Company NameNewcastle Diocesan Society
Company StatusActive
Company Number00021135
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Simon Robert Harper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Castle View
Ovingham
Northumberland
NE42 6AU
Director NameDr John Christopher Appleby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleHead Of University Department
Country of ResidenceEngland
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Secretary NameMr Shane Waddle
StatusCurrent
Appointed01 July 2013(111 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Director NameMrs Elizabeth Anne Kerry
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(117 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Director NameCanon Isabella McDonald-Booth
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(117 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Director NameVenerable Catherine Sourbut Groves
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(119 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Director NameVenerable Rachel Wood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Director NameThe Right Reverend Mark Wroe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Director NameCanon Gilfrid John Baker-Cresswell
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 14 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Director NameMr John Norris
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence Address47 Moor Crescent
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Ralph Rodney Vincent Nicholson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleSolicitor (Consultant)
Correspondence Address56 Moorside South
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BB
Director NameMrs Bethia Jane Lowdon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QA
Director NameMiss Rose Elizabeth Henderson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration14 years (resigned 01 April 2006)
RoleRetired
Correspondence Address20 Shakespeare Street
Rosehill
Wallsend
Tyne & Wear
NE28 7DE
Director NameAndrew Alexander Kenny Graham
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleBishop Of Newcastle
Correspondence AddressBishops House
29 Moor Road South
Newcastle Upon Tyne
NE3 1PA
Director NameMr Robert Harding Churton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 1992)
RoleManagement Trainingconsultant
Correspondence AddressGreenside House Woodside Lane
Greenside
Ryton
Tyne And Wear
NE40 4AA
Director NameVenerable Michael Ernest Bowering
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleClerk In Holy Orders
Correspondence Address12 Rectory Park
Morpeth
Northumberland
NE61 2SZ
Director NameRev Philip Owen Bennison
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1993)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
Ashington
NE63 8HZ
Secretary NameMr David William Hide
NationalityBritish
StatusResigned
Appointed16 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Director NameVenerable Peter Elliott
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(91 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2004)
RoleArchdeacon Of Northumberland
Correspondence Address80 Moorside North
Newcastle Upon Tyne
NE4 9DU
Director NameRev David John Elkington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(92 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1996)
RoleClerk In Holy Order
Correspondence Address5 Kepwell Court
Prudhoe
Northumberland
NE42 5PE
Director NameGuy Ernest Warr Buckler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(92 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1994)
RoleClerk In Holy Orders
Correspondence Address2 Burlington Court
Hadrian Park Wallsend
Newcastle Upon Tyne
Tyneside
NE28 9YH
Director NameRev Canon Peter Lister
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(92 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1994)
RoleClerk In Holy Orders
Correspondence Address282 Wingrove Road North
Newcastle Upon Tyne
Tyne & Wear
NE4 9EE
Director NameRev Vincent George Ashwin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(92 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1995)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
Wingrove Road North
Newcastle Upon Tyne
NE4 9EJ
Secretary NameJohn Michael Craster
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressCraster Tower
Alnwick
Northumberland
NE66 3SS
Director NameRev Brian Charles Hurst
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleClerk In Holy Orders
Correspondence AddressDenton Vicarage Dunblane Crescent
Newcastle Upon Tyne
NE5 2BE
Secretary NamePhilip Davies
NationalityBritish
StatusResigned
Appointed27 July 1998(96 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address89 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AS
Director NameRev Anthony Pattison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(99 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2006)
RoleClerk In Holy Orders
Correspondence Address5 Lynnwood Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 6XB
