Hexham
Northumberland
NE46 4RD
Director Name | Mr Michael Carter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Pharmacist (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Marden Lodge Station Road Allendale Hexham Northumberland NE47 9PY |
Director Name | Rev David Edwin Flavell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | 39 Elvaston Road Hexham Northumberland NE46 2HD |
Director Name | Dr Andrew Jason Collier |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Environmental Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield Acomb Hexham Northumberland NE46 4RD |
Director Name | Mrs Leah Mary Vigars |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield Acomb Hexham Northumberland NE46 4RD |
Registered Address | Wellfield Acomb Hexham Northumberland NE46 4RD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Acomb |
Ward | Hexham Central with Acomb |
Built Up Area | Acomb |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
20 April 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
20 April 2020 | Notification of a person with significant control statement (2 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
2 October 2019 | Director's details changed for Mr Michael Carter on 1 October 2019 (2 pages) |
2 October 2019 | Cessation of Michael Carter as a person with significant control on 20 September 2019 (1 page) |
2 October 2019 | Cessation of David Flavell as a person with significant control on 20 September 2019 (1 page) |
2 October 2019 | Appointment of Mrs Leah Mary Vigars as a director on 20 September 2019 (2 pages) |
2 October 2019 | Appointment of Dr Andrew Jason Collier as a director on 20 September 2019 (2 pages) |
2 October 2019 | Cessation of Graham Martin Brooks as a person with significant control on 20 September 2019 (1 page) |
13 May 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
10 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
8 June 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | NE01 (2 pages) |
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | NE01 (2 pages) |
4 April 2016 | Annual return made up to 24 February 2016 no member list (4 pages) |
4 April 2016 | Annual return made up to 24 February 2016 no member list (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Memorandum and Articles of Association (11 pages) |
4 November 2015 | Statement of company's objects (2 pages) |
4 November 2015 | Memorandum and Articles of Association (11 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Statement of company's objects (2 pages) |
27 February 2015 | Annual return made up to 24 February 2015 no member list (4 pages) |
27 February 2015 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
27 February 2015 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
27 February 2015 | Annual return made up to 24 February 2015 no member list (4 pages) |
9 May 2014 | Appointment of Mr Michael Carter as a director (2 pages) |
9 May 2014 | Appointment of Rev. David Edwin Flavell as a director (2 pages) |
9 May 2014 | Appointment of Rev. David Edwin Flavell as a director (2 pages) |
9 May 2014 | Appointment of Mr Michael Carter as a director (2 pages) |
24 February 2014 | Incorporation
|
24 February 2014 | Incorporation
|