Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director Name | Dr Patrick Shiun Jye Chiam |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Debere Limited Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Registered Address | C/O Debere Limited Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 60 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 64 hoskins lane middlesbrough TS4 3RR. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
25 November 2020 | Registered office address changed from 43 Coniscliffe Road Darlington DL3 7EH United Kingdom to C/O Hillman & Co Technology Court Bradbury Newton Aycliffe Co.Durham DL5 6DA on 25 November 2020 (1 page) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (3 pages) |
25 November 2020 | Director's details changed for Dr Patrick Shiun Jye Chiam on 25 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Newton Aycliffe Co.Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA on 25 November 2020 (1 page) |
25 November 2020 | Change of details for Dr Patrick Shiun Jye Chiam as a person with significant control on 25 November 2020 (2 pages) |
25 November 2020 | Director's details changed for Mr Peter Michael Terence Burke on 25 November 2020 (2 pages) |
25 November 2020 | Change of details for Mr Peter Michael Terence Burke as a person with significant control on 25 November 2020 (2 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
12 December 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
21 July 2017 | Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|