Company NameThe Northumbrian Educational Trust Ltd
Company StatusActive
Company Number00669916
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 1960(63 years, 8 months ago)
Previous NameNorthbrian Educational Trust Limited(The)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Iain Francis Greenshields
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(51 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameDr Kathryn Anne Manzo
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed25 November 2013(53 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameMrs Isabel Smales
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(55 years after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameMr Kris Bainbridge
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(55 years after company formation)
Appointment Duration8 years, 7 months
RoleHead Of Ict
Country of ResidenceEngland
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameMr Lex Dowie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(55 years after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameMrs Liz Keightley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(55 years after company formation)
Appointment Duration8 years, 7 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameMrs Jacqueline Ann Rowley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(56 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Secretary NameMr Joseph Leese
StatusCurrent
Appointed23 November 2017(57 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameMr Kieran Joseph McLaughlin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(62 years after company formation)
Appointment Duration1 year, 7 months
RoleSchool Principal
Country of ResidenceEngland
Correspondence Address37 South Street
Durham
DH1 4QP
Director NameMrs Lucilla Catherine Solly
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(62 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest Farm Broomley
Stocksfield
NE43 7HT
Director NameDr Margaret Ann Stewart Appleby
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(31 years, 3 months after company formation)
Appointment Duration12 months (resigned 16 December 1992)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address48 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BB
Director NameDerek Malcolm Booth
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1993)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage Newton Hall
Newton
Stocksfield
Northumberland
NE43 7UH
Director NameMrs Margaret Ann Crombie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 1991(31 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 December 1992)
RoleMedical Social Worker
Correspondence Address19 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameMr Leonard Harton
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1993)
RoleRetired
Correspondence Address10 Arlington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Director NameMr Michael Hugh Heslop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(31 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwarlandoen
Felton
Morpeth
Northumberland
NE65 9HT
Director NameClaud Michael Gay Raynes Jenkins
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(31 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 March 2008)
RoleFarmer Schoolmaster
Correspondence AddressMount Joy Farm
Under Barrow
Kendal
Cumbria
LA8 8MW
Director NameSir David Robert Corbert Kelly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 1993)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence AddressStanton Fence
Morpeth
Northumberland
NE65 8PP
Secretary NameMr Michael George Bell
NationalityBritish
StatusResigned
Appointed19 December 1991(31 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressThe Farmhouse East Coldcoats
Ponteland
Northumberland
NE20 0AE
Director NameProf Mary Bromly
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleRetired-Professor Of Design
Correspondence AddressWest Wing Callaly Castle
Whittingham
Alnwick
Northumberland
NE66 4TA
Director NameMr Peter Ian Cussins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(34 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBitchfield Tower
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0JP
Director NameChristopher Robert Andrew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(36 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2000)
RoleDirector Of Rugby
Correspondence Address56 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BB
Secretary NameMr Antony Richard Friswell
NationalityBritish
StatusResigned
Appointed04 September 1997(37 years after company formation)
Appointment Duration7 years (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme
Durham Moor
Durham
County Durham
DH1 5AH
