21 Caledonian Road
London
N1 9GB
Secretary Name | Sarah Shutt |
---|---|
Status | Current |
Appointed | 09 November 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Christopher John Funnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Ms Samantha Steele |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Andrew Mark Usher |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Places For People Homes 80 Cheapside London EC2V 6EE |
Director Name | Mr David James Swarbrick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Ms Mary Valerie Linda Parsons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Places For People Homes 80 Cheapside London EC2V 6EE |
Secretary Name | Daniel James Bliss |
---|---|
Status | Resigned |
Appointed | 27 February 2015(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Regent's Place 350 Euston Road London NW1 3AX |
Secretary Name | Mrs Nuala Whitbread |
---|---|
Status | Resigned |
Appointed | 12 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Mr Andrew Wilding |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Places For People 4 The Pavillions Portway Preston PR2 2YB |
Director Name | Fay Alexandra Mitchelson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 August 2019) |
Role | Senior Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2023) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Registered Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Any freehold or leasehold property now vested in the company (the “charged propertyâ€), the company’s interest in any freehold or leasehold property acquired after the date of the debenture, and all fixtures, fittings, plant, machinery, manuals and other chattels, present and future, in respect of any charged property.. Please refer to the instrument for further details. Outstanding |
---|
1 March 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
10 November 2020 | Appointment of Mr Adrian Stuart Bohr as a director on 1 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Mary Valerie Linda Parsons as a director on 1 October 2020 (1 page) |
27 July 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
13 July 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
19 August 2019 | Appointment of Mr Christopher John Funnell as a director on 7 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Fay Alexandra Mitchelson as a director on 7 August 2019 (1 page) |
3 May 2019 | Resolutions
|
3 May 2019 | Memorandum and Articles of Association (36 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
6 February 2019 | Registration of charge 094590500001, created on 31 January 2019 (55 pages) |
1 February 2019 | Resolutions
|
9 January 2019 | Resolutions
|
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
31 December 2018 | Resolutions
|
17 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
16 November 2018 | Appointment of Sarah Shutt as a secretary on 9 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Nuala Whitbread as a secretary on 9 November 2018 (1 page) |
31 August 2018 | Appointment of Director Fay Mitchelson as a director on 21 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of David James Swarbrick as a director on 21 August 2018 (1 page) |
6 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
24 July 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 22 June 2017 (1 page) |
24 July 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 22 June 2017 (1 page) |
21 July 2017 | Appointment of Andrew Wilding as a director on 22 June 2017 (2 pages) |
21 July 2017 | Appointment of Andrew Wilding as a director on 22 June 2017 (2 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
13 January 2017 | Termination of appointment of Daniel James Bliss as a secretary on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Daniel James Bliss as a secretary on 31 December 2016 (1 page) |
13 January 2017 | Appointment of Miss Nuala O'neill as a secretary on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Miss Nuala O'neill as a secretary on 12 January 2017 (2 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
31 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 April 2015 | Appointment of Daniel James Bliss as a secretary on 27 February 2015 (2 pages) |
21 April 2015 | Appointment of Daniel James Bliss as a secretary on 27 February 2015 (2 pages) |
10 March 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
10 March 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
9 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|