Company NameGEON Training Solutions Ltd
DirectorNadia Scott
Company StatusActive - Proposal to Strike off
Company Number09838273
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)
Previous NameAchieve North East Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Nadia Scott
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kingfisher House Kingsway
Gateshead
NE11 0JQ
Director NameMr Nathan Brian Jenner
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDesign Works William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMr David Thomas Thompson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Works William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMiss Robyn Marsha Pink
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Works William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMrs Heather Thompson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Works William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMr Ian Flannigan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Works William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMr Christopher Jason Brown
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kingfisher House Kingsway
Gateshead
NE11 0JQ
Director NameMr David Anthony Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kingfisher House Kingsway
Gateshead
NE11 0JQ
Director NameMr Trevor John Dudgeon
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kingfisher House Kingsway
Gateshead
NE11 0JQ

Location

Registered AddressUnit 2 Kingfisher House
Kingsway
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2022 (2 years, 1 month ago)
Next Return Due24 March 2023 (overdue)

Filing History

11 January 2023Voluntary strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 December 2022Application to strike the company off the register (1 page)
19 December 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
10 March 2022Termination of appointment of Trevor John Dudgeon as a director on 10 March 2022 (1 page)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 January 2021Termination of appointment of David Anthony Parsons as a director on 18 January 2021 (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
25 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
18 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
15 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
15 March 2020Termination of appointment of Christopher Jason Brown as a director on 13 March 2020 (1 page)
18 February 2020Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP to Unit 2 Kingfisher House Kingsway Gateshead NE11 0JQ on 18 February 2020 (2 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
25 January 2020Appointment of Mrs Nadia Scott as a director on 22 January 2020 (2 pages)
25 January 2020Appointment of Mr Christopher Jason Brown as a director on 22 January 2020 (2 pages)
25 January 2020Termination of appointment of Robyn Marsha Pink as a director on 22 January 2020 (1 page)
25 January 2020Appointment of Mr David Anthony Parsons as a director on 22 January 2020 (2 pages)
25 January 2020Termination of appointment of Heather Thompson as a director on 22 January 2020 (1 page)
25 January 2020Termination of appointment of Ian Flannigan as a director on 22 January 2020 (1 page)
25 January 2020Cessation of Ian Flannigan as a person with significant control on 22 January 2020 (1 page)
25 January 2020Appointment of Mr Trevor John Dudgeon as a director on 22 January 2020 (2 pages)
25 January 2020Notification of Nadia Scott as a person with significant control on 22 January 2020 (2 pages)
25 January 2020Termination of appointment of David Thomas Thompson as a director on 22 January 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
9 October 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 May 2018Appointment of Mr Ian Flannigan as a director on 17 May 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
17 May 2018Appointment of Mrs Heather Thompson as a director on 10 May 2018 (2 pages)
17 May 2018Cessation of Nathan Brian Jenner as a person with significant control on 10 May 2018 (1 page)
17 May 2018Notification of Ian Flannigan as a person with significant control on 10 May 2018 (2 pages)
17 May 2018Appointment of Miss Robyn Marsha Pink as a director on 10 May 2018 (2 pages)
17 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
13 February 2018Termination of appointment of Nathan Brian Jenner as a director on 13 February 2018 (1 page)
13 February 2018Appointment of Mr David Thomas Thompson as a director on 13 February 2018 (2 pages)
1 February 2018Confirmation statement made on 21 April 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
12 July 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
11 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
11 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 21 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Registered office address changed from 6 Office Row Rickleton Washington Tyne and Wear NE38 9EH United Kingdom to Design Works William Street Gateshead Tyne and Wear NE10 0JP on 29 June 2016 (2 pages)
29 June 2016Registered office address changed from 6 Office Row Rickleton Washington Tyne and Wear NE38 9EH United Kingdom to Design Works William Street Gateshead Tyne and Wear NE10 0JP on 29 June 2016 (2 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)