Company NameEveryturn
Company StatusActive
Company Number02073465
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 November 1986(37 years, 5 months ago)
Previous NameMental Health Concern

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Graham Puntis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Christopher Ian Gibbons
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Secretary NameMrs Claire Louise Foster
StatusCurrent
Appointed15 December 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Himal Kantilal Kakad
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleVice President - Asset Management
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameHelen Baker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleGlobal Director Of Diversity, Equality & Inclusion
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMr Steven Bainbridge
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleQuality And Risk Director
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMiss Anila Arshad-Mehmood
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameProf Neil William Watson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(36 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleHospital Pharmacist
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameDr Brigid Margot Joughin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(37 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameRichard Bold
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(37 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleHead Of People Planning & Governance
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director NameMrs Vera Bolter
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 November 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JQ
Director NameMr Lloyd Denney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 1993)
RoleUnit Estate Manager Nhs
Correspondence AddressBelleview Holmside Lane
Burnhope
Durham
EH7 0BJ
Scotland
Director NameDr Andrew Finlay Fairbairn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 1992)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address3 Killiebrigs
Heddon-On-The-Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DD
Director NameMr Nigel Blair Orr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 November 1997)
RoleHealths Services Planning & Developmentconsultant
Correspondence Address32 Pembroke Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HS
Secretary NameMr Nigel Blair Orr
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address32 Pembroke Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HS
Director NameStephen Thomas Lumley Harbottle
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1994)
RoleRetired Solicitor
Correspondence Address2 Berwick Hill Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UU
Director NameSarah Elizabeth Black
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1996)
RoleConsultant Old Age Psychiatris
Correspondence Address38 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BB
Director NameNeil Calvert
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(8 years, 3 months after company formation)
Appointment Duration7 months (resigned 19 September 1995)
RoleSolicitor
Correspondence Address6 Warkworth Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4ES
Director NameMr Iain Edward Mark Farquhar
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(8 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 18 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way
Seaton Burn
Newcastle-Upon-Tyne
NE13 6DS
Director NameProf Philip Barker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1997)
RoleUniversity Professor
Correspondence Address14 Charlotte Mews
Newcastle Upon Tyne
Tyne And Wear
NE1 4XH
Director NameMr Alan Henderson Crute
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(9 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 24 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKenmore The Green
Longframlington
Morpeth
Northumberland
NE65 8AQ
Secretary NameMargaret Mary Towers
NationalityBritish
StatusResigned
Appointed27 November 1997(11 years after company formation)
Appointment Duration1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address43 Riding Dene
Mickley
Stocksfield
Northumberland
NE43 7DQ
Secretary NameMr David Keith Belk
NationalityBritish
StatusResigned
Appointed31 December 1997(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harton Lane
South Shields
Tyne & Wear
NE34 0EF
Secretary NameMr David Bolam
NationalityBritish
StatusResigned
Appointed18 August 1999(12 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way
Seaton Burn
Newcastle-Upon-Tyne
NE13 6DS
Director NameMr David Keith Belk
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2004)
RolePratice Manager
Country of ResidenceEngland
Correspondence Address4 Harton Lane
South Shields
Tyne & Wear
NE34 0EF
Director NameMaureen Eccleston
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(15 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way
Seaton Burn
Newcastle-Upon-Tyne
NE13 6DS
Director NameMadeleine Elliott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(15 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 October 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Longframlington
Morpeth
Northumberland
NE65 8BB
Director NameRev Christine Lilian Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(23 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2017)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence AddressButtress House 36 Brenkley Way
Seaton Burn
Newcastle-Upon-Tyne
NE13 6DS
Secretary NameMr David Keith Belk
StatusResigned
Appointed10 October 2012(25 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressButtress House 36 Brenkley Way
Seaton Burn
Newcastle-Upon-Tyne
NE13 6DS
Director NameMr David Robson Arthur
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(26 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressButtress House 36 Brenkley Way
Seaton Burn
Newcastle-Upon-Tyne
NE13 6DS
Director NameMs Rosemary Caroline Granger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(27 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 15 September 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Secretary NameMr Gordon McGregor Burns
StatusResigned
Appointed30 December 2015(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2017)
RoleCompany Director
Correspondence AddressButtress House 36 Brenkley Way
Seaton Burn
Newcastle-Upon-Tyne
NE13 6DS
Director NameMs Fiona Sheila Cassells
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(31 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressButtress House 36 Brenkley Way
Seaton Burn
Newcastle-Upon-Tyne
NE13 6DS
Director NameMr Steven Bainbridge
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2022(35 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 28 April 2022)
RoleQuality And Risk Director
Country of ResidenceEngland
Correspondence AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Secretary NameEuropean Healthcare Developments Ltd (Corporation)
StatusResigned
Appointed01 March 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1997)
Correspondence Address32 Pembroke Drive
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9HS

