Company NameNorth East Business And Innovation Centre Limited
Company StatusActive
Company Number02441306
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1989(34 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Norman Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hascombe Close
Whitley Bay
Tyne & Wear
NE25 9XQ
Secretary NamePaul John McEldon
NationalityBritish
StatusCurrent
Appointed03 December 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunderland Enterprise Park
Riverside
Sunderland
Tyne And Wear
SR5 2TA
Director NamePaul John McEldon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(19 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSunderland Enterprise Park
Riverside
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr Kevan Ward Carrick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(26 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Enterprise Park
Riverside
Sunderland
Tyne And Wear
SR5 2TA
Director NameMr David William Howell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(31 years, 5 months after company formation)
Appointment Duration3 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address63 Dryden Road
Gateshead
NE9 5TR
Director NameMr Reginald Bater
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 1994)
RoleChief Executive
Correspondence Address19 Roxby Avenue
Guisborough
Cleveland
TS14 8LF
Director NameMr George Armstrong
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 1996)
RoleManaging Director
Correspondence Address5 Heather Drive
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9RS
Director NameMr Alan Cass
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 1993)
RolePrincipal-Wearside College
Correspondence Address11 The Crest
Hartlepool
Cleveland
TS26 0ER
Director NameMr James Riddle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 14 August 1993)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Featherstone Street
Roker
Sunderland
Tyne & Wear
SR6 0PE
Director NameMr Arthur Scott
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 25 March 2001)
RoleRegional Trade Union Officer
Country of ResidenceEngland
Correspondence Address57 Glenluce
Birtley
Chester Le Street
County Durham
DH3 2HZ
Director NameKeith Walter Raine
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1993)
RoleCivil Servant
Correspondence Address67 Pinewood
Morpeth
Northumberland
NE61 3ST
Director NameDerek Grabham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 September 1993)
RoleCompany Director
Correspondence Address57 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DU
Director NameMr Thomas Jules Preston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 21 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Director NameRobert Wallace Linden
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 1995)
RoleGroup Chief Executive
Correspondence Address43 Broadlands
Moor Lane Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Director NameGeoffrey Philip Key
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 1993)
RoleChief Executive
Correspondence AddressThe Cottage Holmlands Park South
Sunderland
Tyne & Wear
SR2 7SG
Secretary NameMr Thomas Jules Preston
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 03 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Director NameHartley Richard Moyes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 September 1993)
RoleManaging Director
Correspondence AddressAshrose The Beeches
East Harlsey
Northallerton
DL6 2DJ
Director NameMrs Anne Tye
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address29 Meadow Close
Houghton Le Spring
Tyne & Wear
DH5 8HU
Director NameMr David Allison Bowers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1995)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThorncliffe Durham Lane
Easington Village
Peterlee
County Durham
SR8 3BA
Director NameMr Kenneth Parkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2001)
RoleManufacturing Director
Correspondence Address25 Glenburn Close
Ayton
Washington
Tyne & Wear
NE38 8PE
Director NameMr Robert Barry Gristwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1997)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressDevisdale 3 Belle Vue Drive
Sunderland
Tyne & Wear
SR2 7SF
Director NameDr Colin William Sinclair
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2001)
RoleChief Executive
Correspondence Address2 Holly Haven
East Rainton
Houghton-Le-Spring
Tyne & Wear
DH5 9SB
Director NameGraham Martin Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 1994)
RoleDir/Gen Man
Correspondence AddressHoneywood Cottage North Road
Haydon Bridge
Hexham
Northumberland
NE47 6NF
Director NamePeter Brian Martin Fenwick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(4 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2004)
RoleManaging Director
Correspondence Address2 Ashley Close
Biddick
Washington
Tyne & Wear
NE38 7TP
Director NameRev Brian Hails
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(4 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 15 December 2016)
RoleIndustrial Chaplain
Country of ResidenceUnited Kingdom
Correspondence AddressInhurst
5 Hepscott Terrace
South Shields
Tyne & Wear
NE33 4TH
Director NameRobert James Kilsby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1996)
RoleManaging Director
Correspondence Address18 Kings Road
Whitley Bay
Tyne & Wear
NE26 3BD
Director NameMr John Cushnaghan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 April 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Park Terrace, Humshaugh
Hexham
Northumberland
NE46 4AT
Director NameMr Rod Small
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fryer Avenue
Leamington Spa
Warwickshire
CV32 6HY
Director NameNorman James Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1998)
RoleManaging Director
Correspondence Address33 Ormont Avenue
Thornton Cleveleys
Lancashire
FY5 2BT
Director NameNiels Christian Vinther
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(6 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 April 2015)
RoleGenreal Manager
Country of ResidenceEngland
Correspondence AddressThe Beeches 25 Silksworth Hall Drive
Sunderland
SR3 2PG
Director NameMrs Patricia Frances Sinclair
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2001)
RoleOwner/Manager
Country of ResidenceEngland
Correspondence AddressLangley House Old Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7EW
Director NameMr Hugh Richard Vaughan Morgan Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Director NameMr Philip Barry Ashmore
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2001)
RolePersonnel Director
Correspondence Address39 Pinewood Drive
Morpeth
Northumberland
NE61 3SS
Director NameIan Anderson Todd
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RolePrincipal Of College
Correspondence Address4 Woodstock Road
Gateshead
Tyne & Wear
NE9 7TS
Director NameMr David John Hodgson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(9 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address183 Queen Alexandra Road
Sunderland
Tyne & Wear
SR3 1XN

