Clasper Way Swalwell
Newcastle Upon Tyne
NE16 3BE
Director Name | Mr Norman Richardson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Director Name | Dr Peter Brian Moore |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1996(12 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Psychiatrist |
Country of Residence | England |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Director Name | Ronald Ian Watson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2006(22 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Secretary Name | Ronald Ian Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2013(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Director Name | Mary Catherine Dobson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1985(1 year, 3 months after company formation) |
Appointment Duration | 30 years (resigned 22 October 2015) |
Role | Clinical Nurse Specialist |
Country of Residence | England |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Director Name | Miss Barbara Howe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 1994) |
Role | Regional Alcohol Co-Ordinator |
Correspondence Address | 84 Lodore Road Newcastle Upon Tyne Tyne & Wear NE2 3NR |
Director Name | Lady Geraldine Pamela Carr |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 1994) |
Role | Voluntary Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Corchester Avenue Corbridge Northumberland NE45 5NR |
Director Name | Mr James Warwick Wood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 October 1997) |
Role | Chief Executive |
Correspondence Address | 21 Montague Street Lemington Newcastle Upon Tyne Tyne & Wear NE15 8RY |
Director Name | Mrs Laetitia Mary Telfer |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 January 2006) |
Role | Retired Doctor |
Correspondence Address | 5 Ruthven Court Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HH |
Director Name | Prof Sir Michael David Rawlins |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 20 December 2004) |
Role | Prof Of Clinical Pharmacology |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Director Name | Geoffrey Raw |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 1995) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Plawsworth Chester Le Street County Durham DH2 3LD |
Director Name | Ms Jane Munchow |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 1994) |
Role | Senior Clinical Psycologist |
Correspondence Address | 42 Salters Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DX |
Director Name | Mr Martin Jones |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 1995) |
Role | Telecommunications Engineer |
Correspondence Address | 11 Broomlee Road Killingworth Newcastle Upon Tyne Tyne & Wear NE12 0YJ |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Role | Manager |
Correspondence Address | 25 Barfield Drive Kingswood Killingworth Newcastle Upon Tyne Tyne And Wear NE12 0YY |
Director Name | Elaine Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 1992) |
Role | Manager |
Correspondence Address | 8 Stephenson Court Wylam Northumberland NE41 8LA |
Director Name | Mr John Walter Eversley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 92 Elmfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BD |
Director Name | Mrs Marian Border |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 1994) |
Role | Remedial Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rectory Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AL |
Secretary Name | Mary Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 15 Millburn Drive Kilmacolm Renfrewshire PA13 4JF Scotland |
Director Name | Dr Professor Chrystal Heather Ashton |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 April 2015) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Secretary Name | Dr Professor Chrystal Heather Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 1993) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 1b Rectory Road Gosforth Newcastle Upon Tyne NE3 1XR |
Director Name | Beryl May Balls |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1994) |
Role | Economist |
Correspondence Address | 9 Hoelyn Hall Road Wylam Northumberland NE41 8BB |
Secretary Name | Mr Norman Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 1995) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Walbottle Hall Newcastle Upon Tyne NE15 8JD |
Director Name | David Gregory |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 09 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Director Name | Eric Alexander Forester |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(10 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 22 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Director Name | Graham Dawson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1995) |
Role | Banker |
Correspondence Address | 68 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XJ |
Director Name | James Edward Robson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 October 2004) |
Role | Health Promotions |
Correspondence Address | 61 Church Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1UE |
Director Name | Gordon Duckworth |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 October 1997) |
Role | Bank Manager |
Correspondence Address | 12 Oakfield Close East Herrington Sunderland Tyne & Wear SR3 3RT |
Secretary Name | Eric Alexander Forester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Director Name | Prof Nick Heather |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 November 2002) |
Role | Clinical Psychologist |
Correspondence Address | 8 Roseworth Terrace Gosforth Newcastle Upon Tyne NE3 1LU |
Director Name | Mr Neil John Robert Leitch |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 July 2004) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villa Real Court Consett County Durham DH8 6DQ |
Director Name | Anthony Clamp |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2007) |
Role | University Lecturer |
Correspondence Address | 18 St Joseph's Close Gilesgate Durham County Durham DH1 2JA |
Director Name | Dr Dorothy Newbury Birch |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 October 2013) |
Role | Research Manager |
Country of Residence | England |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Director Name | Dr Katharine Sophia Rees |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 October 2017) |
Role | Consultant Psychiatrist |
Country of Residence | England |
Correspondence Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Website | neca.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4146446 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Derwent Point Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,180,434 |
Net Worth | £4,810,580 |
Cash | £1,542,145 |
Current Liabilities | £3,387,158 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
