Thurston Road
Northallerton
DL6 2NJ
Director Name | Mr Carl Ward Harrison |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(8 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Andrew Luckhurst |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Prison Officer |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Director Name | Mrs Emma Manchester |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Paul Andrew Harrison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Richard Miles Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Director Name | Mrs Mikaler Butler |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Director Name | Ms Jo Parker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2020) |
Role | Casting Director & Acting Coach |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Director Name | Mr Joseph Sean Robinson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2022) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Registered Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
9 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
26 July 2017 | Appointment of Ms Jo Parker as a director on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Paul Andrew Harrison as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Richard Miles Wilson as a director on 25 July 2017 (1 page) |
25 July 2017 | Appointment of Mrs Mikaler Butler as a director on 25 July 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 November 2015 | Annual return made up to 21 September 2015 no member list (2 pages) |
1 October 2015 | Registered office address changed from Unit 11 Omega Business Park Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Unit 11 Omega Business Park Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 1 October 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Cjps Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL England to Unit 11 Omega Business Park Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 30 September 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 February 2015 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to C/O Cjps Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL on 20 February 2015 (1 page) |
22 October 2014 | Annual return made up to 21 September 2014 no member list (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 September 2013 | Annual return made up to 21 September 2013 no member list (2 pages) |
21 September 2012 | Incorporation
|
21 September 2012 | Incorporation
|