Gateshead
NE9 5EZ
Director Name | Mr Bernard Gerard Carney |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whinney House Durham Road Gateshead NE9 5EZ |
Director Name | Mr Alan Crusher |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 08 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Whinney House Durham Road Gateshead NE9 5EZ |
Director Name | Mr Gordon Adamson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Whinney House Durham Road Gateshead NE9 5EZ |
Director Name | Mr David Brown |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Whinney House Durham Road Gateshead NE9 5EZ |
Director Name | Mr Jonathan Scott Porter |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whinney House Durham Road Gateshead NE9 5EZ |
Secretary Name | Mr Jonathan Scott Porter |
---|---|
Status | Resigned |
Appointed | 08 June 2017(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 April 2022) |
Role | Company Director |
Correspondence Address | 1 Whinney House Durham Road Gateshead NE9 5EZ |
Director Name | Mrs Margaret Sinnott |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2022) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whinney House Durham Road Gateshead NE9 5EZ |
Director Name | Mrs Ann Williamson-Forster |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2020) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 6 6 Whinney House Durham Road Gateshead Tyne And Wear NE9 5EZ |
Director Name | Mrs Carole Anne Colling |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2022) |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whinney House Durham Road Low Fell Gateshead Tyne And Wear NE9 5EZ |
Registered Address | 7 Whinney House Durham Road Gateshead NE9 5EZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
23 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Termination of appointment of Ann Williamson-Forster as a director on 7 January 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
23 October 2019 | Notification of a person with significant control statement (2 pages) |
17 May 2019 | Appointment of Mrs Carole Anne Colling as a director on 7 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of David Brown as a director on 30 April 2019 (1 page) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 October 2018 | Appointment of Mrs Ann Williamson-Forster as a director on 22 October 2018 (2 pages) |
28 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
10 August 2018 | Termination of appointment of Gordon Adamson as a director on 7 August 2018 (1 page) |
30 March 2018 | Cessation of Bernard Gerard Carney as a person with significant control on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Mrs Margaret Sinnott as a director on 8 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Bernard Gerard Carney as a director on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Alan Crusher as a director on 8 January 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
8 June 2017 | Appointment of Mr Jonathan Scott Porter as a secretary on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Jonathan Scott Porter as a secretary on 8 June 2017 (2 pages) |
11 April 2017 | Registered office address changed from Belle Vue House Belle Vue Bank Low Fell Gateshead NE9 6BT to 1 Whinney House Durham Road Gateshead NE9 5EZ on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Belle Vue House Belle Vue Bank Low Fell Gateshead NE9 6BT to 1 Whinney House Durham Road Gateshead NE9 5EZ on 11 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Gordon Adamson as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Gordon Adamson as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr David Brown as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr David Brown as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Alan Crusher as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Alan Crusher as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Jonathan Scott Porter as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Jonathan Scott Porter as a director on 10 April 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 August 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
12 August 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|