Company NameNorth East Autism Society
Company StatusActive
Company Number02859620
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 October 1993(30 years, 7 months ago)
Previous NameTyne And Wear Autistic Society

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameJillian Crumbie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(11 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hezlett Court
Langley Park
Durham
DH7 6TW
Director NameDr Rakesh Chopra Obe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(19 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMr David James Parker
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(24 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Secretary NameMr John Jospeh Phillipson
StatusCurrent
Appointed13 March 2018(24 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMrs Lisa Jayne Waller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMr Mehrban Sadiq
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(29 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleTyne & Wear Fire & Rescue Service
Country of ResidenceEngland
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMrs Nicola Leonard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(29 years, 9 months after company formation)
Appointment Duration10 months
RoleLean Agile Coach
Country of ResidenceEngland
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMr Nick Hobdey
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(29 years, 11 months after company formation)
Appointment Duration8 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMr Stephen Eyres
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(30 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RolePolice Officer
Country of ResidenceEngland
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMr Bob Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(30 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameDelia Kent
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleSen
Correspondence Address6 Rose Court
Oakerside Park
Peterlee
County Durham
SR8 1BZ
Director NameKathleen Marshall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleRetired School Principal
Correspondence Address42 Frederick Street
Seaham
County Durham
SR7 7HX
Director NameMartin Eric Morey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Stanners
Corbridge
Northumberland
NE45 5BA
Secretary NameDelia Kent
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleSen
Correspondence Address6 Rose Court
Oakerside Park
Peterlee
County Durham
SR8 1BZ
Director NameMaxine Colleen Lane
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1995)
RoleMarried Woman
Correspondence Address1 Carlisle Crescent
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RD
Director NameValerie Palmer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 18 September 2003)
RoleAdvanced Nurse Practitioner
Correspondence Address22 Coleridge Drive
Stakeford
Choppington
Northumberland
NE62 5HD
Secretary NameValerie Palmer
NationalityBritish
StatusResigned
Appointed16 December 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2000)
RoleMidwifery Sister
Correspondence Address22 Coleridge Drive
Stakeford
Choppington
Northumberland
NE62 5HD
Director NameJohn George Emmerson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 08 February 2001)
RoleCompany Director
Correspondence Address36 Vicarage Road
New Silksworth
Sunderland
Tyne And Wear
SR3 1JL
Director NameEva Gordon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address29 Dunbar Street
Sunderland
Tyne & Wear
SR4 7RZ
Secretary NameWilliam Foster Godfrey
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2006)
RoleRetired Bursar
Correspondence AddressStonefall
158a Main Street
North Sunderland
Seahouses
NE68 7UA
Director NameDr Rowena Jennifer Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2004)
RoleGeneral Practitioner
Correspondence Address13 Waldridge Road
Chester Le Street
Durham
DH2 3AB
Director NameGavin Bestford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(8 years, 6 months after company formation)
Appointment Duration21 years (resigned 30 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Cavendish Court
Brandon
County Durham
DH7 8UL
Director NameHelen Geldard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 2011)
RoleAutism Spectrum Disorder Proje
Correspondence AddressCrossways 1 South View
Spennymoor
County Durham
DL16 7DF
Director NameJean Gray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(10 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 February 2005)
RoleHousewife
Correspondence Address82 Mountfield Gardens
Newcastle Upon Tyne
North East
NE3 3DD
Director NameJohn O'Sullivan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(12 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 January 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address45 Preston Wood
North Shields
Tyne & Wear
NE30 3LT
Director NameMalcolm Bainbridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(12 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 February 2021)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Smithfield
Pity Me
Durham
County Durham
DH1 5PP
Secretary NameMr John Joseph Phillipson
NationalityBritish
StatusResigned
Appointed01 September 2006(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Southcliff
Whitley Bay
Tyne & Wear
NE26 2PB
Director NameCaroline Stella Douglas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(18 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMiss Linda Blakelock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Secretary NameMrs Lisa Murphy
StatusResigned
Appointed01 June 2014(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 2018)
RoleCompany Director
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMr Kevin Patrick McAlister
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMr John Terence Hodgson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2023)
RolePre-Construction Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameMr Michael Cattermole
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2023(29 years, 8 months after company formation)
Appointment Duration5 months (resigned 16 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.ne-as.org.uk
Email address[email protected]
Telephone0191 4109974
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address15 Lumley Court
Drum Industrial Estate
Chester Le Street
Durham
DH2 1AN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Financials

