Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director Name | Dr Kathryn Anne Manzo |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 November 2013(53 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Director Name | Mrs Isabel Smales |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(55 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Director Name | Mr Kris Bainbridge |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(55 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Head Of Ict |
Country of Residence | England |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Director Name | Mr Lex Dowie |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(55 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Director Name | Mrs Liz Keightley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2015(55 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Director Name | Mrs Jacqueline Ann Rowley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(56 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Secretary Name | Mr Joseph Leese |
---|---|
Status | Current |
Appointed | 23 November 2017(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Director Name | Mr Kieran Joseph McLaughlin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(62 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | School Principal |
Country of Residence | England |
Correspondence Address | 37 South Street Durham DH1 4QP |
Director Name | Mrs Lucilla Catherine Solly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | West Farm Broomley Stocksfield NE43 7HT |
Director Name | Dr Margaret Ann Stewart Appleby |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 16 December 1992) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 48 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BB |
Director Name | Derek Malcolm Booth |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Newton Hall Newton Stocksfield Northumberland NE43 7UH |
Director Name | Mrs Margaret Ann Crombie |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 December 1992) |
Role | Medical Social Worker |
Correspondence Address | 19 Graham Park Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Director Name | Mr Leonard Harton |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 1993) |
Role | Retired |
Correspondence Address | 10 Arlington Court Newcastle Upon Tyne Tyne & Wear NE3 4JR |
Director Name | Mr Michael Hugh Heslop |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swarlandoen Felton Morpeth Northumberland NE65 9HT |
Director Name | Claud Michael Gay Raynes Jenkins |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 March 2008) |
Role | Farmer Schoolmaster |
Correspondence Address | Mount Joy Farm Under Barrow Kendal Cumbria LA8 8MW |
Director Name | Sir David Robert Corbert Kelly |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | Stanton Fence Morpeth Northumberland NE65 8PP |
Secretary Name | Mr Michael George Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | The Farmhouse East Coldcoats Ponteland Northumberland NE20 0AE |
Director Name | Prof Mary Bromly |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1994) |
Role | Retired-Professor Of Design |
Correspondence Address | West Wing Callaly Castle Whittingham Alnwick Northumberland NE66 4TA |
Director Name | Mr Peter Ian Cussins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bitchfield Tower Belsay Newcastle Upon Tyne Tyne & Wear NE20 0JP |
Director Name | Christopher Robert Andrew |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2000) |
Role | Director Of Rugby |
Correspondence Address | 56 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BB |
Secretary Name | Mr Antony Richard Friswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(37 years after company formation) |
Appointment Duration | 7 years (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westholme Durham Moor Durham County Durham DH1 5AH |
Director Name | Mrs Jill Margaret Walker Hodgson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(39 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2011) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Director Name | Nicholas Robin Barton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(41 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 2002) |
Role | Retired Head Master |
Correspondence Address | 47 Claypath Durham DH1 1QS |
Director Name | Ian David Atherton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2007) |
Role | District Judge |
Correspondence Address | High Buston Hall Alnwick Northumberland NE66 3QH |
Director Name | Mary Charlotte Frost |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(42 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2007) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Inkle Haugh Stable Green Mitford Morpeth Northumberland NE61 3QA |
