Room For You
- Active
- Incorporated on 3 Jul 2012
Reg Address: Commercial Union House Room 15, Floor 2, 39 Pilgrim Street, Newcastle Upon Tyne NE1 6QE, England
Company Classifications:
90030 - Artistic creation
85520 - Cultural education
86101 - Hospital activities
86900 - Other human health activities
- Summary The company with name "Room For You" is a private-limited-guarant-nsc-limited-exemption and located in Commercial Union House Room 15, Floor 2, 39 Pilgrim Street, Newcastle Upon Tyne NE1 6QE. Room For You is currently in active status and it was incorporated on 3 Jul 2012 (12 years 2 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Room For You.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Helen Baker | Director | 13 Jul 2020 | British | Active |
2 | Carole Rosemary Kotre | Director | 11 Dec 2019 | British | Active |
3 | Pauline Margaret Jenkins | Director | 27 Jun 2018 | British | Active |
4 | Collette Straughair | Director | 27 Jun 2018 | British | Resigned 18 Mar 2019 |
5 | Coralie Diane Morton | Director | 20 Apr 2016 | British | Resigned 31 May 2018 |
6 | Sue Masters | Director | 13 Nov 2013 | British | Resigned 20 Apr 2016 |
7 | Terence Joseph Courtney | Director | 31 Oct 2012 | British | Resigned 31 May 2018 |
8 | David Peter Carey Tomson | Director | 17 Oct 2012 | British | Active |
9 | David Tomson | Director | 17 Oct 2012 | British | Active |
10 | Marcia Ley | Director | 3 Jul 2012 | British | Resigned 24 Nov 2020 |
11 | Alison Rhind | Director | 3 Jul 2012 | British | Active |
12 | Alison Teresa Mosquera | Director | 3 Jul 2012 | British | Active |
13 | Rachel Mary Phillimore | Director | 3 Jul 2012 | British | Resigned 10 Dec 2014 |
14 | Germaine Stanger | Director | 3 Jul 2012 | - | Resigned 19 Mar 2014 |
15 | Christopher Charles Madge | Director | 3 Jul 2012 | British | Active |
16 | Alison Teresa Mosquera | Director | 3 Jul 2012 | British | Active |
17 | Carolyn Jane Thompson | Director | 3 Jul 2012 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 3 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Room For You.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2020 | Download PDF 1 Pages |
2 | Accounts - Total Exemption Full | 16 Dec 2020 | Download PDF 17 Pages |
3 | Confirmation Statement - No Updates | 18 Aug 2020 | Download PDF 3 Pages |
4 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2020 | Download PDF 2 Pages |
5 | Officers - Appoint Person Director Company With Name Date | 16 Dec 2019 | Download PDF 2 Pages |
6 | Accounts - Total Exemption Full | 19 Nov 2019 | Download PDF 17 Pages |
7 | Confirmation Statement - No Updates | 7 Aug 2019 | Download PDF 3 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2019 | Download PDF 1 Pages |
9 | Accounts - Total Exemption Full | 7 Sep 2018 | Download PDF 17 Pages |
10 | Confirmation Statement - No Updates | 17 Jul 2018 | Download PDF 3 Pages |
11 | Officers - Change Person Director Company With Change Date | 17 Jul 2018 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2018 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 13 Jul 2018 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 11 Jun 2018 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 11 Jun 2018 | Download PDF 1 Pages |
16 | Officers - Change Person Director Company With Change Date | 14 Dec 2017 | Download PDF 2 Pages |
17 | Accounts - Total Exemption Full | 16 Nov 2017 | Download PDF 17 Pages |
18 | Address - Change Registered Office Company With Date Old New | 14 Nov 2017 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 7 Jul 2017 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 15 Dec 2016 | Download PDF 16 Pages |
21 | Confirmation Statement - Updates | 12 Jul 2016 | Download PDF 4 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 12 Jul 2016 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2016 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Full | 19 Dec 2015 | Download PDF 14 Pages |
25 | Annual Return - Company With Made Up Date No Member List | 15 Jul 2015 | Download PDF 9 Pages |
26 | Address - Change Registered Office Company With Date Old New | 20 May 2015 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 3 Mar 2015 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Full | 22 Dec 2014 | Download PDF 15 Pages |
29 | Officers - Change Person Director Company With Change Date | 5 Sep 2014 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 5 Sep 2014 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 5 Sep 2014 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date No Member List | 8 Jul 2014 | Download PDF 10 Pages |
33 | Officers - Termination Director Company With Name | 25 Mar 2014 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Full | 3 Dec 2013 | Download PDF 15 Pages |
35 | Officers - Appoint Person Director Company With Name | 29 Nov 2013 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date No Member List | 3 Jul 2013 | Download PDF 10 Pages |
37 | Accounts - Change Account Reference Date Company Current Shortened | 26 Mar 2013 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name | 3 Jan 2013 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 3 Jan 2013 | Download PDF 2 Pages |
40 | Address - Change Registered Office Company With Date Old | 3 Jan 2013 | Download PDF 1 Pages |
41 | Incorporation - Company | 3 Jul 2012 | Download PDF 36 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dpj 2007 Limited Mutual People: Pauline Margaret Jenkins | dissolved |
2 | Northern Family Search Ltd Mutual People: Alison Teresa Mosquera | dissolved |
3 | Derwentside Counselling Co-Operative Limited Mutual People: Carolyn Jane Thompson | Active - Proposal To Strike Off |
4 | Yorkshire And Humberside Federation Of Museums And Galleries Mutual People: Alison Teresa Mosquera | Active |
5 | Ck Health Consultancy Ltd Mutual People: Carole Rosemary Kotre | dissolved |