Company NameRegen School North East
Company StatusDissolved
Company Number04817837
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAlison Elizabeth Nutter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleHead Of Family Centre
Country of ResidenceEngland
Correspondence Address7 The Factory
Castle Eden
Hartlepool
Cleveland
TS27 4SR
Director NameMr Graeme K Oram
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(6 months after company formation)
Appointment Duration14 years, 7 months (closed 14 August 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Melgrove Way
Sedgefield
Stockton On Tees
Cleveland
TS21 2JN
Secretary NameWilliam Erskine
NationalityBritish
StatusClosed
Appointed13 April 2005(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 14 August 2018)
RoleAccountant
Correspondence AddressC/O, The Five Lamps Organisation
Eldon Street
Thornaby
TS17 7DJ
Director NameMr Steven Wayne Mellalieu
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Runswick Lane
Hinderwell
Saltburn-By-The-Sea
North Yorkshire
TS13 5HP
Secretary NameLorraine Alice Thompson
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Castlemartin
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5BA
Secretary NameCatherine Sarah Thornhill
NationalityBritish
StatusResigned
Appointed23 February 2004(7 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address10 Ratcliffe Road
Haydon Bridge
Northumberland
NE47 6ET
Director NameGraham Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 26 October 2011)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address110 Coleridge Avenue
South Shields
Tyne & Wear
NE33 3HB

Location

Registered AddressC/O, The Five Lamps Organisation
Eldon Street
Thornaby
TS17 7DJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£15,245
Cash£1,253
Current Liabilities£17,998

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 July 2005Delivered on: 16 July 2005
Persons entitled: The Community Loan Fund for the North East

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Application to strike the company off the register (3 pages)
5 April 2018Satisfaction of charge 1 in full (1 page)
3 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Annual return made up to 2 July 2015 no member list (3 pages)
4 September 2015Annual return made up to 2 July 2015 no member list (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
28 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
28 July 2014Annual return made up to 2 July 2014 no member list (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 2 July 2013 no member list (3 pages)
8 August 2013Annual return made up to 2 July 2013 no member list (3 pages)
8 August 2013Annual return made up to 2 July 2013 no member list (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 2 July 2012 no member list (3 pages)
15 August 2012Annual return made up to 2 July 2012 no member list (3 pages)
15 August 2012Termination of appointment of Graham Brown as a director (1 page)
15 August 2012Termination of appointment of Graham Brown as a director (1 page)
15 August 2012Annual return made up to 2 July 2012 no member list (3 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 2 July 2011 no member list (4 pages)
26 July 2011Annual return made up to 2 July 2011 no member list (4 pages)
26 July 2011Annual return made up to 2 July 2011 no member list (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (16 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (16 pages)
18 August 2010Annual return made up to 2 July 2010 no member list (4 pages)
18 August 2010Secretary's details changed for William Erskine on 1 April 2010 (1 page)
18 August 2010Director's details changed for Graham Brown on 1 April 2010 (2 pages)
18 August 2010Annual return made up to 2 July 2010 no member list (4 pages)
18 August 2010Director's details changed for Alison Elizabeth Nutter on 1 April 2010 (2 pages)
18 August 2010Director's details changed for Graham Brown on 1 April 2010 (2 pages)
18 August 2010Secretary's details changed for William Erskine on 1 April 2010 (1 page)
18 August 2010Director's details changed for Graham Brown on 1 April 2010 (2 pages)
18 August 2010Annual return made up to 2 July 2010 no member list (4 pages)
18 August 2010Director's details changed for Alison Elizabeth Nutter on 1 April 2010 (2 pages)
18 August 2010Secretary's details changed for William Erskine on 1 April 2010 (1 page)
18 August 2010Director's details changed for Alison Elizabeth Nutter on 1 April 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Annual return made up to 02/07/09 (3 pages)
27 July 2009Annual return made up to 02/07/09 (3 pages)
30 January 2009Annual return made up to 02/07/08 (3 pages)
30 January 2009Annual return made up to 02/07/08 (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Annual return made up to 02/07/07 (4 pages)
12 October 2007Annual return made up to 02/07/07 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Annual return made up to 02/07/06 (4 pages)
28 September 2006Annual return made up to 02/07/06 (4 pages)
23 March 2006Annual return made up to 02/07/05 (4 pages)
23 March 2006Annual return made up to 02/07/05 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Annual return made up to 31/03/05 (2 pages)
3 January 2006Annual return made up to 31/03/05 (2 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Registered office changed on 03/01/06 from: the greenway thorntree middlesbrough cleveland TS3 9PA (1 page)
3 January 2006Registered office changed on 03/01/06 from: the greenway thorntree middlesbrough cleveland TS3 9PA (1 page)
3 January 2006Location of register of members (1 page)
16 July 2005Particulars of mortgage/charge (8 pages)
16 July 2005Particulars of mortgage/charge (8 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
21 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary resigned
(4 pages)
21 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary resigned
(4 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
2 July 2003Incorporation (18 pages)
2 July 2003Incorporation (18 pages)