Director NameMrs Jill Margaret Walker Hodgson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(39 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2011)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameNicholas Robin Barton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(41 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 2002)
RoleRetired Head Master
Correspondence Address47 Claypath
Durham
DH1 1QS
Director NameIan David Atherton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(41 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2007)
RoleDistrict Judge
Correspondence AddressHigh Buston Hall
Alnwick
Northumberland
NE66 3QH
Director NameMary Charlotte Frost
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(42 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2007)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInkle Haugh
Stable Green Mitford
Morpeth
Northumberland
NE61 3QA
Director NameMrs Oonagh Forster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(43 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Secretary NameAndrew James Hopper
NationalityBritish
StatusResigned
Appointed06 September 2004(44 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address3 Harewood Gardens
Sunderland
Tyne & Wear
SR3 1UF
Secretary NameDavid Bell Monaghan
NationalityBritish
StatusResigned
Appointed01 February 2005(44 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 May 2005)
RoleCompany Director
Correspondence AddressRiver House
Wylam
Northumberland
NE41 8DX
Secretary NameMr David Keith Belk
NationalityBritish
StatusResigned
Appointed24 May 2005(44 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harton Lane
South Shields
Tyne & Wear
NE34 0EF
Director NameMrs Jane Margaret Keep
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(45 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 August 2022)
RoleChartered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Secretary NameSusan Gillian Easton
NationalityBritish
StatusResigned
Appointed01 April 2006(45 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 2014)
RoleBursar
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameMr Andrew Clayton Coulson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(47 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2015)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameDr Joanna Samantha Berry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(53 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2016)
RoleDirector Of Engagement
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Secretary NameMrs Kay Wightman
StatusResigned
Appointed22 August 2014(53 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 2015)
RoleCompany Director
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Secretary NameMrs Sarah Jane Alice Duffey
StatusResigned
Appointed08 June 2015(54 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2017)
RoleCompany Director
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
Director NameMr Ian Henderson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(55 years after company formation)
Appointment Duration6 years, 12 months (resigned 22 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS

Contact

Websitewestfield.newcastle.sch.uk

Location

Registered AddressOakfield House
Oakfield Road
Gosforth
Newcastle-Upon-Tyne
NE3 4HS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£2,350,641
Gross Profit£545,450
Net Worth£1,399,833
Cash£1,298
Current Liabilities£1,200,877

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

18 August 2015Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1996Delivered 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 1981Delivered 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 2016Delivered 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 2016Delivered 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 1963Delivered 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 1961Delivered 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

Filing History

18 February 2021Accounts for a small company made up to 31 August 2020 (39 pages)
24 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 December 2020Memorandum and Articles of Association (12 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 August 2019 (36 pages)
4 November 2019All of the property or undertaking no longer forms part of charge 7 (2 pages)
4 November 2019All of the property or undertaking no longer forms part of charge 4 (1 page)
4 November 2019All of the property or undertaking no longer forms part of charge 5 (2 pages)
4 November 2019All of the property or undertaking no longer forms part of charge 006699160009 (1 page)
28 December 2018Total exemption full accounts made up to 31 August 2018 (35 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 August 2017 (32 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 November 2017Appointment of Mr Joseph Leese as a secretary on 23 November 2017 (2 pages)