Contact

Websitene-bic.co.uk
Email address[email protected]
Telephone0191 5166200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSunderland Enterprise Park
Riverside
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Turnover£3,617,985
Net Worth£13,623,312
Cash£2,432,342
Current Liabilities£926,209

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

8 March 1999Delivered on: 16 March 1999
Persons entitled: The Secretary of State for Education and Employment

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the monies from time to time standing to the credit of security account number 36377074 with national westminster bank PLC.
Outstanding
10 April 1990Delivered on: 18 April 1990
Persons entitled: Secretary of State for Employment

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letters dated 10/4/90.
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.
Outstanding

Filing History

27 January 2021Group of companies' accounts made up to 31 March 2020 (26 pages)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (26 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
23 October 2017Termination of appointment of Brian Hails as a director on 15 December 2016 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Termination of appointment of Brian Hails as a director on 15 December 2016 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (25 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (25 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
17 October 2016Appointment of Mr Kevan Ward Carrick as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mr Kevan Ward Carrick as a director on 13 October 2016 (2 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
22 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
16 November 2015Annual return made up to 9 November 2015 no member list (4 pages)
16 November 2015Annual return made up to 9 November 2015 no member list (4 pages)
16 November 2015Annual return made up to 9 November 2015 no member list (4 pages)
15 April 2015Termination of appointment of Niels Christian Vinther as a director on 12 April 2015 (1 page)
15 April 2015Termination of appointment of Niels Christian Vinther as a director on 12 April 2015 (1 page)
28 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
28 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
11 November 2014Annual return made up to 9 November 2014 no member list (5 pages)
11 November 2014Annual return made up to 9 November 2014 no member list (5 pages)
11 November 2014Annual return made up to 9 November 2014 no member list (5 pages)
28 May 2014Auditor's resignation (1 page)
28 May 2014Auditor's resignation (1 page)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
14 November 2013Annual return made up to 9 November 2013 no member list (5 pages)
14 November 2013Annual return made up to 9 November 2013 no member list (5 pages)
14 November 2013Annual return made up to 9 November 2013 no member list (5 pages)
14 November 2013Director's details changed for Niels Christian Vinther on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Niels Christian Vinther on 14 November 2013 (2 pages)
21 December 2012Secretary's details changed for Paul John Mceldon on 4 August 2012 (1 page)
21 December 2012Annual return made up to 9 November 2012 no member list (5 pages)
21 December 2012Secretary's details changed for Paul John Mceldon on 4 August 2012 (1 page)
21 December 2012Annual return made up to 9 November 2012 no member list (5 pages)
21 December 2012Director's details changed for Paul John Mceldon on 20 December 2012 (2 pages)
21 December 2012Annual return made up to 9 November 2012 no member list (5 pages)
21 December 2012Director's details changed for Paul John Mceldon on 20 December 2012 (2 pages)
21 December 2012Secretary's details changed for Paul John Mceldon on 4 August 2012 (1 page)
17 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
25 April 2012Memorandum and Articles of Association (19 pages)
