Company NameElsdon Consulting Ltd
DirectorsLouise Brooks McDonald and John Charlton Reay
Company StatusActive
Company Number09213359
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Louise Brooks McDonald
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleRecruiment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Ilford Road
Newcastle Upon Tyne
NE2 3NX
Director NameMr John Charlton Reay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1208 Cubo Newcastle
Bank House, Pilgrim St
Newcastle Upon Tyne
NE1 6SQ
Secretary NameJames Foster McDonald
StatusCurrent
Appointed05 April 2022(7 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressThe Pandon Building 1st Floor The Pandon Building
Trinity Gardens
Newcastle Upon Tyne
Tyne And Wear
NE1 2HH
Director NameMr Anthony Derek Brooks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Canberra Avenue
Whitley Bay
NE25 9DD
Secretary NameMrs Ruth Gwendoline Brooks
StatusResigned
Appointed10 November 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2020)
RoleCompany Director
Correspondence Address17 Canberra Avenue
Whitley Bay
NE25 9DD

Location

Registered AddressSuite 1208 Cubo Newcastle
Bank House, Pilgrim St
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Louise Brooks
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
29 September 2020Change of details for Miss Louise Brooks as a person with significant control on 1 October 2019 (2 pages)
29 September 2020Director's details changed for Miss Louise Brooks Mcdonald on 1 October 2019 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 April 2020Termination of appointment of Ruth Gwendoline Brooks as a secretary on 1 April 2020 (1 page)
1 April 2020Termination of appointment of Anthony Derek Brooks as a director on 1 April 2020 (1 page)
9 October 2019Director's details changed for Miss Louise Brooks on 1 October 2019 (2 pages)
17 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
2 July 2019Registered office address changed from 33 Grey Street 4th Floor Newcastle upon Tyne Tyne and Wear NE1 6EE England to The Pandon Building 1st Floor, the Pandon Building Trinity Gardens Newcastle upon Tyne NE1 2HH on 2 July 2019 (1 page)
8 March 2019Appointment of Mr John Charlton Reay as a director on 1 January 2019 (2 pages)
1 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
1 August 2018Director's details changed for Miss Louise Brooks on 30 January 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
22 November 2017Appointment of Mrs Ruth Gwendoline Brooks as a secretary on 10 November 2017 (2 pages)
22 November 2017Appointment of Mr Anthony Derek Brooks as a director on 10 November 2017 (2 pages)
22 November 2017Appointment of Mr Anthony Derek Brooks as a director on 10 November 2017 (2 pages)
22 November 2017Appointment of Mrs Ruth Gwendoline Brooks as a secretary on 10 November 2017 (2 pages)
19 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 September 2016Registered office address changed from 37 Elsdon Road Gosforth Newcastle NE3 1HY to 33 Grey Street 4th Floor Newcastle upon Tyne Tyne and Wear NE1 6EE on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 37 Elsdon Road Gosforth Newcastle NE3 1HY to 33 Grey Street 4th Floor Newcastle upon Tyne Tyne and Wear NE1 6EE on 21 September 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)