Company NameThirteen Care And Support Limited
Company StatusConverted / Closed
Company Number01810498
CategoryConverted / Closed
Incorporation Date19 April 1984(39 years, 11 months ago)
Dissolution Date5 May 2017 (6 years, 10 months ago)
Previous NameNorcare Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Secretary NameHeather Ashton
StatusClosed
Appointed01 July 2012(28 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 05 May 2017)
RoleCompany Director
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Nadeem Syed Ahmad
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(28 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 05 May 2017)
RoleNot Applicable
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMrs Christine Storrs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMrs Gill Vanessa Rollings
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Simon Robert James
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMs Judith Ann Browne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr Peter Edwin Fletcher
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMs Christine Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2017)
RoleGroup Director Of Business Development
Country of ResidenceEngland
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameJohn Maclennan Bates
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleFinancial Adviser
Correspondence AddressRoughcote Kellfield Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5YP
Director NameMr Sebert Leslie Cox Obe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 1993)
RoleProbation Officer
Country of ResidenceEngland
Correspondence AddressSpurtop House
Whitehall Lane
Iveston
County Durham
DH8 7TA
Director NameTerence Finley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 September 1998)
RoleSelf Employed Consultant/Advis
Correspondence Address19 The Crescent
Longbenton
Newcastle Upon Tyne
NE7 7ST
Director NameNicholas Charlton Dudley Craig
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 28 November 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameMr Sebert Leslie Cox
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 1993)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpurtop House
Whitehall Lane
Iveston
County Durham
DH8 7TA
Director NameGavin Aarvold
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 1993)
RoleChief Superintendent Of Police
Correspondence AddressCommunity Crime Prevention Departmen
Northumbria Police Force Headquarter
Pontelandnewcastle Upon Tyne
NE20 0BL
Director NameTimothy James Atkins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 16 December 1991)
RoleAssistant Chief Probation Officer
Correspondence AddressSnods Edge Vicarage
Consett
County Durham
DH8 9TL
Secretary NameMr Edward Brian Alport
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 December 1993)
RoleCompany Director
Correspondence AddressNorcare 20 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
Director NameRev Peter Alan Baldwin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1995)
RoleClerk In Holy Orders
Correspondence AddressSt Clares Rectory
St Cuthberts Way
Newton Aycliffe
County Durham
DL5 5NT
Secretary NameNancy Wardropper
NationalityBritish
StatusResigned
Appointed21 December 1993(9 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Correspondence Address11 Arlington Court
Kenton Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JR
Director NameEdward Brian Alport
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Poplar Drive
Gilesgate Moor
Durham
County Durham
DH1 1DR
Secretary NameEdward Brian Alport
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Poplar Drive
Gilesgate Moor
Durham
County Durham
DH1 1DR
Director NameMr Alastair Gordon Balls
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 November 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOakwood House
Wylam
Northumberland
NE41 8BH
Director NameMs Diana Katherine Jefferson Barnes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2001)
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence Address7 Tankerville Terrace
Newcastle Upon Tyne
NE2 3AH
Director NameMs Helen Elizabeth Mary Cairns
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(13 years, 12 months after company formation)
Appointment Duration3 years (resigned 18 April 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Oak Street
Throckley
NE15 6HS
Director NameRev Christine Lilian Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(13 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2003)
RoleNHS Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands
Ponteland
Newcastle Upon Tyne
NE20 9EU
Secretary NameMichael Francis Leonard
NationalityBritish
StatusResigned
Appointed01 March 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleChartered Accountant
Correspondence Address237 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AJ
Secretary NameJane Iley
NationalityBritish
StatusResigned
Appointed01 November 2000(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 February 2005)
RoleAccountant
Correspondence Address3 Houghton Banks
Ingleby Barwick
Stockton On Tees
TS17 5AL
Secretary NameMs Deirdre Pearson
NationalityBritish
StatusResigned
Appointed14 February 2005(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 August 2010)
RoleCompany Director
Correspondence Address6 Nuns Moor Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9AU
Director NameJennifer Melody Cawson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(21 years after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 2009)
RoleCarer Management Consultant
Correspondence Address14 Beechcroft
Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameRichard Corkhill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2007)
RoleManagement Consultant
Correspondence Address1 Holmside Place
Newcastle Upon Tyne
Tyne & Wear
NE6 5AJ
Director NameMr Allan Curry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(23 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 Cresswell Drive
Godforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2SX
Director NameLieutenant General Robin Vaughan Brims
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(25 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Director NameMr David Alfred Cheetham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(25 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 September 2016)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthshore North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
Secretary NameDianne Fleming
StatusResigned
Appointed20 September 2010(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address100 Cleadon Lea
Cleadon Village
Sunderland
SR6 7TG
Director NameMs Helen Carol Batey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(28 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange First Floor
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2JA
Director NameMrs Susan Mary Bickerton
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(30 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 July 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange First Floor
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2JA

Contact

Websitenorcare.co.uk

Location

Registered AddressNorthshore
North Shore Road
Stockton-On-Tees
Cleveland
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Turnover£6,311,000
Net Worth£1,721,000
Cash£571,000
Current Liabilities£963,000

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Charges

9 June 2010Delivered on: 15 June 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 87 bentinck road newcastle upon tyne t/no TY487607 together with all rights and all benefits in respect of insurances and all claims and returns of premiums.