Director Name | Mrs Oonagh Forster |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(43 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Secretary Name | Andrew James Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(44 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 3 Harewood Gardens Sunderland Tyne & Wear SR3 1UF |
Secretary Name | David Bell Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(44 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | River House Wylam Northumberland NE41 8DX |
Secretary Name | Mr David Keith Belk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(44 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Harton Lane South Shields Tyne & Wear NE34 0EF |
Director Name | Mrs Jane Margaret Keep |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(45 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 August 2022) |
Role | Chartered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Secretary Name | Susan Gillian Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 2014) |
Role | Bursar |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Director Name | Mr Andrew Clayton Coulson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(47 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2015) |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Director Name | Dr Joanna Samantha Berry |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2016) |
Role | Director Of Engagement |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Secretary Name | Mrs Kay Wightman |
---|---|
Status | Resigned |
Appointed | 22 August 2014(53 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 March 2015) |
Role | Company Director |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Secretary Name | Mrs Sarah Jane Alice Duffey |
---|---|
Status | Resigned |
Appointed | 08 June 2015(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Director Name | Mr Ian Henderson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(55 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 22 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
Website | westfield.newcastle.sch.uk |
---|
Registered Address | Oakfield House Oakfield Road Gosforth Newcastle-Upon-Tyne NE3 4HS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £2,350,641 |
Gross Profit | £545,450 |
Net Worth | £1,399,833 |
Cash | £1,298 |
Current Liabilities | £1,200,877 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
18 August 2015 | Delivered on: 20 August 2015 Persons entitled: Bond Dickinson (Trust Corporation) Limited Classification: A registered charge Particulars: The property known as junior house, westfield school, gosforth, newcastle upon tyne (title number: TY317558). Outstanding |
---|---|
30 November 2007 | Delivered on: 6 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a westfield school oakfield house gosforth newcastle upon tyne TY458294. Outstanding |
30 November 2007 | Delivered on: 6 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ashfield towers kenton road newcastle upon tyne t/n TY317558. Outstanding |
15 March 2007 | Delivered on: 21 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H westfield school, oakfield house, oakfield road, gosforth, newcastle upon tyne. Outstanding |
15 March 2007 | Delivered on: 21 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ashfield towers, kenton road, gosforth, newcastle upon tyne t/n TY317558. Outstanding |
10 January 1996 | Delivered on: 18 January 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashfield towers kenton road gosforth tyne and wear. Outstanding |
28 April 1981 | Delivered on: 12 May 1981 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge in undertaking and all property and assets present and future including all goodwill & bookdebts uncalled capital, together with all fixtures plant & machinery (please see doc M51). Outstanding |
22 November 2016 | Delivered on: 23 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charge over the freehold property being westfield school, oakfield road, newcastle upon tyne NE3 4HS registered at the land registry with title number TY458294. Outstanding |
22 November 2016 | Delivered on: 23 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 May 1963 | Delivered on: 28 May 1963 Satisfied on: 5 March 1996 Persons entitled: Mrs. E.H. Campbelltrustees of the Rothley Trust Mr M. Campbell Mr. A.D. Fyfe Classification: Legal charge Secured details: £50,000. Particulars: Oakfield house oakfield road, gosforth, and 5 acres land adjoining. Fully Satisfied |
23 February 1961 | Delivered on: 8 March 1961 Satisfied on: 5 March 1996 Persons entitled: The Newcastle upon Tyne Permanent Building Society Classification: Legal charge Secured details: £8,500 and all other monies due etc. Particulars: 1 & 3 westfield grove, gosforth, northumberland and land adjoining. Fully Satisfied |
18 February 2021 | Accounts for a small company made up to 31 August 2020 (39 pages) |
---|---|
24 December 2020 | Resolutions
|
24 December 2020 | Memorandum and Articles of Association (12 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 August 2019 (36 pages) |
