Company NameNECA
Company StatusActive
Company Number01828287
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1984(39 years, 10 months ago)
Previous NamesNorth East Council On Alcoholism and North East Council On Addictions

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Barry Neil Speker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1988(4 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameMr Norman Richardson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameDr Peter Brian Moore
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(12 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RolePsychiatrist
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameRonald Ian Watson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(22 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Secretary NameRonald Ian Watson
NationalityBritish
StatusCurrent
Appointed03 December 2013(29 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameMary Catherine Dobson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1985(1 year, 3 months after company formation)
Appointment Duration30 years (resigned 22 October 2015)
RoleClinical Nurse Specialist
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameMiss Barbara Howe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1994)
RoleRegional Alcohol Co-Ordinator
Correspondence Address84 Lodore Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3NR
Director NameLady Geraldine Pamela Carr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1994)
RoleVoluntary Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address4 Corchester Avenue
Corbridge
Northumberland
NE45 5NR
Director NameMr James Warwick Wood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 October 1997)
RoleChief Executive
Correspondence Address21 Montague Street
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8RY
Director NameMrs Laetitia Mary Telfer
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 January 2006)
RoleRetired Doctor
Correspondence Address5 Ruthven Court
Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH
Director NameProf Sir Michael David Rawlins
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration13 years (resigned 20 December 2004)
RoleProf Of Clinical Pharmacology
Country of ResidenceUnited Kingdom
Correspondence Address29 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Director NameGeoffrey Raw
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 1995)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Plawsworth
Chester Le Street
County Durham
DH2 3LD
Director NameMs Jane Munchow
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1994)
RoleSenior Clinical Psycologist
Correspondence Address42 Salters Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DX
Director NameMr Martin Jones
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 1995)
RoleTelecommunications Engineer
Correspondence Address11 Broomlee Road
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0YJ
Director NameMr Christopher Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleManager
Correspondence Address25 Barfield Drive Kingswood
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 0YY
Director NameElaine Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 October 1992)
RoleManager
Correspondence Address8 Stephenson Court
Wylam
Northumberland
NE41 8LA
Director NameMr John Walter Eversley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMrs Marian Border
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1994)
RoleRemedial Teacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Rectory Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AL
Secretary NameMary Munro
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address15 Millburn Drive
Kilmacolm
Renfrewshire
PA13 4JF
Scotland
Director NameDr Professor Chrystal Heather Ashton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(8 years, 5 months after company formation)
Appointment Duration22 years, 4 months (resigned 10 April 2015)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Secretary NameDr Professor Chrystal Heather Ashton
NationalityBritish
StatusResigned
Appointed08 December 1992(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1993)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address1b Rectory Road
Gosforth
Newcastle Upon Tyne
NE3 1XR
Director NameBeryl May Balls
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 1994)
RoleEconomist
Correspondence Address9 Hoelyn Hall Road
Wylam
Northumberland
NE41 8BB
Secretary NameMr Norman Richardson
NationalityBritish
StatusResigned
Appointed15 June 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 1995)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWalbottle Hall
Newcastle Upon Tyne
NE15 8JD
Director NameDavid Gregory
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(10 years, 3 months after company formation)
Appointment Duration25 years, 12 months (resigned 09 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameEric Alexander Forester
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(10 years, 3 months after company formation)
Appointment Duration21 years (resigned 22 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameGraham Dawson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 October 1995)
RoleBanker
Correspondence Address68 Brackenbeds Close
Pelton
Chester Le Street
County Durham
DH2 1XJ
Director NameJames Edward Robson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(11 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 October 2004)
RoleHealth Promotions
Correspondence Address61 Church Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1UE
Director NameGordon Duckworth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 October 1997)
RoleBank Manager
Correspondence Address12 Oakfield Close
East Herrington
Sunderland
Tyne & Wear
SR3 3RT
Secretary NameEric Alexander Forester
NationalityBritish
StatusResigned
Appointed26 October 1995(11 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameProf Nick Heather
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 November 2002)
RoleClinical Psychologist
Correspondence Address8 Roseworth Terrace
Gosforth
Newcastle Upon Tyne
NE3 1LU
Director NameMr Neil John Robert Leitch
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(13 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 2004)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Villa Real Court
Consett
County Durham
DH8 6DQ
Director NameAnthony Clamp
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2007)
RoleUniversity Lecturer
Correspondence Address18 St Joseph's Close
Gilesgate
Durham
County Durham
DH1 2JA
Director NameDr Dorothy Newbury Birch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(20 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 October 2013)
RoleResearch Manager
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameDr Katharine Sophia Rees
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(23 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 October 2017)
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE

