Company NameNorth East Law Centre
Company StatusActive
Company Number01653936
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1982(41 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jeremy Robert Cripps
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(34 years after company formation)
Appointment Duration7 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10-13 Saville Row
Newcastle Upon Tyne
NE1 8JE
Director NameMrs Kimberley Jane Proud
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(37 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10-13 Saville Row
Newcastle Upon Tyne
NE1 8JE
Director NameMs Atoosa Khatiri
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(38 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10-13 Saville Row
Newcastle Upon Tyne
NE1 8JE
Director NameProf Peter Hopkins
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(39 years after company formation)
Appointment Duration2 years, 8 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address10-13 Saville Row
Newcastle Upon Tyne
NE1 8JE
Director NameMr Maximilien Tse
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address10-13 Saville Row
Newcastle Upon Tyne
NE1 8JE
Director NameMr Charles John Whittle
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(40 years, 9 months after company formation)
Appointment Duration1 year
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10-13 Saville Row
Newcastle Upon Tyne
NE1 8JE
Director NameMs Claire Elizabeth Reed
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1990(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 October 1991)
RoleAdvice Worker
Correspondence Address244 Whitehall Road
Gateshead
Tyne & Wear
NE8 4PU
Director NameMs Shubh Shai
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1993)
RoleDevelopment Worker
Correspondence Address32 Kenton Lane
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BT
Director NameMr Thomas Hewitt McLeod
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 January 1997)
RoleRetired
Correspondence Address2 Dulverston Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1LD
Secretary NameJohn Stephen Manchee
NationalityBritish
StatusResigned
Appointed18 December 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address28 Alwinton Terrace
Newcastle Upon Tyne
NE3 1UB
Director NameMargaret Robinson Levy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(11 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 May 2016)
RoleSecreatary
Country of ResidenceEngland
Correspondence Address13 Shoreham Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2XG
Secretary NameMadonna Simbo
NationalityBritish
StatusResigned
Appointed24 January 1995(12 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 1996)
RoleAdministrator
Correspondence Address114 Sidney Grove
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 5PE
Secretary NameRobert Duncan Little
NationalityBritish
StatusResigned
Appointed16 January 1996(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 January 1999)
RoleCompany Director
Correspondence Address70 Belford Terrace
North Shields
Tyne & Wear
NE30 2BZ
Director NameRobert Duncan Little
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address70 Belford Terrace
North Shields
Tyne & Wear
NE30 2BZ
Director NameSean Joseph McDonnell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(16 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 July 2012)
RoleHousing Project Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Derwent View
Burnopfield
Newcastle Upon Tyne
NE16 6PZ
Secretary NameSean Joseph McDonnell
NationalityBritish
StatusResigned
Appointed19 January 1999(16 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Derwent View
Burnopfield
Newcastle Upon Tyne
NE16 6PZ
Director NameAnn Patricia Howarth Buttle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2008)
RoleRetired
Correspondence Address14 Tyne Crescent
Darlington
County Durham
DL1 5AS
Director NameMs Susan Theresa Gray
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(27 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Charlotte Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4XF
Director NameMs Lynda Hann
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(27 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Sean Anthony Fahey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Jayne Ruth Edwards
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2012)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Charlotte Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4XF
Director NameMr John Gray
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Charlotte Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4XF
Director NameMrs Tia Khan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(30 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2014)
RoleStudent Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Crossley Terrace
Arthurs Hill
Newcastle Upon Tyne
NE4 5NY
Director NameMrs Natasha Robson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Victor Gallant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Sam Booth-Malone
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(31 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Karen Semianczuk
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(32 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Sheena Alagar
