16/16a Baldwins Gardens
London
EC1N 7RJ
Director Name | Mr Simon Derek Anthony Fillery |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 March 2016) |
Role | Global Head Of Diversity And Inclusion |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203 Unit 203 Hatton Square Business Centre 16/16a Baldwins Gardens London EC1N 7RJ |
Director Name | Pamela Margaret Douglas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 10 Stanhope Street Greenside Ryton Tyne & Wear NE40 4AL |
Director Name | Lucy Jane Wilkinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Housing Adviser |
Correspondence Address | 40 Park Lane Shiremoor Newcastle Upon Tyne NE27 0TJ |
Director Name | Cullagh Warnock |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Lotteries Development Officer |
Correspondence Address | 150 Stanton Street Newcastle Upon Tyne Tyne & Wear NE4 5LH |
Director Name | Ruth Mary Charlton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Development Worker |
Correspondence Address | 14 Holmside Place Newcastle Upon Tyne NE6 5AJ |
Director Name | Simon John Bartlett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Lotteries Development Officer |
Correspondence Address | 53 Cartington Terrace Heaton Newcastle Upon Tyne NE6 5SE |
Secretary Name | Lucy Jane Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Housing Adviser |
Correspondence Address | 40 Park Lane Shiremoor Newcastle Upon Tyne NE27 0TJ |
Secretary Name | Elizabeth Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 2 Tudor Wynd Newcastle Upon Tyne Tyne & Wear NE6 5UU |
Director Name | James Michael Feather |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2000) |
Role | Social Worker |
Correspondence Address | 69 Eighth Avenue Newcastle Upon Tyne Tyne & Wear NE6 5YB |
Director Name | Adrian John Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 November 1997) |
Role | Community Worker |
Correspondence Address | 16 Ivy Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1DB |
Director Name | Julie Ballands |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1998) |
Role | Care Worker |
Correspondence Address | Flat 5 169 Elswick Road Elswick Newcastle Upon Tyne Tyne & Wear NE4 6SQ |
Director Name | Rachel Folley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 44 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DD |
Director Name | Nick Springham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 February 2008) |
Role | NHS Manager |
Correspondence Address | Pine Ridge Fourstones, Hexham Newcastle Upon Tyne Tyne & Wear NE47 5PL |
Secretary Name | Darren Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 17 Cobden Street Gateshead Tyne & Wear NE8 3PJ |
Secretary Name | Adrian John Lourie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2005) |
Role | Administrator |
Correspondence Address | 32 Brinkburn Avenue Gateshead Tyne & Wear NE8 4JT |
Secretary Name | Adrian John Lourie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2005) |
Role | Administrator |
Correspondence Address | 32 Brinkburn Avenue Gateshead Tyne & Wear NE8 4JT |
Director Name | Miss Nicola Margaret Sugden |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 2006) |
Role | Tutor |
Correspondence Address | 44 Sefton Avenue Heaton Newcastle Upon Tyne NE6 5QR |
Director Name | Allison Mosley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2006) |
Role | Project Worker |
Correspondence Address | 5 Church Street West Rainton Houghton Le Spring County Durham DH4 6NR |
Secretary Name | Heather Jane Witham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 May 2013) |
Role | Project Administrator |
Correspondence Address | Unit 203 Unit 203 Hatton Square Business Centre 16/16a Baldwins Gardens London EC1N 7RJ |
Director Name | Ms Ruth Baddoo |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 November 2009) |
Role | Lgb Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rosedale Terrace North Shields Tyne & Wear NE30 2HP |
Director Name | Mr Simon Bede McGurk |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2009) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Western Drive Grainger Park Estate Newcastle Upon Tyne Tyne & Wear NE4 8SQ |
Director Name | Ms Janet Owen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 September 2011) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Director Name | Shaz Russell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2007) |
Role | Support Worker |
Correspondence Address | 26 Hazeldene Avenue Newcastle Upon Tyne NE3 3XU |
Director Name | Mr Adrian Peter Holt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2009) |
