Newcastle Upon Tyne
NE3 4AQ
Director Name | Helen Norton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(same day as company formation) |
Role | Full Time Parent And Part Time |
Country of Residence | United Kingdom |
Correspondence Address | 29 Moor Crescent Newcastle Upon Tyne NE3 4AQ |
Director Name | Dr Michael Sarto Norton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 29 Moor Crescent Newcastle Upon Tyne NE3 4AQ |
Registered Address | 29 Moor Crescent Newcastle Upon Tyne NE3 4AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
25 January 2024 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
2 December 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
24 February 2022 | Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to 29 Moor Crescent Newcastle upon Tyne NE3 4AQ on 24 February 2022 (1 page) |
5 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
6 November 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
14 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
10 November 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 2 October 2016 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 August 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 10 August 2016 (1 page) |
11 January 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 11 January 2016 (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Annual return made up to 2 October 2015 no member list (3 pages) |
8 January 2016 | Annual return made up to 2 October 2015 no member list (3 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Incorporation of a Community Interest Company (47 pages) |
2 October 2014 | Incorporation of a Community Interest Company (47 pages) |