Contact

Websiteneca.co.uk
Email address[email protected]
Telephone0191 4146446
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDerwent Point
Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£10,180,434
Net Worth£4,810,580
Cash£1,542,145
Current Liabilities£3,387,158

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

1 July 2010Delivered on: 7 July 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £2,950.000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Land on the north side of riverside way derwenthaugh gateshead t/no TY361842.
Outstanding
22 June 2007Delivered on: 5 July 2007
Persons entitled: The Co-Operative 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: Derwent point derwenthaugh gateshead tyne and wear. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
23 December 2002Delivered on: 8 January 2003
Satisfied on: 2 October 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a beazer house melbourne street newcastle upon tyne t/n TY171254 and all or any parts thereof. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 December 2002Delivered on: 8 January 2003
Satisfied on: 2 October 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 October 1996Delivered on: 18 October 1996
Satisfied on: 28 November 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company in connection with the overdraft facility of £26,000, the offer date of which is the 10TH october 1996, and a loan of £79,000, the offer date of which is the 27TH august 1996, to the chargee on any current or other account or otherwise.
Particulars: Freehold property 120 and 126 pilgrim street newcastle upon tyne by way of floating charge all unfixed plant and machinery and other chattels and equipment now or in the future in or about the property above mentioned.
Fully Satisfied
11 October 1996Delivered on: 18 October 1996
Satisfied on: 28 November 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company in connection with the overdraft facility of £26,000, the offer date of which is the 10TH october 1996, and a loan of £79,000, the offer date of which is the 27TH august 1996, to the chargee on any current or other account or otherwise.
Particulars: F/H-property 128 and 130 pilgrim street and 1 mosley street newcastle upon tyne. By way of floating charge all unfixed plant and machinery and other chattels and equipment now or in the future in or about the property above mentioned.
Fully Satisfied
23 February 1987Delivered on: 14 March 1987
Satisfied on: 2 October 2013
Persons entitled: Secretary of State for Social Services

Classification: Legal charge
Secured details: For further securing the sum of £100 000 due from the company to the chargee supplemental to a legal charge dated 23.2.87. (lm 210/16 mar/ ln (b) ).
Particulars: (Even) 120-126 128-130 pilgrim street and 1 mosley street newcastle upon tyne and wear.
Fully Satisfied
23 February 1987Delivered on: 14 March 1987
Satisfied on: 2 October 2013
Persons entitled: Secretary of State for Social Services

Classification: Legal charge
Secured details: £100,000 (m 210/16 march/ ln la).
Particulars: (Even) 120-126 128-130 pilgrim street and 1 mosley street newcastle upon tyne and wear.
Fully Satisfied
24 February 1987Delivered on: 13 March 1987
Satisfied on: 2 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 1 mosley street and 128/130 pilgrim street newcastle upon tyne.
Fully Satisfied

