This company is commonly known as Flexible Support Options (uk North East) Limited. The company was founded 26 years ago and was given the registration number 03558931. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.
Name | : | FLEXIBLE SUPPORT OPTIONS (UK NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 03558931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England, NE1 6AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Earl Grey Properties Ltd, 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England, NE1 6AQ | Secretary | 26 August 2004 | Active |
C/O Earl Grey Properties Ltd, 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England, NE1 6AQ | Director | 26 August 2004 | Active |
5 Riversdale Close, Millrace Park Blackhall Mill, Newcastle Upon Tyne, NE17 7LW | Secretary | 06 May 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 06 May 1998 | Active |
3 Ainderby Road, Throckley, Newcastle Upon Tyne, NE15 9DQ | Director | 10 October 2002 | Active |
15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, NE29 7SF | Director | 01 October 2005 | Active |
5 Riversdale Close, Millrace Park Blackhall Mill, Newcastle Upon Tyne, NE17 7LW | Director | 02 October 2000 | Active |
5 Riversdale Close, Millrace Park Blackhall Mill, Newcastle Upon Tyne, NE17 7LW | Director | 02 October 2000 | Active |
48 Kepier Chare, Crawcrook, NE40 4UR | Director | 06 May 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 06 May 1998 | Active |
15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, NE29 7SF | Director | 26 August 2004 | Active |
Flexible Support Options Ltd | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Adelphi Chambers, Shakespeare Street, Newcastle Upon Tyne, United Kingdom, NE1 6AQ |
Nature of control | : |
|
Mr Baldev Singh Ladhar | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Earl Grey Properties Ltd, 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, England, NE1 6AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.