4 November 2019 | All of the property or undertaking no longer forms part of charge 7 (2 pages) |
4 November 2019 | All of the property or undertaking no longer forms part of charge 4 (1 page) |
4 November 2019 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
4 November 2019 | All of the property or undertaking no longer forms part of charge 006699160009 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 August 2018 (35 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 August 2017 (32 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
23 November 2017 | Appointment of Mr Joseph Leese as a secretary on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Joseph Leese as a secretary on 23 November 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Jacqueline Ann Rowley as a director on 7 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Jacqueline Ann Rowley as a director on 7 June 2017 (2 pages) |
1 June 2017 | Full accounts made up to 31 August 2016 (32 pages) |
1 June 2017 | Full accounts made up to 31 August 2016 (32 pages) |
16 February 2017 | Director's details changed for Mr Lex Dowie on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mrs Isabel Smales on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Lex Dowie on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mrs Liz Keightley on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Kris Bainbridge on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mrs Liz Keightley on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Ian Henderson on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Kris Bainbridge on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Ian Henderson on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Ian Henderson on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Ian Henderson on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Mrs Isabel Smales on 16 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Sarah Jane Alice Duffey as a secretary on 25 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Sarah Jane Alice Duffey as a secretary on 25 January 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
23 November 2016 | Registration of charge 006699160010, created on 22 November 2016 (22 pages) |
23 November 2016 | Registration of charge 006699160011, created on 22 November 2016 (16 pages) |
23 November 2016 | Registration of charge 006699160011, created on 22 November 2016 (16 pages) |
23 November 2016 | Registration of charge 006699160010, created on 22 November 2016 (22 pages) |
16 November 2016 | Termination of appointment of Steven Norman Simpson as a director on 4 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Vivien Jane Robson as a director on 6 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Joanna Samantha Berry as a director on 15 February 2016 (1 page) |
16 November 2016 | Termination of appointment of Joanna Samantha Berry as a director on 15 February 2016 (1 page) |
16 November 2016 | Termination of appointment of Steven Norman Simpson as a director on 4 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Vivien Jane Robson as a director on 6 October 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 August 2015 (31 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (31 pages) |
6 January 2016 | Annual return made up to 19 December 2015 no member list (10 pages) |
6 January 2016 | Termination of appointment of Oonagh Forster as a director on 1 September 2015 (1 page) |
6 January 2016 | Appointment of Mr Kris Bainbridge as a director on 29 September 2015 (2 pages) |
6 January 2016 | Appointment of Mrs Liz Keightley as a director on 29 September 2015 (2 pages) |
6 January 2016 | Appointment of Mr Ian Henderson as a director on 29 September 2015 (2 pages) |
6 January 2016 | Annual return made up to 19 December 2015 no member list (10 pages) |
6 January 2016 | Appointment of Mr Lex Dowie as a director on 29 September 2015 (2 pages) |
6 January 2016 | Termination of appointment of Andrew Clayton Coulson as a director on 1 September 2015 (1 page) |
6 January 2016 | Termination of appointment of Andrew Clayton Coulson as a director on 1 September 2015 (1 page) |
6 January 2016 | Appointment of Mrs Liz Keightley as a director on 29 September 2015 (2 pages) |
6 January 2016 | Termination of appointment of Oonagh Forster as a director on 1 September 2015 (1 page) |
6 January 2016 | Appointment of Mr Lex Dowie as a director on 29 September 2015 (2 pages) |
6 January 2016 | Appointment of Mr Ian Henderson as a director on 29 September 2015 (2 pages) |
6 January 2016 | Appointment of Mr Kris Bainbridge as a director on 29 September 2015 (2 pages) |
6 January 2016 | Appointment of Mrs Isabel Smales as a director on 29 September 2015 (2 pages) |
6 January 2016 | Appointment of Mrs Isabel Smales as a director on 29 September 2015 (2 pages) |
20 August 2015 | Registration of charge 006699160009, created on 18 August 2015 (36 pages) |
20 August 2015 | Registration of charge 006699160009, created on 18 August 2015 (36 pages) |
