Newcastle Upon Tyne
NE28 9EJ
Secretary Name | Mrs Mohor Roy |
---|---|
Status | Current |
Appointed | 01 March 2019(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Secretariat The Sage Group Plc. Level 17, The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Jacqui Cartin |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 August 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Mr Michael John Robinson |
---|---|
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr John-Henry Fredrik Liepe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 February 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Victoria Louise Bradin |
---|---|
Status | Resigned |
Appointed | 16 September 2016(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Kevin Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Secretary Name | Miranda Craig |
---|---|
Status | Resigned |
Appointed | 20 March 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2018(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 2018) |
Role | Finance Business Partner Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mrs Sarah Jane Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Ms Julia Elizabeth McDonough |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Website | sage.com |
---|---|
Telephone | 0191 2943000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1.4b at £1 | Sage Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £4,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
27 January 2021 | Full accounts made up to 30 September 2020 (27 pages) |
---|---|
15 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
5 October 2020 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page) |
6 August 2020 | Appointment of Jacqui Cartin as a director on 6 August 2020 (2 pages) |
7 July 2020 | Full accounts made up to 30 September 2019 (24 pages) |
26 March 2020 | Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages) |
10 March 2020 | Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page) |
19 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 30 September 2018 (26 pages) |
12 April 2019 | Second filing for the termination of Miranda Craig as a secretary (5 pages) |
11 April 2019 | Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page) |
18 March 2019 | Termination of appointment of Miranda Craig as a secretary on 25 February 2019
|
18 March 2019 | Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
3 August 2018 | Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page) |
30 July 2018 | Termination of appointment of Kevin Smith as a director on 29 June 2018 (1 page) |
29 June 2018 | Full accounts made up to 30 September 2017 (25 pages) |
24 January 2018 | Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
28 March 2017 | Appointment of Miranda Craig as a secretary on 20 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017 (1 page) |
13 December 2016 | Appointment of Kevin Smith as a director on 29 September 2016 (2 pages) |
13 December 2016 | Appointment of Kevin Smith as a director on 29 September 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Victoria Louise Bradin as a secretary on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael John Robinson as a director on 16 September 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
2 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr John-Henry Fredrik Liepe as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Darren Michael Fisher as a director on 2 February 2016 (1 page) |
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 April 2015 | Auditor's resignation (3 pages) |
13 April 2015 | Auditor's resignation (3 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
6 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
2 March 2015 | Auditor's resignation (2 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Michael John Robinson on 3 July 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Darren Michael Fisher on 1 June 2014 (2 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
15 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
15 October 2013 | Consolidation of shares on 4 October 2013 (5 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
15 October 2013 | Resolutions
|
15 October 2013 | Consolidation of shares on 4 October 2013 (5 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Consolidation of shares on 4 October 2013 (5 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
6 June 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
6 June 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
27 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
27 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
19 December 2012 | Statement by directors (1 page) |
19 December 2012 | Solvency statement dated 19/12/12 (2 pages) |
19 December 2012 | Statement of capital on 19 December 2012
|
19 December 2012 | Statement by directors (1 page) |
19 December 2012 | Solvency statement dated 19/12/12 (2 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Statement of capital on 19 December 2012
|
19 December 2012 | Resolutions
|
5 December 2012 | Incorporation (23 pages) |
5 December 2012 | Incorporation (23 pages) |