Newcastle Upon Tyne
Tyne And Wear
NE4 6EJ
Director Name | Michael John Whitaker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Professor Of Physiology |
Country of Residence | United Kingdom |
Correspondence Address | C/O Counting North Salvus House Aykley Heads Durham City Durham DH1 5TS |
Director Name | Dr Michael Delahaye |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | C/O Counting North Salvus House Aykley Heads Durham City Durham DH1 5TS |
Director Name | Dr Jozef Albert Martha Pinxteren |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Scientist |
Country of Residence | Belgium |
Correspondence Address | C/O Counting North Salvus House Aykley Heads Durham City Durham DH1 5TS |
Director Name | Dr Emily Jane Culme-Seymour |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Science Researcher |
Country of Residence | England |
Correspondence Address | 19c Askew Road London W12 9AD |
Director Name | Dr Angela Jane Osborne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Venn Farm Brompton Regis Somerset TA22 9NS |
Registered Address | C/O Counting North Salvus House Aykley Heads Durham City Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
16 October 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
---|---|
30 April 2020 | Cessation of Emily Jane Culme-Seymour as a person with significant control on 1 November 2019 (1 page) |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Emily Jane Culme-Seymour as a director on 1 November 2019 (1 page) |
20 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP United Kingdom to C/O Counting North Salvus House Aykley Heads Durham City Durham DH1 5TS on 6 March 2018 (1 page) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 June 2017 | Notification of Michael John Whitaker as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Michael John Whitaker as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
26 June 2017 | Notification of Lucy Anne Foley as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Emily Jane Culme-Seymour as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Angela Jane Osborne as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
26 June 2017 | Notification of Emily Jane Culme-Seymour as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Angela Jane Osborne as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Lucy Anne Foley as a person with significant control on 26 June 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 October 2016 | Memorandum and Articles of Association (23 pages) |
27 October 2016 | Memorandum and Articles of Association (23 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
13 June 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
13 June 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
8 May 2015 | Incorporation
|
8 May 2015 | Incorporation
|