London
E14 5GL
Director Name | Mr Alexander Charles Wright |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Development & Partnerships Manager |
Country of Residence | England |
Correspondence Address | 9 Akenside Hill Princes Wharf Newcastle Upon Tyne NE1 3XP |
Director Name | Ms Sarah Elizabeth Mary James |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Associate Director Of Workforce |
Country of Residence | England |
Correspondence Address | 17 Croham Park Avenue South Croydon CR2 7HN |
Director Name | Ms Katherine Louise Joel |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Healthcare Manager |
Country of Residence | England |
Correspondence Address | 85b Newlands Park London SE26 5PW |
Director Name | Ms Nabihah Iqbal |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Music Artist / Broadcaster |
Country of Residence | England |
Correspondence Address | 9 Akenside Hill Princes Wharf Newcastle Upon Tyne NE1 3XP |
Director Name | Ms Rachael Ann Purvis |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 5 Teviot Way Jarrow Tyne And Wear NE32 5SJ |
Director Name | Mr Clarence Sarkodee Adoo |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Programme Leader, Orchestral And Well-Being |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lily Avenue Jesmond Newcastle Upon Tyne NE2 2SQ |
Director Name | William Robert Hughes |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cleveland Road London E18 2AL |
Director Name | Miss Henriette Louise Snape |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Farm Kirkwhelpington Newcastle Upon Tyne NE19 2RT |
Director Name | Mrs Susan Jewitt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2021) |
Role | Retired (Teacher, Assistant Head / Senco) |
Country of Residence | England |
Correspondence Address | 19 Bullimore Grove Kenilworth CV8 2QF |
Registered Address | 9 Akenside Hill Princes Wharf Newcastle Upon Tyne NE1 3XP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 1 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
22 June 2020 | Micro company accounts made up to 1 September 2019 (3 pages) |
---|---|
30 April 2020 | Appointment of Ms Nabihah Iqbal as a director on 26 July 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 1 September 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Ms Sarah Elizabeth Mary James as a director on 25 February 2019 (2 pages) |
1 March 2019 | Notification of a person with significant control statement (2 pages) |
1 March 2019 | Cessation of Susan Jewitt as a person with significant control on 26 February 2019 (1 page) |
1 March 2019 | Cessation of Alex Wright as a person with significant control on 26 February 2019 (1 page) |
1 March 2019 | Cessation of Darryl Marcus Ashbourne as a person with significant control on 26 February 2019 (1 page) |
1 March 2019 | Appointment of Ms Katherine Louise Joel as a director on 26 February 2019 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (3 pages) |
16 April 2018 | Current accounting period extended from 30 April 2018 to 1 September 2018 (1 page) |
9 February 2018 | Total exemption full accounts made up to 29 April 2017 (10 pages) |
22 November 2017 | Statement of company's objects (2 pages) |
22 November 2017 | Statement of company's objects (2 pages) |
23 October 2017 | Director's details changed for Ms Susan Jewitt on 23 October 2017 (3 pages) |
23 October 2017 | Director's details changed for Ms Susan Jewitt on 23 October 2017 (3 pages) |
23 October 2017 | Change of details for Mrs Susan Jewitt as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mrs Susan Jewitt as a person with significant control on 23 October 2017 (2 pages) |
13 October 2017 | Notification of Darryl Marcus Ashbourne as a person with significant control on 12 October 2017 (2 pages) |
13 October 2017 | Notification of Susan Jewitt as a person with significant control on 12 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of William Robert Hughes as a director on 12 October 2017 (1 page) |
13 October 2017 | Termination of appointment of William Robert Hughes as a director on 12 October 2017 (1 page) |
13 October 2017 | Notification of Susan Jewitt as a person with significant control on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Darryl Marcus Ashbourne as a director on 12 October 2017 (2 pages) |
13 October 2017 | Cessation of Henriette Louise Snape as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Henriette Louise Snape as a director on 12 October 2017 (1 page) |
13 October 2017 | Notification of Alex Wright as a person with significant control on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Alexander Wright as a director on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Alexander Wright as a director on 12 October 2017 (2 pages) |
13 October 2017 | Cessation of William Robert Hughes as a person with significant control on 12 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Darryl Marcus Ashbourne as a director on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms Susan Jewitt as a director on 12 October 2017 (2 pages) |
13 October 2017 | Notification of Darryl Marcus Ashbourne as a person with significant control on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms Susan Jewitt as a director on 12 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Henriette Louise Snape as a director on 12 October 2017 (1 page) |
13 October 2017 | Cessation of Henriette Louise Snape as a person with significant control on 12 October 2017 (1 page) |
13 October 2017 | Cessation of William Robert Hughes as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Notification of Alex Wright as a person with significant control on 12 October 2017 (2 pages) |
29 August 2017 | Registered office address changed from 52 Cleveland Road South Woodford London E18 2AL to East Farm Kirkwhelpington Newcastle upon Tyne NE19 2RT on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 52 Cleveland Road South Woodford London E18 2AL to East Farm Kirkwhelpington Newcastle upon Tyne NE19 2RT on 29 August 2017 (1 page) |
28 August 2017 | Director's details changed for William Robert Hughes on 28 August 2017 (2 pages) |
28 August 2017 | Director's details changed for William Robert Hughes on 28 August 2017 (2 pages) |
6 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for William Robert Hughes on 26 October 2016 (2 pages) |
14 March 2017 | Director's details changed for William Robert Hughes on 26 October 2016 (2 pages) |
14 March 2017 | Director's details changed for Henriette Louise Snape on 26 October 2016 (2 pages) |
14 March 2017 | Director's details changed for Henriette Louise Snape on 26 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from The Abbeydale Picture House 387 Abbeydale Road Sheffield South Yorkshire S7 1FS England to 52 Cleveland Road South Woodford London E18 2AL on 26 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from The Abbeydale Picture House 387 Abbeydale Road Sheffield South Yorkshire S7 1FS England to 52 Cleveland Road South Woodford London E18 2AL on 26 October 2016 (2 pages) |
29 April 2016 | Incorporation (18 pages) |
29 April 2016 | Incorporation (18 pages) |