Birtley
Chester Le Street
DH3 1RU
Director Name | Mrs Donna Marie Mangenie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Operations Manager/Registered Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bewicke View Birtley Chester Le Street DH3 1RU |
Director Name | Mr Jaswinder Singh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bewicke View Birtley Chester Le Street DH3 1RU |
Registered Address | 43 Bewicke View Birtley Chester Le Street DH3 1RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
16 January 2023 | Delivered on: 18 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
24 August 2023 | Registration of charge 101571340002, created on 21 August 2023 (50 pages) |
---|---|
10 March 2023 | Change of details for Miss Donna Marie Delaney as a person with significant control on 9 March 2023 (2 pages) |
9 March 2023 | Director's details changed for Mrs Donna Marie Mangenie on 9 March 2023 (2 pages) |
18 January 2023 | Registration of charge 101571340001, created on 16 January 2023 (56 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (6 pages) |
13 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
21 October 2022 | Resolutions
|
21 October 2022 | Memorandum and Articles of Association (24 pages) |
21 October 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
9 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
10 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
17 March 2021 | Director's details changed for Miss Donna Marie Mangenie on 18 September 2020 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Director's details changed for Mr Gary Ord on 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
27 November 2018 | Resolutions
|
8 November 2018 | Change of share class name or designation (2 pages) |
23 August 2018 | Termination of appointment of Jaswinder Singh as a director on 23 August 2018 (1 page) |
15 August 2018 | Director's details changed for Miss Donna Marie Delaney on 15 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Miss Donna Marie Mangenie on 15 August 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
5 June 2018 | Notification of Donna Marie Delaney as a person with significant control on 29 April 2018 (2 pages) |
5 June 2018 | Change of details for Mr Gary Ord as a person with significant control on 29 April 2018 (2 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 29 April 2018
|
7 March 2018 | Appointment of Miss Donna Marie Delaney as a director on 26 February 2018 (2 pages) |
6 March 2018 | Appointment of Mr Jaswinder Singh as a director on 26 February 2018 (2 pages) |
21 February 2018 | Registered office address changed from C/O One Step Care Limited 61 Bradley Close Ouston Chester Le Street County Durham DH2 1TJ United Kingdom to 43 Bewicke View Birtley Chester Le Street DH3 1RU on 21 February 2018 (1 page) |
2 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 April 2016 | Incorporation Statement of capital on 2016-04-30
|
30 April 2016 | Incorporation Statement of capital on 2016-04-30
|