Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Mrs Arlene Atkinson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(5 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Julie Danskin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(5 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr David Graham Hedgcock |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(5 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Group Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mrs Laura Helen Olsson |
---|---|
Status | Current |
Appointed | 20 April 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Claire Riley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Comms Director |
Country of Residence | England |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Ann Marie Stringer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Dr Matthew James Thomas |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Dr Derek Adam Thomson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Dominic Mark Raymont |
---|---|
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mr Chris Hand |
---|---|
Status | Resigned |
Appointed | 30 September 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mrs Sophie Stephenson |
---|---|
Status | Resigned |
Appointed | 12 December 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 April 2020) |
Role | Company Director |
Correspondence Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Registered Address | Northumbria House Unit 7-8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
17 July 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
---|---|
24 April 2020 | Termination of appointment of Sophie Stephenson as a secretary on 19 April 2020 (1 page) |
24 April 2020 | Appointment of Mrs Laura Helen Olsson as a secretary on 20 April 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (6 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
25 February 2020 | Appointment of Mr David Hedgcock as a director on 16 January 2020 (2 pages) |
20 February 2020 | Appointment of Mrs Julie Danskin as a director on 16 January 2020 (2 pages) |
20 February 2020 | Termination of appointment of Matthew James Thomas as a director on 15 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Claire Riley as a director on 15 January 2020 (1 page) |
20 February 2020 | Appointment of Mrs Arlene Atkinson as a director on 16 January 2020 (2 pages) |
20 February 2020 | Termination of appointment of Derek Adam Thomson as a director on 15 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Ann Marie Stringer as a director on 15 January 2020 (1 page) |
20 December 2019 | Termination of appointment of Chris Hand as a secretary on 12 December 2019 (1 page) |
20 December 2019 | Appointment of Mrs Sophie Stephenson as a secretary on 12 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Dominic Mark Raymont as a secretary on 19 December 2018 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 September 2016 | Appointment of Mr Chris Hand as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Chris Hand as a secretary on 30 September 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 February 2016 | Secretary's details changed for Dominic Mark Raymont on 1 July 2015 (1 page) |
8 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Secretary's details changed for Dominic Mark Raymont on 1 July 2015 (1 page) |
8 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
11 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 April 2015 | Resolutions
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|