Cramlington
Northumberland
NE23 1DN
Secretary Name | Mrs Jacqueline Usher |
---|---|
Status | Current |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Church Village Road Cramlington Northumberland NE23 1DN |
Director Name | Mr Aidan John Usher |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Dental Nurse |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Village Road Cramlington Northumberland NE23 1DN |
Director Name | Mrs Janette Lynn Burr |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Village Road Cramlington Northumberland NE23 1DN |
Director Name | Mrs Angela Susan Nowland |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Burghley Gardens Pegswood Morpeth Northumberland NE61 6TN |
Registered Address | The Old Church Village Road Cramlington Northumberland NE23 1DN |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington Village |
Built Up Area | Cramlington |
34 at £1 | Jacqueline Usher 34.00% Ordinary |
---|---|
33 at £1 | Angela Nowland 33.00% Ordinary |
33 at £1 | Janette Burr 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,833 |
Current Liabilities | £5,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
6 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Micro company accounts made up to 31 March 2022 (9 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
6 December 2021 | Cessation of Angela Susan Nowland as a person with significant control on 1 December 2021 (1 page) |
6 December 2021 | Termination of appointment of Angela Susan Nowland as a director on 1 December 2021 (1 page) |
1 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
27 October 2020 | Appointment of Mrs Angela Susan Nowland as a director on 20 October 2020 (2 pages) |
27 October 2020 | Notification of Angela Susan Nowland as a person with significant control on 20 October 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mr Aidan John Usher as a director on 18 February 2019 (2 pages) |
27 February 2019 | Cessation of Janette Lynn Burr as a person with significant control on 18 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Janette Lynn Burr as a director on 18 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Angela Susan Nowland as a director on 1 February 2019 (1 page) |
13 February 2019 | Cessation of Angela Susan Nowland as a person with significant control on 1 February 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
24 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
24 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
24 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Mrs Janette Lynn Burr on 15 September 2015 (2 pages) |
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mrs Angela Susan Nowland on 15 September 2015 (2 pages) |
19 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mrs Angela Susan Nowland on 15 September 2015 (2 pages) |
19 May 2016 | Director's details changed for Mrs Jacqueline Usher on 15 September 2015 (2 pages) |
19 May 2016 | Director's details changed for Mrs Janette Lynn Burr on 15 September 2015 (2 pages) |
19 May 2016 | Secretary's details changed for Mrs Jacqueline Usher on 15 September 2015 (1 page) |
19 May 2016 | Director's details changed for Mrs Jacqueline Usher on 15 September 2015 (2 pages) |
19 May 2016 | Secretary's details changed for Mrs Jacqueline Usher on 15 September 2015 (1 page) |
27 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
27 January 2016 | Registered office address changed from The Village Surgery Dudley Lane Cramlington Northumberland NE22 6US to The Old Church Village Road Cramlington Northumberland NE23 1DN on 27 January 2016 (1 page) |
27 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
27 January 2016 | Registered office address changed from The Village Surgery Dudley Lane Cramlington Northumberland NE22 6US to The Old Church Village Road Cramlington Northumberland NE23 1DN on 27 January 2016 (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
27 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
13 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|