Newcastle Upon Tyne
NE1 7JG
Secretary Name | Colin James Stainton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 77 Ashburn Road Hadrian Park Wallsend NE28 9UW |
Director Name | Mr Colin James Stainton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5/6 Eldon Square Newcastle Upon Tyne NE1 7JG |
Director Name | Mr David Alan Faulkner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Newcastle City Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Eldon Square Eldon Square Newcastle Upon Tyne NE1 7JG |
Director Name | Mr Douglas Johnson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Deckham Terrace Gateshead Tyne And Wear NE8 3UY |
Director Name | Rita Mary Peacock |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Voluntary Worker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Deckham Terrace Gateshead Tyne And Wear NE8 3UY |
Secretary Name | Faiza Ariech |
---|---|
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Deckham Terrace Gateshead Tyne And Wear NE8 3UY |
Secretary Name | Colin James Stainton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(4 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | 77 Ashburn Road Hadrian Park Wallsend Tyne And Wear NE28 9UW |
Registered Address | 9 Deckham Terrace Deckham Terrace Gateshead Tyen And Wear NE8 3UY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Deckham |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
30 September 2023 | Termination of appointment of David Alan Faulkner as a director on 30 September 2023 (1 page) |
---|---|
30 September 2023 | Termination of appointment of Colin James Stainton as a director on 30 September 2023 (1 page) |
30 September 2023 | Termination of appointment of Colin James Stainton as a secretary on 30 September 2023 (1 page) |
21 September 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
21 July 2023 | Registered office address changed from C/O Faiza Ariech(Managing Director) 6 Old Eldon Square Eldon Square Newcastle upon Tyne NE1 7JG to 9 Deckham Terrace Deckham Terrace Gateshead Tyen and Wear NE8 3UY on 21 July 2023 (1 page) |
4 May 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
14 September 2022 | Amended total exemption full accounts made up to 31 July 2019 (11 pages) |
13 September 2022 | Amended total exemption full accounts made up to 31 July 2020 (10 pages) |
28 July 2022 | Confirmation statement made on 25 July 2022 with no updates (2 pages) |
26 July 2022 | Total exemption full accounts made up to 31 July 2021 (17 pages) |
7 August 2021 | Confirmation statement made on 27 July 2021 with no updates (2 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 27 July 2020 with no updates (2 pages) |
14 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (20 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
17 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (16 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
20 July 2016 | Director's details changed for Faiza Ariech on 6 April 2016 (2 pages) |
20 July 2016 | Director's details changed for Faiza Ariech on 6 April 2016 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 July 2015 | Annual return made up to 17 July 2015 no member list (5 pages) |
22 July 2015 | Annual return made up to 17 July 2015 no member list (5 pages) |
21 July 2015 | Appointment of Mr David Alan Faulkner as a director on 26 January 2015 (2 pages) |
21 July 2015 | Appointment of Mr David Alan Faulkner as a director on 26 January 2015 (2 pages) |
16 June 2015 | Registered office address changed from 9 Deckham Terrace Gateshead Tyne and Wear NE8 3UY to C/O Faiza Ariech(Managing Director) 6 Old Eldon Square Eldon Square Newcastle upon Tyne NE1 7JG on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 9 Deckham Terrace Gateshead Tyne and Wear NE8 3UY to C/O Faiza Ariech(Managing Director) 6 Old Eldon Square Eldon Square Newcastle upon Tyne NE1 7JG on 16 June 2015 (1 page) |
10 March 2015 | Termination of appointment of Rita Mary Peacock as a director on 26 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Rita Mary Peacock as a director on 26 January 2015 (1 page) |
16 February 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
16 February 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
10 October 2014 | Appointment of Mr Colin James Stainton as a director on 29 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Colin James Stainton as a director on 29 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Rita May Peacock on 24 June 2014 (3 pages) |
2 September 2014 | Director's details changed for Rita May Peacock on 24 June 2014 (3 pages) |
18 August 2014 | Register(s) moved to registered inspection location 5-6 Old Eldon Square Newcastle upon Tyne NE1 7JG (1 page) |
18 August 2014 | Register inspection address has been changed to 5-6 Old Eldon Square Newcastle upon Tyne NE1 7JG (1 page) |
18 August 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
18 August 2014 | Register(s) moved to registered inspection location 5-6 Old Eldon Square Newcastle upon Tyne NE1 7JG (1 page) |
18 August 2014 | Termination of appointment of Colin James Stainton as a secretary on 3 December 2013 (1 page) |
18 August 2014 | Register inspection address has been changed to 5-6 Old Eldon Square Newcastle upon Tyne NE1 7JG (1 page) |
18 August 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
18 August 2014 | Termination of appointment of Colin James Stainton as a secretary on 3 December 2013 (1 page) |
18 August 2014 | Termination of appointment of Colin James Stainton as a secretary on 3 December 2013 (1 page) |
22 July 2014 | Appointment of Colin James Stainton as a secretary on 3 December 2013
|
22 July 2014 | Appointment of Colin James Stainton as a secretary on 3 December 2013
|
22 July 2014 | Appointment of Colin James Stainton as a secretary on 3 December 2013
|
18 July 2014 | Termination of appointment of Douglas Johnson as a director on 23 June 2014 (3 pages) |
18 July 2014 | Termination of appointment of Douglas Johnson as a director on 23 June 2014 (3 pages) |
18 July 2014 | Termination of appointment of Faiza Ariech as a secretary on 13 November 2013 (2 pages) |
18 July 2014 | Termination of appointment of Faiza Ariech as a secretary on 13 November 2013 (2 pages) |
10 February 2014 | Appointment of Colin James Stainton as a secretary (3 pages) |
10 February 2014 | Appointment of Colin James Stainton as a secretary (3 pages) |
17 July 2013 | Incorporation of a Community Interest Company (42 pages) |
17 July 2013 | Incorporation of a Community Interest Company (42 pages) |