Newcastle Upon Tyne
Tyne And Wear
NE1 4LE
Director Name | Mrs Catherine Elizabeth Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Alchemists, Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA |
Director Name | Mr Mark Robert Stevenson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF |
Registered Address | The Alchemists, Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Energising Education (1) Limited Classification: A registered charge Particulars: A first fixed charge over all real property vested in, or charged to, the company, but no specific land, ship, aircraft or intellectual property is referred to. Please refer to the instrument directly for more details. Outstanding |
---|
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
13 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
20 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
20 November 2018 | Notification of Catherine Elizabeth Young as a person with significant control on 18 November 2018 (2 pages) |
15 November 2018 | Appointment of Ms Catherine Elizabeth Young as a director on 15 November 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
24 September 2018 | Termination of appointment of Mark Robert Stevenson as a director on 9 August 2018 (1 page) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
5 October 2016 | Registration of charge 092573060001, created on 28 September 2016 (37 pages) |
5 October 2016 | Registration of charge 092573060001, created on 28 September 2016 (37 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Annual return made up to 9 October 2015 no member list (2 pages) |
3 March 2016 | Annual return made up to 9 October 2015 no member list (2 pages) |
26 January 2016 | Registered office address changed from 102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF to The Alchemists, Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE110XA on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF to The Alchemists, Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE110XA on 26 January 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Resolutions
|
20 November 2015 | Appointment of Mr Mark Robert Stevenson as a director on 9 November 2015 (3 pages) |
20 November 2015 | Registered office address changed from 4, St. Thomas St Business Centre St Thomas Street Newcastle upon Tyne Tyne and Wear NE1 4LE United Kingdom to 102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Mark Robert Stevenson as a director on 9 November 2015 (3 pages) |
20 November 2015 | Registered office address changed from 4, St. Thomas St Business Centre St Thomas Street Newcastle upon Tyne Tyne and Wear NE1 4LE United Kingdom to 102 Boston House Grove Technology Park Downsview Road Wantage OX12 9FF on 20 November 2015 (2 pages) |
20 November 2015 | Resolutions
|
9 October 2014 | Incorporation (19 pages) |
9 October 2014 | Incorporation (19 pages) |