COMPANY OF OTHERS

Register to unlock more data on OkredoRegister

COMPANY OF OTHERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10016228

Incorporation date

19/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bricks C/O St Anthony Of Egypt Church Hall, Belmont Street, Newcastle Upon Tyne, Tyne And WearCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2016)
dot icon05/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon03/11/2025
Termination of appointment of Elif True as a director on 2025-10-20
dot icon03/11/2025
Director's details changed for Ms Nadia Iftkhar on 2025-10-11
dot icon12/09/2025
Total exemption full accounts made up to 2025-04-05
dot icon11/09/2025
Termination of appointment of Emma Louise Whitenstall as a secretary on 2025-09-11
dot icon17/07/2025
Appointment of Ms Carina De Jesus Veiga Lela as a director on 2025-07-14
dot icon21/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon29/01/2025
Director's details changed for Ms Hilary Knight on 2025-01-29
dot icon29/01/2025
Appointment of Mr Syed Nadeem Ahmad as a director on 2025-01-27
dot icon08/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon05/11/2024
Appointment of Mrs Emma Louise Whitenstall as a secretary on 2024-10-28
dot icon19/06/2024
Termination of appointment of Sharminy Ragunathan as a director on 2024-06-15
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon01/02/2024
Appointment of Dr. Vanessa Montesi as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr Gareth Whalley as a director on 2024-01-31
dot icon10/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon23/01/2023
Termination of appointment of Anthony Tonner Mccaffery as a director on 2023-01-12
dot icon23/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon17/05/2022
Appointment of Mr Anthony Tonner Mccaffery as a director on 2022-05-12
dot icon28/04/2022
Appointment of Ms Sathya Bala as a director on 2022-04-21
dot icon01/04/2022
Termination of appointment of Kim Simpson as a director on 2022-03-31
dot icon21/02/2022
Appointment of Ms Sharminy Ragunathan as a director on 2022-02-21
dot icon21/02/2022
Termination of appointment of Karen Deborah Parry as a director on 2022-02-21
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-04-05
dot icon03/02/2022
Registered office address changed from The Bricks Belmont Street Newcastle upon Tyne NE6 3SN England to The Bricks C/O St Anthony of Egypt Church Hall Belmont Street Newcastle upon Tyne Tyne and Wear on 2022-02-03
dot icon01/02/2022
Appointment of Miss Louise Wiggins as a director on 2022-01-25
dot icon02/12/2021
Termination of appointment of Andrew Garrad as a director on 2021-11-19
dot icon04/09/2021
Registered office address changed from C/O Dance City Temple Street Newcastle upon Tyne Tyne and Wear NE1 4BR to The Bricks Belmont Street Newcastle upon Tyne NE6 3SN on 2021-09-04
dot icon01/04/2021
Micro company accounts made up to 2020-04-05
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon23/12/2020
Termination of appointment of Shanta Davie as a director on 2020-12-22
dot icon07/08/2020
Memorandum and Articles of Association
dot icon07/08/2020
Resolutions
dot icon03/08/2020
Termination of appointment of Nazli Tabatabai Khatambakhsh as a director on 2020-07-19
dot icon28/07/2020
Statement of company's objects
dot icon12/05/2020
Appointment of Ms Kim Simpson as a director on 2020-04-28
dot icon11/05/2020
Termination of appointment of Tim Nunn as a director on 2020-05-11
dot icon30/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon23/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon15/12/2019
Resolutions
dot icon09/12/2019
Appointment of Ms Hilary Knight as a director on 2019-12-05
dot icon27/11/2019
Director's details changed for Dr Karen Deborah Parry on 2019-11-24
dot icon30/10/2019
Appointment of Dr Karen Deborah Parry as a director on 2019-10-18
dot icon25/10/2019
Appointment of Miss Nazli Tabatabai Khatambakhsh as a director on 2019-10-10
dot icon26/09/2019
Micro company accounts made up to 2019-04-05
dot icon16/09/2019
Termination of appointment of Joanne Elizabeth Peters as a director on 2019-09-09
dot icon16/09/2019
Termination of appointment of Samina Zahir as a director on 2019-09-09
dot icon25/03/2019
Appointment of Mr Tim Nunn as a director on 2019-03-12
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon12/02/2019
Termination of appointment of Dora Frankel as a director on 2019-01-30
dot icon04/12/2018
Micro company accounts made up to 2018-04-05
dot icon19/11/2018
Director's details changed for Ms Joanne Elizabeth Peters on 2018-11-19
dot icon15/11/2018
Appointment of Mr Andrew Garrad as a director on 2018-11-05
dot icon30/10/2018
Termination of appointment of Kim Simpson as a director on 2018-10-24
dot icon09/10/2018
Appointment of Ms Joanne Elizabeth Peters as a director on 2018-10-08
dot icon04/09/2018
Termination of appointment of Steven Gaythorpe as a director on 2018-08-31
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon21/02/2018
Notification of a person with significant control statement
dot icon21/02/2018
Cessation of Nadia Iftkhar as a person with significant control on 2017-05-22
dot icon21/02/2018
Cessation of Steven Gaythorpe as a person with significant control on 2017-05-22
dot icon21/02/2018
Cessation of Dora Frankel as a person with significant control on 2017-05-22
dot icon27/11/2017
Appointment of Dr Samina Zahir as a director on 2017-11-15
dot icon16/11/2017
Micro company accounts made up to 2017-04-05
dot icon13/10/2017
Appointment of Miss Elif True as a director on 2017-10-02
dot icon11/10/2017
Appointment of Dr Shanta Davie as a director on 2017-10-02
dot icon02/08/2017
Director's details changed for Miss Nadia Iftkhar on 2017-07-27
dot icon07/07/2017
Previous accounting period extended from 2017-02-28 to 2017-04-05
dot icon02/06/2017
Appointment of Ms Kim Simpson as a director on 2017-05-22
dot icon22/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon01/02/2017
Appointment of Ms Dora Frankel as a director on 2017-01-24
dot icon12/01/2017
Appointment of Mr Steven Gaythorpe as a director on 2016-12-31
dot icon11/01/2017
Resolutions
dot icon11/01/2017
Resolutions
dot icon06/01/2017
Director's details changed for Nadia Iftkhar on 2016-12-10
dot icon19/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankel, Dora
Director
24/01/2017 - 30/01/2019
6
Mr Gareth Whalley
Director
31/01/2024 - Present
4
Iftkhar, Nadia
Director
19/02/2016 - Present
1
Bala, Sathya
Director
21/04/2022 - Present
3
Wiggins, Louise
Director
25/01/2022 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COMPANY OF OTHERS

COMPANY OF OTHERS is an(a) Active company incorporated on 19/02/2016 with the registered office located at The Bricks C/O St Anthony Of Egypt Church Hall, Belmont Street, Newcastle Upon Tyne, Tyne And Wear. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPANY OF OTHERS?

toggle

COMPANY OF OTHERS is currently Active. It was registered on 19/02/2016 .

Where is COMPANY OF OTHERS located?

toggle

COMPANY OF OTHERS is registered at The Bricks C/O St Anthony Of Egypt Church Hall, Belmont Street, Newcastle Upon Tyne, Tyne And Wear.

What does COMPANY OF OTHERS do?

toggle

COMPANY OF OTHERS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for COMPANY OF OTHERS?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-15 with no updates.