21 July 2015 | Termination of appointment of Deborah Ann Mcgowan as a director on 1 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Murray Magowan as a director on 1 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Kay Wightman as a secretary on 9 March 2015 (1 page) |
21 July 2015 | Termination of appointment of Deborah Ann Mcgowan as a director on 1 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Murray Magowan as a director on 1 June 2015 (1 page) |
21 July 2015 | Appointment of Mrs Sarah Jane Alice Duffey as a secretary on 8 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of Deborah Ann Mcgowan as a director on 1 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Kay Wightman as a secretary on 9 March 2015 (1 page) |
21 July 2015 | Appointment of Mrs Sarah Jane Alice Duffey as a secretary on 8 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of Murray Magowan as a director on 1 June 2015 (1 page) |
21 July 2015 | Appointment of Mrs Sarah Jane Alice Duffey as a secretary on 8 June 2015 (2 pages) |
21 July 2015 | Termination of appointment of Kay Wightman as a secretary on 9 March 2015 (1 page) |
7 May 2015 | Full accounts made up to 31 August 2014 (29 pages) |
7 May 2015 | Full accounts made up to 31 August 2014 (29 pages) |
9 January 2015 | Annual return made up to 19 December 2014 no member list (7 pages) |
9 January 2015 | Annual return made up to 19 December 2014 no member list (7 pages) |
22 August 2014 | Appointment of Mrs Kay Wightman as a secretary on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Kay Wightman as a secretary on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Susan Gillian Easton as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Susan Gillian Easton as a secretary on 22 August 2014 (1 page) |
21 May 2014 | Appointment of Mrs Deborah Ann Mcgowan as a director (2 pages) |
21 May 2014 | Appointment of Mrs Deborah Ann Mcgowan as a director (2 pages) |
20 May 2014 | Appointment of Dr Joanna Samantha Berry as a director (2 pages) |
20 May 2014 | Termination of appointment of David Ronn as a director (1 page) |
20 May 2014 | Appointment of Dr Joanna Samantha Berry as a director (2 pages) |
20 May 2014 | Termination of appointment of David Ronn as a director (1 page) |
3 April 2014 | Full accounts made up to 31 August 2013 (29 pages) |
3 April 2014 | Full accounts made up to 31 August 2013 (29 pages) |
12 February 2014 | Termination of appointment of David Younger as a director (1 page) |
12 February 2014 | Termination of appointment of David Younger as a director (1 page) |
7 January 2014 | Annual return made up to 19 December 2013 no member list (7 pages) |
7 January 2014 | Annual return made up to 19 December 2013 no member list (7 pages) |
27 November 2013 | Appointment of Dr Kathryn Anne Manzo as a director (2 pages) |
27 November 2013 | Appointment of Dr Kathryn Anne Manzo as a director (2 pages) |
19 February 2013 | Full accounts made up to 31 August 2012 (29 pages) |
19 February 2013 | Full accounts made up to 31 August 2012 (29 pages) |
4 January 2013 | Director's details changed for Mr Steven Norman Simpson on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Steven Norman Simpson on 4 January 2013 (2 pages) |
4 January 2013 | Termination of appointment of Elspeth Standfield as a director (1 page) |
4 January 2013 | Annual return made up to 19 December 2012 no member list (6 pages) |
4 January 2013 | Termination of appointment of Elspeth Standfield as a director (1 page) |
4 January 2013 | Director's details changed for Mr Steven Norman Simpson on 4 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 19 December 2012 no member list (6 pages) |
7 June 2012 | Appointment of Mr Iain Francis Greenshields as a director (2 pages) |
7 June 2012 | Appointment of Mr Iain Francis Greenshields as a director (2 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (30 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (30 pages) |
19 December 2011 | Annual return made up to 19 December 2011 no member list (6 pages) |
19 December 2011 | Annual return made up to 19 December 2011 no member list (6 pages) |
28 September 2011 | Appointment of Mr Steven Norman Simpson as a director (2 pages) |
28 September 2011 | Appointment of Mr Steven Norman Simpson as a director (2 pages) |
28 September 2011 | Company name changed northbrian educational trust LIMITED(the)\certificate issued on 28/09/11
|
28 September 2011 | Company name changed northbrian educational trust LIMITED(the)\certificate issued on 28/09/11
|
26 September 2011 | Termination of appointment of Susan Ross as a director (1 page) |
26 September 2011 | Termination of appointment of Patrick Lewis as a director (1 page) |
26 September 2011 | Termination of appointment of Jill Hodgson as a director (1 page) |
26 September 2011 | Termination of appointment of Jill Hodgson as a director (1 page) |
26 September 2011 | Termination of appointment of Susan Ross as a director (1 page) |