Director NameVenerable Robert Langley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(99 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2007)
RoleArchdeacon Of Lindisfarne
Country of ResidenceEngland
Correspondence Address4 Acomb Close
Morpeth
Northumberland
NE61 2YH
Director NameReginald Peter Gordon
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(99 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2006)
RoleRetired
Correspondence AddressFlat 46 Ettrick Lodge The Grove
Newcastle Upon Tyne
NE3 1NH
Director NameVenerable Geoffrey Vincent Miller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(103 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 October 2018)
RoleArchdeacon Of Northl'D
Country of ResidenceEngland
Correspondence Address80 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DU
Director NameDr Michael McKendrick
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2010)
RoleRetired
Correspondence AddressArdfern 38 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Secretary NameMr Graham Palmer Barnard
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Secretary NameMr James Kevin Scott
StatusResigned
Appointed07 March 2013(111 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Director NameRight Reverend Christine Elizabeth Hardman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(113 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2021)
RoleChurch Of England Bishop
Country of ResidenceEngland
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
Director NameMs Isabella McDonald Booth
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(117 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS

Contact

Websitenewcastle.angelician.org

Location

Registered AddressChurch House
St Johns Terrace
North Shields
Tyne & Wear
NE29 6HS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£45,265
Net Worth£5,761,229
Cash£625,989
Current Liabilities£4,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

3 November 2020Accounts for a small company made up to 31 December 2019 (21 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
29 March 2019Appointment of Mrs Elizabeth Anne Kerry as a director on 19 March 2019 (2 pages)
28 March 2019Appointment of Canon Isabella Mcdonald-Booth as a director on 19 March 2019 (2 pages)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
26 March 2019Notification of Mark Wroe as a person with significant control on 24 March 2019 (2 pages)
25 March 2019Appointment of The Venerable Mark Wroe as a director on 24 March 2019 (2 pages)
22 March 2019Cessation of Geoffrey Vincent Miller as a person with significant control on 20 October 2018 (1 page)
22 March 2019Termination of appointment of Geoffrey Vincent Miller as a director on 20 October 2018 (1 page)
5 April 2018Accounts for a small company made up to 31 December 2017 (18 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 March 2017Full accounts made up to 31 December 2016 (18 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
22 March 2017Full accounts made up to 31 December 2016 (18 pages)
21 March 2017Director's details changed for Mr Gilfrid John Baker-Cresswell on 10 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Simon Robert Harper on 10 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Gilfrid John Baker-Cresswell on 10 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Simon Robert Harper on 10 March 2017 (2 pages)
20 March 2017Director's details changed for Dr John Christopher Appleby on 10 March 2017 (2 pages)
20 March 2017Director's details changed for Dr John Christopher Appleby on 10 March 2017 (2 pages)
31 January 2017Termination of appointment of Frank White as a director on 24 January 2017 (1 page)
31 January 2017Termination of appointment of Frank White as a director on 24 January 2017 (1 page)
20 April 2016Full accounts made up to 31 December 2015 (18 pages)
20 April 2016Full accounts made up to 31 December 2015 (18 pages)
22 March 2016Annual return made up to 16 March 2016 no member list (6 pages)
22 March 2016Annual return made up to 16 March 2016 no member list (6 pages)
27 January 2016Termination of appointment of Simon Andrew Roberson as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of Paul Andrew Sturgess as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of Paul Andrew Sturgess as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of Simon Andrew Roberson as a director on 31 December 2015 (1 page)
30 October 2015Appointment of Rt Revd Christine Elizabeth Hardman as a director on 22 September 2015 (2 pages)
30 October 2015Appointment of Rt Revd Christine Elizabeth Hardman as a director on 22 September 2015 (2 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 pages)
14 April 2015Termination of appointment of James Alexander Robertson as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of James Alexander Robertson as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Dagmar Winter as a director on 10 March 2015 (1 page)
14 April 2015Termination of appointment of Dagmar Winter as a director on 10 March 2015 (1 page)
27 March 2015Annual return made up to 16 March 2015 no member list (8 pages)
