Nelson Park West
Cramlington
Northumberland
NE23 1WQ
Director Name | Mrs Angela Margaret Barber |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Michael Christopher Collis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Christopher Uchegbu Alete |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Paul David Bent |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Sales And Operations Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Charles David Oxley |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 August 2016) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ |
Director Name | Mr Alex Marsh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 March 2019) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 11 Easter Park, Baker Road Nelson Park West Cramlington NE23 1WQ |
Director Name | Ms Zoe Stewart |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Easter Park, Baker Road Nelson Park West Cramlington NE23 1WQ |
Director Name | Mr Michael James Hunt |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Sales & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Easter Park, Baker Road Nelson Park West Cramlington NE23 1WQ |
Director Name | Mrs Alison Louise Cairns |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2021) |
Role | Digital & Marketing Director |
Country of Residence | England |
Correspondence Address | 11 Easter Park, Baker Road Nelson Park West Cramlington NE23 1WQ |
Registered Address | C/O Interpath Ltd 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 18 February 2023 (overdue) |
11 September 2019 | Delivered on: 19 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
4 October 2018 | Delivered on: 9 October 2018 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
---|---|
15 October 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
10 July 2020 | Termination of appointment of Michael James Hunt as a director on 30 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Paul David Bent as a director on 26 May 2020 (2 pages) |
26 May 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
13 May 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
23 April 2020 | Memorandum and Articles of Association (42 pages) |
23 April 2020 | Resolutions
|
28 January 2020 | Termination of appointment of Zoe Stewart as a director on 31 December 2019 (1 page) |
28 January 2020 | Appointment of Mr Christopher Uchegbu Alete as a director on 20 January 2020 (2 pages) |
19 September 2019 | Registration of charge 091480150002, created on 11 September 2019 (25 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
29 March 2019 | Appointment of Mrs Alison Louise Cairns as a director on 2 January 2019 (2 pages) |
28 March 2019 | Appointment of Mr Michael James Hunt as a director on 2 January 2019 (2 pages) |
28 March 2019 | Termination of appointment of Alex Marsh as a director on 21 March 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
28 February 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
14 February 2019 | Registered office address changed from 10 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ to 11 Easter Park, Baker Road Nelson Park West Cramlington NE23 1WQ on 14 February 2019 (1 page) |
11 December 2018 | Change of details for Mr Ian Fenwick Henderson as a person with significant control on 4 October 2018 (2 pages) |
21 November 2018 | Second filing of a statement of capital following an allotment of shares on 27 September 2016
|
16 October 2018 | Sub-division of shares on 4 October 2018 (7 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
16 October 2018 | Resolutions
|
12 October 2018 | Appointment of Ms Zoe Stewart as a director on 12 October 2018 (2 pages) |
12 October 2018 | Appointment of Michael Christopher Collis as a director on 4 October 2018 (2 pages) |
12 October 2018 | Appointment of Alex Marsh as a director on 4 October 2018 (2 pages) |
9 October 2018 | Registration of charge 091480150001, created on 4 October 2018 (23 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
24 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 27 September 2016
|
9 August 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with updates (6 pages) |
21 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
21 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 November 2016 | Appointment of Mrs Angela Margaret Barber as a director on 27 September 2016 (3 pages) |
14 November 2016 | Appointment of Mrs Angela Margaret Barber as a director on 27 September 2016 (3 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
24 October 2016 | Sub-division of shares on 27 September 2016 (5 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
24 October 2016 | Sub-division of shares on 27 September 2016 (5 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
10 August 2016 | Termination of appointment of Charles David Oxley as a director on 9 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Charles David Oxley as a director on 9 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 September 2015 | Appointment of Mr Charles David Oxley as a director on 21 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Charles David Oxley as a director on 21 September 2015 (2 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|