25 April 2012Memorandum and Articles of Association (19 pages)
26 March 2012Memorandum and Articles of Association (19 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2012Memorandum and Articles of Association (19 pages)
21 December 2011Full accounts made up to 31 March 2011 (17 pages)
21 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Annual return made up to 9 November 2011 no member list (6 pages)
20 December 2011Annual return made up to 9 November 2011 no member list (6 pages)
20 December 2011Annual return made up to 9 November 2011 no member list (6 pages)
14 January 2011Annual return made up to 9 November 2010 no member list (6 pages)
14 January 2011Annual return made up to 9 November 2010 no member list (6 pages)
14 January 2011Annual return made up to 9 November 2010 no member list (6 pages)
15 December 2010Full accounts made up to 31 March 2010 (18 pages)
15 December 2010Full accounts made up to 31 March 2010 (18 pages)
22 January 2010Full accounts made up to 31 March 2009 (18 pages)
22 January 2010Full accounts made up to 31 March 2009 (18 pages)
24 November 2009Annual return made up to 9 November 2009 no member list (4 pages)
24 November 2009Annual return made up to 9 November 2009 no member list (4 pages)
24 November 2009Annual return made up to 9 November 2009 no member list (4 pages)
19 November 2009Director's details changed for Niels Christian Vinther on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Niels Christian Vinther on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Rev Brian Hails on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Paul John Mceldon on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Paul John Mceldon on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Rev Brian Hails on 18 November 2009 (2 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
22 December 2008Full accounts made up to 31 March 2008 (17 pages)
22 December 2008Full accounts made up to 31 March 2008 (17 pages)
22 December 2008Director appointed paul john mceldon (2 pages)
22 December 2008Director appointed paul john mceldon (2 pages)
17 November 2008Secretary's change of particulars / paul mceldon / 13/11/2008 (1 page)
17 November 2008Annual return made up to 09/11/08 (3 pages)
17 November 2008Annual return made up to 09/11/08 (3 pages)
17 November 2008Secretary's change of particulars / paul mceldon / 13/11/2008 (1 page)
19 August 2008Appointment terminated director david hodgson (1 page)
19 August 2008Appointment terminated director david hodgson (1 page)
11 December 2007Full accounts made up to 31 March 2007 (17 pages)
11 December 2007Full accounts made up to 31 March 2007 (17 pages)
13 November 2007Annual return made up to 09/11/07 (5 pages)
13 November 2007Annual return made up to 09/11/07 (5 pages)
30 November 2006Annual return made up to 09/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 November 2006Annual return made up to 09/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 November 2006Full accounts made up to 31 March 2006 (18 pages)
22 November 2006Full accounts made up to 31 March 2006 (18 pages)
20 December 2005Full accounts made up to 31 March 2005 (15 pages)
20 December 2005Full accounts made up to 31 March 2005 (15 pages)
21 November 2005Annual return made up to 09/11/05 (5 pages)
21 November 2005Annual return made up to 09/11/05 (5 pages)
26 January 2005Full accounts made up to 31 March 2004 (16 pages)
26 January 2005Full accounts made up to 31 March 2004 (16 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
18 November 2004Annual return made up to 09/11/04 (5 pages)
18 November 2004Annual return made up to 09/11/04 (5 pages)
30 December 2003Company name changed north east of england business a nd innovation centre LIMITED\certificate issued on 30/12/03 (3 pages)
30 December 2003Company name changed north east of england business a nd innovation centre LIMITED\certificate issued on 30/12/03 (3 pages)
16 December 2003Full accounts made up to 31 March 2003 (16 pages)
16 December 2003Full accounts made up to 31 March 2003 (16 pages)
