7 Beach Road
South Shields
Tyne & Wear
NE33 2QA
Director Name | Mr Russel Black |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired Schoolteacher |
Country of Residence | England |
Correspondence Address | 96-98 King Street 98 King Street South Shields Tyne & Wear NE33 1JE |
Director Name | Mr George Reynolds |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 96-98 King Street 98 King Street South Shields Tyne & Wear NE33 1JE |
Director Name | Mrs Teressa Driver |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Care Assstant |
Country of Residence | England |
Correspondence Address | 96-98 King Street 98 King Street South Shields Tyne & Wear NE33 1JE |
Director Name | Mr Paul Boyle |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Qm Stores |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fawcett Way South Shields NE33 1TT |
Director Name | Mr Stephen Alan Watson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2020) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Town Hall Chambers 7 Beach Road South Shields NE33 2QA |
Director Name | Mr Patrick Terence O'Wellen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 11 October 2017) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Chambers 7 Beach Road South Shields NE33 2QA |
Website | www.veteranstraining.co.uk |
---|---|
Telephone | 0191 4839479 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 96-98 King Street 98 King Street South Shields Tyne & Wear NE33 1JE |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,687 |
Cash | £121 |
Current Liabilities | £2,808 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
22 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Registered office address changed from Town Hall Chambers 7 Beach Road South Shields NE33 2QA England to 96-98 King Street 98 King Street South Shields Tyne & Wear NE33 1JE on 13 December 2023 (1 page) |
24 October 2023 | Micro company accounts made up to 31 January 2023 (10 pages) |
24 March 2023 | Director's details changed for Mr Ian Francis Driver on 21 March 2023 (2 pages) |
23 March 2023 | Director's details changed for Mr Ian Francis Driver on 20 March 2023 (2 pages) |
23 March 2023 | Director's details changed for Mrs Teressa Driver on 20 March 2023 (2 pages) |
23 March 2023 | Director's details changed for Mrs Teressa Driver on 20 March 2023 (2 pages) |
23 March 2023 | Director's details changed for Mr Ian Francis Driver on 20 March 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
18 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
12 March 2021 | Appointment of Mr Paul Boyle as a director on 1 March 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
13 November 2020 | Termination of appointment of Stephen Alan Watson as a director on 13 November 2020 (1 page) |
5 February 2020 | Micro company accounts made up to 31 January 2019 (5 pages) |
29 January 2020 | Notification of Ian Francis Driver as a person with significant control on 27 July 2019 (2 pages) |
29 January 2020 | Notification of Teressa Driver as a person with significant control on 27 July 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
15 January 2020 | Cessation of Teressa Driver as a person with significant control on 27 July 2019 (1 page) |
15 January 2020 | Cessation of Ian Francis Driver as a person with significant control on 27 July 2019 (1 page) |
30 July 2019 | Notification of Teressa Driver as a person with significant control on 6 June 2019 (2 pages) |
30 July 2019 | Change of details for Mr Ian Francis Driver as a person with significant control on 6 June 2019 (2 pages) |
21 June 2019 | Change of name notice (2 pages) |
21 June 2019 | Change of name (26 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
11 October 2017 | Termination of appointment of Patrick Terence O'wellen as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Patrick Terence O'wellen as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Patrick Terence O'wellen as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Patrick Terence O'wellen as a director on 11 October 2017 (1 page) |
27 September 2017 | Appointment of Mr Patrick Terence O'wellen as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Patrick Terence O'wellen as a director on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Stephen Alan Watson as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of George Reynolds as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Russel Black as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Teressa Driver as a director on 26 September 2017 (1 page) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
28 July 2017 | Appointment of Mrs Teressa Driver as a director on 24 July 2017 (2 pages) |
28 July 2017 | Appointment of Mrs Teressa Driver as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Stephen Alan Watson as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Russel Black as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr George Reynolds as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Russel Black as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Stephen Alan Watson as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr George Reynolds as a director on 24 July 2017 (2 pages) |
22 February 2017 | Registered office address changed from , South Shields Business Works Tedco Business Works, Henry Robson Way, South Shields, Tyne and Wear, NE33 1RF to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from South Shields Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from South Shields Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 22 February 2017 (1 page) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 January 2016 | Annual return made up to 7 January 2016 no member list (2 pages) |
12 January 2016 | Annual return made up to 7 January 2016 no member list (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 September 2015 | Registered office address changed from , 2 Witton Villas, Sacriston, Durham, DH7 6NY, England to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 2 Witton Villas Sacriston Durham DH7 6NY England to South Shields Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 2 Witton Villas Sacriston Durham DH7 6NY England to South Shields Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 30 September 2015 (1 page) |
29 May 2015 | Registered office address changed from 2a Northcote Street South Shields Tyne and Wear NE33 4BY England to 2 Witton Villas Sacriston Durham DH7 6NY on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from , 2a Northcote Street, South Shields, Tyne and Wear, NE33 4BY, England to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 2a Northcote Street South Shields Tyne and Wear NE33 4BY England to 2 Witton Villas Sacriston Durham DH7 6NY on 29 May 2015 (1 page) |
20 January 2015 | Registered office address changed from , Sr Bedes Chambers Albert Road, Jarrow, Tyne and Wear, NE32 5RR to Town Hall Chambers 7 Beach Road South Shields NE33 2QA on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Sr Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to 2a Northcote Street South Shields Tyne and Wear NE33 4BY on 20 January 2015 (1 page) |
20 January 2015 | Annual return made up to 7 January 2015 no member list (2 pages) |
20 January 2015 | Annual return made up to 7 January 2015 no member list (2 pages) |
20 January 2015 | Annual return made up to 7 January 2015 no member list (2 pages) |
20 January 2015 | Registered office address changed from Sr Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to 2a Northcote Street South Shields Tyne and Wear NE33 4BY on 20 January 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 November 2014 | Director's details changed for Ian Francis Driver on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Ian Francis Driver on 1 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Ian Francis Driver on 1 October 2014 (2 pages) |
15 April 2014 | Registered office address changed from 8 Stanhope Parade South Shields Tyne & Wear NE33 4BA on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 8 Stanhope Parade South Shields Tyne & Wear NE33 4BA on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from , 8 Stanhope Parade, South Shields, Tyne & Wear, NE33 4BA on 15 April 2014 (1 page) |
14 January 2014 | Annual return made up to 7 January 2014 no member list (2 pages) |
14 January 2014 | Annual return made up to 7 January 2014 no member list (2 pages) |
14 January 2014 | Annual return made up to 7 January 2014 no member list (2 pages) |
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|