Role | Director Communication & Marketing |
Correspondence Address | Civic Centre Barras Bridge Newcastle Upon Tyne Tyne And Wear NE99 2BN |
Director Name | Mr Alan Coleman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 January 2009) |
Role | Supported Housing Resettlement Ofcr |
Correspondence Address | 4 Brownlow Close Victoria Glade Newcastle Upon Tyne Tyne And Wear NE7 7FF |
Director Name | Ms Val Fraser |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 April 2009) |
Role | Refuge Worker |
Correspondence Address | 7 Pinetree Gardens Whitley Bay Tyne And Wear NE25 8XU |
Director Name | Mr Alistair Stuart Chisholm |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2010) |
Role | Case Worker |
Country of Residence | United Kingdom |
Correspondence Address | Farne House Stannington Ave Newcastle Upon Tyne Tyne And Wear NE6 5AD |
Director Name | Mr Tony Swinhoe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 May 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Director Name | Mr James Anderson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Director Name | Ms Shirley Anderson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2013) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203 Unit 203 Hatton Square Business Centre 16/16a Baldwins Gardens London EC1N 7RJ |
Director Name | Ms Audrey Johnson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2013) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203 Unit 203 Hatton Square Business Centre 16/16a Baldwins Gardens London EC1N 7RJ |
Director Name | Ms Alison Williams |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2013) |
Role | Research Fellow / Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203 Unit 203 Hatton Square Business Centre 16/16a Baldwins Gardens London EC1N 7RJ |
Director Name | Mr Jim McElderry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2013) |
Role | Team Manager Northumbria Probation Trust |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203 Unit 203 Hatton Square Business Centre 16/16a Baldwins Gardens London EC1N 7RJ |
Director Name | Dr Michelle Booth |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 2012) |
Role | Senior Economic Development Officer |
Country of Residence | England |
Correspondence Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Website | www.akt.org.uk/page.aspx |
---|---|
Email address | [email protected] |
Telephone | 020 78316562 |
Telephone region | London |
Registered Address | Unit 203 Unit 203 Hatton Square Business Centre 16/16a Baldwins Gardens London EC1N 7RJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Annual return made up to 16 August 2014 no member list (2 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
11 September 2013 | Annual return made up to 16 August 2013 no member list (2 pages) |
14 May 2013 | Termination of appointment of Jim Mcelderry as a director (1 page) |
14 May 2013 | Termination of appointment of Heather Witham as a secretary (1 page) |
10 May 2013 | Termination of appointment of Audrey Johnson as a director (1 page) |
10 May 2013 | Termination of appointment of Alison Williams as a director (1 page) |
10 May 2013 | NE01 (2 pages) |
10 May 2013 | Termination of appointment of Shirley Anderson as a director (1 page) |
10 May 2013 | Company name changed the outpost housing project\certificate issued on 10/05/13
|
10 May 2013 | Termination of appointment of Sean Wilson as a director (1 page) |
9 May 2013 | Memorandum and Articles of Association (15 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Statement of company's objects (2 pages) |
3 May 2013 | Appointment of Mr Simon Derek Anthony Fillery as a director (2 pages) |
2 May 2013 | Change of name notice (2 pages) |
2 May 2013 | Resolutions
|
1 May 2013 | Registered office address changed from 1 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 1 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA England on 1 May 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Registered office address changed from 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Termination of appointment of Michelle Booth as a director (1 page) |
21 August 2012 | Termination of appointment of James Anderson as a director (1 page) |
21 August 2012 | Annual return made up to 16 August 2012 no member list (5 pages) |
21 August 2012 | Termination of appointment of Janet Owen as a director (1 page) |
14 February 2012 | Appointment of Ms Michelle Booth as a director (2 pages) |
19 January 2012 | Appointment of Mr Brian Langley as a director (2 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
7 September 2011 | Annual return made up to 16 August 2011 no member list (5 pages) |
