ROOM FOR YOU

Register to unlock more data on OkredoRegister

ROOM FOR YOU

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08127856

Incorporation date

03/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Commercial Union House Room 15, Floor 2, 39 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear NE1 6QECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon22/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon24/12/2021
Application to strike the company off the register
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon18/12/2020
Termination of appointment of Marcia Ley as a director on 2020-11-24
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon05/08/2020
Appointment of Ms Helen Baker as a director on 2020-07-13
dot icon16/12/2019
Appointment of Ms Carole Rosemary Kotre as a director on 2019-12-11
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon10/04/2019
Termination of appointment of Collette Straughair as a director on 2019-03-18
dot icon07/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon17/07/2018
Director's details changed for Alison Rhind on 2018-07-12
dot icon16/07/2018
Appointment of Mrs Pauline Margaret Jenkins as a director on 2018-06-27
dot icon13/07/2018
Appointment of Dr Collette Straughair as a director on 2018-06-27
dot icon11/06/2018
Termination of appointment of Coralie Diane Morton as a director on 2018-05-31
dot icon11/06/2018
Termination of appointment of Terence Joseph Courtney as a director on 2018-05-31
dot icon14/12/2017
Director's details changed for Alison Mould on 2017-11-30
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Registered office address changed from C/O Room 4.3 Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ to Commercial Union House Room 15, Floor 2 39 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6QE on 2017-11-14
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon12/07/2016
Appointment of Ms Coralie Diane Morton as a director on 2016-04-20
dot icon12/07/2016
Termination of appointment of Sue Masters as a director on 2016-04-20
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-03 no member list
dot icon20/05/2015
Registered office address changed from Key House Tankerville Place Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AT to C/O Room 4.3 Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ on 2015-05-20
dot icon03/03/2015
Termination of appointment of Rachel Mary Phillimore as a director on 2014-12-10
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/09/2014
Director's details changed for Christopher Charles Madge on 2014-09-05
dot icon05/09/2014
Director's details changed for Christopher Charles Madge on 2014-09-04
dot icon05/09/2014
Director's details changed for Ms Sue Masters on 2014-09-04
dot icon08/07/2014
Annual return made up to 2014-07-03 no member list
dot icon25/03/2014
Termination of appointment of Germaine Stanger as a director
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/11/2013
Appointment of Ms Sue Masters as a director
dot icon03/07/2013
Annual return made up to 2013-07-03 no member list
dot icon26/03/2013
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon03/01/2013
Appointment of Mr Terence Joseph Courtney as a director
dot icon03/01/2013
Appointment of Dr David Tomson as a director
dot icon03/01/2013
Registered office address changed from C/O Ellison Services Ncvs, Mea House Ellison Place Newcastle upon Tyne NE1 8XS United Kingdom on 2013-01-03
dot icon03/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotre, Carole Rosemary
Director
11/12/2019 - Present
2
Thompson, Carolyn Jane
Director
03/07/2012 - Present
2
Mrs Alison Teresa Mosquera
Director
03/07/2012 - Present
4
Courtney, Terence Joseph
Director
31/10/2012 - 31/05/2018
4
Rhind, Alison
Director
03/07/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROOM FOR YOU

ROOM FOR YOU is an(a) Dissolved company incorporated on 03/07/2012 with the registered office located at Commercial Union House Room 15, Floor 2, 39 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear NE1 6QE. 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 ROOM FOR YOU?

toggle

ROOM FOR YOU is currently Dissolved. It was registered on 03/07/2012 and dissolved on 22/03/2022.

Where is ROOM FOR YOU located?

toggle

ROOM FOR YOU is registered at Commercial Union House Room 15, Floor 2, 39 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear NE1 6QE.

What does ROOM FOR YOU do?

toggle

ROOM FOR YOU operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for ROOM FOR YOU?

toggle

The latest filing was on 22/03/2022: Final Gazette dissolved via voluntary strike-off.