Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director Name | Ms Emma Louise Hopkins |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(same day as company formation) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Mrs Holly Shiel-Redfern |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Mrs Kim Louise Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(same day as company formation) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Mr Stephen Dereck Slater |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Mr David James Shiel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Director Name | Mrs Claire Riley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
Registered Address | The Core Bath Lane Newcastle Helix Newcastle Upon Tyne Tyne And Wear NE4 5TF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
6 November 2023 | Statement of capital following an allotment of shares on 26 October 2023
|
---|---|
6 November 2023 | Resolutions
|
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
31 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 November 2022 | Termination of appointment of Claire Riley as a director on 9 November 2022 (1 page) |
10 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of David James Shiel as a director on 31 December 2021 (1 page) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 October 2021 | Director's details changed for Mrs Holly Shiel-Redfern on 7 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Mr Stephen Dereck Slater on 7 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Ms Rebecca Crinson on 7 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Ms Emma Louise Hopkins on 7 October 2021 (2 pages) |
8 October 2021 | Registered office address changed from 48 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 8 October 2021 (1 page) |
7 October 2021 | Director's details changed for Ms Kim Davis on 7 October 2021 (2 pages) |
7 October 2021 | Change of details for Ms Kim Davis as a person with significant control on 7 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Mr David James Shiel on 7 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Ms Claire Riley on 7 October 2021 (2 pages) |
21 May 2021 | Director's details changed for Mrs Holly Shiel-Redfern on 6 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
10 May 2021 | Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
10 May 2021 | Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 October 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
30 June 2020 | Notification of Kim Davis as a person with significant control on 24 December 2019 (2 pages) |
15 June 2020 | Withdrawal of a person with significant control statement on 15 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
10 February 2020 | Appointment of Mr David James Shiel as a director on 23 December 2019 (2 pages) |
30 January 2020 | Appointment of Mr Stephen Dereck Slater as a director on 23 December 2019 (2 pages) |
30 January 2020 | Appointment of Ms Claire Riley as a director on 23 December 2019 (2 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
29 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
20 January 2020 | Resolutions
|
8 May 2019 | Incorporation Statement of capital on 2019-05-08
|