UKBizDB.co.uk

FLEXIBLE SUPPORT OPTIONS (UK NORTH EAST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Earl Grey Properties Ltd, 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England, NE1 6AQ

Secretary26 August 2004Active
C/O Earl Grey Properties Ltd, 2nd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, England, NE1 6AQ

Director26 August 2004Active
5 Riversdale Close, Millrace Park Blackhall Mill, Newcastle Upon Tyne, NE17 7LW

Secretary06 May 1998Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary06 May 1998Active
3 Ainderby Road, Throckley, Newcastle Upon Tyne, NE15 9DQ

Director10 October 2002Active
15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, NE29 7SF

Director01 October 2005Active
5 Riversdale Close, Millrace Park Blackhall Mill, Newcastle Upon Tyne, NE17 7LW

Director02 October 2000Active
5 Riversdale Close, Millrace Park Blackhall Mill, Newcastle Upon Tyne, NE17 7LW

Director02 October 2000Active
48 Kepier Chare, Crawcrook, NE40 4UR

Director06 May 1998Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director06 May 1998Active
15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, NE29 7SF

Director26 August 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type dormant.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2016-07-28Accounts

Accounts with accounts type dormant.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-24Mortgage

Mortgage satisfy charge full.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type dormant.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.