Middlesbrough
Cleveland
TS1 2JN
Director Name | Mr Ben Robinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
Director Name | Miss Ellie Louise Chapman |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
Director Name | Mrs Catherine Hilary Hennessy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
Director Name | Tom Russell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
Website | thefacilitationpartnership.com |
---|---|
Telephone | 020 31433433 |
Telephone region | London |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | Ben Robinson 25.00% Ordinary |
---|---|
25 at £1 | Catherine Hennessy 25.00% Ordinary |
25 at £1 | Helen Jayne Chapman 25.00% Ordinary |
25 at £1 | Tom Russell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,958 |
Cash | £43,921 |
Current Liabilities | £224,257 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
29 March 2023 | Statement of capital following an allotment of shares on 1 January 2023
|
6 March 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
2 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 June 2021 | Appointment of Miss Ellie Louise Chapman as a director on 13 January 2020 (2 pages) |
9 February 2021 | Memorandum and Articles of Association (9 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 13 January 2021
|
9 February 2021 | Resolutions
|
1 February 2021 | Notification of Helen Jayne Chapman as a person with significant control on 2 December 2020 (2 pages) |
1 February 2021 | Cessation of Catherine Hilary Hennessy as a person with significant control on 30 October 2020 (1 page) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
1 February 2021 | Notification of Ben Robinson as a person with significant control on 2 December 2020 (2 pages) |
2 November 2020 | Termination of appointment of Catherine Hilary Hennessy as a director on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Tom Russell as a director on 30 October 2020 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Director's details changed for Catherine Hennessy on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Tom Russell on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Helen Jayne Chapman on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Helen Jayne Chapman on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Ben Robinson on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Catherine Hennessy on 10 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Tom Russell on 10 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Ben Robinson on 10 June 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 November 2013 | Resolutions
|
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Appointment of Tom Russell as a director (3 pages) |
27 November 2013 | Appointment of Tom Russell as a director (3 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Appointment of Mr Ben Robinson as a director (3 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Appointment of Mr Ben Robinson as a director (3 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Appointment of Catherine Hennessy as a director (3 pages) |
27 November 2013 | Appointment of Catherine Hennessy as a director (3 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
20 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
22 May 2013 | Incorporation (14 pages) |
22 May 2013 | Incorporation (14 pages) |