|
|
12 Jul 2025
|
12 Jul 2025
Confirmation statement made on 12 July 2025 with no updates
|
|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 25 June 2025 with no updates
|
|
|
19 Jul 2024
|
19 Jul 2024
Certificate of change of name
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 25 June 2024 with updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Registered office address changed from 43 Whiteadmiral Place Newcastle upon Tyne NE13 9EJ England to 24 Gatekeeper Close Newcastle upon Tyne NE13 9EH on 30 April 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Notification of Gosforth Out of School Clubs Ltd as a person with significant control on 31 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Cessation of Joanna Margaret Price as a person with significant control on 31 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Cessation of Margaret Isobel Higgins as a person with significant control on 31 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Termination of appointment of Joanna Margaret Price as a director on 31 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Appointment of Mrs Rachael Elizabeth Barnes as a director on 31 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Termination of appointment of Margaret Isobel Higgins as a director on 31 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Termination of appointment of Rachael Elizabeth Barnes as a director on 31 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Termination of appointment of Margaret Isobel Higgins as a secretary on 31 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Appointment of Mrs Rachael Elizabeth Barnes as a director on 31 January 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Appointment of Miss Natalie Joel Johnson as a director on 31 January 2024
|
|
|
22 Jan 2024
|
22 Jan 2024
Change of details for Dr Joanna Margaret Price as a person with significant control on 1 February 2022
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 25 June 2023 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Registered office address changed from 9 Sharperton Drive Sharperton Drive Newcastle upon Tyne NE3 5RL United Kingdom to 43 Whiteadmiral Place Newcastle upon Tyne NE13 9EJ on 5 July 2023
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 25 June 2022 with no updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from The Furrows 5 Hedley Hall Farm Marley Hill Newcastle upon Tyne NE16 5EH to 9 Sharperton Drive Sharperton Drive Newcastle upon Tyne NE3 5RL on 11 July 2022
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 25 June 2021 with no updates
|