Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX
Director Name | Andrea Warburton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(same day as company formation) |
Role | Schools Ict Support Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Richard Dix |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Senior Deputy Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Margaret Swinhoe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(3 months after company formation) |
Appointment Duration | 10 years |
Role | Retired Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Eric Jewitt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired - Local Goverment Officer |
Country of Residence | England |
Correspondence Address | Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Graeme Leck |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | 32 Millston Close Hartlepool TS26 0PX |
Director Name | Mrs Denise Catherine McLean |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 53 West End Way Stockton-On-Tees TS18 3UA |
Director Name | Mrs Jane Melanie Wright |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 6 Carew Close Yarm TS15 9TJ |
Director Name | Julie Popplewell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2017) |
Role | System Support Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Edwin Philip Thorman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Director Name | Mr Martin Byron Waters |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 2020) |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
Website | www.oneitss.org.uk/oneitss/ |
---|---|
Telephone | 01642 635570 |
Telephone region | Middlesbrough |
Registered Address | Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £45,101 |
Cash | £184,800 |
Current Liabilities | £407,981 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 4 weeks from now) |
7 June 2019 | Delivered on: 20 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Blackburn house, falcon court, preston farm industrial estate, stockton on tees TS18 3TS. Outstanding |
---|---|
5 June 2019 | Delivered on: 10 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 August 2023 | Appointment of Mrs Cheryl Louise Todd as a director on 23 August 2023 (2 pages) |
---|---|
23 August 2023 | Director's details changed for William Thain on 14 August 2023 (2 pages) |
7 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
20 May 2023 | Resolutions
|
20 May 2023 | Memorandum and Articles of Association (10 pages) |
15 May 2023 | Statement of company's objects (2 pages) |
5 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
5 January 2023 | Termination of appointment of Graeme Leck as a director on 3 January 2023 (1 page) |
10 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
18 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
7 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
12 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
11 February 2021 | Termination of appointment of Martin Byron Waters as a director on 21 July 2020 (1 page) |
3 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
9 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 June 2019 | Registration of charge 088094330002, created on 7 June 2019 (8 pages) |
10 June 2019 | Registration of charge 088094330001, created on 5 June 2019 (5 pages) |
25 January 2019 | Appointment of Mrs Jane Melanie Wright as a director on 21 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mrs Denise Catherine Mcclean on 25 January 2019 (2 pages) |
25 January 2019 | Appointment of Mr Graeme Leck as a director on 21 January 2019 (2 pages) |
25 January 2019 | Appointment of Mrs Denise Catherine Mcclean as a director on 21 January 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
1 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
25 October 2018 | Termination of appointment of Edwin Philip Thorman as a director on 16 March 2018 (1 page) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Julie Popplewell as a director on 19 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Julie Popplewell as a director on 19 July 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
20 January 2016 | Director's details changed for Andrea Warburton on 20 July 2014 (2 pages) |
20 January 2016 | Director's details changed for William Thain on 20 July 2014 (2 pages) |
20 January 2016 | Director's details changed for Andrea Warburton on 20 July 2014 (2 pages) |
20 January 2016 | Director's details changed for William Thain on 20 July 2014 (2 pages) |
20 January 2016 | Director's details changed for Julie Popplewell on 20 July 2014 (2 pages) |
20 January 2016 | Annual return made up to 10 December 2015 no member list (5 pages) |
20 January 2016 | Annual return made up to 10 December 2015 no member list (5 pages) |
20 January 2016 | Director's details changed for Julie Popplewell on 20 July 2014 (2 pages) |
15 December 2015 | Appointment of Mr Eric Jewitt as a director on 11 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Eric Jewitt as a director on 11 November 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 December 2014 | Annual return made up to 10 December 2014 no member list (8 pages) |
11 December 2014 | Annual return made up to 10 December 2014 no member list (8 pages) |
29 October 2014 | Registered office address changed from Education Centre Junction Road Norton Stockton on Tees TS20 1PR United Kingdom to Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Education Centre Junction Road Norton Stockton on Tees TS20 1PR United Kingdom to Blackburn House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX on 29 October 2014 (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
3 April 2014 | Appointment of Edwin Philip Thorman as a director (2 pages) |
3 April 2014 | Appointment of Margaret Swinhoe as a director (2 pages) |
3 April 2014 | Appointment of Edwin Philip Thorman as a director (2 pages) |
3 April 2014 | Appointment of Martin Byron Waters as a director (2 pages) |
3 April 2014 | Appointment of Richard Dix as a director (2 pages) |
3 April 2014 | Appointment of Martin Byron Waters as a director (2 pages) |
3 April 2014 | Appointment of Richard Dix as a director (2 pages) |
3 April 2014 | Appointment of Margaret Swinhoe as a director (2 pages) |
14 January 2014 | Appointment of Julie Popplewell as a director (2 pages) |
14 January 2014 | Appointment of Julie Popplewell as a director (2 pages) |
10 December 2013 | Incorporation
|
10 December 2013 | Incorporation
|