ARTEMIS SUPPORT LIMITED
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE26 2QZ

Company number 07013791
Status Active
Incorporation Date 9 September 2009
Company Type Private Limited Company
Address 31A STATION ROAD, WHITLEY BAY, TYNE AND WEAR, NE26 2QZ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Registration of charge 070137910005, created on 26 September 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of ARTEMIS SUPPORT LIMITED are www.artemissupport.co.uk, and www.artemis-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to East Boldon Rail Station is 6.6 miles; to Heworth Rail Station is 7.6 miles; to Seaburn Rail Station is 8 miles; to Sunderland Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Artemis Support Limited is a Private Limited Company. The company registration number is 07013791. Artemis Support Limited has been working since 09 September 2009. The present status of the company is Active. The registered address of Artemis Support Limited is 31a Station Road Whitley Bay Tyne and Wear Ne26 2qz. The company`s financial liabilities are £53.78k. It is £-20.1k against last year. The cash in hand is £62.27k. It is £27.31k against last year. And the total assets are £188.83k, which is £10.05k against last year. COWARD, Clare Lesley is a Secretary of the company. COWARD, Clare Lesley is a Director of the company. Director COWARD, Lee James has been resigned. Director GALLAGHER, Ciaron Paul has been resigned. Director PEARSON, Nicola has been resigned. The company operates in "Other residential care activities n.e.c.".


artemis support Key Finiance

LIABILITIES £53.78k
-28%
CASH £62.27k
+78%
TOTAL ASSETS £188.83k
+5%
All Financial Figures

Current Directors

Secretary
COWARD, Clare Lesley
Appointed Date: 09 September 2009

Director
COWARD, Clare Lesley
Appointed Date: 09 September 2009
56 years old

Resigned Directors

Director
COWARD, Lee James
Resigned: 10 November 2011
Appointed Date: 09 September 2009
53 years old

Director
GALLAGHER, Ciaron Paul
Resigned: 01 October 2010
Appointed Date: 01 October 2010
53 years old

Director
PEARSON, Nicola
Resigned: 05 August 2010
Appointed Date: 09 September 2009
56 years old

Persons With Significant Control

Mrs Clare Lesley Coward
Notified on: 1 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ciaron Paul Gallagher
Notified on: 1 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee James Coward
Notified on: 1 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARTEMIS SUPPORT LIMITED Events

01 Nov 2016
Confirmation statement made on 9 September 2016 with updates
28 Sep 2016
Registration of charge 070137910005, created on 26 September 2016
27 Jun 2016
Total exemption full accounts made up to 30 September 2015
23 Oct 2015
Registration of charge 070137910004, created on 22 October 2015
14 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

...
... and 28 more events
13 Oct 2010
Director's details changed for Mrs Clare Lesley Coward on 1 October 2009
13 Oct 2010
Secretary's details changed for Mrs Clare Lesley Coward on 1 October 2009
18 Aug 2010
Termination of appointment of Nicola Pearson as a director
31 Jul 2010
Particulars of a mortgage or charge / charge no: 1
09 Sep 2009
Incorporation

ARTEMIS SUPPORT LIMITED Charges

26 September 2016
Charge code 0701 3791 0005
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as unit A8 park road…
22 October 2015
Charge code 0701 3791 0004
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 279 easedale gardens, wrekenton, gateshead, tyne and wear…
14 August 2015
Charge code 0701 3791 0003
Delivered: 19 August 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
4 June 2015
Charge code 0701 3791 0002
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 July 2010
All assets debenture
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…