Sunderland
Tyne & Wear
SR1 1LP
Director Name | Mr James Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
Director Name | Olivia Foster |
---|---|
Date of Birth | February 2005 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Student |
Country of Residence | England |
Correspondence Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
Director Name | Jade Wilkinson |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
Director Name | Mr James Taylor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Sorley Street Sunderland Tyne And Wear SR4 7UU |
Director Name | Andrea Bedlington |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Beaconside South Shields Tyne And Wear NE34 7PX |
Director Name | Miss Deloris Lolita Martin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hill View Gardens Sunderland Tyne And Wear SR3 1XU |
Director Name | Miss Kaye Nicholson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
Director Name | Mr Steven Hull |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit R9 Westoe Community Hub Sea Winnings Way South Shields Tyne And Wear NE33 3PE |
Registered Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
19 October 2023 | Termination of appointment of Kaye Nicholson as a director on 16 October 2023 (1 page) |
---|---|
19 October 2023 | Appointment of Jade Wilkinson as a director on 16 October 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
3 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
5 May 2022 | Appointment of Olivia Foster as a director on 19 April 2022 (2 pages) |
5 May 2022 | Cessation of Laura Jayne Wilson as a person with significant control on 19 April 2022 (1 page) |
5 May 2022 | Cessation of Kaye Nicholson as a person with significant control on 19 April 2022 (1 page) |
5 May 2022 | Cessation of James Taylor as a person with significant control on 19 April 2022 (1 page) |
5 May 2022 | Notification of a person with significant control statement (2 pages) |
11 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
27 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
4 August 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 August 2019 | Notification of Kaye Nicholson as a person with significant control on 29 July 2018 (2 pages) |
1 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
1 August 2019 | Notification of James Taylor as a person with significant control on 29 July 2019 (2 pages) |
30 July 2019 | Notification of Laura Jayne Wilson as a person with significant control on 29 July 2018 (2 pages) |
30 July 2019 | Withdrawal of a person with significant control statement on 30 July 2019 (2 pages) |
9 May 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
6 August 2018 | Director's details changed for Laura Jayne Brown on 27 May 2017 (2 pages) |
6 August 2018 | Termination of appointment of Deloris Lolita Martin as a director on 29 July 2018 (1 page) |
20 June 2018 | Registered office address changed from Unit R9 Westoe Community Hub Sea Winnings Way South Shields Tyne and Wear NE33 3PE England to 34 Frederick Street Sunderland Tyne & Wear SR1 1LP on 20 June 2018 (1 page) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
13 November 2017 | Termination of appointment of Steven Hull as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Steven Hull as a director on 13 November 2017 (1 page) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
2 May 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
25 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
2 June 2016 | Termination of appointment of Andrea Bedlington as a director on 23 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Andrea Bedlington as a director on 23 May 2016 (1 page) |
2 June 2016 | Appointment of Mr James Taylor as a director on 23 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr James Taylor as a director on 23 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Steven Hull as a director on 23 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Steven Hull as a director on 23 May 2016 (2 pages) |
11 March 2016 | Registered office address changed from 34 Frederick Street Sunderland SR1 1LP to Unit R9 Westoe Community Hub Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 34 Frederick Street Sunderland SR1 1LP to Unit R9 Westoe Community Hub Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 11 March 2016 (1 page) |
3 December 2015 | Appointment of Miss Kaye Nicholson as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of James Taylor as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of James Taylor as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Miss Kaye Nicholson as a director on 30 November 2015 (2 pages) |
25 July 2015 | Incorporation of a Community Interest Company (48 pages) |
25 July 2015 | Incorporation of a Community Interest Company (48 pages) |