Alnmouth
Alnwick
Northumberland
NE66 2RH
Director Name | Mr Duncan James Fairbrother |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3-5 Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Emily Marian Sendall |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 23 April 2021(4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Jake Simon Hanmore |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Miss Claudia Elizabeth Zurawell Elliot |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mrs Kathryn Rodgers |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2023(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Linda Rose Rutter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 7 Riverbank Road Alnmouth Alnwick Northumberland NE66 2RH |
Director Name | Mrs Stephanie Valerie Ellis |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2022) |
Role | Funding Officer |
Country of Residence | England |
Correspondence Address | 3-5 Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Registered Address | 3-5 Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
---|---|
27 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
4 August 2023 | Appointment of Mrs Kathryn Rodgers as a director on 4 August 2023 (2 pages) |
14 June 2023 | Appointment of Miss Claudia Elizabeth Zurawell Elliot as a director on 14 June 2023 (2 pages) |
28 April 2023 | Notification of Duncan James Fairbrother as a person with significant control on 28 April 2023 (2 pages) |
14 March 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
21 November 2022 | Termination of appointment of Stephanie Valerie Ellis as a director on 21 November 2022 (1 page) |
21 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 March 2022 | Director's details changed for Duncan James Fairbrother on 20 March 2022 (2 pages) |
3 March 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
1 February 2022 | Appointment of Mr Jake Simon Hanmore as a director on 1 February 2022 (2 pages) |
18 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
26 April 2021 | Registered office address changed from 2C Belle Grove Villas Newcastle upon Tyne NE2 4LJ England to 3-5 Higham House Higham Place Newcastle upon Tyne NE1 8AF on 26 April 2021 (1 page) |
23 April 2021 | Appointment of Emily Marian Sendall as a director on 23 April 2021 (2 pages) |
24 March 2021 | Appointment of Stephanie Valerie Ellis as a director on 24 March 2021 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
20 May 2020 | Registered office address changed from 7 Riverbank Road Alnmouth Alnwick Northumberland NE66 2RH United Kingdom to 2C Belle Grove Villas Newcastle upon Tyne NE2 4LJ on 20 May 2020 (1 page) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
11 September 2019 | Director's details changed for Duncan James Fairbrother on 1 September 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 23 July 2019 with updates (3 pages) |
31 July 2019 | Termination of appointment of Linda Rose Rutter as a director on 31 July 2019 (1 page) |
25 April 2019 | Director's details changed for Duncan James Fairbrother on 20 April 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 November 2018 | Director's details changed for Duncan James Fairbrother on 19 November 2018 (2 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Director's details changed for Jessica Miller on 15 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 98-100 Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to 7 Riverbank Road Alnmouth Alnwick Northumberland NE66 2RH on 23 July 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
23 July 2018 | Director's details changed for Duncan James Fairbrother on 10 July 2018 (2 pages) |
2 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
22 March 2017 | Appointment of Ms Linda Rose Rutter as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Linda Rose Rutter as a director on 20 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from 2 Close Lea Heddon on the Wall NE15 0DB to 98-100 Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 2 Close Lea Heddon on the Wall NE15 0DB to 98-100 Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 16 March 2017 (1 page) |
7 May 2016 | Incorporation of a Community Interest Company (42 pages) |
7 May 2016 | Incorporation of a Community Interest Company (42 pages) |