1 July 2010 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
5 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Termination of appointment of David Gregory as a director on 9 October 2020 (1 page) |
9 September 2020 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Resolutions
|
15 June 2020 | Statement of company's objects (2 pages) |
22 May 2020 | Memorandum and Articles of Association (4 pages) |
6 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
27 August 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
12 December 2018 | Resolutions
|
12 December 2018 | Memorandum and Articles of Association (14 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
21 November 2018 | Memorandum and Articles of Association (11 pages) |
21 November 2018 | Resolutions
|
20 August 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Katharine Sophia Rees as a director on 19 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Katharine Sophia Rees as a director on 19 October 2017 (1 page) |
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
15 August 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
10 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
10 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
17 August 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
17 August 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
31 March 2016 | Satisfaction of charge 8 in full (2 pages) |
31 March 2016 | Satisfaction of charge 9 in full (1 page) |
31 March 2016 | Satisfaction of charge 8 in full (2 pages) |
31 March 2016 | Satisfaction of charge 9 in full (1 page) |
21 December 2015 | Annual return made up to 29 November 2015 no member list (5 pages) |
21 December 2015 | Annual return made up to 29 November 2015 no member list (5 pages) |
22 October 2015 | Termination of appointment of Mary Catherine Dobson as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Mary Catherine Dobson as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Eric Alexander Forester as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Eric Alexander Forester as a director on 22 October 2015 (1 page) |
15 October 2015 | Director's details changed for David Gregory on 6 October 2015 (2 pages) |
15 October 2015 | Director's details changed for David Gregory on 6 October 2015 (2 pages) |
15 October 2015 | Director's details changed for David Gregory on 6 October 2015 (2 pages) |
24 August 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
24 August 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
14 April 2015 | Termination of appointment of Chrystal Heather Ashton as a director on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Chrystal Heather Ashton as a director on 10 April 2015 (1 page) |
21 December 2014 | Annual return made up to 29 November 2014 no member list (6 pages) |
21 December 2014 | Annual return made up to 29 November 2014 no member list (6 pages) |
19 August 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
19 August 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
15 December 2013 | Annual return made up to 29 November 2013 no member list (6 pages) |
15 December 2013 | Annual return made up to 29 November 2013 no member list (6 pages) |
11 December 2013 | Appointment of Ronald Ian Watson as a secretary (3 pages) |
11 December 2013 | Appointment of Ronald Ian Watson as a secretary (3 pages) |
5 December 2013 | Termination of appointment of Eric Forester as a secretary (1 page) |
5 December 2013 | Termination of appointment of Eric Forester as a secretary (1 page) |
28 November 2013 | Satisfaction of charge 4 in full (4 pages) |
28 November 2013 | Satisfaction of charge 4 in full (4 pages) |
28 November 2013 | Satisfaction of charge 5 in full (4 pages) |
28 November 2013 | Satisfaction of charge 5 in full (4 pages) |
30 October 2013 | Termination of appointment of Dorothy Newbury Birch as a director (2 pages) |
30 October 2013 | Termination of appointment of Dorothy Newbury Birch as a director (2 pages) |
2 October 2013 | Satisfaction of charge 6 in full (4 pages) |
2 October 2013 | Satisfaction of charge 6 in full (4 pages) |
2 October 2013 | Satisfaction of charge 7 in full (4 pages) |
2 October 2013 | Satisfaction of charge 7 in full (4 pages) |
2 October 2013 | Satisfaction of charge 3 in full (4 pages) |
2 October 2013 | Satisfaction of charge 2 in full (4 pages) |
2 October 2013 | Satisfaction of charge 1 in full (4 pages) |
2 October 2013 | Satisfaction of charge 2 in full (4 pages) |
2 October 2013 | Satisfaction of charge 1 in full (4 pages) |
2 October 2013 | Satisfaction of charge 3 in full (4 pages) |
15 August 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
15 August 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
23 December 2012 | Annual return made up to 29 November 2012 no member list (7 pages) |
23 December 2012 | Annual return made up to 29 November 2012 no member list (7 pages) |
30 August 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
30 August 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
23 December 2011 | Annual return made up to 29 November 2011 no member list (7 pages) |
23 December 2011 | Annual return made up to 29 November 2011 no member list (7 pages) |
1 December 2011 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
1 December 2011 | Company name changed north east council on addictions\certificate issued on 01/12/11
|
1 December 2011 | Company name changed north east council on addictions\certificate issued on 01/12/11
|
1 December 2011 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
3 November 2011 | Change of name notice (3 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Change of name notice (3 pages) |
3 November 2011 | Resolutions
|
16 August 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
16 August 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
15 December 2010 | Annual return made up to 29 November 2010 no member list (7 pages) |
15 December 2010 | Annual return made up to 29 November 2010 no member list (7 pages) |
13 August 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
13 August 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2010 | Director's details changed for Dr Katharine Sophia Rees on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Katharine Sophia Rees on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Katharine Sophia Rees on 7 January 2010 (2 pages) |
21 December 2009 | Annual return made up to 29 November 2009 no member list (6 pages) |
21 December 2009 | Annual return made up to 29 November 2009 no member list (6 pages) |
2 November 2009 | Director's details changed for Dr Professor Chrystal Heather Ashton on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Eric Alexander Forester on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mary Catherine Dobson on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Dr Professor Chrystal Heather Ashton on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mary Catherine Dobson on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Eric Alexander Forester on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for David Gregory on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Norman Richardson on 31 October 2009 (2 pages) |
