Company NameStephanie Durham Limited
DirectorStephanie Irene Isabelle Durham
Company StatusActive
Company Number08526952
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameDr Stephanie Irene Isabelle Durham
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address44 Tynedale Gardens
Stocksfield
Northumberland
NE43 7EZ

Location

Registered AddressFillebrook
31 Apperley Road
Stocksfield
Northumberland
NE43 7PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 2 days from now)

Charges

14 July 2022Delivered on: 21 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 677 durham road, low fell, NE9 5HB. For further details please refer to the instrument.
Outstanding
1 November 2019Delivered on: 6 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being first floor, 566A durham road, low fell, gateshead, tyne & wear NE9 6HX including the entirety of the property comprised in a lease dated 1 november 2019 between (1) anne louise ainsworth and hornbuckle mitchell trustees limited, (2) stephanie durham limited and (3) stephanie irene isabelle durham.
Outstanding
21 October 2019Delivered on: 21 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 July 2022Registration of charge 085269520003, created on 14 July 2022 (37 pages)
21 July 2022Resolutions
  • RES13 ‐ Legal charge be granted to llpyds bank PLC in the form produced and that the legal charge be executed by the company. 14/07/2022
(3 pages)
26 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2020Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Fillebrook Apperley Road Stocksfield NE43 7PG (1 page)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
6 November 2019Registration of charge 085269520002, created on 1 November 2019 (39 pages)
21 October 2019Registration of charge 085269520001, created on 21 October 2019 (43 pages)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 May 2018 (3 pages)
29 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
9 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allowance for share capital of ordinary & a ordinary shares 19/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allowance for share capital of ordinary & a ordinary shares 19/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 200.00
(8 pages)
7 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 200.00
(8 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 December 2016Registered office address changed from 44 Tynedale Gardens Stocksfield Northumberland NE43 7EZ to Fillebrook 31 Apperley Road Stocksfield Northumberland NE43 7PG on 13 December 2016 (2 pages)
13 December 2016Registered office address changed from 44 Tynedale Gardens Stocksfield Northumberland NE43 7EZ to Fillebrook 31 Apperley Road Stocksfield Northumberland NE43 7PG on 13 December 2016 (2 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 May 2014Register inspection address has been changed (1 page)
23 May 2014Register(s) moved to registered inspection location (1 page)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Register inspection address has been changed (1 page)
23 May 2014Register(s) moved to registered inspection location (1 page)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)