Company NameCSN Consulting Limited Liability Partnership
Company StatusActive
Company NumberOC310660
CategoryLimited Liability Partnership
Incorporation Date17 December 2004(19 years, 4 months ago)
Previous NamePeter Fall Cowie Llp

Directors

LLP Designated Member NameMr Stephen Nesbitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ellersmere Gardens
Marden
North Shields
NE30 3BE
LLP Designated Member NameMrs Joanne Mary Nesbitt
Date of BirthApril 1965 (Born 59 years ago)
StatusCurrent
Appointed01 October 2023(18 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 21 The Kiln
Hoults Yard Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2HL
LLP Designated Member NameEric Shepherd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews 23 Front Street
Whickham
Newcastle Upon Tyne
NE16 4HQ
LLP Designated Member NameMr Stephen Andrew Chappell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dunedin Avenue
Hartburn
Stockton-On-Tees
TS18 5JF

Contact

Websitewww.csnconsulting.co.uk/
Telephone0191 2656040
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStudio 21 The Kiln
Hoults Yard Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Net Worth£106,370
Cash£47,013
Current Liabilities£45,726

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

24 December 2004Delivered on: 11 January 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 January 2016Annual return made up to 17 December 2015 (3 pages)
12 January 2016Annual return made up to 17 December 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 January 2015Annual return made up to 17 December 2014 (3 pages)
7 January 2015Annual return made up to 17 December 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 January 2014Annual return made up to 17 December 2013 (3 pages)
8 January 2014Annual return made up to 17 December 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
9 January 2013Annual return made up to 17 December 2012 (3 pages)
9 January 2013Annual return made up to 17 December 2012 (3 pages)
18 July 2012Termination of appointment of Eric Shepherd as a member (1 page)
18 July 2012Registered office address changed from Studio 18 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL England on 18 July 2012 (1 page)
18 July 2012Termination of appointment of Eric Shepherd as a member (1 page)
18 July 2012Registered office address changed from Studio 18 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne & Wear NE6 2HL England on 18 July 2012 (1 page)
11 January 2012Annual return made up to 17 December 2011 (4 pages)
11 January 2012Annual return made up to 17 December 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 March 2011Registered office address changed from 194 Portland Road Newcastle upon Tyne NE2 1DJ on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 194 Portland Road Newcastle upon Tyne NE2 1DJ on 25 March 2011 (1 page)
12 January 2011Annual return made up to 17 December 2010 (4 pages)
12 January 2011Annual return made up to 17 December 2010 (4 pages)
12 January 2011Member's details changed for Eric Shepherd on 12 January 2011 (2 pages)
12 January 2011Member's details changed for Eric Shepherd on 12 January 2011 (2 pages)
12 January 2011Member's details changed for Stephen Andrew Chappell on 12 January 2011 (2 pages)
12 January 2011Member's details changed for Stephen Andrew Chappell on 12 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2010Annual return made up to 17 December 2009 (9 pages)
14 January 2010Annual return made up to 17 December 2009 (9 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 March 2009Annual return made up to 17/12/08 (3 pages)
3 March 2009Annual return made up to 17/12/08 (3 pages)
2 January 2008Annual return made up to 17/12/07 (3 pages)
2 January 2008Annual return made up to 17/12/07 (3 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2007Annual return made up to 17/12/06 (4 pages)
4 January 2007Annual return made up to 17/12/06 (4 pages)
15 December 2006Company name changed peter fall cowie LLP\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed peter fall cowie LLP\certificate issued on 15/12/06 (2 pages)
27 October 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
27 October 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
5 January 2006Annual return made up to 17/12/05 (4 pages)
5 January 2006Annual return made up to 17/12/05 (4 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
11 January 2005Particulars of mortgage/charge (9 pages)
17 December 2004Incorporation (4 pages)
17 December 2004Incorporation (4 pages)