27 March 2015Annual return made up to 16 March 2015 no member list (8 pages)
1 December 2014Termination of appointment of John Martin Wharton as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of John Martin Wharton as a director on 30 November 2014 (1 page)
7 May 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Full accounts made up to 31 December 2013 (17 pages)
4 April 2014Annual return made up to 16 March 2014 no member list (9 pages)
4 April 2014Annual return made up to 16 March 2014 no member list (9 pages)
22 July 2013Termination of appointment of James Scott as a secretary (1 page)
22 July 2013Appointment of Mr Shane Waddle as a secretary (1 page)
22 July 2013Termination of appointment of James Scott as a secretary (1 page)
22 July 2013Appointment of Mr Shane Waddle as a secretary (1 page)
28 May 2013Full accounts made up to 31 December 2012 (16 pages)
28 May 2013Full accounts made up to 31 December 2012 (16 pages)
20 May 2013Termination of appointment of Michael Stoker as a director (1 page)
20 May 2013Termination of appointment of Michael Stoker as a director (1 page)
21 March 2013Director's details changed for Mr Gilfrid John Baker-Cresswell on 1 January 2013 (2 pages)
21 March 2013Annual return made up to 16 March 2013 no member list (10 pages)
21 March 2013Annual return made up to 16 March 2013 no member list (10 pages)
21 March 2013Director's details changed for Mr Gilfrid John Baker-Cresswell on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Mr Gilfrid John Baker-Cresswell on 1 January 2013 (2 pages)
19 March 2013Appointment of Mr Paul Andrew Sturgess as a director (2 pages)
19 March 2013Appointment of Mr Paul Andrew Sturgess as a director (2 pages)
19 March 2013Appointment of Right Reverend Francis White as a director (2 pages)
19 March 2013Appointment of Right Reverend Francis White as a director (2 pages)
18 March 2013Appointment of Dr John Christopher Appleby as a director (2 pages)
18 March 2013Termination of appointment of John Sinclair as a director (1 page)
18 March 2013Appointment of Mr Simon Andrew Roberson as a director (2 pages)
18 March 2013Appointment of Dr John Christopher Appleby as a director (2 pages)
18 March 2013Termination of appointment of John Sinclair as a director (1 page)
18 March 2013Appointment of Mr James Kevin Scott as a secretary (1 page)
18 March 2013Appointment of Mr Simon Andrew Roberson as a director (2 pages)
18 March 2013Appointment of Mr James Kevin Scott as a secretary (1 page)
4 February 2013Termination of appointment of Graham Barnard as a secretary (1 page)
4 February 2013Termination of appointment of Graham Barnard as a secretary (1 page)
23 May 2012Full accounts made up to 31 December 2011 (17 pages)
23 May 2012Full accounts made up to 31 December 2011 (17 pages)
23 March 2012Annual return made up to 16 March 2012 no member list (8 pages)
23 March 2012Annual return made up to 16 March 2012 no member list (8 pages)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
16 September 2011Full accounts made up to 31 December 2010 (18 pages)
25 March 2011Director's details changed for Reverend Canon James Alexander Robertson on 15 March 2011 (2 pages)
25 March 2011Annual return made up to 16 March 2011 no member list (8 pages)
25 March 2011Director's details changed for Reverend Canon James Alexander Robertson on 15 March 2011 (2 pages)
25 March 2011Annual return made up to 16 March 2011 no member list (8 pages)
18 March 2011Appointment of Mr Michael Charles Stoker as a director (2 pages)
18 March 2011Appointment of Mr Michael Charles Stoker as a director (2 pages)
25 August 2010Appointment of Reverend Dr Dagmar Winter as a director (2 pages)
25 August 2010Appointment of Reverend Dr Dagmar Winter as a director (2 pages)
24 August 2010Appointment of Reverend John Robert Sinclair as a director (2 pages)
24 August 2010Appointment of Reverend John Robert Sinclair as a director (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
13 April 2010Director's details changed for Simon Robert Harper on 16 March 2010 (2 pages)
13 April 2010Director's details changed for Reverend Canon James Alexander Robertson on 16 March 2010 (2 pages)
13 April 2010Director's details changed for Simon Robert Harper on 16 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Gilfrid John Baker-Cresswell on 16 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Gilfrid John Baker-Cresswell on 16 March 2010 (2 pages)
13 April 2010Annual return made up to 16 March 2010 no member list (5 pages)
13 April 2010Annual return made up to 16 March 2010 no member list (5 pages)
13 April 2010Director's details changed for Reverend Canon James Alexander Robertson on 16 March 2010 (2 pages)
29 March 2010Appointment of Venerable Peter John Alan Robinson as a director (2 pages)
29 March 2010Appointment of Venerable Peter John Alan Robinson as a director (2 pages)
18 March 2010Termination of appointment of Robert Wheatley as a director (1 page)
18 March 2010Termination of appointment of Robert Wheatley as a director (1 page)
18 March 2010Termination of appointment of Michael Mckendrick as a director (1 page)