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(34 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Karen Seth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(34 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2018)
RoleHead Of Transfer
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Carolyn Brookes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(36 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameProf Arthur Thomas Peter Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(36 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Peter Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Gillian Dunn
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2019(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMs Sarah Ellen Farish
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS

Contact

Websitenewcastlelawcentre.co.uk
Telephone0191 2304777
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10-13 Saville Row
Newcastle Upon Tyne
NE1 8JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£194,092
Net Worth£36,460
Cash£161,071
Current Liabilities£133,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

13 September 2010Delivered on: 25 September 2010
Persons entitled: The Community Loan Fund for the North East (Sub Fund of the Social Enterprise Loan Fund)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

11 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
11 January 2021Termination of appointment of Martin Walker as a director on 2 September 2020 (1 page)
8 December 2020Total exemption full accounts made up to 31 March 2020 (30 pages)
24 February 2020Director's details changed for Mrs Kimberley Jane Proud on 24 February 2020 (2 pages)
20 January 2020Appointment of Mrs Kimberley Jane Proud as a director on 16 January 2020 (2 pages)
20 January 2020Appointment of Ms Sarah Ellen Farish as a director on 16 January 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (28 pages)
9 December 2019Appointment of Mrs Gillian Dunn as a director on 24 November 2019 (2 pages)
5 December 2019Appointment of Mr Martin Walker as a director on 21 November 2019 (2 pages)
5 December 2019Appointment of Mr Andrew David Wake as a director on 21 November 2019 (2 pages)
5 December 2019Termination of appointment of Arthur Thomas Peter Jones as a director on 21 November 2019 (1 page)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
1 November 2019Termination of appointment of Carolyn Brookes as a director on 31 October 2019 (1 page)
17 October 2019Appointment of Mr Peter Jones as a director on 23 May 2019 (2 pages)
17 October 2019Termination of appointment of Sam Booth-Malone as a director on 31 July 2019 (1 page)
8 July 2019Director's details changed for Mrs Carrie Brookes on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Sheena Alagar as a director on 10 December 2018 (1 page)
10 June 2019Appointment of Mrs Carrie Brookes as a director on 1 April 2019 (2 pages)
5 June 2019Appointment of Professor Arthur Thomas Peter Jones as a director on 1 May 2019 (2 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (33 pages)
5 November 2018Second filing for the termination of Mr Victor Gallant as a director (3 pages)
17 October 2018Termination of appointment of Karen Seth as a director on 13 April 2018 (1 page)
17 October 2018Termination of appointment of Alexandra Withers as a director on 19 July 2018 (1 page)
15 March 2018Termination of appointment of Victor Gallant as a director on 10 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 05/11/2018.
(2 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (25 pages)
3 January 2017Second filing for the appointment of Alexandra Withers as a director (6 pages)
3 January 2017Second filing for the appointment of Alexandra Withers as a director (6 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
4 November 2016Director's details changed for Mr David Charles Slater on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Sam Booth-Malone on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Ms Karen Seth on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Ms Sheena Alagar on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Ms Sheena Alagar on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Ms Karen Seth on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Mr David Charles Slater on 1 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Sam Booth-Malone on 1 November 2016 (2 pages)
23 August 2016Appointment of Ms Karen Seth as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Ms Karen Seth as a director on 22 August 2016 (2 pages)
9 August 2016Appointment of Mr Jeremy Robert Cripps as a director on 4 August 2016 (2 pages)
9 August 2016Appointment of Mr Jeremy Robert Cripps as a director on 4 August 2016 (2 pages)
2 August 2016Appointment of Ms Sheena Alagar as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Ms Sheena Alagar as a director on 1 August 2016 (2 pages)
4 July 2016Termination of appointment of Elizabeth Tiarks as a director on 31 May 2016 (1 page)
4 July 2016Termination of appointment of Margaret Robinson Levy as a director on 31 May 2016 (1 page)
4 July 2016Termination of appointment of Elizabeth Tiarks as a director on 31 May 2016 (1 page)
4 July 2016Termination of appointment of Margaret Robinson Levy as a director on 31 May 2016 (1 page)
22 March 2016Appointment of Mrs Alexandra Withers as a director on 25 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/01/2017
(3 pages)
22 March 2016Appointment of Mrs Alexandra Withers as a director on 25 February 2015 (2 pages)
