Whitley Bay
NE26 3ND
Director Name | Ms Elaine Michelle Cusack |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 3a Ilfracombe Gardens Whitley Bay NE26 3ND |
Director Name | Miss Elaine Maughan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Holistic Therapist |
Country of Residence | England |
Correspondence Address | 3a Ilfracombe Gardens Whitley Bay NE26 3ND |
Director Name | Mr Geoffrey Paul Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Ilfracombe Gardens Whitley Bay NE26 3ND |
Director Name | Ms Christine Ann Lisle |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3a Ilfracombe Gardens Whitley Bay NE26 3ND |
Registered Address | 3a Ilfracombe Gardens Whitley Bay NE26 3ND |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,610 |
Gross Profit | £748 |
Net Worth | -£1,841 |
Cash | £461 |
Current Liabilities | £2,302 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
5 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
5 March 2020 | Registered office address changed from 46 Balkwell Avenue North Shields Tyne + Wear NE29 7JN to 3a Ilfracombe Gardens Whitley Bay NE26 3nd on 5 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
3 April 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
3 April 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
4 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
2 February 2017 | Appointment of Mr Geoffrey Paul Smith as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Geoffrey Paul Smith as a director on 1 February 2017 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (13 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 February 2016 (13 pages) |
14 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
14 March 2016 | Director's details changed for Gail Curry on 14 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
14 March 2016 | Director's details changed for Gail Curry on 14 March 2016 (2 pages) |
17 February 2016 | Appointment of Miss Elaine Maughan as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Miss Elaine Maughan as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Ms Elaine Michelle Cusack as a director on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of Ms Elaine Michelle Cusack as a director on 16 February 2016 (2 pages) |
15 January 2016 | Registered office address changed from Room 2 the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG to 46 Balkwell Avenue North Shields Tyne + Wear NE29 7JN on 15 January 2016 (2 pages) |
15 January 2016 | Registered office address changed from Room 2 the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG to 46 Balkwell Avenue North Shields Tyne + Wear NE29 7JN on 15 January 2016 (2 pages) |
26 June 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
26 June 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
24 March 2015 | Annual return made up to 11 March 2015 (14 pages) |
24 March 2015 | Annual return made up to 11 March 2015 (14 pages) |
18 February 2014 | Incorporation of a Community Interest Company (41 pages) |
18 February 2014 | Incorporation of a Community Interest Company (41 pages) |