7 September 2011 | Appointment of Mr Jim Mcelderry as a director (2 pages) |
4 May 2011 | Appointment of Ms Alison Williams as a director (2 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
17 August 2010 | Annual return made up to 16 August 2010 no member list (4 pages) |
17 August 2010 | Secretary's details changed for Heather Jane Witham on 16 August 2010 (1 page) |
17 August 2010 | Director's details changed for Ms Janet Owen on 16 August 2010 (2 pages) |
5 July 2010 | Appointment of Ms Audrey Johnson as a director (2 pages) |
21 June 2010 | Termination of appointment of Tony Swinhoe as a director (1 page) |
21 June 2010 | Termination of appointment of Alistair Chisholm as a director (1 page) |
14 December 2009 | Appointment of Mr Sean Wilson as a director (2 pages) |
10 December 2009 | Appointment of Mr Tony Swinhoe as a director (2 pages) |
10 December 2009 | Termination of appointment of Adrian Holt as a director (1 page) |
10 December 2009 | Appointment of Mr James Anderson as a director (2 pages) |
10 December 2009 | Appointment of Ms Shirley Anderson as a director (2 pages) |
10 December 2009 | Termination of appointment of Ruth Baddoo as a director (1 page) |
9 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 August 2009 | Annual return made up to 16/08/09 (3 pages) |
30 June 2009 | Director appointed mr alistair stuart chisholm (1 page) |
23 June 2009 | Appointment terminated director simon mcgurk (1 page) |
23 June 2009 | Appointment terminated director val fraser (1 page) |
23 June 2009 | Appointment terminated director alan coleman (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 13 st james street newcastle upon tyne tyne & wear NE1 4NF (1 page) |
20 January 2009 | Director appointed ms val fraser (1 page) |
9 December 2008 | Director's change of particulars / ruth baddoo / 09/12/2008 (1 page) |
2 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
20 August 2008 | Annual return made up to 16/08/08 (3 pages) |
19 August 2008 | Director's change of particulars / janet owen / 19/08/2008 (1 page) |
19 August 2008 | Director appointed mr alan coleman (1 page) |
19 August 2008 | Director appointed mr adrian peter holt (1 page) |
19 August 2008 | Appointment terminated director nick springham (1 page) |
19 August 2008 | Director's change of particulars / ruth baddoo / 19/08/2008 (1 page) |
7 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
5 December 2007 | Director resigned (1 page) |
5 September 2007 | Annual return made up to 16/08/07 (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Annual return made up to 16/08/06 (2 pages) |
15 March 2006 | Full accounts made up to 31 March 2005 (18 pages) |
25 August 2005 | Annual return made up to 16/08/05 (5 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 September 2004 | Annual return made up to 29/08/04 (4 pages) |
16 September 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (1 page) |
29 June 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
6 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 September 2003 | Annual return made up to 29/08/03
|
26 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
17 September 2002 | Annual return made up to 29/08/02
|
7 March 2002 | Full accounts made up to 31 March 2001 (14 pages) |
29 August 2001 | Annual return made up to 29/08/01
|
29 August 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 September 2000 | Annual return made up to 29/08/00
|
19 September 2000 | New secretary appointed (2 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 November 1999 | Director resigned (1 page) |
28 October 1999 | Annual return made up to 29/08/99
|
7 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 September 1998 | Annual return made up to 29/08/98
|
17 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 December 1997 | Director resigned (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Annual return made up to 29/08/97 (8 pages) |
30 September 1997 | New secretary appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
17 February 1997 | Annual return made up to 29/08/96 (6 pages) |
17 February 1997 | New director appointed (2 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (23 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 13 st james street newcastle upon tyne tyne & wear NE1 4NF (1 page) |
11 November 1996 | Memorandum and Articles of Association (12 pages) |
16 October 1996 | Annual return made up to 31/03/96 (6 pages) |
10 October 1996 | Director resigned (1 page) |
28 April 1996 | Secretary resigned;director resigned (1 page) |
29 August 1995 | Incorporation (22 pages) |