26 September 2011 | Termination of appointment of Patrick Lewis as a director (1 page) |
15 March 2011 | Full accounts made up to 31 August 2010 (28 pages) |
15 March 2011 | Full accounts made up to 31 August 2010 (28 pages) |
7 January 2011 | Secretary's details changed for Susan Gillian Easton on 7 January 2011 (1 page) |
7 January 2011 | Secretary's details changed for Susan Gillian Easton on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Stephen Sharp as a director (1 page) |
7 January 2011 | Annual return made up to 19 December 2010 no member list (8 pages) |
7 January 2011 | Annual return made up to 19 December 2010 no member list (8 pages) |
7 January 2011 | Termination of appointment of Stephen Sharp as a director (1 page) |
7 January 2011 | Secretary's details changed for Susan Gillian Easton on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Rachel Swinburne as a director (1 page) |
7 January 2011 | Termination of appointment of Rachel Swinburne as a director (1 page) |
17 May 2010 | Full accounts made up to 31 August 2009 (31 pages) |
17 May 2010 | Full accounts made up to 31 August 2009 (31 pages) |
29 January 2010 | Appointment of Mr Murray Magowan as a director (2 pages) |
29 January 2010 | Appointment of Mr Murray Magowan as a director (2 pages) |
12 January 2010 | Director's details changed for Mr Patrick Lewis on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Elspeth Fiona Gordon Standfield on 6 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 no member list (7 pages) |
12 January 2010 | Director's details changed for Andrew Clayton Coulson on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Susan Elizabeth Ross on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jane Margaret Keep on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jill Margaret Walker Hodgson on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen Howard Sharp on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Oonagh Forster on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jill Margaret Walker Hodgson on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen Howard Sharp on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Oonagh Forster on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Susan Elizabeth Ross on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr David Younger on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rachel Jane Swinburne on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rachel Jane Swinburne on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Bryan Ronn on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Vivien Jane Robson on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Patrick Lewis on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Andrew Clayton Coulson on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr David Younger on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Andrew Clayton Coulson on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen Howard Sharp on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr David Younger on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Elspeth Fiona Gordon Standfield on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Oonagh Forster on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jane Margaret Keep on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Patrick Lewis on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Bryan Ronn on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rachel Jane Swinburne on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Susan Elizabeth Ross on 6 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 no member list (7 pages) |
12 January 2010 | Director's details changed for Jill Margaret Walker Hodgson on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Bryan Ronn on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Vivien Jane Robson on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Elspeth Fiona Gordon Standfield on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jane Margaret Keep on 6 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Vivien Jane Robson on 6 January 2010 (2 pages) |
12 November 2009 | Termination of appointment of Michael Ranson as a director (1 page) |
12 November 2009 | Termination of appointment of Kathryn Winskell as a director (1 page) |
12 November 2009 | Termination of appointment of Michael Ranson as a director (1 page) |
12 November 2009 | Termination of appointment of Kathryn Winskell as a director (1 page) |
10 July 2009 | Director appointed elspeth fiona gordon standfield (4 pages) |
10 July 2009 | Director appointed elspeth fiona gordon standfield (4 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (27 pages) |
30 June 2009 | Full accounts made up to 31 August 2008 (27 pages) |
19 December 2008 | Annual return made up to 19/12/08 (6 pages) |
19 December 2008 | Annual return made up to 19/12/08 (6 pages) |
24 November 2008 | Director appointed susan elizabeth ross (2 pages) |
24 November 2008 | Director appointed susan elizabeth ross (2 pages) |