23 November 2017Appointment of Mr Joseph Leese as a secretary on 23 November 2017 (2 pages)
15 June 2017Appointment of Mrs Jacqueline Ann Rowley as a director on 7 June 2017 (2 pages)
15 June 2017Appointment of Mrs Jacqueline Ann Rowley as a director on 7 June 2017 (2 pages)
1 June 2017Full accounts made up to 31 August 2016 (32 pages)
1 June 2017Full accounts made up to 31 August 2016 (32 pages)
16 February 2017Director's details changed for Mr Lex Dowie on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mrs Isabel Smales on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Lex Dowie on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mrs Liz Keightley on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Kris Bainbridge on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mrs Liz Keightley on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Ian Henderson on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Kris Bainbridge on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Ian Henderson on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Ian Henderson on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Ian Henderson on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Mrs Isabel Smales on 16 February 2017 (2 pages)
9 February 2017Termination of appointment of Sarah Jane Alice Duffey as a secretary on 25 January 2017 (1 page)
9 February 2017Termination of appointment of Sarah Jane Alice Duffey as a secretary on 25 January 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
23 November 2016Registration of charge 006699160010, created on 22 November 2016 (22 pages)
23 November 2016Registration of charge 006699160011, created on 22 November 2016 (16 pages)
23 November 2016Registration of charge 006699160011, created on 22 November 2016 (16 pages)
23 November 2016Registration of charge 006699160010, created on 22 November 2016 (22 pages)
16 November 2016Termination of appointment of Steven Norman Simpson as a director on 4 July 2016 (1 page)
16 November 2016Termination of appointment of Vivien Jane Robson as a director on 6 October 2016 (1 page)
16 November 2016Termination of appointment of Joanna Samantha Berry as a director on 15 February 2016 (1 page)
16 November 2016Termination of appointment of Joanna Samantha Berry as a director on 15 February 2016 (1 page)
16 November 2016Termination of appointment of Steven Norman Simpson as a director on 4 July 2016 (1 page)
16 November 2016Termination of appointment of Vivien Jane Robson as a director on 6 October 2016 (1 page)
8 June 2016Full accounts made up to 31 August 2015 (31 pages)
8 June 2016Full accounts made up to 31 August 2015 (31 pages)
6 January 2016Annual return made up to 19 December 2015 no member list (10 pages)
6 January 2016Termination of appointment of Oonagh Forster as a director on 1 September 2015 (1 page)
6 January 2016Appointment of Mr Kris Bainbridge as a director on 29 September 2015 (2 pages)
6 January 2016Appointment of Mrs Liz Keightley as a director on 29 September 2015 (2 pages)
6 January 2016Appointment of Mr Ian Henderson as a director on 29 September 2015 (2 pages)
6 January 2016Annual return made up to 19 December 2015 no member list (10 pages)
6 January 2016Appointment of Mr Lex Dowie as a director on 29 September 2015 (2 pages)
6 January 2016Termination of appointment of Andrew Clayton Coulson as a director on 1 September 2015 (1 page)
6 January 2016Termination of appointment of Andrew Clayton Coulson as a director on 1 September 2015 (1 page)
6 January 2016Appointment of Mrs Liz Keightley as a director on 29 September 2015 (2 pages)
6 January 2016Termination of appointment of Oonagh Forster as a director on 1 September 2015 (1 page)
6 January 2016Appointment of Mr Lex Dowie as a director on 29 September 2015 (2 pages)
6 January 2016Appointment of Mr Ian Henderson as a director on 29 September 2015 (2 pages)
6 January 2016Appointment of Mr Kris Bainbridge as a director on 29 September 2015 (2 pages)
6 January 2016Appointment of Mrs Isabel Smales as a director on 29 September 2015 (2 pages)
6 January 2016Appointment of Mrs Isabel Smales as a director on 29 September 2015 (2 pages)
20 August 2015Registration of charge 006699160009, created on 18 August 2015 (36 pages)
20 August 2015Registration of charge 006699160009, created on 18 August 2015 (36 pages)
21 July 2015Termination of appointment of Deborah Ann Mcgowan as a director on 1 June 2015 (1 page)
21 July 2015Termination of appointment of Murray Magowan as a director on 1 June 2015 (1 page)
21 July 2015Termination of appointment of Kay Wightman as a secretary on 9 March 2015 (1 page)
21 July 2015Termination of appointment of Deborah Ann Mcgowan as a director on 1 June 2015 (1 page)
21 July 2015Termination of appointment of Murray Magowan as a director on 1 June 2015 (1 page)
21 July 2015Appointment of Mrs Sarah Jane Alice Duffey as a secretary on 8 June 2015 (2 pages)
