Company NameNorthumbria International School Of English Limited
Company StatusActive
Company Number01381691
CategoryPrivate Limited Company
Incorporation Date2 August 1978(45 years, 9 months ago)
Previous NamesNorthumbria International School Of English Limited and International House Newcastle Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Patricia Mullen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(20 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O International House 7-15 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Trevor Jonathon Udberg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(20 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O International House 7-15 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
Secretary NameMs Patricia Mullen
NationalityBritish
StatusCurrent
Appointed18 May 2005(26 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O International House 7-15 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMs Caroline Susannah Preston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(27 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleAcademic Director
Country of ResidenceEngland
Correspondence AddressC/O International House 7-15 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
Director NameMr Dennis Barry Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 1993)
RoleSolicitor
Correspondence AddressWest Acres
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DB
Director NameMr Edwin Lewis Ladlow Jones
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(13 years, 8 months after company formation)
Appointment Duration13 years (resigned 18 April 2005)
RoleChartered Accountant
Correspondence Address156 Copandale Road
Molescroft
Beverley
East Yorkshire
HU17 7BW
Director NameCatherine Gillian Turnbull Mitchell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(13 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 October 2005)
RolePrincipal
Correspondence Address48 Beaumont Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1AS
Secretary NameMr Dennis Barry Jones
NationalityBritish
StatusResigned
Appointed15 April 1992(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressWest Acres
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DB
Secretary NameMr Edwin Lewis Ladlow Jones
NationalityBritish
StatusResigned
Appointed02 April 1993(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 1996)
RoleChartered Accountant
Correspondence Address156 Copandale Road
Molescroft
Beverley
East Yorkshire
HU17 7BW
Secretary NameMrs Sheila Jones
NationalityBritish
StatusResigned
Appointed24 June 1996(17 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address156 Copandale Road
Molescroft
Beverley
East Yorkshire
HU17 7BW

Contact

Websiteihnewcastle.com
Email address[email protected]
Telephone0191 2329551
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7-15 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Patricia Mullen
44.78%
Ordinary
30 at £1Trevor Udberg
44.78%
Ordinary
7 at £1Caroline Susannah Preston
10.45%
Ordinary

Financials

Year2014
Net Worth£396,606
Cash£59,545
Current Liabilities£308,570

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

15 November 2013Delivered 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 2010Delivered 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 1995Delivered 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 1990Delivered 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 1990Delivered 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 1984Delivered 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

Filing History

11 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 April 2020Register 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 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
13 December 2018Previous accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
13 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 67
(7 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 67
(7 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 67
(7 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 67
(7 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Company name changed northumbria international school of english LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
31 October 2014Company name changed northumbria international school of english LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 67
(7 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 67
(7 pages)
16 November 2013Registration of charge 013816910006 (16 pages)
16 November 2013Registration of charge 013816910006 (16 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
25 April 2012Director's details changed for Ms Caroline Susannah Preston on 1 April 2012 (2 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
25 April 2012Director's details changed for Ms Caroline Susannah Preston on 1 April 2012 (2 pages)
25 April 2012Director's details changed for Ms Caroline Susannah Preston on 1 April 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Purchase of own shares. (3 pages)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 67
(4 pages)
16 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 67
(4 pages)
16 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2011Purchase of own shares. (3 pages)
9 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
19 April 2011Register 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 2011Register 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 2011Register(s) moved to registered inspection location (1 page)
19 April 2011Register(s) moved to registered inspection location (1 page)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
22 July 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
29 June 2010Cancellation of shares. Statement of capital on 29 June 2010
  • GBP 84
(4 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Cancellation of shares. Statement of capital on 29 June 2010
  • GBP 84
(4 pages)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Caroline Susannah Preston on 14 April 2010 (2 pages)
28 May 2010Director's details changed for Caroline Susannah Preston on 14 April 2010 (2 pages)
10 December 2009Registered office address changed from 14-18 Stowell Street Newcastle upon Tyne NE1 4XQ on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 14-18 Stowell Street Newcastle upon Tyne NE1 4XQ on 10 December 2009 (1 page)
14 September 2009Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page)
14 September 2009Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page)
26 May 2009Return made up to 15/04/09; full list of members (5 pages)
26 May 2009Return made up to 15/04/09; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 April 2008Return made up to 15/04/08; full list of members (5 pages)
21 April 2008Return made up to 15/04/08; full list of members (5 pages)
25 July 2007Return made up to 15/04/07; full list of members (3 pages)
25 July 2007Return made up to 15/04/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 April 2006Return made up to 15/04/06; full list of members (8 pages)
25 April 2006Return made up to 15/04/06; full list of members (8 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
3 November 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
29 April 2005Return made up to 15/04/05; full list of members (9 pages)
29 April 2005Return made up to 15/04/05; full list of members (9 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
31 March 2005Accounts for a small company made up to 31 August 2003 (9 pages)
31 March 2005Accounts for a small company made up to 31 August 2003 (9 pages)
8 April 2004Return made up to 15/04/04; full list of members (9 pages)
8 April 2004Return made up to 15/04/04; full list of members (9 pages)
13 February 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
16 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
21 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 April 1999Return made up to 15/04/99; no change of members (4 pages)
24 April 1999Return made up to 15/04/99; no change of members (4 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
10 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 July 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
22 July 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
24 April 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (1 page)
2 July 1996New secretary appointed (1 page)
2 July 1996Secretary resigned (1 page)
28 April 1996Return made up to 15/04/96; no change of members (4 pages)
28 April 1996Return made up to 15/04/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 April 1995Return made up to 15/04/95; full list of members (6 pages)
25 April 1995Return made up to 15/04/95; full list of members (6 pages)
2 August 1978Certificate of incorporation (1 page)
2 August 1978Certificate of incorporation (1 page)