Newcastle Upon Tyne
NE1 4SG
Director Name | Mr Trevor Jonathon Udberg |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1999(20 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O International House 7-15 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SG |
Secretary Name | Ms Patricia Mullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2005(26 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O International House 7-15 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Ms Caroline Susannah Preston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2005(27 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Academic Director |
Country of Residence | England |
Correspondence Address | C/O International House 7-15 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SG |
Director Name | Mr Dennis Barry Jones |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 1993) |
Role | Solicitor |
Correspondence Address | West Acres Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DB |
Director Name | Mr Edwin Lewis Ladlow Jones |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(13 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 18 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 156 Copandale Road Molescroft Beverley East Yorkshire HU17 7BW |
Director Name | Catherine Gillian Turnbull Mitchell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 October 2005) |
Role | Principal |
Correspondence Address | 48 Beaumont Terrace South Gosforth Newcastle Upon Tyne NE3 1AS |
Secretary Name | Mr Dennis Barry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | West Acres Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DB |
Secretary Name | Mr Edwin Lewis Ladlow Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 156 Copandale Road Molescroft Beverley East Yorkshire HU17 7BW |
Secretary Name | Mrs Sheila Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 156 Copandale Road Molescroft Beverley East Yorkshire HU17 7BW |
Website | ihnewcastle.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2329551 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7-15 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Patricia Mullen 44.78% Ordinary |
---|---|
30 at £1 | Trevor Udberg 44.78% Ordinary |
7 at £1 | Caroline Susannah Preston 10.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,606 |
Cash | £59,545 |
Current Liabilities | £308,570 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
15 November 2013 | Delivered on: 16 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
2 June 2010 | Delivered on: 4 June 2010 Persons entitled: Hsbc 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 June 1995 | Delivered on: 7 June 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 January 1990 | Delivered on: 16 January 1990 Persons entitled: Midland 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: Leasehold lands hereditaments and premises being first floor 14, 16, and 18 stowell street newcastle upon tyne. Outstanding |
5 January 1990 | Delivered on: 15 January 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
17 September 1984 | Delivered on: 28 September 1984 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
13 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
13 December 2018 | Previous accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Company name changed northumbria international school of english LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Company name changed northumbria international school of english LIMITED\certificate issued on 31/10/14
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 November 2013 | Registration of charge 013816910006 (16 pages) |
16 November 2013 | Registration of charge 013816910006 (16 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Director's details changed for Ms Caroline Susannah Preston on 1 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Director's details changed for Ms Caroline Susannah Preston on 1 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Ms Caroline Susannah Preston on 1 April 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Purchase of own shares. (3 pages) |
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Resolutions
|
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Resolutions
|
16 September 2011 | Purchase of own shares. (3 pages) |
9 August 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Register inspection address has been changed from C/O International House 7-15 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG England (1 page) |
19 April 2011 | Register inspection address has been changed from C/O International House 7-15 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG England (1 page) |
19 April 2011 | Register(s) moved to registered inspection location (1 page) |
19 April 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
22 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
29 June 2010 | Cancellation of shares. Statement of capital on 29 June 2010
|
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Cancellation of shares. Statement of capital on 29 June 2010
|
29 June 2010 | Resolutions
|
4 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Caroline Susannah Preston on 14 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Caroline Susannah Preston on 14 April 2010 (2 pages) |
10 December 2009 | Registered office address changed from 14-18 Stowell Street Newcastle upon Tyne NE1 4XQ on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 14-18 Stowell Street Newcastle upon Tyne NE1 4XQ on 10 December 2009 (1 page) |
14 September 2009 | Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page) |
14 September 2009 | Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page) |
26 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
25 July 2007 | Return made up to 15/04/07; full list of members (3 pages) |
25 July 2007 | Return made up to 15/04/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (8 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (8 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
29 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
29 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
31 March 2005 | Accounts for a small company made up to 31 August 2003 (9 pages) |
31 March 2005 | Accounts for a small company made up to 31 August 2003 (9 pages) |
8 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
8 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 May 2003 | Return made up to 15/04/03; full list of members
|
22 May 2003 | Return made up to 15/04/03; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
30 April 2002 | Return made up to 15/04/02; full list of members
|
30 April 2002 | Return made up to 15/04/02; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
16 May 2001 | Return made up to 15/04/01; full list of members
|
16 May 2001 | Return made up to 15/04/01; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members
|
21 April 2000 | Return made up to 15/04/00; full list of members
|
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
10 May 1998 | Return made up to 15/04/98; full list of members
|
10 May 1998 | Return made up to 15/04/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 July 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
22 July 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
24 April 1997 | Return made up to 15/04/97; no change of members
|
24 April 1997 | Return made up to 15/04/97; no change of members
|
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New secretary appointed (1 page) |
2 July 1996 | New secretary appointed (1 page) |
2 July 1996 | Secretary resigned (1 page) |
28 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
28 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
2 August 1978 | Certificate of incorporation (1 page) |
2 August 1978 | Certificate of incorporation (1 page) |