Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary Name | Sarah Shutt |
---|---|
Status | Current |
Appointed | 11 December 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Christopher John Funnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Ms Samantha Steele |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Andrew Mark Usher |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Fay Alexandra Mitchelson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 350 Euston Road Regents Place London NW1 3AX |
Director Name | Ms Mary Valerie Linda Parsons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Places For People Homes 80 Cheapside London EC2V 6EE |
Director Name | Mr Andrew Wilding |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Places For People 4 The Pavillions Portway Preston PR2 2YB |
Director Name | Mr Adrian Stuart Bohr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2023) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Registered Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
4 June 2019 | Delivered on: 5 June 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 April 2019 | Delivered on: 8 April 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Any freehold or leasehold property now vested in the company (the “charged propertyâ€), the company’s interest in any freehold or leasehold property acquired after the date of the debenture, and all fixtures, fittings, plant, machinery, manuals and other chattels, present and future, in respect of any charged property.. Please refer to the instrument for further details. Outstanding |
16 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
14 December 2020 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
10 November 2020 | Appointment of Mr Adrian Stuart Bohr as a director on 1 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Mary Valerie Linda Parsons as a director on 1 October 2020 (1 page) |
17 August 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
14 August 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
28 July 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
27 July 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
3 September 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
19 August 2019 | Appointment of Mr Christopher John Funnell as a director on 7 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Fay Alexandra Mitchelson as a director on 7 August 2019 (1 page) |
8 July 2019 | All of the property or undertaking has been released and no longer forms part of charge 117223410002 (1 page) |
5 June 2019 | Registration of charge 117223410003, created on 4 June 2019 (25 pages) |
3 May 2019 | Memorandum and Articles of Association (38 pages) |
3 May 2019 | Resolutions
|
8 April 2019 | Registration of charge 117223410002, created on 4 April 2019 (26 pages) |
6 February 2019 | Registration of charge 117223410001, created on 31 January 2019 (55 pages) |
1 February 2019 | Resolutions
|
17 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
17 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
17 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
16 January 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
10 January 2019 | Resolutions
|
9 January 2019 | Resolutions
|
11 December 2018 | Incorporation
Statement of capital on 2018-12-11
|