THE PERSONAL SUPPORT NETWORK (TEESSIDE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-07-12 with updates |
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-08-31 |
17/02/2517 February 2025 | Cessation of Lisa Jane Mccallay as a person with significant control on 2025-02-14 |
17/02/2517 February 2025 | Termination of appointment of Tracey Watson as a director on 2025-02-14 |
17/02/2517 February 2025 | Cessation of Colette Ruth Jameson as a person with significant control on 2025-02-14 |
17/02/2517 February 2025 | Notification of Hh Community Care Limited as a person with significant control on 2025-02-14 |
17/02/2517 February 2025 | Termination of appointment of Lisa Jane Mccallay as a director on 2025-02-14 |
17/02/2517 February 2025 | Appointment of Mr David Michael Harrison as a director on 2025-02-14 |
17/02/2517 February 2025 | Appointment of Julie Dance as a secretary on 2025-02-14 |
17/02/2517 February 2025 | Cessation of Tracey Watson as a person with significant control on 2025-02-14 |
04/02/254 February 2025 | Satisfaction of charge 086068610001 in full |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
17/07/2417 July 2024 | Change of details for Tracey Gunn as a person with significant control on 2024-07-11 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-12 with updates |
17/07/2417 July 2024 | Director's details changed for Tracey Gunn on 2024-07-11 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
26/05/2326 May 2023 | Termination of appointment of Colette Ruth Jameson as a director on 2023-05-03 |
13/03/2313 March 2023 | Director's details changed for Mrs Colette Ruth Jameson on 2023-03-13 |
13/03/2313 March 2023 | Change of details for Mrs Colette Ruth Jameson as a person with significant control on 2023-03-13 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/01/2219 January 2022 | Change of details for Mrs Colette Ruth Jameson as a person with significant control on 2021-11-01 |
19/01/2219 January 2022 | Registered office address changed from Langridge Initiative Centre Langridge Crescent Middlesbrough Cleveland TS3 7LU England to 45 Kings Road North Ormesby Middlesbrough TS3 6NH on 2022-01-19 |
19/01/2219 January 2022 | Director's details changed for Mrs Colette Ruth Jameson on 2022-01-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GUNN / 20/07/2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
24/05/1924 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GUNN MACPHERSON / 20/05/2019 |
24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / TRACEY GUNN MACPHERSON / 20/05/2019 |
22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086068610002 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
27/05/1627 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
29/01/1629 January 2016 | REGISTERED OFFICE CHANGED ON 29/01/2016 FROM SOUTHLANDS CENTRE ORMESBY ROAD MIDDLESBROUGH CLEVELAND TS3 0HB |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
07/08/157 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
15/07/1515 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086068610001 |
10/04/1510 April 2015 | PREVEXT FROM 31/07/2014 TO 31/08/2014 |
10/04/1510 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14 |
15/10/1415 October 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 3 |
06/10/146 October 2014 | DIRECTOR APPOINTED TRACEY GUNN MACPHERSON |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/07/1428 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
12/07/1312 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE PERSONAL SUPPORT NETWORK (TEESSIDE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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