Newcastle Upon Tyne
NE1 3DX
Director Name | Mr Jeffery Paul Breen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mrs Hayley Louise Quinn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Director Of Care |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mrs Gillian Elizabeth Marshall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ramsey House Sherburn Hospital Durham DH1 2SE |
Director Name | Mr George Adair |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired Schoolteacher |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Laura Devaney |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(5 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Land & Partnership Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsey House Sherburn Hospital Durham DH1 2SE |
Director Name | Mr James Imrie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Raymond Pye |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mrs Margaret Bozic |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Retired Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Stoker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Kevin Teed Cummings |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Loss Adjuster (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mrs Margaret Jefferson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mrs Susan Martin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Michael Derek Laing |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(same day as company formation) |
Role | NHS Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Roy Thorne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue River Consulting Cobalt Business Park Cobalt Park Way Newcastle Upon Tyne NE28 9NZ |
Director Name | Mrs Lynne Barr Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2021) |
Role | Consultancy Coach |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
12 January 2022 | Delivered on: 1 February 2022 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
---|
27 September 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
10 February 2023 | Appointment of Laura Devaney as a director on 7 February 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
19 October 2022 | Full accounts made up to 31 March 2022 (30 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
1 February 2022 | Registration of charge 111963740001, created on 12 January 2022 (20 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
1 June 2021 | Appointment of Mr George Adair as a director on 11 May 2021 (2 pages) |
26 March 2021 | Termination of appointment of Lynne Barr Jones as a director on 19 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Margaret Jefferson as a director on 24 March 2021 (1 page) |
9 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
2 February 2021 | Current accounting period extended from 28 February 2021 to 31 March 2021 (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
14 December 2020 | Appointment of Mrs Gillian Elizabeth Marshall as a director on 8 December 2020 (2 pages) |
14 October 2020 | Termination of appointment of Susan Martin as a director on 1 September 2020 (1 page) |
2 September 2020 | Appointment of Mrs Hayley Louise Quinn as a director on 1 September 2020 (2 pages) |
9 June 2020 | Termination of appointment of Kevin Teed Cummings as a director on 3 June 2020 (1 page) |
13 February 2020 | Second filing for the appointment of Joseph Wilkinson as a director (6 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Mrs Lynne Barr Jones as a director on 3 December 2019 (2 pages) |
11 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
9 September 2019 | Termination of appointment of David Stoker as a director on 3 September 2019 (1 page) |
9 September 2019 | Appointment of Mr Jeffery Paul Breen as a director on 3 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Margaret Bozic as a director on 3 September 2019 (1 page) |
9 July 2019 | Memorandum and Articles of Association (14 pages) |
8 June 2019 | Resolutions
|
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of David Roy Thorne as a director on 6 December 2018 (1 page) |
8 October 2018 | Termination of appointment of Raymond Pye as a director on 11 September 2018 (1 page) |
8 October 2018 | Termination of appointment of Michael Laing as a director on 11 September 2018 (1 page) |
8 October 2018 | Appointment of Mr Joseph Wilkinson as a director on 11 September 2018
|
8 October 2018 | Termination of appointment of James Imrie as a director on 11 September 2018 (1 page) |
8 October 2018 | Appointment of Mr David Roy Thorne as a director on 11 September 2018 (2 pages) |
21 February 2018 | Registered office address changed from Ramsey House Durham DH1 2SE United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 21 February 2018 (1 page) |
8 February 2018 | Incorporation (24 pages) |
8 February 2018 | Incorporation (24 pages) |