Outstanding
28 May 2008Delivered on: 29 May 2008
Satisfied on: 7 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re norcare limited and numbered 3037496 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied

Filing History

5 May 2017Resolutions
  • RES13 ‐ Convert to rs 08/03/2013
(7 pages)
5 May 2017Forms b and z convert to rs (2 pages)
5 May 2017Forms b and z convert to rs (2 pages)
5 May 2017Resolutions
  • RES13 ‐ Convert to rs 08/03/2013
(7 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
11 November 2016Termination of appointment of Robin Vaughan Brims as a director on 7 September 2016 (1 page)
11 November 2016Termination of appointment of Robin Vaughan Brims as a director on 7 September 2016 (1 page)
11 November 2016Termination of appointment of David Alfred Cheetham as a director on 6 September 2016 (1 page)
11 November 2016Termination of appointment of David Alfred Cheetham as a director on 6 September 2016 (1 page)
10 October 2016Full accounts made up to 31 March 2016 (41 pages)
10 October 2016Full accounts made up to 31 March 2016 (41 pages)
9 June 2016Registered office address changed from The Exchange First Floor Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 9 June 2016 (1 page)
9 June 2016Registered office address changed from The Exchange First Floor Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to Northshore North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 9 June 2016 (1 page)
23 December 2015Annual return made up to 29 November 2015 no member list (6 pages)
23 December 2015Annual return made up to 29 November 2015 no member list (6 pages)
22 December 2015Auditor's resignation (1 page)
22 December 2015Auditor's resignation (1 page)
10 November 2015Full accounts made up to 31 March 2015 (34 pages)
10 November 2015Full accounts made up to 31 March 2015 (34 pages)
23 July 2015Appointment of Mrs Chris Smith as a director on 10 July 2015 (2 pages)
23 July 2015Appointment of Mrs Chris Smith as a director on 10 July 2015 (2 pages)
22 July 2015Termination of appointment of Susan Mary Bickerton as a director on 10 July 2015 (1 page)
22 July 2015Termination of appointment of Susan Mary Bickerton as a director on 10 July 2015 (1 page)
1 July 2015Termination of appointment of Helen Carol Batey as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Jim Scollen as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Peter Fletcher as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Jim Scollen as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Helen Carol Batey as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Peter Fletcher as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Peter Fletcher as a director on 1 July 2015 (2 pages)
7 June 2015Satisfaction of charge 1 in full (2 pages)
7 June 2015Satisfaction of charge 1 in full (2 pages)
15 December 2014Termination of appointment of John Martin Wharton as a director on 26 November 2014 (1 page)
15 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
15 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
15 December 2014Termination of appointment of John Martin Wharton as a director on 26 November 2014 (1 page)
10 October 2014Full accounts made up to 31 March 2014 (25 pages)
10 October 2014Full accounts made up to 31 March 2014 (25 pages)
7 October 2014Appointment of Mrs Susan Mary Bickerton as a director on 16 July 2014 (2 pages)
7 October 2014Appointment of Mrs Susan Mary Bickerton as a director on 16 July 2014 (2 pages)
30 July 2014Appointment of Mrs Christine Storrs as a director on 16 July 2014 (2 pages)
30 July 2014Appointment of Mrs Christine Storrs as a director on 16 July 2014 (2 pages)
29 July 2014Appointment of Mrs Judith Ann Browne as a director on 16 July 2014 (2 pages)
29 July 2014Appointment of Mrs Gill Rollings as a director on 16 July 2014 (2 pages)
29 July 2014Appointment of Mrs Gill Rollings as a director on 16 July 2014 (2 pages)
29 July 2014Company name changed norcare LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
29 July 2014Appointment of Mr Simon Robert James as a director on 16 July 2014 (2 pages)
29 July 2014Appointment of Mrs Judith Ann Browne as a director on 16 July 2014 (2 pages)
29 July 2014Appointment of Mr Simon Robert James as a director on 16 July 2014 (2 pages)
29 July 2014Company name changed norcare LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
29 July 2014Appointment of Mr Jim Scollen as a director on 16 July 2014 (2 pages)
29 July 2014Appointment of Mr Jim Scollen as a director on 16 July 2014 (2 pages)
