Westerhope
Newcastle Upon Tyne
NE5 1NB
LLP Designated Member Name | Julie Shaftoe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2013(2 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Redburn House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
LLP Member Name | Support Services (Newcastle) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2015(4 years after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 4a Redburn House Redburn Road Newcastle Upon Tyne NE5 1NB |
LLP Designated Member Name | Francis John Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR |
LLP Designated Member Name | Support Services (Newcastle) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2013(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2014) |
Correspondence Address | Unit 1 West House Redburn Road Newcastle Upon Tyne Tyne And Wear NE5 1NB |
Registered Address | 4a Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £22,177 |
Cash | £53,477 |
Current Liabilities | £75,290 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
17 March 2023 | Registered office address changed from 4a Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB to 4a Redburn Road Newcastle upon Tyne NE5 1NB on 17 March 2023 (1 page) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
9 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Annual return made up to 31 January 2016 (4 pages) |
29 April 2016 | Annual return made up to 31 January 2016 (4 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 31 January 2015 (3 pages) |
21 April 2015 | Member's details changed for Julie Shaftoe on 1 April 2013 (2 pages) |
21 April 2015 | Member's details changed for John Thomas Shaftoe on 1 April 2013 (2 pages) |
21 April 2015 | Annual return made up to 31 January 2015 (3 pages) |
21 April 2015 | Member's details changed for John Thomas Shaftoe on 1 April 2013 (2 pages) |
21 April 2015 | Member's details changed for Julie Shaftoe on 1 April 2013 (2 pages) |
21 April 2015 | Member's details changed for Julie Shaftoe on 1 April 2013 (2 pages) |
21 April 2015 | Member's details changed for John Thomas Shaftoe on 1 April 2013 (2 pages) |
10 April 2015 | Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR to 4a Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR to 4a Redburn House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB on 10 April 2015 (2 pages) |
25 February 2015 | Appointment of Support Services (Newcastle) Ltd as a member on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Support Services (Newcastle) Ltd as a member on 25 February 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Termination of appointment of Support Services (Newcastle) Ltd as a member (1 page) |
14 April 2014 | Termination of appointment of Support Services (Newcastle) Ltd as a member (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 (4 pages) |
31 January 2014 | Annual return made up to 31 January 2014 (4 pages) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
18 March 2013 | Appointment of Support Services (Newcastle) Ltd as a member (3 pages) |
18 March 2013 | Appointment of Julie Shaftoe as a member (3 pages) |
18 March 2013 | Appointment of Support Services (Newcastle) Ltd as a member (3 pages) |
18 March 2013 | Termination of appointment of Francis Graham as a member (2 pages) |
18 March 2013 | Termination of appointment of Francis Graham as a member (2 pages) |
18 March 2013 | Appointment of Julie Shaftoe as a member (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 February 2012 | Annual return made up to 31 January 2012 (3 pages) |
6 February 2012 | Annual return made up to 31 January 2012 (3 pages) |
31 January 2011 | Incorporation of a limited liability partnership (9 pages) |
31 January 2011 | Incorporation of a limited liability partnership (9 pages) |