NE01 ‐
(3 pages)
17 July 2012Appointment of Ms Sarah Jane Beck as a director on 15 July 2012 (2 pages)
17 July 2012Appointment of Ms Sarah Jane Beck as a director on 15 July 2012 (2 pages)
5 July 2012Appointment of Mrs Sarah Helen Lockey as a director on 30 June 2012 (2 pages)
5 July 2012Statement of company's objects (3 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 July 2012Appointment of Mrs Sarah Helen Lockey as a director on 30 June 2012 (2 pages)
5 July 2012Statement of company's objects (3 pages)
28 June 2012Appointment of Ms Dorothy Margaret Hunt as a director on 23 June 2012 (2 pages)
28 June 2012Appointment of Ms Dorothy Margaret Hunt as a director on 23 June 2012 (2 pages)
12 June 2012Incorporation (34 pages)
12 June 2012Incorporation (34 pages)