Company NameEliot Smith Company Limited
Company StatusActive
Company Number09442391
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 2015(9 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameEliot Smith
StatusCurrent
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMr Eliot Graham Smith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(7 years after company formation)
Appointment Duration2 years, 1 month
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMrs Angela Christie Reay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMrs Heather Jane Corlett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleNHS Management
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMr Anthony James Robinson
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(8 years after company formation)
Appointment Duration1 year, 1 month
RoleCompliance And Oversight Manager
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMs Stephanie Afua Achiamaa Edusei
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMs Natalie Maria Gabriella Catlah
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Close
Newcastle Upon Tyne
Tyne And Wear
NE1 3RJ
Director NameProf David Embleton Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameEliot Graham Smith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleEliot Smith Company
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameRev.Dr Dominic Pigrs White
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleUniversity Chaplain
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dominics Priory 41a Red Barns
Newcastle Upon Tyne
NE1 2TP
Director NameKatherine Joanna Sarah Pearson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleChorographer Performer Teacher
Country of ResidenceEngland
Correspondence Address2nd Floor Flat 3 Stoke Newington Road
London
N16 8BH
Director NameMr Adam John Scown
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2017(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 2021)
RoleChoreographer
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMr Mark Kenneth Russell
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2017(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMrs Amanda Jo-An Rogerson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMrs Helen Myers
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2019)
RoleHead Of Marketing And Communications
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMrs Teresa Marie Kirby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 23 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameDr Alexandros Efraim Dearges-Chantler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 November 2020)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameDr Dana Naomi Mills
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 June 2020)
RoleAcademic And Writer
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Social Sciences Oxford Brookes Unive
Gipsy Lane, Headington
Oxford
OX3 0BP
Director NameMs Beverley Anne Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMiss Penny Kate Morrison
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2019(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMiss Angeline Lucas
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2021)
RoleBallet Teacher
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director NameMs Christine Telford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2022)
RoleConsultant Geologist
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ

Location

Registered Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

18 February 2021Termination of appointment of Adam John Scown as a director on 11 February 2021 (1 page)
6 November 2020Termination of appointment of Alexandros Efraim Dearges-Chantler as a director on 5 November 2020 (1 page)
18 August 2020Termination of appointment of Amanda Jo-an Rogerson as a director on 17 August 2020 (1 page)
10 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
10 July 2020Notification of a person with significant control statement (2 pages)
16 June 2020Termination of appointment of Dana Naomi Mills as a director on 11 June 2020 (1 page)
16 June 2020Appointment of Ms Christine Telford as a director on 12 June 2020 (2 pages)
4 May 2020Cessation of Eliot Graham Smith as a person with significant control on 1 May 2020 (1 page)
4 May 2020Cessation of David Embleton Young as a person with significant control on 1 May 2020 (1 page)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Eliot Graham Smith as a director on 8 January 2020 (1 page)
9 December 2019Appointment of Miss Angeline Lucas as a director on 7 December 2019 (2 pages)
9 December 2019Termination of appointment of Helen Myers as a director on 8 February 2019 (1 page)
18 November 2019Appointment of Miss Penny Kate Morrison as a director on 16 November 2019 (2 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 October 2019Appointment of Dr Dana Naomi Mills as a director on 25 October 2019 (2 pages)
25 October 2019Appointment of Ms Beverley Anne Gray as a director on 25 October 2019 (2 pages)
25 October 2019Appointment of Dr Alexandros Efraim Dearges-Chantler as a director on 25 October 2019 (2 pages)
25 September 2019Termination of appointment of Teresa Marie Kirby as a director on 23 September 2019 (1 page)
25 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
14 December 2018Appointment of Mrs Teresa Marie Kirby as a director on 26 November 2018 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 September 2018Termination of appointment of Mark Kenneth Russell as a director on 11 September 2018 (1 page)
13 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Katherine Joanna Sarah Pearson as a director on 5 January 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Appointment of Mrs Helen Myers as a director on 23 November 2017 (2 pages)
11 September 2017Termination of appointment of Dominic Pigrs White as a director on 29 August 2017 (1 page)
11 September 2017Termination of appointment of Dominic Pigrs White as a director on 29 August 2017 (1 page)
8 June 2017Appointment of Mrs Amanda Jo-an Rogerson as a director on 1 May 2017 (2 pages)
8 June 2017Appointment of Mrs Amanda Jo-an Rogerson as a director on 1 May 2017 (2 pages)
16 March 2017Appointment of Canon Mark Kenneth Russell as a director on 9 March 2017 (2 pages)
16 March 2017Appointment of Canon Mark Kenneth Russell as a director on 9 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Adam John Scown on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Adam John Scown on 15 March 2017 (2 pages)
14 March 2017Appointment of Mr Adam John Scown as a director on 9 March 2017 (2 pages)
14 March 2017Appointment of Mr Adam John Scown as a director on 9 March 2017 (2 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
15 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
15 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
2 November 2016Director's details changed for Eliot Graham Smith on 1 November 2016 (2 pages)
2 November 2016Registered office address changed from 42 Morwick Road Warkworth Northumberland NE65 0TD to C/O C/O Clarke's Chartered Accountants 176 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 2 November 2016 (1 page)
2 November 2016Director's details changed for Eliot Graham Smith on 1 November 2016 (2 pages)
2 November 2016Registered office address changed from 42 Morwick Road Warkworth Northumberland NE65 0TD to C/O C/O Clarke's Chartered Accountants 176 Portland Road Jesmond Newcastle upon Tyne NE2 1DJ on 2 November 2016 (1 page)
1 November 2016Secretary's details changed for Eliot Smith on 1 November 2016 (1 page)
1 November 2016Secretary's details changed for Eliot Smith on 1 November 2016 (1 page)
23 February 2016Annual return made up to 16 February 2016 no member list (7 pages)
23 February 2016Annual return made up to 16 February 2016 no member list (7 pages)
16 February 2015Incorporation (40 pages)
16 February 2015Incorporation (40 pages)