Jesmond
Newcastle Upon Tyne
NE2 1DJ
Director Name | Mr Eliot Graham Smith |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(7 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Choreographer |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Mrs Angela Christie Reay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Mrs Heather Jane Corlett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | NHS Management |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Mr Anthony James Robinson |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(8 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Compliance And Oversight Manager |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Ms Stephanie Afua Achiamaa Edusei |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Ms Natalie Maria Gabriella Catlah |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Close Newcastle Upon Tyne Tyne And Wear NE1 3RJ |
Director Name | Prof David Embleton Young |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Eliot Graham Smith |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Eliot Smith Company |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Rev.Dr Dominic Pigrs White |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | University Chaplain |
Country of Residence | United Kingdom |
Correspondence Address | St Dominics Priory 41a Red Barns Newcastle Upon Tyne NE1 2TP |
Director Name | Katherine Joanna Sarah Pearson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Chorographer Performer Teacher |
Country of Residence | England |
Correspondence Address | 2nd Floor Flat 3 Stoke Newington Road London N16 8BH |
Director Name | Mr Adam John Scown |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2017(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 2021) |
Role | Choreographer |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Mr Mark Kenneth Russell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2017(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Mrs Amanda Jo-An Rogerson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 2020) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Mrs Helen Myers |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2019) |
Role | Head Of Marketing And Communications |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Mrs Teresa Marie Kirby |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 23 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Dr Alexandros Efraim Dearges-Chantler |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2020) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Dr Dana Naomi Mills |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 June 2020) |
Role | Academic And Writer |
Country of Residence | United Kingdom |
Correspondence Address | Department Of Social Sciences Oxford Brookes Unive Gipsy Lane, Headington Oxford OX3 0BP |
Director Name | Ms Beverley Anne Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Miss Penny Kate Morrison |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Miss Angeline Lucas |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2021) |
Role | Ballet Teacher |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Ms Christine Telford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2022) |
Role | Consultant Geologist |
Country of Residence | England |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Registered Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
18 February 2021 | Termination of appointment of Adam John Scown as a director on 11 February 2021 (1 page) |
---|---|
6 November 2020 | Termination of appointment of Alexandros Efraim Dearges-Chantler as a director on 5 November 2020 (1 page) |
18 August 2020 | Termination of appointment of Amanda Jo-an Rogerson as a director on 17 August 2020 (1 page) |
10 July 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
10 July 2020 | Notification of a person with significant control statement (2 pages) |
16 June 2020 | Termination of appointment of Dana Naomi Mills as a director on 11 June 2020 (1 page) |
16 June 2020 | Appointment of Ms Christine Telford as a director on 12 June 2020 (2 pages) |
4 May 2020 | Cessation of Eliot Graham Smith as a person with significant control on 1 May 2020 (1 page) |
4 May 2020 | Cessation of David Embleton Young as a person with significant control on 1 May 2020 (1 page) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Eliot Graham Smith as a director on 8 January 2020 (1 page) |
9 December 2019 | Appointment of Miss Angeline Lucas as a director on 7 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Helen Myers as a director on 8 February 2019 (1 page) |
18 November 2019 | Appointment of Miss Penny Kate Morrison as a director on 16 November 2019 (2 pages) |
18 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 October 2019 | Appointment of Dr Dana Naomi Mills as a director on 25 October 2019 (2 pages) |
25 October 2019 | Appointment of Ms Beverley Anne Gray as a director on 25 October 2019 (2 pages) |
25 October 2019 | Appointment of Dr Alexandros Efraim Dearges-Chantler as a director on 25 October 2019 (2 pages) |
25 September 2019 | Termination of appointment of Teresa Marie Kirby as a director on 23 September 2019 (1 page) |
25 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Mrs Teresa Marie Kirby as a director on 26 November 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 September 2018 | Termination of appointment of Mark Kenneth Russell as a director on 11 September 2018 (1 page) |
13 April 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Katherine Joanna Sarah Pearson as a director on 5 January 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Appointment of Mrs Helen Myers as a director on 23 November 2017 (2 pages) |
11 September 2017 | Termination of appointment of Dominic Pigrs White as a director on 29 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Dominic Pigrs White as a director on 29 August 2017 (1 page) |
8 June 2017 | Appointment of Mrs Amanda Jo-an Rogerson as a director on 1 May 2017 (2 pages) |
8 June 2017 | Appointment of Mrs Amanda Jo-an Rogerson as a director on 1 May 2017 (2 pages) |
16 March 2017 | Appointment of Canon Mark Kenneth Russell as a director on 9 March 2017 (2 pages) |
16 March 2017 | Appointment of Canon Mark Kenneth Russell as a director on 9 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Adam John Scown on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Adam John Scown on 15 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Adam John Scown as a director on 9 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Adam John Scown as a director on 9 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
15 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
15 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
2 November 2016 | Director's details changed for Eliot Graham Smith on 1 November 2016 (2 pages) |
2 November 2016 | Registered 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 2016 | Director's details changed for Eliot Graham Smith on 1 November 2016 (2 pages) |
2 November 2016 | Registered 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 2016 | Secretary's details changed for Eliot Smith on 1 November 2016 (1 page) |
1 November 2016 | Secretary's details changed for Eliot Smith on 1 November 2016 (1 page) |
23 February 2016 | Annual return made up to 16 February 2016 no member list (7 pages) |
23 February 2016 | Annual return made up to 16 February 2016 no member list (7 pages) |
16 February 2015 | Incorporation (40 pages) |
16 February 2015 | Incorporation (40 pages) |