UKBizDB.co.uk

ROOM FOR YOU

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

This company is commonly known as Room For You. The company was founded 11 years ago and was given the registration number 08127856. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Commercial Union House Room 15, Floor 2, 39 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 85520 - Cultural education.

Company Information

Name:ROOM FOR YOU
Company Number:08127856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 86101 - Hospital activities
  • 86900 - Other human health activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Commercial Union House Room 15, Floor 2, 39 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, England, NE1 6QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commercial Union House, Room 15, Floor 2, 39 Pilgrim Street, Newcastle Upon Tyne, England, NE1 6QE

Director13 July 2020Active
5, Seafield View, North Shields, England, NE30 4LE

Director27 June 2018Active
44, Keyes Gardens, Newcastle Upon Tyne, England, NE2 3QX

Director11 December 2019Active
21 Balliol Gardens, Balliol Gardens, Benton, Newcastle Upon Tyne, Great Britain, NE7 7LT

Director03 July 2012Active
11, Shipcote Lane, Gateshead, United Kingdom, NE8 4JA

Director03 July 2012Active
36, Lime Street, Newcastle Upon Tyne, England, NE1 2PQ

Director03 July 2012Active
13, Orchard Road, Rowlands Gill, United Kingdom, NE39 1ED

Director03 July 2012Active
Collingwood Health Group, Collingwood Surgery, Hawkey's Lane, North Shields, Gb-Gbr, NE29 0SF

Director17 October 2012Active
9, Simonside Terrace, Newcastle Upon Tyne, Gb-Gbr, NE6 5JX

Director31 October 2012Active
50, Deneway, Rowlands Gill, United Kingdom, NE39 1BB

Director03 July 2012Active
13 Whitburn Hall, Whitburn, Sunderland, England, SR6 7JQ

Director13 November 2013Active
4, St. Marys Terrace, Ryton, England, NE40 3AL

Director20 April 2016Active
Matties Green, Kellah, Haltwhistle, United Kingdom, NE49 0JN

Director03 July 2012Active
1, Newbrough Crescent, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2DQ

Director03 July 2012Active
Northumbria University, Coach Lane, Newcastle Upon Tyne, England, NE7 7XA

Director27 June 2018Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-24Dissolution

Dissolution application strike off company.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Address

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

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.