Stannington
Morpeth
NE61 6PE
Secretary Name | Dianne Rose Turner |
---|---|
Status | Current |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Director Name | Mrs Diane Rose Turner |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Marine Terrace Blyth NE24 2JN |
Website | www.newyou-medispa.co.uk |
---|---|
Telephone | 0191 2573141 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
5 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mrs Theresa Whiffing on 1 May 2018 (2 pages) |
16 May 2019 | Change of details for Mrs Dianne Rose Turner as a person with significant control on 1 May 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2018 | Director's details changed for Mrs Theresa Whiffing on 1 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
8 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mrs Diane Rose Tyrner on 16 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 May 2017 | Director's details changed for Mrs Diane Rose Tyrner on 16 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Appointment of Mrs Diane Rose Tyrner as a director on 1 February 2017 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Appointment of Mrs Diane Rose Tyrner as a director on 1 February 2017 (2 pages) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 May 2015 | Director's details changed for Theresa Whiffing on 25 October 2014 (2 pages) |
26 May 2015 | Director's details changed for Theresa Whiffing on 25 October 2014 (2 pages) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Secretary's details changed for Dianne Rose Turner on 25 October 2014 (1 page) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Secretary's details changed for Dianne Rose Turner on 25 October 2014 (1 page) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 January 2015 | Registered office address changed from 1a Bedford Terrace North Shields NE29 0AW to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 1a Bedford Terrace North Shields NE29 0AW to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 14 January 2015 (1 page) |
4 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
1 May 2013 | Incorporation (37 pages) |
1 May 2013 | Incorporation (37 pages) |