Seaton Sluice
Whitley Bay
NE26 4JY
Director Name | Mrs Natalie Marie Usai |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Queen Street Redcar Cleveland TS10 1AE |
Director Name | Bridges Fund Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Dr Emma Martin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 9 Sycamore Rd Redcar Cleveland TS10 3JS |
Director Name | Carla Teresa Keegans |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Housing |
Country of Residence | England |
Correspondence Address | 82 Sandringham Road Redcar Cleveland TS10 1ES |
Secretary Name | Ms Carla Teresa Keegans |
---|---|
Status | Resigned |
Appointed | 24 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 14 Queen Street Redcar Cleveland TS10 1AE |
Director Name | Mr Scott Edward Greenhalgh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queen Street Redcar Cleveland TS10 1AE |
Director Name | Mr Thomas Robert Biddle |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Registered Address | 14 Queen Street Redcar Cleveland TS10 1AE |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
21 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
22 February 2024 | Termination of appointment of Thomas Robert Biddle as a director on 22 February 2024 (1 page) |
24 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
2 November 2023 | Appointment of Mrs Natalie Marie Usai as a director on 1 November 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
9 March 2023 | Notification of Bridges Fund Management Limited as a person with significant control on 19 January 2023 (2 pages) |
9 March 2023 | Cessation of Carla Teresa Keegans as a person with significant control on 31 January 2023 (1 page) |
3 March 2023 | Termination of appointment of Carla Teresa Keegans as a secretary on 31 January 2023 (1 page) |
3 March 2023 | Termination of appointment of Carla Teresa Keegans as a director on 31 January 2023 (1 page) |
5 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
2 August 2021 | Appointment of Mr Thomas Robert Biddle as a director on 13 May 2021 (2 pages) |
2 August 2021 | Appointment of Bridges Fund Management Limited as a director on 13 May 2021 (2 pages) |
2 August 2021 | Termination of appointment of Scott Edward Greenhalgh as a director on 14 May 2021 (1 page) |
16 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
21 March 2018 | Appointment of Mr Kevin Joseph Lowry as a director on 21 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
6 March 2018 | Resolutions
|
22 February 2018 | Statement of company's objects (2 pages) |
1 February 2018 | Appointment of Mr Scott Edward Greenhalgh as a director on 11 January 2018 (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
24 November 2016 | Appointment of Ms Carla Teresa Keegans as a secretary on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Ms Carla Teresa Keegans as a secretary on 24 November 2016 (2 pages) |
15 September 2016 | Termination of appointment of Emma Martin as a director on 1 June 2015 (1 page) |
15 September 2016 | Termination of appointment of Emma Martin as a director on 1 June 2015 (1 page) |
30 March 2016 | Registered office address changed from Redcar and Cleveland Community Heart Building Ridley Street Redcar Cleveland TS10 1TD to 14 Queen Street Redcar Cleveland TS10 1AE on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
30 March 2016 | Registered office address changed from Redcar and Cleveland Community Heart Building Ridley Street Redcar Cleveland TS10 1TD to 14 Queen Street Redcar Cleveland TS10 1AE on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
13 May 2015 | Registered office address changed from 82 Sandringham Road Redcar Cleveland TS10 1ES to Redcar and Cleveland Community Heart Building Ridley Street Redcar Cleveland TS10 1TD on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from 82 Sandringham Road Redcar Cleveland TS10 1ES to Redcar and Cleveland Community Heart Building Ridley Street Redcar Cleveland TS10 1TD on 13 May 2015 (2 pages) |
10 March 2015 | Incorporation of a Community Interest Company (42 pages) |
10 March 2015 | Incorporation of a Community Interest Company (42 pages) |