21 July 2015Termination of appointment of Deborah Ann Mcgowan as a director on 1 June 2015 (1 page)
21 July 2015Termination of appointment of Kay Wightman as a secretary on 9 March 2015 (1 page)
21 July 2015Appointment of Mrs Sarah Jane Alice Duffey as a secretary on 8 June 2015 (2 pages)
21 July 2015Termination of appointment of Murray Magowan as a director on 1 June 2015 (1 page)
21 July 2015Appointment of Mrs Sarah Jane Alice Duffey as a secretary on 8 June 2015 (2 pages)
21 July 2015Termination of appointment of Kay Wightman as a secretary on 9 March 2015 (1 page)
7 May 2015Full accounts made up to 31 August 2014 (29 pages)
7 May 2015Full accounts made up to 31 August 2014 (29 pages)
9 January 2015Annual return made up to 19 December 2014 no member list (7 pages)
9 January 2015Annual return made up to 19 December 2014 no member list (7 pages)
22 August 2014Appointment of Mrs Kay Wightman as a secretary on 22 August 2014 (2 pages)
22 August 2014Appointment of Mrs Kay Wightman as a secretary on 22 August 2014 (2 pages)
22 August 2014Termination of appointment of Susan Gillian Easton as a secretary on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Susan Gillian Easton as a secretary on 22 August 2014 (1 page)
21 May 2014Appointment of Mrs Deborah Ann Mcgowan as a director (2 pages)
21 May 2014Appointment of Mrs Deborah Ann Mcgowan as a director (2 pages)
20 May 2014Appointment of Dr Joanna Samantha Berry as a director (2 pages)
20 May 2014Termination of appointment of David Ronn as a director (1 page)
20 May 2014Appointment of Dr Joanna Samantha Berry as a director (2 pages)
20 May 2014Termination of appointment of David Ronn as a director (1 page)
3 April 2014Full accounts made up to 31 August 2013 (29 pages)
3 April 2014Full accounts made up to 31 August 2013 (29 pages)
12 February 2014Termination of appointment of David Younger as a director (1 page)
12 February 2014Termination of appointment of David Younger as a director (1 page)
7 January 2014Annual return made up to 19 December 2013 no member list (7 pages)
7 January 2014Annual return made up to 19 December 2013 no member list (7 pages)
27 November 2013Appointment of Dr Kathryn Anne Manzo as a director (2 pages)
27 November 2013Appointment of Dr Kathryn Anne Manzo as a director (2 pages)
19 February 2013Full accounts made up to 31 August 2012 (29 pages)
19 February 2013Full accounts made up to 31 August 2012 (29 pages)
4 January 2013Director's details changed for Mr Steven Norman Simpson on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Steven Norman Simpson on 4 January 2013 (2 pages)
4 January 2013Termination of appointment of Elspeth Standfield as a director (1 page)
4 January 2013Annual return made up to 19 December 2012 no member list (6 pages)
4 January 2013Termination of appointment of Elspeth Standfield as a director (1 page)
4 January 2013Director's details changed for Mr Steven Norman Simpson on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 19 December 2012 no member list (6 pages)
7 June 2012Appointment of Mr Iain Francis Greenshields as a director (2 pages)
7 June 2012Appointment of Mr Iain Francis Greenshields as a director (2 pages)
1 June 2012Full accounts made up to 31 August 2011 (30 pages)
1 June 2012Full accounts made up to 31 August 2011 (30 pages)
19 December 2011Annual return made up to 19 December 2011 no member list (6 pages)
19 December 2011Annual return made up to 19 December 2011 no member list (6 pages)
28 September 2011Appointment of Mr Steven Norman Simpson as a director (2 pages)
28 September 2011Appointment of Mr Steven Norman Simpson as a director (2 pages)
28 September 2011Company name changed northbrian educational trust LIMITED(the)\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2011Company name changed northbrian educational trust LIMITED(the)\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Termination of appointment of Susan Ross as a director (1 page)
26 September 2011Termination of appointment of Patrick Lewis as a director (1 page)
26 September 2011Termination of appointment of Jill Hodgson as a director (1 page)
26 September 2011Termination of appointment of Jill Hodgson as a director (1 page)
26 September 2011Termination of appointment of Susan Ross as a director (1 page)
26 September 2011Termination of appointment of Patrick Lewis as a director (1 page)
15 March 2011Full accounts made up to 31 August 2010 (28 pages)
15 March 2011Full accounts made up to 31 August 2010 (28 pages)
7 January 2011Secretary's details changed for Susan Gillian Easton on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Susan Gillian Easton on 7 January 2011 (1 page)
7 January 2011Termination of appointment of Stephen Sharp as a director (1 page)
7 January 2011Annual return made up to 19 December 2010 no member list (8 pages)
7 January 2011Annual return made up to 19 December 2010 no member list (8 pages)