Contact

Websitewww.mentalhealthconcern.org
Telephone0191 2170377
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSir Bobby Robson House Sir Bobby Robson Way
2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£16,766,002
Net Worth£10,822,081
Cash£2,105,029
Current Liabilities£2,261,539

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

19 December 2002Delivered on: 7 January 2003
Persons entitled: Gateshead Primary Care Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pinetree lodge dryden road gateshead NE9 5BY.
Outstanding
19 December 2002Delivered on: 7 January 2003
Persons entitled: Gateshead Primary Care Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of coalway lane swalwell gateshead tyne & wear.
Outstanding
19 April 2002Delivered on: 20 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coalway lane gateshead tyne & wear t/n's TY300687 TY305303 TY180394 and TY56903. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 April 2002Delivered on: 20 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pine tree lodge. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 March 1997Delivered on: 28 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 20 jubilee road gosforth along with a fixed charge over all present and future book and other debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
13 March 1997Delivered on: 28 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 4 jubilee road gosforth along with a fixed charge over all present and future book and other debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
29 January 1997Delivered on: 8 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 jubilee road gosforth newcastle upon tyne t/no.TY190863 together with all buildings fixtures fixed plant and machinery goodwill and book debts .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 July 2011Delivered on: 27 July 2011
Persons entitled: The National Trust for Places of Historic Interest or Natural Beauty

Classification: Rent deposit deed
Secured details: £2000 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding
10 June 2005Delivered on: 11 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 237 salters road gosforth newcastle upon tyne tyne and wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 March 2004Delivered on: 6 March 2004
Persons entitled: Gateshead Primary Care Trust

Classification: Legal charge
Secured details: £311,500.00 due or to become due from the company to the chargee.
Particulars: The f/h property known as or being briarwood, whitmore road, blaydon, tyne & wear.
Outstanding
25 April 2003Delivered on: 10 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being briarwood whitmore road blaydon tyne & wear t/n TY388225. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 April 2003Delivered on: 30 April 2003
Persons entitled: Gateshead Primary Care Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as alderwood rectory place bensham gateshead tyne & wear t/n TY388224.
Outstanding
25 April 2003Delivered on: 30 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property knqwn as alderwood rectory place bensham gateshead tyne & wear t/n TY388224. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 November 1996Delivered on: 3 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 jubilee road gosforth newcastle uopn tyne by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
29 November 2002Delivered on: 5 December 2002
Satisfied on: 30 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a alderwood rectory place bensham gateshead tyne & wear t/no ty 388224. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