29 October 2003Annual return made up to 09/11/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 October 2003Annual return made up to 09/11/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 June 2003Memorandum and Articles of Association (18 pages)
29 June 2003Memorandum and Articles of Association (18 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2003Amended full accounts made up to 31 March 2002 (19 pages)
25 January 2003Amended full accounts made up to 31 March 2002 (19 pages)
22 December 2002Full accounts made up to 31 March 2002 (19 pages)
22 December 2002Full accounts made up to 31 March 2002 (19 pages)
6 November 2002Annual return made up to 09/11/02 (5 pages)
6 November 2002Annual return made up to 09/11/02 (5 pages)
6 February 2002Group of companies' accounts made up to 25 March 2001 (30 pages)
6 February 2002Group of companies' accounts made up to 25 March 2001 (30 pages)
13 November 2001Annual return made up to 09/11/01 (4 pages)
13 November 2001Annual return made up to 09/11/01 (4 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
5 April 2001Company name changed sunderland city training and ent erprise council LIMITED\certificate issued on 04/04/01 (3 pages)
5 April 2001Company name changed sunderland city training and ent erprise council LIMITED\certificate issued on 04/04/01 (3 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
10 November 2000Annual return made up to 09/11/00
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2000Annual return made up to 09/11/00
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2000Full group accounts made up to 27 March 2000 (28 pages)
7 November 2000Full group accounts made up to 27 March 2000 (28 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
12 November 1999Annual return made up to 09/11/99 (8 pages)
12 November 1999Annual return made up to 09/11/99 (8 pages)
9 July 1999Full group accounts made up to 28 March 1999 (26 pages)
9 July 1999Full group accounts made up to 28 March 1999 (26 pages)
6 July 1999Minutes (1 page)
6 July 1999Minutes (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
16 March 1999Particulars of mortgage/charge (7 pages)
16 March 1999Particulars of mortgage/charge (7 pages)
1 December 1998Full group accounts made up to 29 March 1998 (26 pages)
1 December 1998Full group accounts made up to 29 March 1998 (26 pages)
25 November 1998Annual return made up to 09/11/98 (19 pages)
25 November 1998Annual return made up to 09/11/98 (19 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
13 November 1997Annual return made up to 09/11/97 (23 pages)
13 November 1997Annual return made up to 09/11/97 (23 pages)
9 July 1997Full group accounts made up to 30 March 1997 (23 pages)
9 July 1997Full group accounts made up to 30 March 1997 (23 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
29 November 1996Annual return made up to 09/11/96
  • 363(288) ‐ Director's particulars changed
(24 pages)
29 November 1996Annual return made up to 09/11/96
  • 363(288) ‐ Director's particulars changed
(24 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
29 July 1996Full group accounts made up to 24 March 1996 (20 pages)
29 July 1996Full group accounts made up to 24 March 1996 (20 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
4 December 1995Annual return made up to 09/11/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(36 pages)
4 December 1995Annual return made up to 09/11/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(36 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
26 June 1995Full group accounts made up to 26 March 1995 (18 pages)
26 June 1995Full group accounts made up to 26 March 1995 (18 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
15 March 1995New director appointed (3 pages)
15 March 1995New director appointed (3 pages)
15 February 1995Director resigned (2 pages)
15 February 1995Director resigned (2 pages)
9 November 1989Incorporation (32 pages)
9 November 1989Incorporation (32 pages)