Washington
Tyne & Wear
NE38 8BP
Director Name | Mrs Rachna Gupta |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(same day as company formation) |
Role | Kumon Instructor |
Country of Residence | England |
Correspondence Address | 63 Fatfield Park Washington Tyne & Wear NE38 8BP |
Director Name | Mr Harpreet Singh Kullar |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whytrigg Close Whitley Bay Tyne & Wear NE25 0TG |
Director Name | Mr Narinder Dave Singh Sangha |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hadrian Way Ingleby Barwick Cleveland TS17 5LA |
Director Name | Mr Matthew David Aiken |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(13 years after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
Director Name | Mrs Susan Harrison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Hadrian Way Ingleby Barwick Cleveland TS17 5LA |
Telephone | 01642 767537 |
---|---|
Telephone region | Middlesbrough |
Registered Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | N & R Gupta LTD 50.00% Ordinary A |
---|---|
50 at £1 | Seaton Healthcare LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,704,473 |
Cash | £1,500 |
Current Liabilities | £612,417 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
29 July 2011 | Delivered on: 3 August 2011 Persons entitled: Santander UK PLC as Security Trustee of Santander UK PLC and Its Subsidiaries for the Time Being Classification: Debenture Secured details: All monies due or to become due from the company to the group being santander UK PLC and its subsidiaries for the time being (or any member of the group) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|
6 June 2023 | Registered office address changed from 4 Hadrian Way Ingleby Barwick Cleveland TS17 5LA to 314 Linthorpe Road Middlesbrough TS1 3QX on 6 June 2023 (1 page) |
---|---|
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
8 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
30 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
14 November 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
3 June 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
7 June 2018 | Amended accounts made up to 31 July 2017 (10 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Susan Harrison as a director on 1 April 2018 (1 page) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
29 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 October 2013 | Appointment of Mrs Susan Harrison as a director (2 pages) |
11 October 2013 | Appointment of Mrs Susan Harrison as a director (2 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 January 2013 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
3 January 2013 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Director's details changed for Nitin Gupta on 4 April 2011 (2 pages) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Director's details changed for Mr Narinder Dave Singh Sangha on 4 April 2011 (2 pages) |
31 May 2012 | Director's details changed for Mr Harpreet Singh Kullar on 4 April 2011 (2 pages) |
31 May 2012 | Director's details changed for Nitin Gupta on 4 April 2011 (2 pages) |
31 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Director's details changed for Rachna Gupta on 4 April 2011 (2 pages) |
31 May 2012 | Director's details changed for Mr Narinder Dave Singh Sangha on 4 April 2011 (2 pages) |
31 May 2012 | Director's details changed for Mr Harpreet Singh Kullar on 4 April 2011 (2 pages) |
31 May 2012 | Director's details changed for Rachna Gupta on 4 April 2011 (2 pages) |
31 May 2012 | Director's details changed for Nitin Gupta on 4 April 2011 (2 pages) |
31 May 2012 | Director's details changed for Mr Narinder Dave Singh Sangha on 4 April 2011 (2 pages) |
31 May 2012 | Director's details changed for Mr Harpreet Singh Kullar on 4 April 2011 (2 pages) |
31 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Director's details changed for Rachna Gupta on 4 April 2011 (2 pages) |
10 August 2011 | Change of share class name or designation (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Memorandum and Articles of Association (19 pages) |
10 August 2011 | Memorandum and Articles of Association (19 pages) |
10 August 2011 | Change of share class name or designation (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
10 August 2011 | Change of share class name or designation (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Change of share class name or designation (2 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
10 August 2011 | Resolutions
|
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 April 2011 | Incorporation (51 pages) |
4 April 2011 | Incorporation (51 pages) |