17 July 2014Termination of appointment of William Anthony Iremonger as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Peter John Storey as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of William Anthony Iremonger as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Roderick Peter Jones as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Roderick Peter Jones as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of William Anthony Iremonger as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of William Anthony Iremonger as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Peter John Storey as a director on 16 July 2014 (1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 December 2013Annual return made up to 29 November 2013 no member list (7 pages)
18 December 2013Annual return made up to 29 November 2013 no member list (7 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Three members appointed to accept alterations, company business 27/11/2013
(19 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Three members appointed to accept alterations, company business 27/11/2013
(19 pages)
28 November 2013Termination of appointment of Anna Catherine Turley as a director on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Allan Curry as a director on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Anna Catherine Turley as a director on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Helen Moira Kay as a director on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Helen Moira Kay as a director on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Allan Curry as a director on 28 November 2013 (1 page)
20 September 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne NE2 1AQ on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne NE2 1AQ on 20 September 2013 (1 page)
1 August 2013Termination of appointment of Alison Lindsey Stanners as a director on 12 July 2013 (1 page)
1 August 2013Termination of appointment of Alison Lindsey Stanners as a director on 12 July 2013 (1 page)
31 July 2013Full accounts made up to 31 March 2013 (27 pages)
31 July 2013Full accounts made up to 31 March 2013 (27 pages)
20 May 2013Termination of appointment of Kevin Rowan as a director on 17 April 2013 (1 page)
20 May 2013Termination of appointment of Kevin Rowan as a director on 17 April 2013 (1 page)
8 April 2013Appointment of Ms Anna Catherine Turley as a director on 28 November 2012 (2 pages)
8 April 2013Appointment of Ms Anna Catherine Turley as a director on 28 November 2012 (2 pages)
13 February 2013Appointment of Ms Helen Carol Batey as a director on 28 November 2012 (2 pages)
13 February 2013Appointment of Mr Peter John Storey as a director on 28 November 2012 (2 pages)
13 February 2013Appointment of Mr Nadeem Syed Ahmad as a director on 28 November 2012 (2 pages)
13 February 2013Appointment of Mr William Anthony Iremonger as a director on 28 November 2012 (2 pages)
13 February 2013Appointment of Mr Nadeem Syed Ahmad as a director on 28 November 2012 (2 pages)
13 February 2013Appointment of Ms Helen Carol Batey as a director on 28 November 2012 (2 pages)
13 February 2013Appointment of Mr Peter John Storey as a director on 28 November 2012 (2 pages)
13 February 2013Appointment of Mr William Anthony Iremonger as a director on 28 November 2012 (2 pages)
12 February 2013Termination of appointment of Brian Latham as a director on 28 November 2012 (1 page)
12 February 2013Termination of appointment of Veena Soni as a director on 28 November 2012 (1 page)
12 February 2013Termination of appointment of Brian Latham as a director on 28 November 2012 (1 page)
12 February 2013Termination of appointment of Veena Soni as a director on 28 November 2012 (1 page)
20 December 2012Annual return made up to 29 November 2012 no member list (11 pages)
20 December 2012Annual return made up to 29 November 2012 no member list (11 pages)
29 August 2012Termination of appointment of Thomas Talbot as a director on 17 August 2012 (1 page)
29 August 2012Termination of appointment of Thomas Talbot as a director on 17 August 2012 (1 page)
24 August 2012Memorandum and Articles of Association (32 pages)
24 August 2012Memorandum and Articles of Association (32 pages)
14 August 2012Termination of appointment of Dianne Fleming as a secretary on 30 June 2012 (1 page)
14 August 2012Appointment of Heather Ashton as a secretary on 1 July 2012 (1 page)
14 August 2012Termination of appointment of Dianne Fleming as a secretary on 30 June 2012 (1 page)
14 August 2012Appointment of Heather Ashton as a secretary on 1 July 2012 (1 page)
14 August 2012Appointment of Heather Ashton as a secretary on 1 July 2012 (1 page)
