2 Esh Plaza
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Director Name | Mr Christopher Ian Gibbons |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Secretary Name | Mrs Claire Louise Foster |
---|---|
Status | Current |
Appointed | 15 December 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Himal Kantilal Kakad |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Vice President - Asset Management |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Helen Baker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Global Director Of Diversity, Equality & Inclusion |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mr Steven Bainbridge |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Quality And Risk Director |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Miss Anila Arshad-Mehmood |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Prof Neil William Watson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(36 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Hospital Pharmacist |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Dr Brigid Margot Joughin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Richard Bold |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Head Of People Planning & Governance |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Director Name | Mrs Vera Bolter |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 November 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JQ |
Director Name | Mr Lloyd Denney |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 1993) |
Role | Unit Estate Manager Nhs |
Correspondence Address | Belleview Holmside Lane Burnhope Durham EH7 0BJ Scotland |
Director Name | Dr Andrew Finlay Fairbairn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 1992) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 3 Killiebrigs Heddon-On-The-Wall Newcastle Upon Tyne Tyne & Wear NE15 0DD |
Director Name | Mr Nigel Blair Orr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 November 1997) |
Role | Healths Services Planning & Developmentconsultant |
Correspondence Address | 32 Pembroke Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HS |
Secretary Name | Mr Nigel Blair Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 32 Pembroke Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HS |
Director Name | Stephen Thomas Lumley Harbottle |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1994) |
Role | Retired Solicitor |
Correspondence Address | 2 Berwick Hill Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9UU |
Director Name | Sarah Elizabeth Black |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1996) |
Role | Consultant Old Age Psychiatris |
Correspondence Address | 38 Elmfield Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4BB |
Director Name | Neil Calvert |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(8 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 19 September 1995) |
Role | Solicitor |
Correspondence Address | 6 Warkworth Terrace Tynemouth North Shields Tyne & Wear NE30 4ES |
Director Name | Mr Iain Edward Mark Farquhar |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way Seaton Burn Newcastle-Upon-Tyne NE13 6DS |
Director Name | Prof Philip Barker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 1997) |
Role | University Professor |
Correspondence Address | 14 Charlotte Mews Newcastle Upon Tyne Tyne And Wear NE1 4XH |
Director Name | Mr Alan Henderson Crute |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kenmore The Green Longframlington Morpeth Northumberland NE65 8AQ |
Secretary Name | Margaret Mary Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(11 years after company formation) |
Appointment Duration | 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 43 Riding Dene Mickley Stocksfield Northumberland NE43 7DQ |
Secretary Name | Mr David Keith Belk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Harton Lane South Shields Tyne & Wear NE34 0EF |
Secretary Name | Mr David Bolam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way Seaton Burn Newcastle-Upon-Tyne NE13 6DS |
Director Name | Mr David Keith Belk |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 May 2004) |
Role | Pratice Manager |
Country of Residence | England |
Correspondence Address | 4 Harton Lane South Shields Tyne & Wear NE34 0EF |
Director Name | Maureen Eccleston |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way Seaton Burn Newcastle-Upon-Tyne NE13 6DS |
Director Name | Madeleine Elliott |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 October 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Longframlington Morpeth Northumberland NE65 8BB |
Director Name | Rev Christine Lilian Brown |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2017) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | Buttress House 36 Brenkley Way Seaton Burn Newcastle-Upon-Tyne NE13 6DS |
Secretary Name | Mr David Keith Belk |
---|---|
Status | Resigned |
Appointed | 10 October 2012(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Buttress House 36 Brenkley Way Seaton Burn Newcastle-Upon-Tyne NE13 6DS |
Director Name | Mr David Robson Arthur |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buttress House 36 Brenkley Way Seaton Burn Newcastle-Upon-Tyne NE13 6DS |
Director Name | Ms Rosemary Caroline Granger |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 September 2023) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Secretary Name | Mr Gordon McGregor Burns |
---|---|
Status | Resigned |
Appointed | 30 December 2015(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | Buttress House 36 Brenkley Way Seaton Burn Newcastle-Upon-Tyne NE13 6DS |
Director Name | Ms Fiona Sheila Cassells |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(31 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Buttress House 36 Brenkley Way Seaton Burn Newcastle-Upon-Tyne NE13 6DS |
Director Name | Mr Steven Bainbridge |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2022(35 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2022) |
Role | Quality And Risk Director |
Country of Residence | England |
Correspondence Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
Secretary Name | European Healthcare Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 1997) |
Correspondence Address | 32 Pembroke Drive Ponteland Newcastle Upon Tyne Northumberland NE20 9HS |
Website | www.mentalhealthconcern.org |
---|---|
Telephone | 0191 2170377 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sir Bobby Robson House Sir Bobby Robson Way 2 Esh Plaza Newcastle Upon Tyne Tyne And Wear NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,766,002 |
Net Worth | £10,822,081 |
Cash | £2,105,029 |
Current Liabilities | £2,261,539 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
19 December 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 2002 | Delivered 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 |
2 November 2017 | Group of companies' accounts made up to 31 March 2017 (53 pages) |
---|---|
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Gordon Mcgregor Burns as a secretary on 18 August 2017 (1 page) |
23 September 2016 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