Filing History

5 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 October 2020Termination of appointment of David Gregory as a director on 9 October 2020 (1 page)
9 September 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
7 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2020Statement of company's objects (2 pages)
22 May 2020Memorandum and Articles of Association (4 pages)
6 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
27 August 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
12 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2018Memorandum and Articles of Association (14 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
21 November 2018Memorandum and Articles of Association (11 pages)
21 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 August 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Katharine Sophia Rees as a director on 19 October 2017 (1 page)
30 October 2017Termination of appointment of Katharine Sophia Rees as a director on 19 October 2017 (1 page)
15 August 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
10 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
10 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 August 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
17 August 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
31 March 2016Satisfaction of charge 8 in full (2 pages)
31 March 2016Satisfaction of charge 9 in full (1 page)
31 March 2016Satisfaction of charge 8 in full (2 pages)
31 March 2016Satisfaction of charge 9 in full (1 page)
21 December 2015Annual return made up to 29 November 2015 no member list (5 pages)
21 December 2015Annual return made up to 29 November 2015 no member list (5 pages)
22 October 2015Termination of appointment of Mary Catherine Dobson as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Mary Catherine Dobson as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Eric Alexander Forester as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Eric Alexander Forester as a director on 22 October 2015 (1 page)
15 October 2015Director's details changed for David Gregory on 6 October 2015 (2 pages)
15 October 2015Director's details changed for David Gregory on 6 October 2015 (2 pages)
15 October 2015Director's details changed for David Gregory on 6 October 2015 (2 pages)
24 August 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
24 August 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
14 April 2015Termination of appointment of Chrystal Heather Ashton as a director on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Chrystal Heather Ashton as a director on 10 April 2015 (1 page)
21 December 2014Annual return made up to 29 November 2014 no member list (6 pages)
21 December 2014Annual return made up to 29 November 2014 no member list (6 pages)
19 August 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
19 August 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
15 December 2013Annual return made up to 29 November 2013 no member list (6 pages)
15 December 2013Annual return made up to 29 November 2013 no member list (6 pages)
11 December 2013Appointment of Ronald Ian Watson as a secretary (3 pages)
11 December 2013Appointment of Ronald Ian Watson as a secretary (3 pages)
5 December 2013Termination of appointment of Eric Forester as a secretary (1 page)
5 December 2013Termination of appointment of Eric Forester as a secretary (1 page)
28 November 2013Satisfaction of charge 4 in full (4 pages)
28 November 2013Satisfaction of charge 4 in full (4 pages)
28 November 2013Satisfaction of charge 5 in full (4 pages)
28 November 2013Satisfaction of charge 5 in full (4 pages)
30 October 2013Termination of appointment of Dorothy Newbury Birch as a director (2 pages)
30 October 2013Termination of appointment of Dorothy Newbury Birch as a director (2 pages)
2 October 2013Satisfaction of charge 6 in full (4 pages)
2 October 2013Satisfaction of charge 6 in full (4 pages)
2 October 2013Satisfaction of charge 7 in full (4 pages)
2 October 2013Satisfaction of charge 7 in full (4 pages)
2 October 2013Satisfaction of charge 3 in full (4 pages)
2 October 2013Satisfaction of charge 2 in full (4 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
2 October 2013Satisfaction of charge 2 in full (4 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
2 October 2013Satisfaction of charge 3 in full (4 pages)
15 August 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
15 August 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
23 December 2012Annual return made up to 29 November 2012 no member list (7 pages)
23 December 2012Annual return made up to 29 November 2012 no member list (7 pages)
30 August 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
30 August 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
23 December 2011Annual return made up to 29 November 2011 no member list (7 pages)
23 December 2011Annual return made up to 29 November 2011 no member list (7 pages)
1 December 2011Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
1 December 2011Company name changed north east council on addictions\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-10-27
(2 pages)
1 December 2011Company name changed north east council on addictions\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-10-27
(2 pages)
1 December 2011Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
3 November 2011Change of name notice (3 pages)
3 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-27
(1 page)
3 November 2011Change of name notice (3 pages)
3 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-27
(1 page)
16 August 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
16 August 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
15 December 2010Annual return made up to 29 November 2010 no member list (7 pages)
15 December 2010Annual return made up to 29 November 2010 no member list (7 pages)
13 August 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
13 August 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 January 2010Director's details changed for Dr Katharine Sophia Rees on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Katharine Sophia Rees on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Katharine Sophia Rees on 7 January 2010 (2 pages)
21 December 2009Annual return made up to 29 November 2009 no member list (6 pages)
21 December 2009Annual return made up to 29 November 2009 no member list (6 pages)
2 November 2009Director's details changed for Dr Professor Chrystal Heather Ashton on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Eric Alexander Forester on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mary Catherine Dobson on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Dr Professor Chrystal Heather Ashton on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Mary Catherine Dobson on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Eric Alexander Forester on 31 October 2009 (2 pages)
1 November 2009Director's details changed for David Gregory on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Norman Richardson on 31 October 2009 (2 pages)
1 November 2009Secretary's details changed for Eric Alexander Forester on 31 October 2009 (1 page)
