Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YB
Director Name | Felicity Marion Capey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(same day as company formation) |
Role | Retired Ceo And Principal |
Country of Residence | England |
Correspondence Address | Albany Court Monarch Road Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
Director Name | Mrs Michele Sutton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(same day as company formation) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Albany Court Monarch Road Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
Director Name | Mr Leslie Howard Walton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(same day as company formation) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Albany Court Monarch Road Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
Director Name | Mr John Oswald Boyle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Poulton Road Poulton-Le-Fylde FY6 7LX |
Director Name | Narinder Gill |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dinsdale Lodge Lands Lane Knaresborough HG5 9DE |
Director Name | Mr Eric Halton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 7 Calabrese Swanwick Southampton SO31 1BG |
Director Name | Mr Ian Potter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 45 Metcalfe Avenue Fareham PO14 2HY |
Director Name | Dr Albin Edwin Wallace |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 49 High Street Titchmarsh Kettering NN14 3DF |
Director Name | Mrs Gurdeep Kaur Baldwin |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Albany Court Monarch Road Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
Director Name | Mr James David Alexander Ramsbotham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Registered Address | Albany Court Monarch Road Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
21 February 2023 | Appointment of Mr John Oswald Boyle as a director on 31 October 2022 (2 pages) |
21 February 2023 | Appointment of Mr Eric Halton as a director on 31 October 2022 (2 pages) |
21 February 2023 | Appointment of Narinder Gill as a director on 31 October 2022 (2 pages) |
21 February 2023 | Appointment of Dr Albin Edwin Wallace as a director on 31 October 2022 (2 pages) |
21 February 2023 | Appointment of Mr Ian Potter as a director on 31 October 2022 (2 pages) |
26 January 2023 | Appointment of Mrs Gurdeep Kaur Baldwin as a director on 15 January 2023 (2 pages) |
10 November 2022 | Registered office address changed from Albany Court Albany Court Newcastle Business Park Newcastle upon Tyne Tyne & Weat NE4 7YB England to Albany Court Monarch Road Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YB on 10 November 2022 (1 page) |
22 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
27 January 2022 | Registered office address changed from Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Albany Court Albany Court Newcastle Business Park Newcastle upon Tyne Tyne & Weat NE4 7YB on 27 January 2022 (1 page) |
26 January 2022 | Termination of appointment of James David Alexander Ramsbotham as a director on 18 January 2022 (1 page) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
22 March 2021 | Notification of Leslie Howard Walton as a person with significant control on 4 September 2020 (2 pages) |
22 March 2021 | Cessation of Mark Henry Sanders as a person with significant control on 4 September 2020 (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
1 August 2019 | Registered office address changed from Cobalt Business Exchange Central Suite 5 Silver Fox Way Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 August 2019 (1 page) |
1 July 2019 | Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 June 2018 | Incorporation (27 pages) |