Whitley Bay
Tyne And Wear
NE26 3QX
Director Name | Mr Jack Michael Jenkinson |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(5 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Director Name | Ms Elaine Reay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37, Apex Business Village Annitsford Cramlington NE23 7BF |
Registered Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
22 May 2019 | Delivered on: 28 May 2019 Persons entitled: The Trustees for the Time Being of Sisters of Mercy Sunderland Trust Classification: A registered charge Particulars: The freehold property known as carntyne residential home, hencotes, hexham NE46 2EB registered at the land registry under title number ND167129. Outstanding |
---|
2 February 2021 | Confirmation statement made on 8 January 2021 with updates (6 pages) |
---|---|
26 January 2021 | Change of details for Ms Elaine Reay as a person with significant control on 29 June 2020 (2 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 October 2020 | Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
29 June 2020 | Resolutions
|
29 June 2020 | Change of share class name or designation (2 pages) |
29 June 2020 | Memorandum and Articles of Association (15 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from 8 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to The Beacon Room 20 Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ on 2 October 2019 (1 page) |
28 May 2019 | Registration of charge 117586640001, created on 22 May 2019 (34 pages) |
11 April 2019 | Director's details changed for Ms Elaine Reay on 11 April 2019 (2 pages) |
11 April 2019 | Change of details for Ms Elaine Reay as a person with significant control on 11 April 2019 (2 pages) |
9 January 2019 | Incorporation Statement of capital on 2019-01-09
|