10 August 2012Full accounts made up to 31 March 2012 (26 pages)
10 August 2012Full accounts made up to 31 March 2012 (26 pages)
23 April 2012Appointment of Miss Alison Lindsey Stanners as a director on 24 January 2012 (2 pages)
23 April 2012Appointment of Miss Alison Lindsey Stanners as a director on 24 January 2012 (2 pages)
9 December 2011Annual return made up to 29 November 2011 no member list (11 pages)
9 December 2011Termination of appointment of John Paul Lee as a director on 23 November 2011 (1 page)
9 December 2011Annual return made up to 29 November 2011 no member list (11 pages)
9 December 2011Termination of appointment of John Paul Lee as a director on 23 November 2011 (1 page)
9 August 2011Full accounts made up to 31 March 2011 (25 pages)
9 August 2011Full accounts made up to 31 March 2011 (25 pages)
8 December 2010Annual return made up to 29 November 2010 no member list (12 pages)
8 December 2010Termination of appointment of Deirdre Pearson as a secretary (1 page)
8 December 2010Appointment of Dianne Fleming as a secretary (2 pages)
8 December 2010Annual return made up to 29 November 2010 no member list (12 pages)
8 December 2010Termination of appointment of Deirdre Pearson as a secretary (1 page)
8 December 2010Appointment of Dianne Fleming as a secretary (2 pages)
13 August 2010Full accounts made up to 31 March 2010 (24 pages)
13 August 2010Full accounts made up to 31 March 2010 (24 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2010Appointment of Mr David Alfred Cheetham as a director (2 pages)
19 January 2010Appointment of Mr David Alfred Cheetham as a director (2 pages)
19 January 2010Appointment of Lieutenant General Robin Vaughan Brims as a director (2 pages)
19 January 2010Appointment of Lieutenant General Robin Vaughan Brims as a director (2 pages)
11 January 2010Annual return made up to 29 November 2009 no member list (7 pages)
11 January 2010Annual return made up to 29 November 2009 no member list (7 pages)
23 December 2009Director's details changed for The Right Reverend John Martin Wharton on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Veena Soni on 23 December 2009 (2 pages)
23 December 2009Director's details changed for The Right Reverend John Martin Wharton on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Thomas Talbot on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Dr Helen Moira Kay on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Dr Helen Moira Kay on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of David Midgley as a director (1 page)
23 December 2009Director's details changed for John Paul Lee on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of David Midgley as a director (1 page)
23 December 2009Director's details changed for Veena Soni on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Jennifer Cawson as a director (1 page)
23 December 2009Termination of appointment of Esther Jayesimi as a director (1 page)
23 December 2009Termination of appointment of Jennifer Cawson as a director (1 page)
23 December 2009Secretary's details changed for Deidre Pearson on 23 December 2009 (1 page)
23 December 2009Secretary's details changed for Deidre Pearson on 23 December 2009 (1 page)
23 December 2009Director's details changed for John Paul Lee on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Thomas Talbot on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Esther Jayesimi as a director (1 page)
19 August 2009Full accounts made up to 31 March 2009 (23 pages)
19 August 2009Full accounts made up to 31 March 2009 (23 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
3 December 2008Annual return made up to 29/11/08 (6 pages)
3 December 2008Annual return made up to 29/11/08 (6 pages)
3 October 2008Full accounts made up to 31 March 2008 (20 pages)
3 October 2008Full accounts made up to 31 March 2008 (20 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 February 2008Director appointed thomas talbot (2 pages)
25 February 2008Director appointed thomas talbot (2 pages)
18 December 2007Annual return made up to 29/11/07 (3 pages)
18 December 2007Annual return made up to 29/11/07 (3 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
20 August 2007Full accounts made up to 31 March 2007 (19 pages)
20 August 2007Full accounts made up to 31 March 2007 (19 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
18 December 2006Annual return made up to 29/11/06 (9 pages)
18 December 2006Annual return made up to 29/11/06 (9 pages)
9 August 2006Full accounts made up to 31 March 2006 (19 pages)
