Greencroft Industrial Park
Stanley
DH9 7XN
Director Name | Dr Anastacia Elle Ryan |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 4 Observatory Lane 4 Obsevatory Lane Glasgow G12 9AH Scotland |
Director Name | Prof Judith Aldridge |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | Department Of Criminology Williamson Building 4 U Oxford Road Manchester M13 9PL |
Director Name | Shayla Sue Schlossenberg |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Mr John James Arthur |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44/4 Northfield Broadway Edinburgh EH8 7PH Scotland |
Director Name | Miss Paula Cowie |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(same day as company formation) |
Role | Voluntary Sector Service Manag |
Country of Residence | England |
Correspondence Address | 9 Baden Powell Street Gateshead Tyne And Wear NE9 5LD |
Director Name | Mrs Suzanne Christian Sharkey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Fern Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2QU |
Director Name | Mrs Fiona Jane Gilbertson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
Director Name | Ms Jane Marguerite Slater |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2019) |
Role | Head Of Operations And Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dunmore Street Bristol 5 Dunmore Street Bristol BS4 2BQ |
Director Name | Ms Michaela Helen Jones |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Auchendores Cottages Finlaystone Road Kilmacolm PA13 4SA Scotland |
Director Name | Mr Scott Gartshore |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
Director Name | Ms Tessa Gray |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2017(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 May 2022) |
Role | Advice Worker |
Country of Residence | England |
Correspondence Address | 66 Third Street Third Street Stanley County Durham DH9 7HE |
Director Name | Dr Nicoletta Policek |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 February 2020(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 February 2021) |
Role | Associate Professor Of Criminology |
Country of Residence | Scotland |
Correspondence Address | Unit 1 The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
Director Name | Beccy Rawnsley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2023(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
Registered Address | Unit 1 The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
14 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Termination of appointment of Beccy Rawnsley as a director on 26 January 2024 (1 page) |
8 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
7 November 2023 | Director's details changed for Beccy Rawnsley on 7 November 2023 (2 pages) |
2 November 2023 | Appointment of Beccy Rawnsley as a director on 2 November 2023 (2 pages) |
2 November 2023 | Appointment of Shayla Sue Schlossenberg as a director on 10 October 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
17 February 2023 | Termination of appointment of Scott Gartshore as a director on 15 February 2023 (1 page) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 July 2022 | Notification of a person with significant control statement (2 pages) |
29 May 2022 | Termination of appointment of Tessa Gray as a director on 29 May 2022 (1 page) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
28 September 2021 | Director's details changed for Ms Anastacia Elle Ryan on 27 September 2021 (2 pages) |
14 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Termination of appointment of Fiona Jane Gilbertson as a director on 31 March 2021 (1 page) |
3 June 2021 | Cessation of Fiona Jane Gilbertson as a person with significant control on 31 March 2021 (1 page) |
26 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
14 February 2021 | Termination of appointment of Nicoletta Policek as a director on 9 February 2021 (1 page) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 November 2020 | Termination of appointment of Michaela Helen Jones as a director on 26 October 2020 (1 page) |
1 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Dr Nicoletta Policek as a director on 16 February 2020 (2 pages) |
10 December 2019 | Director's details changed for Mrs Fiona Jane Gilbertson on 1 December 2019 (2 pages) |
10 December 2019 | Appointment of Professor Judith Aldridge as a director on 1 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Ms Michaela Helen Jones on 1 December 2019 (2 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Director's details changed for Aidan Francis Halpin on 1 December 2019 (2 pages) |
8 December 2019 | Director's details changed for Mr Scott Gartshore on 1 December 2019 (2 pages) |
8 December 2019 | Termination of appointment of Suzanne Christian Sharkey as a director on 28 November 2019 (1 page) |
6 December 2019 | Registered office address changed from 5 Woodside Terrace Quaking Houses Stanley County Durham DH9 7HG to Unit 1 the Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 6 December 2019 (1 page) |
17 April 2019 | Cessation of Suzanne Christian Sharkey as a person with significant control on 8 April 2019 (1 page) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
16 February 2019 | Termination of appointment of Jane Marguerite Slater as a director on 4 February 2019 (1 page) |
16 February 2019 | Appointment of Ms Anastacia Elle Ryan as a director on 4 February 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Director's details changed for Mrs Tessa Gray on 6 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mrs Tessa Gray on 6 June 2017 (2 pages) |
4 June 2017 | Appointment of Mrs Tessa Gray as a director on 3 June 2017 (2 pages) |
4 June 2017 | Appointment of Mrs Tessa Gray as a director on 3 June 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Appointment of Ms Jane Marguerite Slater as a director on 1 March 2016 (2 pages) |
4 April 2016 | Appointment of Ms Jane Marguerite Slater as a director on 1 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of John James Arthur as a director on 10 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Paula Cowie as a director on 1 February 2016 (1 page) |
31 March 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
31 March 2016 | Annual return made up to 14 March 2016 no member list (5 pages) |
31 March 2016 | Appointment of Mr Scott Gartshore as a director on 15 March 2016 (2 pages) |
31 March 2016 | Appointment of Ms Michaela Helen Jones as a director on 10 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Paula Cowie as a director on 1 February 2016 (1 page) |
31 March 2016 | Termination of appointment of John James Arthur as a director on 10 February 2016 (1 page) |
31 March 2016 | Appointment of Mr Scott Gartshore as a director on 15 March 2016 (2 pages) |
31 March 2016 | Appointment of Ms Michaela Helen Jones as a director on 10 March 2016 (2 pages) |
14 March 2015 | Incorporation (35 pages) |
14 March 2015 | Incorporation (35 pages) |