1 November 2009Director's details changed for Dr Peter Brian Moore on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Barry Neil Speker on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Norman Richardson on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Ronald Ian Watson on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Barry Neil Speker on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Dr Peter Brian Moore on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Dr Katharine Sophia Rees on 31 October 2009 (2 pages)
1 November 2009Secretary's details changed for Eric Alexander Forester on 31 October 2009 (1 page)
1 November 2009Director's details changed for Dr Dorothy Newbury Birch on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Dr Dorothy Newbury Birch on 31 October 2009 (2 pages)
1 November 2009Director's details changed for David Gregory on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Ronald Ian Watson on 31 October 2009 (2 pages)
1 November 2009Director's details changed for Dr Katharine Sophia Rees on 31 October 2009 (2 pages)
21 September 2009Director's change of particulars / katharine rees / 21/09/2009 (1 page)
21 September 2009Director's change of particulars / katharine rees / 21/09/2009 (1 page)
21 September 2009Director's change of particulars / peter moore / 21/09/2009 (1 page)
21 September 2009Director's change of particulars / peter moore / 21/09/2009 (1 page)
9 September 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
9 September 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Location of register of members (1 page)
29 December 2008Annual return made up to 29/11/08 (5 pages)
29 December 2008Annual return made up to 29/11/08 (5 pages)
9 September 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
9 September 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
27 May 2008Memorandum and Articles of Association (14 pages)
27 May 2008Memorandum and Articles of Association (14 pages)
14 April 2008Director appointed dr katharine sophia rees (2 pages)
14 April 2008Director appointed dr katharine sophia rees (2 pages)
31 December 2007Annual return made up to 29/11/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2007Annual return made up to 29/11/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: philipson house 5 philipson street newcastle upon tyne NE6 4EN (1 page)
30 August 2007Registered office changed on 30/08/07 from: philipson house 5 philipson street newcastle upon tyne NE6 4EN (1 page)
20 August 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
20 August 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
9 December 2006Annual return made up to 29/11/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2006Annual return made up to 29/11/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
18 October 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
22 December 2005Annual return made up to 29/11/05 (8 pages)
22 December 2005Annual return made up to 29/11/05 (8 pages)
3 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
3 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
7 December 2004Annual return made up to 29/11/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2004Annual return made up to 29/11/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
30 November 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: link house melbourne street newcastle upon tyne tyne & wear NE1 2JQ (1 page)
10 September 2004Registered office changed on 10/09/04 from: link house melbourne street newcastle upon tyne tyne & wear NE1 2JQ (1 page)
10 September 2004Location of register of members (1 page)
10 September 2004Location of register of members (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
10 December 2003Annual return made up to 29/11/03 (8 pages)
10 December 2003Annual return made up to 29/11/03 (8 pages)
5 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
5 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
1 March 2003Location of register of members (1 page)
1 March 2003Registered office changed on 01/03/03 from: philipson house 5 philipson street walker newcastle upon tyne NE6 4EN (1 page)
1 March 2003Location of register of members (1 page)
1 March 2003Registered office changed on 01/03/03 from: philipson house 5 philipson street walker newcastle upon tyne NE6 4EN (1 page)
8 January 2003Particulars of mortgage/charge (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
9 December 2002Annual return made up to 29/11/02
  • 363(288) ‐ Director resigned
(9 pages)
9 December 2002Annual return made up to 29/11/02
  • 363(288) ‐ Director resigned
(9 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2002Memorandum and Articles of Association (4 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2002Memorandum and Articles of Association (4 pages)
31 October 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
31 October 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
11 December 2001Annual return made up to 30/11/01 (7 pages)
11 December 2001Annual return made up to 30/11/01 (7 pages)
19 October 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
19 October 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
11 December 2000Annual return made up to 30/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Annual return made up to 30/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2000Full group accounts made up to 31 March 2000 (19 pages)
6 December 2000Full group accounts made up to 31 March 2000 (19 pages)
10 December 1999Annual return made up to 30/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Annual return made up to 30/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Full accounts made up to 31 March 1999 (18 pages)
29 November 1999Full accounts made up to 31 March 1999 (18 pages)
2 March 1999Full accounts made up to 31 March 1998 (19 pages)
2 March 1999Full accounts made up to 31 March 1998 (19 pages)
27 November 1998Annual return made up to 30/11/98
  • 363(287) ‐ Registered office changed on 27/11/98
(8 pages)
27 November 1998Annual return made up to 30/11/98
  • 363(287) ‐ Registered office changed on 27/11/98
(8 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
24 February 1998Full accounts made up to 31 March 1997 (17 pages)
24 February 1998Full accounts made up to 31 March 1997 (17 pages)
11 January 1998Annual return made up to 30/11/97
  • 363(287) ‐ Registered office changed on 11/01/98
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Annual return made up to 30/11/97
  • 363(287) ‐ Registered office changed on 11/01/98
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1998New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
21 January 1997Annual return made up to 30/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Annual return made up to 30/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Full accounts made up to 31 March 1996 (10 pages)
2 October 1996Full accounts made up to 31 March 1996 (10 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996Annual return made up to 30/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 January 1996Annual return made up to 30/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 October 1995Full accounts made up to 31 March 1995 (10 pages)
13 October 1995Full accounts made up to 31 March 1995 (10 pages)
17 July 1985Company name changed\certificate issued on 17/07/85 (2 pages)
17 July 1985Company name changed\certificate issued on 17/07/85 (2 pages)
27 June 1984Certificate of incorporation (1 page)
27 June 1984Certificate of incorporation (1 page)