7 June 2016 | Appointment of Mr Richard Mcevoy as a director on 16 December 2015 (2 pages) |
11 May 2016 | Termination of appointment of Robert Brian Sharpe as a director on 31 December 2015 (1 page) |
30 December 2015 | Appointment of Mr Gordon Mcgregor Burns as a secretary on 30 December 2015 (2 pages) |
18 September 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
3 September 2015 | Annual return made up to 18 August 2015 no member list (6 pages) |
19 August 2014 | Annual return made up to 18 August 2014 no member list (6 pages) |
21 July 2014 | Group of companies' accounts made up to 31 March 2014 (38 pages) |
15 July 2014 | Termination of appointment of Maureen Eccleston as a director on 27 June 2014 (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
27 February 2014 | Director's details changed for Elizabeth Ann Robinson on 26 February 2014 (2 pages) |
26 February 2014 | Appointment of Ms Rosemary Caroline Granger as a director (2 pages) |
26 February 2014 | Appointment of Mr David Smith as a director (2 pages) |
20 December 2013 | Appointment of Mr David Robson Arthur as a director (2 pages) |
20 December 2013 | Termination of appointment of Iain Farquhar as a director (1 page) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
19 November 2013 | Statement of company's objects (2 pages) |
19 November 2013 | Resolutions
|
21 August 2013 | Annual return made up to 18 August 2013 no member list (5 pages) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
19 October 2012 | Termination of appointment of David Bolam as a secretary (1 page) |
19 October 2012 | Appointment of Mr David Keith Belk as a secretary (1 page) |
17 October 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
29 August 2012 | Annual return made up to 18 August 2012 no member list (5 pages) |
25 May 2012 | Appointment of Mrs Zena Jones as a director (2 pages) |
23 May 2012 | Appointment of Dr Angela Walsh as a director (2 pages) |
23 May 2012 | Appointment of Dr Angela Walsh as a director (2 pages) |
28 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
24 October 2011 | Termination of appointment of Alan Crute as a director (1 page) |
22 August 2011 | Annual return made up to 18 August 2011 no member list (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
22 November 2010 | Director's details changed for Maureen Eccleston on 22 November 2010 (2 pages) |
22 November 2010 | Secretary's details changed for David Bolam on 22 November 2010 (1 page) |
22 November 2010 | Director's details changed for Elizabeth Ann Robinson on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Alan Henderson Crute on 22 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Iain Edward Mark Farquhar on 22 November 2010 (2 pages) |
28 October 2010 | Appointment of Mr Robert Brian Sharpe as a director (2 pages) |
28 October 2010 | Appointment of Reverend Christine Lilian Brown as a director (2 pages) |
15 October 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
19 August 2010 | Annual return made up to 18 August 2010 no member list (6 pages) |
18 August 2010 | Director's details changed for Elizabeth Ann Robinson on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Alan Henderson Crute on 18 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2009 no member list (4 pages) |
18 August 2010 | Director's details changed for Maureen Eccleston on 18 August 2010 (2 pages) |
27 November 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
23 October 2009 | Termination of appointment of Abayomi Sobo as a director (1 page) |
23 October 2009 | Termination of appointment of Madeleine Elliott as a director (1 page) |
23 October 2009 | Termination of appointment of Douglas Hogg as a director (1 page) |
29 October 2008 | Full accounts made up to 31 March 2008 (25 pages) |
18 August 2008 | Director's change of particulars / elizabeth robinson / 18/08/2008 (1 page) |
18 August 2008 | Annual return made up to 18/08/08 (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from buttress house 36 brenkley way seaton burn newcastle-upon-tyne NE13 6DR (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
31 August 2007 | Annual return made up to 19/08/07 (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
25 September 2006 | Annual return made up to 19/08/06 (6 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (25 pages) |
26 August 2005 | Annual return made up to 19/08/05 (6 pages) |
11 June 2005 | Particulars of mortgage/charge (5 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (24 pages) |
19 August 2004 | Annual return made up to 19/08/04 (6 pages) |
25 May 2004 | Director resigned (1 page) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (25 pages) |
26 August 2003 | Annual return made up to 19/08/03 (6 pages) |
10 May 2003 | Particulars of mortgage/charge (5 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (23 pages) |
5 December 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
28 August 2002 | Annual return made up to 19/08/02 (6 pages) |
20 April 2002 | Particulars of mortgage/charge (5 pages) |
20 April 2002 | Particulars of mortgage/charge (5 pages) |
15 April 2002 | New director appointed (2 pages) |
6 December 2001 | Director resigned (1 page) |
15 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
10 September 2001 | Annual return made up to 31/08/01
|
10 September 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
9 October 2000 | Annual return made up to 31/08/00 (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
7 September 1999 | Annual return made up to 31/08/99
|
7 September 1999 | New secretary appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Memorandum and Articles of Association (15 pages) |
10 November 1998 | Director resigned (1 page) |
25 September 1998 | Annual return made up to 31/08/98 (6 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
25 September 1997 | Annual return made up to 31/08/97
|
9 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
9 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
23 April 1997 | Director resigned (1 page) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (4 pages) |
15 January 1997 | Amended full accounts made up to 31 March 1996 (17 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
3 December 1996 | Particulars of mortgage/charge (4 pages) |
28 November 1996 | New director appointed (2 pages) |
27 September 1996 | Annual return made up to 31/08/96 (6 pages) |
3 August 1996 | Director resigned (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
7 March 1996 | New director appointed (2 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (23 pages) |
27 September 1995 | Annual return made up to 31/08/95
|
4 April 1995 | New director appointed (2 pages) |
9 January 1995 | Full accounts made up to 31 March 1994 (22 pages) |
12 September 1994 | Annual return made up to 31/08/94 (6 pages) |
19 July 1994 | Director resigned (2 pages) |
13 March 1994 | Director resigned (2 pages) |
2 March 1994 | New director appointed (2 pages) |
1 February 1994 | Full accounts made up to 31 March 1993 (20 pages) |
14 September 1993 | Annual return made up to 31/08/93
|
23 February 1993 | Full accounts made up to 31 March 1992 (19 pages) |