Sunnyside
Sunderland
SR1 1NW
Director Name | Mr Steven Anthony Norbury |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 November 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | He Lecture |
Country of Residence | England |
Correspondence Address | The Commissioner's Building 4 St. Thomas Street Sunnyside Sunderland SR1 1NW |
Secretary Name | Miss Sarah Christine Richards |
---|---|
Status | Current |
Appointed | 10 November 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | The Commissioner's Building 4 St. Thomas Street Sunnyside Sunderland SR1 1NW |
Director Name | Paul Andrew Grainger |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH |
Director Name | Mr Stephen David Brownlee |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH |
Director Name | Mrs Susan Burns |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(7 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2014) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH |
Director Name | Miss Anna Heyman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2014(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 2021) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 13 Tavistock Place Sunderland SR1 1PB |
Secretary Name | Mrs Caroline Davison |
---|---|
Status | Resigned |
Appointed | 18 August 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH |
Secretary Name | Mr Kevin Marquis |
---|---|
Status | Resigned |
Appointed | 03 March 2015(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 November 2021) |
Role | Company Director |
Correspondence Address | 13 Tavistock Place Sunderland SR1 1PB |
Director Name | Mrs Helen Ceanne Tamworth |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2018) |
Role | Educational Psychologist |
Country of Residence | England |
Correspondence Address | The Connect Building Moor Terrace Sunderland SR1 2JH |
Director Name | Mrs Lesley Cole |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 February 2024) |
Role | Deputy Head Teacher |
Country of Residence | England |
Correspondence Address | The Commissioner's Building 4 St. Thomas Street Sunnyside Sunderland SR1 1NW |
Director Name | Mr Steven Anthony Norbury |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 13 Tavistock Place Sunderland SR1 1PB |
Registered Address | The Commissioner's Building 4 St. Thomas Street Sunnyside Sunderland SR1 1NW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £4,830 |
Cash | £4,512 |
Current Liabilities | £395 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
7 February 2024 | Termination of appointment of Lesley Cole as a director on 5 February 2024 (1 page) |
---|---|
19 January 2024 | Micro company accounts made up to 30 December 2022 (9 pages) |
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
5 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
17 January 2023 | Registered office address changed from 13 Tavistock Place Sunderland SR1 1PB England to The Commissioner's Building 4 st. Thomas Street Sunnyside Sunderland SR1 1NW on 17 January 2023 (1 page) |
7 October 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
7 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
22 November 2021 | Appointment of Mr Steven Anthony Norbury as a director on 10 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Anna Heyman as a director on 10 November 2021 (1 page) |
19 November 2021 | Appointment of Miss Sarah Christine Richards as a secretary on 10 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Kevin Marquis as a secretary on 19 November 2021 (1 page) |
13 October 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
30 July 2021 | Termination of appointment of Steven Anthony Norbury as a director on 30 July 2021 (1 page) |
12 May 2021 | Registered office address changed from 8 Frederick Street Sunderland SR1 1NA England to 13 Tavistock Place Sunderland SR1 1PB on 12 May 2021 (1 page) |
2 March 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
29 October 2020 | Registered office address changed from The Connect Building Moor Terrace Sunderland SR1 2JH England to 8 Frederick Street Sunderland SR1 1NA on 29 October 2020 (1 page) |
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
19 March 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
1 February 2019 | Termination of appointment of Helen Ceanne Tamworth as a director on 1 September 2018 (1 page) |
7 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from Unit 23 the Co-Op Centre Whitehouse Road Sunderland SR2 8AH England to The Connect Building Moor Terrace Sunderland SR1 2JH on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Unit 23 the Co-Op Centre Whitehouse Road Sunderland SR2 8AH England to The Connect Building Moor Terrace Sunderland SR1 2JH on 4 September 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 April 2017 | Appointment of Mr Steven Anthony Norbury as a director on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Steven Anthony Norbury as a director on 12 April 2017 (2 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
9 September 2016 | Registered office address changed from The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH to Unit 23 the Co-Op Centre Whitehouse Road Sunderland SR2 8AH on 9 September 2016 (1 page) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
9 September 2016 | Registered office address changed from The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH to Unit 23 the Co-Op Centre Whitehouse Road Sunderland SR2 8AH on 9 September 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
9 May 2016 | Termination of appointment of Stephen David Brownlee as a director on 27 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Stephen David Brownlee as a director on 27 April 2016 (2 pages) |
9 September 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
9 September 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
9 September 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
20 July 2015 | Appointment of Mrs Lesley Cole as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mrs Lesley Cole as a director on 20 July 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Helen Ceanne Tamworth as a director on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Susan Burns as a director on 4 April 2014 (1 page) |
13 July 2015 | Termination of appointment of Susan Burns as a director on 4 April 2014 (1 page) |
13 July 2015 | Appointment of Mrs Helen Ceanne Tamworth as a director on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Susan Burns as a director on 4 April 2014 (1 page) |
13 July 2015 | Appointment of Mrs Helen Ceanne Tamworth as a director on 1 July 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 March 2015 | Appointment of Mr Kevin Marquis as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Kevin Marquis as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Kevin Marquis as a secretary on 3 March 2015 (2 pages) |
27 February 2015 | Termination of appointment of Paul Andrew Grainger as a director on 26 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Paul Andrew Grainger as a director on 26 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Paul Andrew Grainger as a director on 26 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Paul Andrew Grainger as a director on 26 February 2015 (1 page) |
1 December 2014 | Termination of appointment of Caroline Davison as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Caroline Davison as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Caroline Davison as a secretary on 1 December 2014 (1 page) |
9 September 2014 | Director's details changed for Ms Sharon Carol Boyd on 1 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Ms Sharon Carol Boyd on 1 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
9 September 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
9 September 2014 | Director's details changed for Ms Sharon Carol Boyd on 1 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
3 September 2014 | Appointment of Mrs Caroline Davison as a secretary on 18 August 2014 (2 pages) |
3 September 2014 | Appointment of Mrs Caroline Davison as a secretary on 18 August 2014 (2 pages) |
30 July 2014 | Registered office address changed from C/O Sharon Boyd, I.M.P.A.C.T Northeast Cic the Enterprise Place Charles Street Sunderland SR6 0AN England to The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from C/O Sharon Boyd, I.M.P.A.C.T Northeast Cic the Enterprise Place Charles Street Sunderland SR6 0AN England to The Co-Op Centre Unit 2 Whitehouse Road Sunderland SR2 8AH on 30 July 2014 (1 page) |
13 May 2014 | Appointment of Mr Stephen David Brownlee as a director (2 pages) |
13 May 2014 | Appointment of Mr Stephen David Brownlee as a director (2 pages) |
9 May 2014 | Appointment of Miss Anna Heyman as a director (2 pages) |
9 May 2014 | Appointment of Miss Anna Heyman as a director (2 pages) |
6 May 2014 | Appointment of Mrs Susan Burns as a director (2 pages) |
6 May 2014 | Appointment of Mrs Susan Burns as a director (2 pages) |
2 May 2014 | Registered office address changed from 8 Marina Terrace Ryhope Sunderland Tyne and Wear SR2 0PB on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 8 Marina Terrace Ryhope Sunderland Tyne and Wear SR2 0PB on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 8 Marina Terrace Ryhope Sunderland Tyne and Wear SR2 0PB on 2 May 2014 (1 page) |
3 September 2013 | Incorporation of a Community Interest Company (40 pages) |
3 September 2013 | Incorporation of a Community Interest Company (40 pages) |