7 January 2011Termination of appointment of Stephen Sharp as a director (1 page)
7 January 2011Secretary's details changed for Susan Gillian Easton on 7 January 2011 (1 page)
7 January 2011Termination of appointment of Rachel Swinburne as a director (1 page)
7 January 2011Termination of appointment of Rachel Swinburne as a director (1 page)
17 May 2010Full accounts made up to 31 August 2009 (31 pages)
17 May 2010Full accounts made up to 31 August 2009 (31 pages)
29 January 2010Appointment of Mr Murray Magowan as a director (2 pages)
29 January 2010Appointment of Mr Murray Magowan as a director (2 pages)
12 January 2010Director's details changed for Mr Patrick Lewis on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Elspeth Fiona Gordon Standfield on 6 January 2010 (2 pages)
12 January 2010Annual return made up to 19 December 2009 no member list (7 pages)
12 January 2010Director's details changed for Andrew Clayton Coulson on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Susan Elizabeth Ross on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Jane Margaret Keep on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Jill Margaret Walker Hodgson on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen Howard Sharp on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Oonagh Forster on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Jill Margaret Walker Hodgson on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen Howard Sharp on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Oonagh Forster on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Susan Elizabeth Ross on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Dr David Younger on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Rachel Jane Swinburne on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Rachel Jane Swinburne on 6 January 2010 (2 pages)
12 January 2010Director's details changed for David Bryan Ronn on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Vivien Jane Robson on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Patrick Lewis on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew Clayton Coulson on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Dr David Younger on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Andrew Clayton Coulson on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen Howard Sharp on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Dr David Younger on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Elspeth Fiona Gordon Standfield on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Oonagh Forster on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Jane Margaret Keep on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Patrick Lewis on 6 January 2010 (2 pages)
12 January 2010Director's details changed for David Bryan Ronn on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Rachel Jane Swinburne on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Susan Elizabeth Ross on 6 January 2010 (2 pages)
12 January 2010Annual return made up to 19 December 2009 no member list (7 pages)
12 January 2010Director's details changed for Jill Margaret Walker Hodgson on 6 January 2010 (2 pages)
12 January 2010Director's details changed for David Bryan Ronn on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Vivien Jane Robson on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Elspeth Fiona Gordon Standfield on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Jane Margaret Keep on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Vivien Jane Robson on 6 January 2010 (2 pages)
12 November 2009Termination of appointment of Michael Ranson as a director (1 page)
12 November 2009Termination of appointment of Kathryn Winskell as a director (1 page)
12 November 2009Termination of appointment of Michael Ranson as a director (1 page)
12 November 2009Termination of appointment of Kathryn Winskell as a director (1 page)
10 July 2009Director appointed elspeth fiona gordon standfield (4 pages)
10 July 2009Director appointed elspeth fiona gordon standfield (4 pages)
30 June 2009Full accounts made up to 31 August 2008 (27 pages)
30 June 2009Full accounts made up to 31 August 2008 (27 pages)
19 December 2008Annual return made up to 19/12/08 (6 pages)
19 December 2008Annual return made up to 19/12/08 (6 pages)
24 November 2008Director appointed susan elizabeth ross (2 pages)
24 November 2008Director appointed susan elizabeth ross (2 pages)
18 November 2008Appointment terminated director christopher knox (1 page)
18 November 2008Appointment terminated director christopher knox (1 page)
4 November 2008Appointment terminated director peter walton (1 page)
4 November 2008Appointment terminated director peter walton (1 page)
22 July 2008Director's change of particulars / patrick lewis / 22/07/2008 (1 page)
22 July 2008Director's change of particulars / patrick lewis / 22/07/2008 (1 page)
