Company Name19 Plus C.I.C.
DirectorsEric William Baker and John Darren Gibson
Company StatusActive
Company Number08958491
CategoryCommunity Interest Company
Incorporation Date25 March 2014(10 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Eric William Baker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMr John Darren Gibson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMichelle Louise House
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address6 Merrybent Drive
Merrybent
Darlington
County Durham
DL2 2JZ
Director NameMr Jon Greg Bolton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 2022)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due27 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

22 November 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
25 August 2023Previous accounting period shortened from 28 November 2022 to 27 November 2022 (1 page)
11 August 2023Appointment of Mrs Lisa Marie Loan as a director on 11 August 2023 (2 pages)
3 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
22 March 2023Cessation of Eric William Baker as a person with significant control on 9 March 2023 (1 page)
22 March 2023Termination of appointment of Eric William Baker as a director on 9 March 2023 (1 page)
28 February 2023Total exemption full accounts made up to 30 November 2021 (13 pages)
29 November 2022Current accounting period shortened from 29 November 2021 to 28 November 2021 (1 page)
1 September 2022Termination of appointment of Jon Greg Bolton as a director on 30 August 2022 (1 page)
30 August 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
9 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
23 August 2021Previous accounting period shortened from 1 December 2020 to 30 November 2020 (1 page)
22 August 2021Previous accounting period extended from 24 November 2020 to 1 December 2020 (1 page)
9 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 November 2019 (12 pages)
24 November 2020Current accounting period shortened from 25 November 2019 to 24 November 2019 (1 page)
9 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 November 2018 (6 pages)
26 November 2019Current accounting period shortened from 26 November 2018 to 25 November 2018 (1 page)
27 August 2019Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 November 2017 (6 pages)
27 November 2018Current accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
13 September 2018Registered office address changed from C/O R.a Hurren & Co Accountants Ltd 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 13 September 2018 (1 page)
28 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
8 February 2018Change of details for Mr John Darren Gibson as a person with significant control on 1 December 2017 (2 pages)
8 February 2018Director's details changed for Mr John Darren Gibson on 1 December 2017 (2 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
9 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 November 2015 (9 pages)
20 March 2017Accounts for a dormant company made up to 30 November 2015 (9 pages)
22 December 2016Current accounting period shortened from 30 March 2016 to 30 November 2015 (1 page)
22 December 2016Current accounting period shortened from 30 March 2016 to 30 November 2015 (1 page)
2 August 2016Director's details changed for Mr John Darren Gibson on 31 July 2016 (2 pages)
2 August 2016Director's details changed for Mr John Darren Gibson on 31 July 2016 (2 pages)
23 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
23 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
12 January 2016Registered office address changed from 6 Merrybent Drive Merrybent Darlington County Durham DL2 2JZ to C/O R.a Hurren & Co Accountants Ltd 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 6 Merrybent Drive Merrybent Darlington County Durham DL2 2JZ to C/O R.a Hurren & Co Accountants Ltd 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 12 January 2016 (1 page)
11 January 2016Statement of company's objects (2 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 January 2016Statement of company's objects (2 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Appointment of Mr Jon Greg Bolton as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr Jon Greg Bolton as a director on 18 December 2015 (2 pages)
13 October 2015Termination of appointment of Michelle Louise House as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Michelle Louise House as a director on 13 October 2015 (1 page)
1 October 2015Appointment of Mr Eric William Baker as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr John Darren Gibson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr John Darren Gibson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr John Darren Gibson as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Eric William Baker as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Eric William Baker as a director on 1 October 2015 (2 pages)
26 March 2015Director's details changed for Michelle Louise House on 24 March 2015 (2 pages)
26 March 2015Director's details changed for Michelle Louise House on 24 March 2015 (2 pages)
26 March 2015Registered office address changed from 1 Richard Court Darlington DL1 2JW to 6 Merrybent Drive Merrybent Darlington County Durham DL2 2JZ on 26 March 2015 (1 page)
26 March 2015Annual return made up to 25 March 2015 no member list (2 pages)
26 March 2015Registered office address changed from 1 Richard Court Darlington DL1 2JW to 6 Merrybent Drive Merrybent Darlington County Durham DL2 2JZ on 26 March 2015 (1 page)
26 March 2015Annual return made up to 25 March 2015 no member list (2 pages)
25 March 2014Incorporation of a Community Interest Company (36 pages)
25 March 2014Incorporation of a Community Interest Company (36 pages)