2 November 2017Group of companies' accounts made up to 31 March 2017 (53 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Gordon Mcgregor Burns as a secretary on 18 August 2017 (1 page)
23 September 2016Group of companies' accounts made up to 31 March 2016 (53 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
7 June 2016Appointment of Mr Richard Mcevoy as a director on 16 December 2015 (2 pages)
11 May 2016Termination of appointment of Robert Brian Sharpe as a director on 31 December 2015 (1 page)
30 December 2015Appointment of Mr Gordon Mcgregor Burns as a secretary on 30 December 2015 (2 pages)
18 September 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
3 September 2015Annual return made up to 18 August 2015 no member list (6 pages)
19 August 2014Annual return made up to 18 August 2014 no member list (6 pages)
21 July 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
15 July 2014Termination of appointment of Maureen Eccleston as a director on 27 June 2014 (1 page)
17 April 2014Auditor's resignation (1 page)
27 February 2014Director's details changed for Elizabeth Ann Robinson on 26 February 2014 (2 pages)
26 February 2014Appointment of Ms Rosemary Caroline Granger as a director (2 pages)
26 February 2014Appointment of Mr David Smith as a director (2 pages)
20 December 2013Appointment of Mr David Robson Arthur as a director (2 pages)
20 December 2013Termination of appointment of Iain Farquhar as a director (1 page)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 November 2013Statement of company's objects (2 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2013Annual return made up to 18 August 2013 no member list (5 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
19 October 2012Termination of appointment of David Bolam as a secretary (1 page)
19 October 2012Appointment of Mr David Keith Belk as a secretary (1 page)
17 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
29 August 2012Annual return made up to 18 August 2012 no member list (5 pages)
25 May 2012Appointment of Mrs Zena Jones as a director (2 pages)
23 May 2012Appointment of Dr Angela Walsh as a director (2 pages)
23 May 2012Appointment of Dr Angela Walsh as a director (2 pages)
28 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
24 October 2011Termination of appointment of Alan Crute as a director (1 page)
22 August 2011Annual return made up to 18 August 2011 no member list (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
22 November 2010Director's details changed for Maureen Eccleston on 22 November 2010 (2 pages)
22 November 2010Secretary's details changed for David Bolam on 22 November 2010 (1 page)
22 November 2010Director's details changed for Elizabeth Ann Robinson on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Alan Henderson Crute on 22 November 2010 (2 pages)
22 November 2010Director's details changed for Mr Iain Edward Mark Farquhar on 22 November 2010 (2 pages)
28 October 2010Appointment of Mr Robert Brian Sharpe as a director (2 pages)
28 October 2010Appointment of Reverend Christine Lilian Brown as a director (2 pages)
15 October 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
19 August 2010Annual return made up to 18 August 2010 no member list (6 pages)
18 August 2010Director's details changed for Elizabeth Ann Robinson on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Alan Henderson Crute on 18 August 2010 (2 pages)
18 August 2010Annual return made up to 18 August 2009 no member list (4 pages)
18 August 2010Director's details changed for Maureen Eccleston on 18 August 2010 (2 pages)
27 November 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
23 October 2009Termination of appointment of Abayomi Sobo as a director (1 page)
23 October 2009Termination of appointment of Madeleine Elliott as a director (1 page)
23 October 2009Termination of appointment of Douglas Hogg as a director (1 page)
29 October 2008Full accounts made up to 31 March 2008 (25 pages)
18 August 2008Director's change of particulars / elizabeth robinson / 18/08/2008 (1 page)
18 August 2008Annual return made up to 18/08/08 (4 pages)
18 August 2008Registered office changed on 18/08/2008 from buttress house 36 brenkley way seaton burn newcastle-upon-tyne NE13 6DR (1 page)
1 December 2007New director appointed (2 pages)
1 October 2007Full accounts made up to 31 March 2007 (25 pages)
31 August 2007Annual return made up to 19/08/07 (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (23 pages)
25 September 2006Annual return made up to 19/08/06 (6 pages)
16 November 2005Full accounts made up to 31 March 2005 (25 pages)
26 August 2005Annual return made up to 19/08/05 (6 pages)
11 June 2005Particulars of mortgage/charge (5 pages)
22 October 2004Full accounts made up to 31 March 2004 (24 pages)
19 August 2004Annual return made up to 19/08/04 (6 pages)
25 May 2004Director resigned (1 page)
6 March 2004Particulars of mortgage/charge (3 pages)
6 October 2003Full accounts made up to 31 March 2003 (25 pages)
26 August 2003Annual return made up to 19/08/03 (6 pages)
10 May 2003Particulars of mortgage/charge (5 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Particulars of mortgage/charge (5 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Full accounts made up to 31 March 2002 (23 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
19 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
28 August 2002Annual return made up to 19/08/02 (6 pages)
20 April 2002Particulars of mortgage/charge (5 pages)
20 April 2002Particulars of mortgage/charge (5 pages)
15 April 2002New director appointed (2 pages)
6 December 2001Director resigned (1 page)
15 November 2001Full accounts made up to 31 March 2001 (17 pages)
10 September 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director resigned
(5 pages)
10 September 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 31 March 2000 (17 pages)
9 October 2000Annual return made up to 31/08/00 (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
7 September 1999Annual return made up to 31/08/99
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 1999New secretary appointed (2 pages)
16 June 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
22 January 1999Full accounts made up to 31 March 1998 (19 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1998Memorandum and Articles of Association (15 pages)
10 November 1998Director resigned (1 page)
25 September 1998Annual return made up to 31/08/98 (6 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
9 January 1998Full accounts made up to 31 March 1997 (19 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Director resigned (1 page)
25 September 1997Annual return made up to 31/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Declaration of mortgage charge released/ceased (1 page)
9 July 1997Declaration of mortgage charge released/ceased (1 page)
23 April 1997Director resigned (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (4 pages)
15 January 1997Amended full accounts made up to 31 March 1996 (17 pages)
7 January 1997Full accounts made up to 31 March 1996 (17 pages)
3 December 1996Particulars of mortgage/charge (4 pages)
28 November 1996New director appointed (2 pages)
27 September 1996Annual return made up to 31/08/96 (6 pages)
3 August 1996Director resigned (1 page)
25 March 1996New secretary appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
18 March 1996Secretary resigned (1 page)
7 March 1996New director appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (23 pages)
27 September 1995Annual return made up to 31/08/95
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1995New director appointed (2 pages)
9 January 1995Full accounts made up to 31 March 1994 (22 pages)
12 September 1994Annual return made up to 31/08/94 (6 pages)
19 July 1994Director resigned (2 pages)
13 March 1994Director resigned (2 pages)
2 March 1994New director appointed (2 pages)
1 February 1994Full accounts made up to 31 March 1993 (20 pages)
14 September 1993Annual return made up to 31/08/93
  • 363(287) ‐ Registered office changed on 14/09/93
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1993Full accounts made up to 31 March 1992 (19 pages)