Newcastle Upon Tyne
NE18 0AD
Director Name | Miss Nichola Jane Conlon |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechwood Place Ponteland Newcastle Upon Tyne NE20 9QR |
Director Name | Mrs Sally Ann Roberts |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Office |
Country of Residence | England |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Malcolm Philip Young |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Sean Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Registered Address | Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Address Matches | Over 30 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 | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
12 February 2024 | Resolutions
|
---|---|
12 February 2024 | Memorandum and Articles of Association (21 pages) |
9 February 2024 | Confirmation statement made on 9 February 2024 with updates (6 pages) |
25 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
22 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
21 February 2023 | Memorandum and Articles of Association (21 pages) |
21 February 2023 | Resolutions
|
20 February 2023 | Purchase of own shares. (4 pages) |
20 February 2023 | Cancellation of shares. Statement of capital on 10 February 2023
|
18 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 December 2021 | Cessation of Malcolm Young as a person with significant control on 8 July 2021 (1 page) |
1 December 2021 | Appointment of Mrs Sally Ann Roberts as a director on 1 December 2021 (2 pages) |
13 May 2021 | Resolutions
|
13 May 2021 | Memorandum and Articles of Association (20 pages) |
11 February 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
11 February 2021 | Confirmation statement made on 9 February 2021 with updates (6 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 December 2020 | Second filing of a statement of capital following an allotment of shares on 19 November 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
24 November 2020 | Second filing of a statement of capital following an allotment of shares on 19 November 2020
|
19 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
26 October 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
11 September 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
12 March 2020 | Change of details for Malcolm Philip Young as a person with significant control on 11 November 2018 (2 pages) |
10 March 2020 | Termination of appointment of Malcolm Philip Young as a director on 10 March 2020 (1 page) |
3 March 2020 | Change of details for Mrs Nichola Jane Conlon as a person with significant control on 3 March 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Robert Frederick Grantham on 20 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
10 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
23 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
5 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
18 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
3 January 2019 | Change of details for Malcolm Philip Young as a person with significant control on 10 February 2017 (2 pages) |
31 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
11 April 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
26 February 2018 | Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
12 February 2018 | Notification of Nichola Conlon as a person with significant control on 30 September 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
10 August 2017 | Appointment of Ms Nichola Jane Conlon as a director on 3 May 2017 (2 pages) |
10 August 2017 | Appointment of Ms Nichola Jane Conlon as a director on 3 May 2017 (2 pages) |
19 July 2017 | Termination of appointment of Sean Nicolson as a director on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Sean Nicolson as a director on 19 July 2017 (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
26 April 2017 | Registered office address changed from Lisles House East Woodburn Hexham NE48 2SL England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Lisles House East Woodburn Hexham NE48 2SL England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 26 April 2017 (1 page) |
11 April 2017 | Appointment of Sean Nicolson as a director on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Sean Nicolson as a director on 10 April 2017 (2 pages) |
10 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 April 2017 | Appointment of Mr Robert Frederick Grantham as a director on 10 April 2017 (2 pages) |
10 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 April 2017 | Appointment of Mr Robert Frederick Grantham as a director on 10 April 2017 (2 pages) |
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|