22 March 2016Appointment of Mrs Alexandra Withers as a director on 25 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/01/2017
(3 pages)
2 December 2015Statement of company's objects (2 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change 17/09/2015
(19 pages)
2 December 2015Resolutions
  • RES13 ‐ Company name change 17/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 December 2015Statement of company's objects (2 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2015Annual return made up to 24 November 2015 no member list (7 pages)
24 November 2015Annual return made up to 24 November 2015 no member list (7 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2015Termination of appointment of Natasha Robson as a director on 23 October 2015 (1 page)
26 October 2015Termination of appointment of Natasha Robson as a director on 23 October 2015 (1 page)
26 October 2015Appointment of Mrs Karen Semianczuk as a director on 21 May 2015 (2 pages)
26 October 2015Appointment of Mrs Karen Semianczuk as a director on 21 May 2015 (2 pages)
19 October 2015Company name changed newcastle law centre LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-09-17
(2 pages)
19 October 2015Company name changed newcastle law centre LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-09-17
(2 pages)
4 October 2015Change of name notice (2 pages)
4 October 2015Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
4 October 2015Change of name notice (2 pages)
4 October 2015Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
11 May 2015Appointment of Mrs Elizabeth Tiarks as a director on 5 May 2015 (2 pages)
11 May 2015Appointment of Mrs Elizabeth Tiarks as a director on 5 May 2015 (2 pages)
11 May 2015Appointment of Mrs Elizabeth Tiarks as a director on 5 May 2015 (2 pages)
15 April 2015Termination of appointment of Alison Juliette Whalley as a director on 19 March 2015 (1 page)
15 April 2015Termination of appointment of Alison Juliette Whalley as a director on 19 March 2015 (1 page)
25 November 2014Annual return made up to 24 November 2014 no member list (8 pages)
25 November 2014Annual return made up to 24 November 2014 no member list (8 pages)
24 November 2014Termination of appointment of Tia Khan as a director on 12 November 2014 (1 page)
24 November 2014Termination of appointment of Tia Khan as a director on 12 November 2014 (1 page)
23 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
23 September 2014Termination of appointment of Sean Anthony Fahey as a director on 11 September 2014 (1 page)
23 September 2014Termination of appointment of Lynda Hann as a director on 11 September 2014 (1 page)
23 September 2014Termination of appointment of Sean Anthony Fahey as a director on 11 September 2014 (1 page)
23 September 2014Termination of appointment of Lynda Hann as a director on 11 September 2014 (1 page)
23 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
27 May 2014Appointment of Mr Sam Booth-Malone as a director (2 pages)
27 May 2014Appointment of Mr Sam Booth-Malone as a director (2 pages)
27 February 2014Appointment of Mr Victor Gallant as a director (2 pages)
27 February 2014Appointment of Mr Victor Gallant as a director (2 pages)
28 January 2014Appointment of Mr David Charles Slater as a director (2 pages)
28 January 2014Appointment of Mr David Charles Slater as a director (2 pages)
9 December 2013Appointment of Mrs Natasha Robson as a director (2 pages)
9 December 2013Appointment of Mrs Natasha Robson as a director (2 pages)
9 December 2013Annual return made up to 5 December 2013 no member list (5 pages)
9 December 2013Annual return made up to 5 December 2013 no member list (5 pages)
9 December 2013Annual return made up to 5 December 2013 no member list (5 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
7 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
18 June 2013Registered office address changed from 1St Floor 1 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 1St Floor 1 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 18 June 2013 (1 page)
24 April 2013Appointment of Mrs Tia Khan as a director (2 pages)
24 April 2013Appointment of Mrs Tia Khan as a director (2 pages)
20 December 2012Termination of appointment of Michael Totton as a director (1 page)
20 December 2012Termination of appointment of Michael Totton as a director (1 page)
18 December 2012Termination of appointment of Jayne Edwards as a director (1 page)
18 December 2012Termination of appointment of Jayne Edwards as a director (1 page)
18 December 2012Annual return made up to 18 December 2012 no member list (4 pages)
18 December 2012Annual return made up to 18 December 2012 no member list (4 pages)
6 November 2012Termination of appointment of John Gray as a director (1 page)
6 November 2012Termination of appointment of John Gray as a director (1 page)
21 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
21 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
1 August 2012Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages)
1 August 2012Termination of appointment of Sean Mcdonnell as a director (1 page)
1 August 2012Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Sean Anthony Fahey on 1 August 2012 (2 pages)
1 August 2012Termination of appointment of Sean Mcdonnell as a director (1 page)
11 July 2012Termination of appointment of Sean Mcdonnell as a secretary (1 page)
11 July 2012Termination of appointment of Sean Mcdonnell as a secretary (1 page)