1 November 2009 | Secretary's details changed for Eric Alexander Forester on 31 October 2009 (1 page) |
1 November 2009 | Director's details changed for Dr Peter Brian Moore on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Barry Neil Speker on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Mr Norman Richardson on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Ronald Ian Watson on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Barry Neil Speker on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Dr Peter Brian Moore on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Dr Katharine Sophia Rees on 31 October 2009 (2 pages) |
1 November 2009 | Secretary's details changed for Eric Alexander Forester on 31 October 2009 (1 page) |
1 November 2009 | Director's details changed for Dr Dorothy Newbury Birch on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Dr Dorothy Newbury Birch on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for David Gregory on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Ronald Ian Watson on 31 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Dr Katharine Sophia Rees on 31 October 2009 (2 pages) |
21 September 2009 | Director's change of particulars / katharine rees / 21/09/2009 (1 page) |
21 September 2009 | Director's change of particulars / katharine rees / 21/09/2009 (1 page) |
21 September 2009 | Director's change of particulars / peter moore / 21/09/2009 (1 page) |
21 September 2009 | Director's change of particulars / peter moore / 21/09/2009 (1 page) |
9 September 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
9 September 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Location of register of members (1 page) |
29 December 2008 | Annual return made up to 29/11/08 (5 pages) |
29 December 2008 | Annual return made up to 29/11/08 (5 pages) |
9 September 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
9 September 2008 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
27 May 2008 | Memorandum and Articles of Association (14 pages) |
27 May 2008 | Memorandum and Articles of Association (14 pages) |
14 April 2008 | Director appointed dr katharine sophia rees (2 pages) |
14 April 2008 | Director appointed dr katharine sophia rees (2 pages) |
31 December 2007 | Annual return made up to 29/11/07
|
31 December 2007 | Annual return made up to 29/11/07
|
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: philipson house 5 philipson street newcastle upon tyne NE6 4EN (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: philipson house 5 philipson street newcastle upon tyne NE6 4EN (1 page) |
20 August 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
20 August 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Annual return made up to 29/11/06
|
9 December 2006 | Annual return made up to 29/11/06
|
18 October 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
18 October 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
22 December 2005 | Annual return made up to 29/11/05 (8 pages) |
22 December 2005 | Annual return made up to 29/11/05 (8 pages) |
3 October 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
3 October 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
7 December 2004 | Annual return made up to 29/11/04
|
7 December 2004 | Annual return made up to 29/11/04
|
30 November 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
30 November 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: link house melbourne street newcastle upon tyne tyne & wear NE1 2JQ (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: link house melbourne street newcastle upon tyne tyne & wear NE1 2JQ (1 page) |
10 September 2004 | Location of register of members (1 page) |
10 September 2004 | Location of register of members (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
10 December 2003 | Annual return made up to 29/11/03 (8 pages) |
10 December 2003 | Annual return made up to 29/11/03 (8 pages) |
5 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
5 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
1 March 2003 | Location of register of members (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: philipson house 5 philipson street walker newcastle upon tyne NE6 4EN (1 page) |
1 March 2003 | Location of register of members (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: philipson house 5 philipson street walker newcastle upon tyne NE6 4EN (1 page) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
9 December 2002 | Annual return made up to 29/11/02
|
9 December 2002 | Annual return made up to 29/11/02
|
26 November 2002 | Resolutions
|
26 November 2002 | Memorandum and Articles of Association (4 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Memorandum and Articles of Association (4 pages) |
31 October 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
31 October 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
11 December 2001 | Annual return made up to 30/11/01 (7 pages) |
11 December 2001 | Annual return made up to 30/11/01 (7 pages) |
19 October 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
19 October 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
11 December 2000 | Annual return made up to 30/11/00
|
11 December 2000 | Annual return made up to 30/11/00
|
6 December 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
6 December 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
10 December 1999 | Annual return made up to 30/11/99
|
10 December 1999 | Annual return made up to 30/11/99
|
29 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (19 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (19 pages) |
27 November 1998 | Annual return made up to 30/11/98
|
27 November 1998 | Annual return made up to 30/11/98
|
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
11 January 1998 | Annual return made up to 30/11/97
|
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Annual return made up to 30/11/97
|
11 January 1998 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
21 January 1997 | Annual return made up to 30/11/96
|
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Annual return made up to 30/11/96
|
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | Annual return made up to 30/11/95
|
5 January 1996 | Annual return made up to 30/11/95
|
13 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
17 July 1985 | Company name changed\certificate issued on 17/07/85 (2 pages) |
17 July 1985 | Company name changed\certificate issued on 17/07/85 (2 pages) |
27 June 1984 | Certificate of incorporation (1 page) |
27 June 1984 | Certificate of incorporation (1 page) |