About

Registered Number: 06316903
Date of Incorporation: 18/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: St Cuthbert's House Sidmouth Road, Road, Low Fell, Gateshead, Tyne & Wear, NE9 6US,

 

St Cuthbert's House Ltd was registered on 18 July 2007 and are based in Gateshead, Tyne & Wear, it's status in the Companies House registry is set to "Active". The companies directors are listed as French, David, French, Davidjames, French, Marion, Stanfield, Marion in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, David 18 July 2007 - 1
FRENCH, Davidjames 18 July 2007 - 1
FRENCH, Marion 18 July 2007 - 1
STANFIELD, Marion 18 July 2007 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 October 2017
AD01 - Change of registered office address 19 September 2017
PSC04 - N/A 19 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 17 October 2016
RESOLUTIONS - N/A 20 June 2016
SH08 - Notice of name or other designation of class of shares 20 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 13 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 06 May 2009
225 - Change of Accounting Reference Date 21 April 2009
363a - Annual Return 25 July 2008
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.