Year2014
Turnover£17,482,078
Net Worth£15,352,015
Cash£1,248,469
Current Liabilities£2,017,044

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

27 July 2001Delivered on: 2 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land dwellinghouse and premises situate at and known as 20 thornholme road thornhill sunderland SR2 7QG.
Outstanding
17 May 2000Delivered on: 27 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land dwellinghouse and premises k/a 22 thornholme road sunderland tyne & wear.
Outstanding
17 May 2000Delivered on: 27 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the strip of land to the side of 22 thornholme road sunderland tyne & wear.
Outstanding
11 April 1997Delivered on: 21 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 thornhill park, sunderland, tyne and wear t/no: TY240677.
Outstanding
7 March 1997Delivered on: 19 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at carley hill nursery, southwick, sunderland tyne and wear.
Outstanding
30 June 1994Delivered on: 7 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 thornhill park sunderland tyne and wear t/n ty 55167.
Outstanding
30 June 1994Delivered on: 7 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thornholme road clinic tunstall road and thornholme road sunderland tyne and wear t/n ty 253581.
Outstanding
9 October 2012Delivered on: 11 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 14A beresford park sunderland t/no. TY86497, f/h property k/a or being 9 thornhill park sunderland t/no. TY237667, f/h property k/a ashgate cottage beresford park thornhill t/no. TY136903 please see MG01 for further details.
Outstanding
30 June 1994Delivered on: 7 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 thornhill park sunderland tyne and wear t/n ty 14560.
Outstanding
25 May 2007Delivered on: 7 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 wallingford avenue grangetown sunderland tyne & wear t/no ty 400907.
Outstanding
1 December 2006Delivered on: 21 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate and k/a 5 thorneholme road sunderland tyne and wear t/n TY347827.
Outstanding
19 October 2006Delivered on: 27 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a meldan house 16A leechmere road sunderland tyne and wear t/no TY382477.
Outstanding
5 October 2006Delivered on: 25 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 thornhill park sunderland tyne and wear t/no TY237667.
Outstanding
13 October 2006Delivered on: 20 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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: F/H ashgate cottage beresford park sunderland tyne and wear t/no TY136903.
Outstanding
26 April 2006Delivered on: 4 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £225,000.00 due or to become due from the company to.
Particulars: F/H dwellinghouse situate and k/a ashgate cottage beresford park sunderland tyne and wear t/n TY136903.
Outstanding
16 February 2006Delivered on: 17 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14A beresford park sunderland tyne and wear.
Outstanding
24 September 2004Delivered on: 5 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 31 thornholme road sunderland t/no TY336760.
Outstanding
15 July 2003Delivered on: 28 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 18 thornholme road sunderland tyne & wear.
Outstanding
17 January 2003Delivered on: 21 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 115 dunelm south,durham road,sunderland SR2 7QY.
Outstanding
22 December 1993Delivered on: 5 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of land situate to the north of emsworth road, carley hill in the city of sunderland.
Outstanding

