HIGHER EFFECT CIC

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Registered office address changed from 3a Amble Close, North Shields 3a Amble Close North Shields North Tyneside NE29 7XW England to 3 Amble Close 3 Amble Close North Shields NE29 7XW on 2024-10-08

View Document

07/10/247 October 2024 Director's details changed for Dr Andrew Peter James Bradford on 2024-01-10

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/05/2431 May 2024 Registered office address changed from C/O the Drunken Vicar the Land of Green Ginger 78 Front Street Tynemouth Tyne and Wear NE30 4BP England to 3a Amble Close, North Shields 3a Amble Close North Shields North Tyneside NE29 7XW on 2024-05-31

View Document

30/05/2430 May 2024 Director's details changed for Mrs Helene Stephanie Keenan on 2024-05-20

View Document

03/05/243 May 2024 Registered office address changed from 5 Roxburgh House Whitley Bay North Tyneside NE26 1DS England to C/O the Drunken Vicar the Land of Green Ginger 78 Front Street Tynemouth Tyne and Wear NE30 4BP on 2024-05-03

View Document

25/03/2425 March 2024 Registered office address changed from 5 Roxburgh House Roxburgh Terrace Whitley Bay NE26 1DS England to 5 Roxburgh House Whitley Bay North Tyneside NE26 1DS on 2024-03-25

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Registered office address changed from 55 West Percy Street West Percy Street North Shields NE29 0DR United Kingdom to 5 Roxburgh House Roxburgh Terrace Whitley Bay NE26 1DS on 2023-09-07

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

10/02/2310 February 2023 Registered office address changed from 13 Hotspur Avenue Whitley Bay NE25 8RP England to 55 West Percy Street West Percy Street North Shields NE29 0DR on 2023-02-10

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Registered office address changed from 3 Amble Close North Shields NE29 7XW England to 13 Hotspur Avenue Whitley Bay NE25 8RP on 2022-03-28

View Document

25/03/2225 March 2022 Director's details changed for Mrs Suzanne Ellis on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mrs Suzanne Ellis on 2022-03-25

View Document

24/01/2224 January 2022 Registered office address changed from 13 Hotspur Avenue Whitley Bay NE25 8RP England to 3 Amble Close North Shields NE29 7XW on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mrs Helene Stephanie Keenan as a director on 2022-01-24

View Document

18/12/2118 December 2021 Termination of appointment of Lynn Elizabeth Marshall as a director on 2021-12-18

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MRS LYNN ELIZABETH MARSHALL

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED DR ANDREW PETER JAMES BRADFORD

View Document

15/01/2015 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COPELAND

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARISSA JACKSON

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O SUZANNE ELLIS THE TOWN MISSION LOWER RUDYERD STREET NORTH SHIELDS NE29 6NG ENGLAND

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MISS MARISSA CAROLINE JACKSON

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELLIS / 15/11/2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 13 HOTSPUR AVENUE WHITLEY BAY TYNE AND WEAR NE25 8RP

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY MILBOURNE

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM COPELAND

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR LIONEL JOYCE

View Document

27/11/1527 November 2015 19/11/15 NO MEMBER LIST

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 CURRSHO FROM 30/11/2015 TO 31/03/2015

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON CLOUGH

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company