Heddon-On-The-Wall
Newcastle Upon Tyne
Tyne And Wear
NE15 0BS
Secretary Name | Felicity Nevison Brown |
---|---|
Status | Closed |
Appointed | 22 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Aquila Drive Heddon-On-The-Wall Newcastle Upon Tyne Tyne And Wear NE15 0BS |
Director Name | Mrs June Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 September 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Rosemary Suzanne McDonald |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bays Leap Farm House Heddon-On-The-Wall Newcastle Upon Tyne Tyne And Wear NE15 0JW |
Director Name | Mr Joshua Raimes Borom |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 June 2017) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 109 Trewhitt Road Heaton Newcastle Upon Tyne NE6 5LU |
Registered Address | Unit 11 Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
15 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
29 September 2021 | Previous accounting period extended from 29 September 2020 to 30 September 2020 (1 page) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
5 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
29 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
29 July 2019 | Notification of Felicity Nevison Brown as a person with significant control on 2 November 2017 (2 pages) |
12 March 2019 | Cessation of Felicity Nevison Brown as a person with significant control on 1 November 2017 (1 page) |
8 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Rosemary Suzanne Mcdonald as a director on 2 March 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 July 2018 | Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 June 2017 | Appointment of Mrs June Brown as a director on 7 June 2017 (2 pages) |
27 June 2017 | Appointment of Mrs June Brown as a director on 7 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from 21 Aquila Drive Heddon-on-the-Wall Newcastle upon Tyne Tyne and Wear NE15 0BS to Unit 11 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 21 Aquila Drive Heddon-on-the-Wall Newcastle upon Tyne Tyne and Wear NE15 0BS to Unit 11 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 8 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Joshua Raimes Borom as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Joshua Raimes Borom as a director on 6 June 2017 (1 page) |
24 April 2017 | Appointment of Mr Joshua Raimes Borom as a director on 11 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Joshua Raimes Borom as a director on 11 April 2017 (2 pages) |
22 November 2016 | Incorporation of a Community Interest Company (58 pages) |
22 November 2016 | Incorporation of a Community Interest Company (58 pages) |