20 June 2008Full accounts made up to 31 August 2007 (24 pages)
20 June 2008Full accounts made up to 31 August 2007 (24 pages)
11 March 2008Director appointed stephen howard sharp (2 pages)
11 March 2008Appointment terminated director claud jenkins (1 page)
11 March 2008Director appointed stephen howard sharp (2 pages)
11 March 2008Appointment terminated director claud jenkins (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
19 December 2007Annual return made up to 19/12/07 (4 pages)
19 December 2007Annual return made up to 19/12/07 (4 pages)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
9 May 2007Full accounts made up to 31 August 2006 (24 pages)
9 May 2007Full accounts made up to 31 August 2006 (24 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
12 January 2007Annual return made up to 19/12/06
  • 363(288) ‐ Director resigned
(9 pages)
12 January 2007Annual return made up to 19/12/06
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
21 March 2006Full accounts made up to 31 August 2005 (22 pages)
21 March 2006Full accounts made up to 31 August 2005 (22 pages)
18 January 2006Annual return made up to 19/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
18 January 2006Annual return made up to 19/12/05
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
9 April 2005Full accounts made up to 31 August 2004 (22 pages)
9 April 2005Full accounts made up to 31 August 2004 (22 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
24 December 2004Annual return made up to 19/12/04 (9 pages)
24 December 2004Annual return made up to 19/12/04 (9 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (1 page)
10 November 2004New secretary appointed (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 August 2003 (22 pages)
2 February 2004Full accounts made up to 31 August 2003 (22 pages)
29 December 2003Annual return made up to 19/12/03
  • 363(288) ‐ Director resigned
(9 pages)
29 December 2003Annual return made up to 19/12/03
  • 363(288) ‐ Director resigned
(9 pages)
17 February 2003Full accounts made up to 31 August 2002 (22 pages)
17 February 2003Full accounts made up to 31 August 2002 (22 pages)
14 January 2003Annual return made up to 19/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 January 2003Annual return made up to 19/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
4 March 2002Group of companies' accounts made up to 31 August 2001 (18 pages)
4 March 2002Director resigned (1 page)
4 March 2002Group of companies' accounts made up to 31 August 2001 (18 pages)
4 March 2002Director resigned (1 page)
27 December 2001Annual return made up to 19/12/01
  • 363(288) ‐ Director resigned
(7 pages)
27 December 2001Director resigned (1 page)
27 December 2001Annual return made up to 19/12/01
  • 363(288) ‐ Director resigned
(7 pages)
27 December 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
13 February 2001Full group accounts made up to 31 August 2000 (16 pages)
13 February 2001Full group accounts made up to 31 August 2000 (16 pages)
30 January 2001Director resigned (1 page)
30 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 January 2001Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
10 January 2000Full accounts made up to 31 August 1999 (19 pages)
10 January 2000Full accounts made up to 31 August 1999 (19 pages)
10 January 2000Annual return made up to 19/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Annual return made up to 19/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1999Full accounts made up to 31 August 1998 (16 pages)
13 January 1999Annual return made up to 19/12/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 January 1999Full accounts made up to 31 August 1998 (16 pages)
13 January 1999Annual return made up to 19/12/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 February 1998Annual return made up to 19/12/97
  • 363(288) ‐ Director resigned
(10 pages)
16 February 1998Annual return made up to 19/12/97
  • 363(288) ‐ Director resigned
(10 pages)
9 February 1998Full accounts made up to 31 August 1997 (16 pages)
9 February 1998Full accounts made up to 31 August 1997 (16 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Full accounts made up to 31 August 1996 (15 pages)
19 January 1997Annual return made up to 19/12/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 1997Full accounts made up to 31 August 1996 (15 pages)
19 January 1997Annual return made up to 19/12/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Annual return made up to 19/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Annual return made up to 19/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Full accounts made up to 31 August 1995 (16 pages)
28 December 1995Full accounts made up to 31 August 1995 (16 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1960Incorporation (23 pages)
13 September 1960Incorporation (23 pages)