18 March 2010Termination of appointment of Michael Mckendrick as a director (1 page)
13 October 2009Appointment of Mr Graham Palmer Barnard as a secretary (1 page)
13 October 2009Appointment of Mr Graham Palmer Barnard as a secretary (1 page)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
20 March 2009Annual return made up to 16/03/09 (4 pages)
20 March 2009Annual return made up to 16/03/09 (4 pages)
10 March 2009Appointment terminated secretary philip davies (1 page)
10 March 2009Appointment terminated secretary philip davies (1 page)
28 April 2008Full accounts made up to 31 December 2007 (21 pages)
28 April 2008Full accounts made up to 31 December 2007 (21 pages)
23 April 2008Annual return made up to 16/03/08 (4 pages)
23 April 2008Annual return made up to 16/03/08 (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
20 April 2007Full accounts made up to 31 December 2006 (18 pages)
20 April 2007Annual return made up to 16/03/07 (7 pages)
20 April 2007Annual return made up to 16/03/07 (7 pages)
20 April 2007Full accounts made up to 31 December 2006 (18 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
4 April 2006Full accounts made up to 31 December 2005 (16 pages)
4 April 2006Annual return made up to 16/03/06 (8 pages)
4 April 2006Full accounts made up to 31 December 2005 (16 pages)
4 April 2006Annual return made up to 16/03/06 (8 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
1 April 2005Full accounts made up to 31 December 2004 (16 pages)
1 April 2005Annual return made up to 16/03/05
  • 363(288) ‐ Director resigned
(8 pages)
1 April 2005Full accounts made up to 31 December 2004 (16 pages)
1 April 2005Annual return made up to 16/03/05
  • 363(288) ‐ Director resigned
(8 pages)
15 April 2004Annual return made up to 16/03/04 (9 pages)
15 April 2004Annual return made up to 16/03/04 (9 pages)
2 April 2004Full accounts made up to 31 December 2003 (16 pages)
2 April 2004Full accounts made up to 31 December 2003 (16 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2003Memorandum and Articles of Association (15 pages)
23 April 2003Memorandum and Articles of Association (15 pages)
31 March 2003Full accounts made up to 31 December 2002 (16 pages)
31 March 2003Full accounts made up to 31 December 2002 (16 pages)
27 March 2003Annual return made up to 16/03/03 (10 pages)
27 March 2003Annual return made up to 16/03/03 (10 pages)
1 May 2002Annual return made up to 16/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Registered office changed on 01/05/02 from: church house grainger park road newcastle upon tyne 4 (1 page)
1 May 2002Annual return made up to 16/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Registered office changed on 01/05/02 from: church house grainger park road newcastle upon tyne 4 (1 page)
8 April 2002Full accounts made up to 31 December 2001 (16 pages)
8 April 2002Full accounts made up to 31 December 2001 (16 pages)
5 April 2001Annual return made up to 16/03/01 (7 pages)
5 April 2001Annual return made up to 16/03/01 (7 pages)
4 April 2001Full accounts made up to 31 December 2000 (15 pages)
4 April 2001Full accounts made up to 31 December 2000 (15 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 September 2000Full accounts made up to 31 December 1999 (15 pages)
11 September 2000Full accounts made up to 31 December 1999 (15 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
14 April 2000Annual return made up to 16/03/00 (8 pages)
14 April 2000Annual return made up to 16/03/00 (8 pages)
16 April 1999Full accounts made up to 31 December 1998 (15 pages)
16 April 1999Full accounts made up to 31 December 1998 (15 pages)
13 April 1999Annual return made up to 16/03/99 (10 pages)
13 April 1999Annual return made up to 16/03/99 (10 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
8 April 1998Annual return made up to 16/03/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 1998Full accounts made up to 31 December 1997 (17 pages)
8 April 1998Annual return made up to 16/03/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 1998Full accounts made up to 31 December 1997 (17 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 April 1997Full accounts made up to 31 December 1996 (14 pages)
9 April 1997Annual return made up to 16/03/97
  • 363(288) ‐ Director's particulars changed
(24 pages)
9 April 1997Full accounts made up to 31 December 1996 (14 pages)
9 April 1997Annual return made up to 16/03/97
  • 363(288) ‐ Director's particulars changed
(24 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
3 April 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996Annual return made up to 16/03/96
  • 363(288) ‐ Director resigned
(27 pages)
3 April 1996Annual return made up to 16/03/96
  • 363(288) ‐ Director resigned
(27 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
6 April 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995Annual return made up to 16/03/95
  • 363(288) ‐ Director resigned
(38 pages)
6 April 1995Annual return made up to 16/03/95
  • 363(288) ‐ Director resigned
(38 pages)
6 April 1995Full accounts made up to 31 December 1994 (10 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)