Ryhope
Sunderland
SR2 0LS
Secretary Name | Agnes Hardcastle |
---|---|
Status | Current |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ryhope Manor Care Home Stockton Road Ryhope Sunderland SR2 0LS |
Director Name | Mr Maurice Dezou |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Media And Journalism Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Handlake Drive Liverpool L19 4AF |
Director Name | Ms Dawn Hardcastle |
---|---|
Date of Birth | June 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Constance Yabantu |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Retired |
Country of Residence | Tyne & Wear |
Correspondence Address | 98 Balliol Avenue Newcastle Upon Tyne Tyne And Wear NE12 7PP |
Registered Address | Ryhope Manor Care Home Stockton Road Ryhope Sunderland SR2 0LS |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
2 at £1 | Agnes Hardcastle 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £533 |
Current Liabilities | £1,588 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
12 April 2020 | Notification of Maurice Dezou as a person with significant control on 24 February 2020 (2 pages) |
10 February 2020 | Notification of Monica Hardcastle as a person with significant control on 10 February 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
1 May 2019 | Registered office address changed from 27 Harnham Garden 27 Harnham Gardens Newcastle upon Tyne NE5 2HX United Kingdom to Ryhope Manor Care Home Stockton Road Ryhope Sunderland SR2 0LS on 1 May 2019 (1 page) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
15 February 2018 | Registered office address changed from Suite 16 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW United Kingdom to 27 Harnham Garden 27 Harnham Gardens Newcastle upon Tyne NE5 2HX on 15 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Agnes Hardcastle on 26 May 2016 (1 page) |
26 May 2016 | Director's details changed for Agnes Hardcastle on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Agnes Hardcastle on 26 May 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Agnes Hardcastle on 26 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 27 Harnham Gardens Newcastle Tyne & Wear NE5 2HX to Suite 16 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 27 Harnham Gardens Newcastle Tyne & Wear NE5 2HX to Suite 16 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 25 May 2016 (1 page) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 September 2013 | Termination of appointment of a director (1 page) |
19 September 2013 | Termination of appointment of a director (1 page) |
15 August 2013 | Termination of appointment of Constance Yabantu as a director (2 pages) |
15 August 2013 | Termination of appointment of Constance Yabantu as a director (2 pages) |
25 January 2013 | Incorporation (24 pages) |
25 January 2013 | Incorporation (24 pages) |