Gateshead
NE8 1EP
Director Name | Mr Zurab Baduashvili |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Georgian |
Status | Current |
Appointed | 01 November 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Gateshead NE8 1EP |
Director Name | Ms Sandra Ramatu Mumuni |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 24 November 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 273 High Street Gateshead NE8 1EP |
Director Name | Mr Richard Mark Evans |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 June 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 273 High Street Gateshead NE8 1EP |
Director Name | Mr Leigh Davison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2020(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 June 2022) |
Role | Data Administrator |
Country of Residence | England |
Correspondence Address | 273 High Street Gateshead NE8 1EP |
Registered Address | 273 High Street Gateshead NE8 1EP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
8 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (15 pages) |
23 June 2022 | Termination of appointment of Leigh Davison as a director on 23 June 2022 (1 page) |
21 May 2022 | Notification of a person with significant control statement (2 pages) |
17 May 2022 | Cessation of Sirak Berhe Hagos as a person with significant control on 17 May 2022 (1 page) |
7 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
24 November 2021 | Appointment of Ms Sandra Ramatu Mumuni as a director on 24 November 2021 (2 pages) |
16 November 2021 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Mr Zurab Baduashvili as a director on 1 November 2020 (2 pages) |
7 August 2020 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
21 June 2020 | Termination of appointment of Richard Mark Evans as a director on 20 June 2020 (1 page) |
21 June 2020 | Appointment of Mr Leigh Davison as a director on 20 June 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
23 February 2020 | Appointment of Mr Richard Mark Evans as a director on 21 February 2020 (2 pages) |
17 May 2019 | Registered office address changed from Unit 5 Westmorland Road Newcastle upon Tyne NE4 7RW United Kingdom to 273 High Street Gateshead NE8 1EP on 17 May 2019 (1 page) |
8 May 2019 | Incorporation of a Community Interest Company (32 pages) |