18 November 2008 | Appointment terminated director christopher knox (1 page) |
18 November 2008 | Appointment terminated director christopher knox (1 page) |
4 November 2008 | Appointment terminated director peter walton (1 page) |
4 November 2008 | Appointment terminated director peter walton (1 page) |
22 July 2008 | Director's change of particulars / patrick lewis / 22/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / patrick lewis / 22/07/2008 (1 page) |
20 June 2008 | Full accounts made up to 31 August 2007 (24 pages) |
20 June 2008 | Full accounts made up to 31 August 2007 (24 pages) |
11 March 2008 | Director appointed stephen howard sharp (2 pages) |
11 March 2008 | Appointment terminated director claud jenkins (1 page) |
11 March 2008 | Director appointed stephen howard sharp (2 pages) |
11 March 2008 | Appointment terminated director claud jenkins (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
19 December 2007 | Annual return made up to 19/12/07 (4 pages) |
19 December 2007 | Annual return made up to 19/12/07 (4 pages) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
9 May 2007 | Full accounts made up to 31 August 2006 (24 pages) |
9 May 2007 | Full accounts made up to 31 August 2006 (24 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
12 January 2007 | Annual return made up to 19/12/06
|
12 January 2007 | Annual return made up to 19/12/06
|
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
21 March 2006 | Full accounts made up to 31 August 2005 (22 pages) |
21 March 2006 | Full accounts made up to 31 August 2005 (22 pages) |
18 January 2006 | Annual return made up to 19/12/05
|
18 January 2006 | Annual return made up to 19/12/05
|
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
9 April 2005 | Full accounts made up to 31 August 2004 (22 pages) |
9 April 2005 | Full accounts made up to 31 August 2004 (22 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
24 December 2004 | Annual return made up to 19/12/04 (9 pages) |
24 December 2004 | Annual return made up to 19/12/04 (9 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | New secretary appointed (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 August 2003 (22 pages) |
2 February 2004 | Full accounts made up to 31 August 2003 (22 pages) |
29 December 2003 | Annual return made up to 19/12/03
|
29 December 2003 | Annual return made up to 19/12/03
|
17 February 2003 | Full accounts made up to 31 August 2002 (22 pages) |
17 February 2003 | Full accounts made up to 31 August 2002 (22 pages) |
14 January 2003 | Annual return made up to 19/12/02
|
14 January 2003 | Annual return made up to 19/12/02
|
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
4 March 2002 | Group of companies' accounts made up to 31 August 2001 (18 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Group of companies' accounts made up to 31 August 2001 (18 pages) |
4 March 2002 | Director resigned (1 page) |
27 December 2001 | Annual return made up to 19/12/01
|
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Annual return made up to 19/12/01
|
27 December 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
13 February 2001 | Full group accounts made up to 31 August 2000 (16 pages) |
13 February 2001 | Full group accounts made up to 31 August 2000 (16 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Annual return made up to 19/12/00
|
30 January 2001 | Annual return made up to 19/12/00
|
30 January 2001 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
10 January 2000 | Full accounts made up to 31 August 1999 (19 pages) |
10 January 2000 | Full accounts made up to 31 August 1999 (19 pages) |
10 January 2000 | Annual return made up to 19/12/99
|
10 January 2000 | Annual return made up to 19/12/99
|
13 January 1999 | Full accounts made up to 31 August 1998 (16 pages) |
13 January 1999 | Annual return made up to 19/12/98
|
13 January 1999 | Full accounts made up to 31 August 1998 (16 pages) |
13 January 1999 | Annual return made up to 19/12/98
|
16 February 1998 | Annual return made up to 19/12/97
|
16 February 1998 | Annual return made up to 19/12/97
|
9 February 1998 | Full accounts made up to 31 August 1997 (16 pages) |
9 February 1998 | Full accounts made up to 31 August 1997 (16 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Full accounts made up to 31 August 1996 (15 pages) |
19 January 1997 | Annual return made up to 19/12/96
|
19 January 1997 | Full accounts made up to 31 August 1996 (15 pages) |
19 January 1997 | Annual return made up to 19/12/96
|
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Annual return made up to 19/12/95
|
10 January 1996 | Annual return made up to 19/12/95
|
28 December 1995 | Full accounts made up to 31 August 1995 (16 pages) |
28 December 1995 | Full accounts made up to 31 August 1995 (16 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
13 July 1990 | Resolutions
|
13 July 1990 | Resolutions
|
13 September 1960 | Incorporation (23 pages) |
13 September 1960 | Incorporation (23 pages) |