Kingsway
Sunniside
Newcastle
NE16 5XA
Secretary Name | Fiona Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 22 September 2020) |
Role | Social Worker |
Correspondence Address | 5 Helme Park Terrace Tow Law Bishop Auckland County Durham DL13 4NH |
Director Name | Ms Avril Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 25 Carrmyers Harelaw Stanley Durham DH9 8DR |
Director Name | Mrs Alison Anne Ryan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Charlotte Street South Moor Stanley County Durham DH9 7AT |
Director Name | Linda Cook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | The Bungalow Emma Street Number One Consett County Durham DH8 5NP |
Director Name | Carol Dodd |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 44 Chaytor Road Bridgehill Consett County Durham DH8 8QJ |
Director Name | Ms Deborah Lamb |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Second Street Watling Bungalows Leadgate County Durham DH8 6HR |
Director Name | Denise Jacques |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | 1 Derwent View Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6PZ |
Secretary Name | Jaqueline Mason Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 1994) |
Role | Company Director |
Correspondence Address | 17 Langley Terrace New Kyo Stanley County Durham DH9 7TT |
Director Name | Sharon Pickavance |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 1994) |
Role | Lecturer |
Correspondence Address | 45 Park Road Consett County Durham DH8 5EB |
Director Name | Sophie Marie Elena-Howard |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 1994) |
Role | Pt Community Education Worker |
Correspondence Address | 27 Tweed Street Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7DL |
Director Name | Margaret Teresa Feeney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 122 Garesfield Gardens Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6LQ |
Director Name | Pamela Lindsey Clare Jobbins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 March 1994) |
Role | Development Officer |
Correspondence Address | 8 Station View Chester Le Street County Durham DH2 2AJ |
Director Name | Jenny Toomey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1998) |
Role | Student |
Correspondence Address | 5 St Aidan Street Blackhill Consett County Durham DH8 5ST |
Director Name | Judith Hannah Twiss |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 1998) |
Role | Teacher |
Correspondence Address | Woodville Knitsley Lane Consett County Durham DH8 5RF |
Director Name | Dorothy Patterson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 1 Paricside North Road Durham |
Director Name | Geraldine Curson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 February 1995) |
Role | Shop Assistant |
Correspondence Address | 81 Warton Terrace Heaton Newcastle Upon Tyne Tyne And Wear NE6 5LS |
Director Name | Lynne Castrey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 11 May 1994) |
Role | Project Worker |
Correspondence Address | 22 Charlotte Street South Moor Stanley County Durham DH9 7AT |
Secretary Name | Judith Hannah Twiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 1998) |
Role | Teacher |
Correspondence Address | Woodville Knitsley Lane Consett County Durham DH8 5RF |
Director Name | Claire Roberts |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1998) |
Role | Shop Assistant |
Correspondence Address | 18 Busty Bank Burnopfield Newcastle Upon Tyne NE16 6NF |
Director Name | Rose Mary Gallaway |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1998) |
Role | Civil Servant |
Correspondence Address | 37 Derwent Street Blackhill Consett County Durham DH8 8LR |
Director Name | Jo Gallagher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1998) |
Role | Community Nurse |
Correspondence Address | 32 Fife Terrace Blackhall Mill Newcastle Upon Tyne NE17 7TE |
Director Name | Alyson Embleton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2000) |
Role | Youth Worker |
Correspondence Address | 17 Beechdale Road Consett County Durham DH8 6AY |
Director Name | Lesley Derry Herriott Angell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2001) |
Role | Project Leader Stanley Carers |
Correspondence Address | The Flat,Southmoor Hospital South Moor Stanley County Durham DH9 6DF |
Director Name | Kate Taylor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(7 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 19 July 1999) |
Role | Welfare Rights Advisor |
Correspondence Address | 7 Mount Pleasant Cockfield Bishop Auckland County Durham DL13 5EY |
Director Name | Hilary Jane Abbott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 January 2001) |
Role | Lecturer |
Correspondence Address | 11 Hickstead Grove Cramlington Northumberland NE23 2FF |
Registered Address | Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
---|---|
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 December 2015 | Annual return made up to 26 November 2015 no member list (3 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
12 December 2014 | Annual return made up to 26 November 2014 no member list (3 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Annual return made up to 26 November 2013 no member list (3 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Annual return made up to 26 November 2012 no member list (3 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 December 2011 | Annual return made up to 26 November 2011 no member list (3 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
16 December 2010 | Annual return made up to 26 November 2010 no member list (3 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 January 2010 | Annual return made up to 26 November 2009 no member list (2 pages) |
22 January 2010 | Director's details changed for Christine Curry on 26 November 2009 (2 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 January 2009 | Annual return made up to 26/11/08 (2 pages) |
4 February 2008 | Annual return made up to 26/11/07 (2 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
18 January 2007 | Annual return made up to 26/11/06 (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 December 2005 | Annual return made up to 26/11/05 (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 January 2005 | Annual return made up to 26/11/04 (3 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
7 January 2004 | Annual return made up to 26/11/03
|
23 December 2003 | Registered office changed on 23/12/03 from: P0 box 13 consett county durham DH8 8RL (1 page) |
23 December 2003 | Annual return made up to 26/11/02 (4 pages) |
23 December 2003 | New secretary appointed (2 pages) |
11 April 2003 | Full accounts made up to 31 March 2002 (19 pages) |
9 January 2002 | Annual return made up to 26/11/01
|
27 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Annual return made up to 26/11/00
|
10 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 January 2000 | Annual return made up to 26/11/99
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
6 January 1999 | New director appointed (2 pages) |
20 December 1998 | Annual return made up to 26/11/98
|
20 December 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
22 December 1997 | Annual return made up to 26/11/97 (4 pages) |
22 December 1997 | New director appointed (2 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
11 March 1997 | Full accounts made up to 31 March 1996 (17 pages) |
17 December 1996 | Annual return made up to 26/11/96
|
21 December 1995 | Memorandum and Articles of Association (36 pages) |
5 December 1995 | Annual return made up to 26/11/95
|
5 December 1995 | New director appointed (2 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |