Gateshead
NE8 4DY
Director Name | Ms Clare Vaughan |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gladstone Terrace Gateshead NE8 4DY |
Director Name | Ms Caitlin Worton-Scott |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gladstone Terrace Gateshead NE8 4DY |
Director Name | Mrs Susan Buchanan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2023(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Associate Nurse Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gladstone Terrace Gateshead NE8 4DY |
Director Name | Mrs Julie Rosling |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2023(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 12 Gladstone Terrace Gateshead NE8 4DY |
Director Name | Cllr Pauline Dillon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ross Avenue Dunston Gateshead Tyne And Wear NE11 9EQ |
Director Name | Margaret Ann Carey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Specialist Nurse Sexual Health |
Country of Residence | England |
Correspondence Address | 13 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
Secretary Name | Joanne Celia Jopling |
---|---|
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Gladstone Terrace Gateshead Tyne And Wear NE8 4DY |
Director Name | Ms Hazel Davis |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2019) |
Role | Full Time Mother |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pattinson Gardens Carr Hill Gateshead Tyne And Wear NE9 5PT |
Director Name | Elizabeth Gaynor Clarke |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2021) |
Role | Retired Community Education Worker |
Country of Residence | England |
Correspondence Address | Lyndale Dipe Lane East Boldon Tyne And Wear NE36 0PH |
Director Name | Ms Ilona Buchroth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2023) |
Role | Senior Lecturer In Community And Youth Work |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gladstone Terrace Gateshead NE8 4DY |
Director Name | Ms Paula Nichols |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2023) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gladstone Terrace Gateshead NE8 4DY |
Director Name | Mr Stephen Robinson |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gladstone Terrace Gateshead NE8 4DY |
Director Name | Ms Jude Gordon |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2024) |
Role | Parent Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gladstone Terrace Gateshead NE8 4DY |
Director Name | Ms Holly Rose Carr |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2021) |
Role | Communication Lead |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gladstone Terrace Gateshead NE8 4DY |
Registered Address | 12 Gladstone Terrace Gateshead NE8 4DY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £336,708 |
Net Worth | £156,128 |
Cash | £144,385 |
Current Liabilities | £8,169 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (1 day from now) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
---|---|
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 November 2019 | Appointment of Ms Jude Gordon as a director on 23 October 2019 (2 pages) |
5 November 2019 | Appointment of Ms Caitlin Worton-Scott as a director on 24 October 2019 (2 pages) |
5 November 2019 | Appointment of Ms Clare Vaughan as a director on 24 October 2019 (2 pages) |
1 November 2019 | Appointment of Ms Holly Rose Carr as a director on 24 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Stephen Robinson as a director on 1 November 2019 (1 page) |
31 October 2019 | Director's details changed for Mr Philip Colvin Morey on 31 October 2019 (2 pages) |
10 June 2019 | Appointment of Mr Stephen Robinson as a director on 10 June 2019 (2 pages) |
24 May 2019 | Appointment of Ms Ilona Buchroth as a director on 23 May 2019 (2 pages) |
24 May 2019 | Appointment of Mr Philip Colvin Morey as a director on 23 May 2019 (2 pages) |
23 May 2019 | Appointment of Ms Paula Nichols as a director on 23 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Hazel Davis as a director on 16 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Joanne Celia Jopling as a secretary on 8 April 2019 (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 11 Gladstone Terrace Gateshead Tyne and Wear NE8 4DY England to 12 Gladstone Terrace Gateshead NE8 4DY on 16 April 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 June 2017 | Appointment of Elizabeth Gaynor Clarke as a director on 6 June 2017 (3 pages) |
15 June 2017 | Appointment of Elizabeth Gaynor Clarke as a director on 6 June 2017 (3 pages) |
30 May 2017 | Termination of appointment of Pauline Dillon as a director on 5 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Pauline Dillon as a director on 5 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
22 April 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
28 January 2016 | Appointment of Ms Hazel Davis as a director on 26 January 2016 (2 pages) |
28 January 2016 | Appointment of Ms Hazel Davis as a director on 26 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from 12 Gladstone Terrace Gateshead NE8 4DY to 11 Gladstone Terrace Gateshead Tyne and Wear NE8 4DY on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 12 Gladstone Terrace Gateshead NE8 4DY to 11 Gladstone Terrace Gateshead Tyne and Wear NE8 4DY on 12 January 2016 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (15 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (15 pages) |
25 June 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
25 June 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
24 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
11 April 2014 | Incorporation (46 pages) |
11 April 2014 | Incorporation (46 pages) |