26 June 2012Appointment of Mr Michael Vincent Totton as a director (2 pages)
26 June 2012Appointment of Mr Michael Vincent Totton as a director (2 pages)
20 December 2011Annual return made up to 18 December 2011 no member list (7 pages)
20 December 2011Annual return made up to 18 December 2011 no member list (7 pages)
27 October 2011Director's details changed for Miss Jayne Butler on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Miss Jayne Butler on 27 October 2011 (2 pages)
25 August 2011Appointment of Mr John Gray as a director (2 pages)
25 August 2011Appointment of Mr John Gray as a director (2 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
20 June 2011Appointment of Mr Sean Anthony Fahey as a director (2 pages)
20 June 2011Appointment of Mr Sean Anthony Fahey as a director (2 pages)
7 June 2011Appointment of Miss Jayne Butler as a director (2 pages)
7 June 2011Appointment of Miss Jayne Butler as a director (2 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
6 January 2011Annual return made up to 18 December 2010 no member list (5 pages)
6 January 2011Termination of appointment of Susan Gray as a director (1 page)
6 January 2011Termination of appointment of Susan Gray as a director (1 page)
6 January 2011Annual return made up to 18 December 2010 no member list (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
15 September 2010Appointment of Ms Susan Theresa Gray as a director (2 pages)
15 September 2010Appointment of Ms Susan Theresa Gray as a director (2 pages)
14 September 2010Appointment of Mrs Alison Juliette Whalley as a director (2 pages)
14 September 2010Appointment of Ms Lynda Hann as a director (2 pages)
14 September 2010Appointment of Mrs Alison Juliette Whalley as a director (2 pages)
14 September 2010Appointment of Ms Lynda Hann as a director (2 pages)
16 March 2010Director's details changed for Sean Joseph Mcdonnell on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Sean Joseph Mcdonnell on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 18 December 2009 no member list (3 pages)
16 March 2010Annual return made up to 18 December 2009 no member list (3 pages)
1 February 2010Full accounts made up to 31 March 2009 (20 pages)
1 February 2010Full accounts made up to 31 March 2009 (20 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Annual return made up to 18/12/08 (2 pages)
18 December 2008Annual return made up to 18/12/08 (2 pages)
28 April 2008Appointment terminated director ann buttle (1 page)
28 April 2008Appointment terminated director ann buttle (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 December 2007Annual return made up to 18/12/07 (2 pages)
18 December 2007Annual return made up to 18/12/07 (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2007Annual return made up to 18/12/06 (4 pages)
16 January 2007Annual return made up to 18/12/06 (4 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
29 December 2005Annual return made up to 18/12/05 (4 pages)
29 December 2005Annual return made up to 18/12/05 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
30 December 2004Annual return made up to 18/12/04 (4 pages)
30 December 2004Annual return made up to 18/12/04 (4 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 December 2003Annual return made up to 18/12/03 (4 pages)
29 December 2003Annual return made up to 18/12/03 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2002Annual return made up to 18/12/02 (4 pages)
31 December 2002Annual return made up to 18/12/02 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2002Registered office changed on 28/01/02 from: 51 westgate road newcastle-upon-tyne tyne and wear NE1 1SG (1 page)
28 January 2002Registered office changed on 28/01/02 from: 51 westgate road newcastle-upon-tyne tyne and wear NE1 1SG (1 page)
28 December 2001Annual return made up to 18/12/01 (3 pages)
28 December 2001Annual return made up to 18/12/01 (3 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 January 2001Annual return made up to 18/12/00 (3 pages)
2 January 2001Annual return made up to 18/12/00 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Annual return made up to 18/12/99 (3 pages)
16 December 1999Annual return made up to 18/12/99 (3 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Annual return made up to 18/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 January 1999Annual return made up to 18/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 January 1998Annual return made up to 18/12/97 (4 pages)
21 January 1998Annual return made up to 18/12/97 (4 pages)
30 October 1997Full accounts made up to 31 March 1997 (12 pages)
30 October 1997Full accounts made up to 31 March 1997 (12 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Annual return made up to 18/12/96
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1997Annual return made up to 18/12/96
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 August 1996Registered office changed on 27/08/96 from: 279 westgate road newcastle upon tyne NE4 6AJ (1 page)
27 August 1996Registered office changed on 27/08/96 from: 279 westgate road newcastle upon tyne NE4 6AJ (1 page)
28 July 1996Full accounts made up to 31 March 1996 (13 pages)
28 July 1996Full accounts made up to 31 March 1996 (13 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Annual return made up to 18/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 January 1996Annual return made up to 18/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)