Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALSO (UK)
Company Information for

ALSO (UK)

RSM, ST. JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
05982732
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Also (uk)
ALSO (UK) was founded on 2006-10-30 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Also (uk) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALSO (UK)
 
Legal Registered Office
RSM
ST. JAMES' GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in NE6
 
Charity Registration
Charity Number 1117368
Charity Address A L S O, UNIT 16 QUAY LEVEL, ST. PETERS WHARF, NEWCASTLE UPON TYNE, NE6 1TZ
Charter EDUCATION/TRAINING MEDICAL/HEALTH/SICKNESS
Filing Information
Company Number 05982732
Company ID Number 05982732
Date formed 2006-10-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 29/06/2016
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 12:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSO (UK)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALSO (UK)

Current Directors
Officer Role Date Appointed
MIRIAM ABDULLAH
Company Secretary 2006-10-30
ALISON COLLIER
Director 2015-03-20
CIARAN CROWE
Director 2017-09-29
PAUL LEWIS
Director 2015-03-20
CATHERINE PERPETUA MCDAID
Director 2017-09-29
ROGER WOLFE NEUBERG
Director 2006-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
STAMATIOS KARAVOLOS
Director 2015-03-20 2018-09-07
PHILLIP SAMUEL HOGG
Director 2015-03-20 2018-07-09
JOAN EVELYN AARVOLD
Director 2010-06-13 2018-06-29
LINDA DENISE BIRNIE
Director 2017-09-29 2018-06-29
CATHERINE PERPETUA MCDAID
Director 2015-03-20 2017-09-30
ANNE MARIE LASHFORD
Director 2006-10-30 2015-06-12
KATHLEEN MARY MANNION
Director 2006-10-30 2015-06-12
ESTHER JEAN DAVIES
Director 2006-10-30 2015-03-20
CATHERINE MARY EMMERSON
Director 2006-10-30 2015-03-20
ELIZABETH ANNE RYALL
Director 2006-10-30 2015-03-20
HOCK KIM STEPHEN HINSHAW
Director 2006-10-30 2015-02-20
GRAEME WALKER
Director 2006-10-30 2010-06-13
GAVIN YOUNG
Director 2006-10-30 2008-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-02LIQ01Voluntary liquidation declaration of solvency
2019-03-02600Appointment of a voluntary liquidator
2019-03-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-08
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM Unit 16 Quay Level St Peters Wharf Newcastle upon Tyne Tyne & Wear NE6 1TZ
2019-01-07TM02Termination of appointment of Miriam Abdullah on 2018-11-05
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STAMATIOS KARAVOLOS
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DENISE BIRNIE
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOGG
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOAN AARVOLD
2017-10-05AP01DIRECTOR APPOINTED MRS CATHERINE PERPETUA MCDAID
2017-10-04AP01DIRECTOR APPOINTED MRS LINDA DENISE BIRNIE
2017-10-04AP01DIRECTOR APPOINTED DR CIARAN CROWE
2017-10-04AP01DIRECTOR APPOINTED MRS LINDA DENISE BIRNIE
2017-10-04AP01DIRECTOR APPOINTED DR CIARAN CROWE
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-10-02AR0129/06/16 ANNUAL RETURN FULL LIST
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PERPETUA MCDAID
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-11-26AR0107/10/15 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED DR PHILLIP SAMUEL HOGG
2015-11-26AP01DIRECTOR APPOINTED DOCTOR STAMATIOS KARAVOLOS
2015-11-26AP01DIRECTOR APPOINTED MRS CATHERINE PERPETUA MCDAID
2015-11-25AP01DIRECTOR APPOINTED MISS ALISON COLLIER
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MANNION
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HOCK HINSHAW
2015-11-25AP01DIRECTOR APPOINTED PROF PAUL LEWIS
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EMMERSON
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RYALL
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LASHFORD
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER DAVIES
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-07AR0107/10/14 NO MEMBER LIST
2014-07-31AA31/12/13 TOTAL EXEMPTION FULL
2013-10-24AR0123/10/13 NO MEMBER LIST
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY MANNION / 24/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE MARY EMMERSON / 23/10/2013
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0123/10/12 NO MEMBER LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-02AR0130/10/11 NO MEMBER LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0130/10/10 NO MEMBER LIST
2010-11-01AP01DIRECTOR APPOINTED DR JOAN EVELYN AARVOLD
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WALKER
2010-07-07AA31/12/09 TOTAL EXEMPTION FULL
2009-11-25AR0130/10/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAEME WALKER / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE RYALL / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WOLFE NEUBERG / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY MANNION / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE MARIE LASHFORD / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HOCK KIM STEPHEN HINSHAW / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE MARY EMMERSON / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JEAN DAVIES / 25/11/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17363aANNUAL RETURN MADE UP TO 30/10/08
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EMMERSON / 16/02/2009
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MANNION / 16/02/2009
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22363sANNUAL RETURN MADE UP TO 30/10/07
2008-01-18288bDIRECTOR RESIGNED
2006-11-24225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALSO (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-09-11
Notices to2019-02-15
Appointmen2019-02-15
Resolution2019-02-15
Fines / Sanctions
No fines or sanctions have been issued against ALSO (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALSO (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALSO (UK)

Intangible Assets
Patents
We have not found any records of ALSO (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for ALSO (UK)
Trademarks
We have not found any records of ALSO (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSO (UK). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ALSO (UK) are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ALSO (UK) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyALSO (UK)Event Date2019-02-15
 
Initiating party Event TypeAppointmen
Defending partyALSO (UK)Event Date2019-02-15
Name of Company: ALSO (UK) Company Number: 05982732 Nature of Business: Education and training Registered office: RSM, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquidation: Members Date…
 
Initiating party Event TypeResolution
Defending partyALSO (UK)Event Date2019-02-15
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyALSO (UK)Event Date2019-02-08
Take notice that the Joint Liquidators of the above named Company intend to make a final distribution to creditors. Creditors,of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, by 18 October 2019 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within two months of the last date for proving claims, given above. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the admitted creditors. This distribution may be made without regard to the claim of any person in respect of a debt not proved. Date of Appointment: 8 February 2019 Office Holder Details: Steven Philip Ross (IP No. 9503 ) and Matthew Higgins (IP No. 13570 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Shaun Hudson, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Email: restructuring.newcastle@rsmuk.com . Ag YG60557
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSO (UK) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALSO (UK) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1