9 August 2006Full accounts made up to 31 March 2006 (19 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Memorandum and Articles of Association (12 pages)
21 December 2005Memorandum and Articles of Association (12 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2005Annual return made up to 29/11/05 (9 pages)
6 December 2005Annual return made up to 29/11/05 (9 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
2 August 2005Full accounts made up to 31 March 2005 (17 pages)
2 August 2005Full accounts made up to 31 March 2005 (17 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005Secretary resigned;director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
4 January 2005Annual return made up to 29/11/04 (9 pages)
4 January 2005Annual return made up to 29/11/04 (9 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 September 2004Full accounts made up to 31 March 2004 (17 pages)
13 September 2004Full accounts made up to 31 March 2004 (17 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
5 January 2004Annual return made up to 29/11/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/04
(8 pages)
5 January 2004Annual return made up to 29/11/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/04
(8 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
28 September 2003Full accounts made up to 31 March 2003 (18 pages)
28 September 2003Full accounts made up to 31 March 2003 (18 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
22 December 2002Annual return made up to 29/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
22 December 2002Annual return made up to 29/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
9 December 2002Full accounts made up to 31 March 2002 (19 pages)
9 December 2002Full accounts made up to 31 March 2002 (19 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
8 January 2002Annual return made up to 29/11/01 (8 pages)
8 January 2002Annual return made up to 29/11/01 (8 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Annual return made up to 29/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Annual return made up to 29/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
10 December 2000Full accounts made up to 31 March 2000 (16 pages)
10 December 2000Full accounts made up to 31 March 2000 (16 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Secretary resigned;director resigned (1 page)
8 December 2000Secretary resigned;director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
20 December 1999Annual return made up to 29/11/99
  • 363(288) ‐ Director resigned
(9 pages)
20 December 1999Annual return made up to 29/11/99
  • 363(288) ‐ Director resigned
(9 pages)
27 August 1999Full accounts made up to 31 March 1999 (17 pages)
27 August 1999Full accounts made up to 31 March 1999 (17 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
31 January 1999Annual return made up to 29/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
31 January 1999Annual return made up to 29/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 January 1999Full accounts made up to 31 March 1998 (17 pages)
26 January 1999Full accounts made up to 31 March 1998 (17 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
3 February 1998Annual return made up to 29/11/97
  • 363(288) ‐ Director resigned
(9 pages)
3 February 1998Annual return made up to 29/11/97
  • 363(288) ‐ Director resigned
(9 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
28 August 1997Full accounts made up to 31 March 1997 (17 pages)
28 August 1997Full accounts made up to 31 March 1997 (17 pages)
5 August 1997Memorandum and Articles of Association (14 pages)
5 August 1997Memorandum and Articles of Association (14 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
27 December 1996Annual return made up to 29/11/96 (8 pages)
27 December 1996Full accounts made up to 31 March 1996 (15 pages)
27 December 1996Full accounts made up to 31 March 1996 (15 pages)
27 December 1996Annual return made up to 29/11/96 (8 pages)
30 July 1996Registered office changed on 30/07/96 from: 20 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
30 July 1996Registered office changed on 30/07/96 from: 20 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
13 December 1995Annual return made up to 29/11/95 (8 pages)
13 December 1995Annual return made up to 29/11/95 (8 pages)
5 December 1995Full accounts made up to 31 March 1995 (13 pages)
5 December 1995Full accounts made up to 31 March 1995 (13 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 April 1984Incorporation (24 pages)
19 April 1984Incorporation (24 pages)