Filing History

16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 April 2019 (39 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
5 February 2019Termination of appointment of John O'sullivan as a director on 28 January 2019 (1 page)
1 February 2019Full accounts made up to 30 April 2018 (35 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
16 March 2018Appointment of Mr John Jospeh Phillipson as a secretary on 13 March 2018 (2 pages)
16 March 2018Termination of appointment of Lisa Murphy as a secretary on 13 March 2018 (1 page)
23 February 2018Appointment of Mr David James Parker as a director on 23 February 2018 (2 pages)
5 February 2018Full accounts made up to 30 April 2017 (40 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
5 April 2017Appointment of Mr John Terence Hodgson as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr John Terence Hodgson as a director on 5 April 2017 (2 pages)
31 January 2017Full accounts made up to 30 April 2016 (36 pages)
31 January 2017Full accounts made up to 30 April 2016 (36 pages)
21 November 2016Appointment of Mr Kevin Patrick Mcalister as a director on 14 November 2016 (2 pages)
21 November 2016Appointment of Mr Kevin Patrick Mcalister as a director on 14 November 2016 (2 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
8 February 2016Director's details changed for Malcolm Bainbridge on 1 February 2016 (2 pages)
8 February 2016Director's details changed for Malcolm Bainbridge on 1 February 2016 (2 pages)
8 February 2016Director's details changed for Captain Donald Cottew Walker on 1 February 2016 (2 pages)
8 February 2016Director's details changed for Captain Donald Cottew Walker on 1 February 2016 (2 pages)
4 February 2016Full accounts made up to 30 April 2015 (32 pages)
4 February 2016Full accounts made up to 30 April 2015 (32 pages)
16 October 2015Annual return made up to 6 October 2015 no member list (8 pages)
16 October 2015Annual return made up to 6 October 2015 no member list (8 pages)
16 October 2015Annual return made up to 6 October 2015 no member list (8 pages)
10 February 2015Full accounts made up to 30 April 2014 (32 pages)
10 February 2015Full accounts made up to 30 April 2014 (32 pages)
6 October 2014Annual return made up to 6 October 2014 no member list (8 pages)
6 October 2014Termination of appointment of John Joseph Phillipson as a secretary on 1 June 2014 (1 page)
6 October 2014Appointment of Mrs Lisa Murphy as a secretary on 1 June 2014 (2 pages)
6 October 2014Appointment of Mrs Lisa Murphy as a secretary on 1 June 2014 (2 pages)
6 October 2014Appointment of Mrs Lisa Murphy as a secretary on 1 June 2014 (2 pages)
6 October 2014Annual return made up to 6 October 2014 no member list (8 pages)
6 October 2014Termination of appointment of John Joseph Phillipson as a secretary on 1 June 2014 (1 page)
6 October 2014Termination of appointment of John Joseph Phillipson as a secretary on 1 June 2014 (1 page)
6 October 2014Annual return made up to 6 October 2014 no member list (8 pages)
2 June 2014Director's details changed for Dr Rakesh Chopra on 1 January 2014 (2 pages)
2 June 2014Termination of appointment of Linda Blakelock as a director (1 page)
2 June 2014Termination of appointment of Linda Blakelock as a director (1 page)
2 June 2014Director's details changed for Dr Rakesh Chopra on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Dr Rakesh Chopra on 1 January 2014 (2 pages)
29 January 2014Full accounts made up to 30 April 2013 (35 pages)
29 January 2014Full accounts made up to 30 April 2013 (35 pages)
4 November 2013Annual return made up to 6 October 2013 no member list (8 pages)
4 November 2013Annual return made up to 6 October 2013 no member list (8 pages)
4 November 2013Annual return made up to 6 October 2013 no member list (8 pages)
12 July 2013Termination of appointment of Caroline Douglas as a director (1 page)
12 July 2013Termination of appointment of Caroline Douglas as a director (1 page)
22 March 2013Appointment of Doctor Rakesh Chopra as a director (2 pages)
22 March 2013Appointment of Doctor Rakesh Chopra as a director (2 pages)
4 February 2013Full accounts made up to 30 April 2012 (36 pages)
4 February 2013Full accounts made up to 30 April 2012 (36 pages)
7 November 2012Appointment of Miss Linda Blakelock as a director (2 pages)
7 November 2012Appointment of Miss Linda Blakelock as a director (2 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 October 2012Director's details changed for Captain Donald Cottew Walker on 9 October 2012 (2 pages)
10 October 2012Annual return made up to 6 October 2012 no member list (8 pages)
10 October 2012Director's details changed for Captain Donald Cottew Walker on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Jillian Crumbie on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Jillian Crumbie on 9 October 2012 (2 pages)
10 October 2012Register(s) moved to registered office address (1 page)
10 October 2012Annual return made up to 6 October 2012 no member list (8 pages)
10 October 2012Annual return made up to 6 October 2012 no member list (8 pages)
10 October 2012Register inspection address has been changed from Angel House Borough Road Sunderland Tyne and Wear SR1 1HW (1 page)
10 October 2012Director's details changed for Malcolm Bainbridge on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Jillian Crumbie on 9 October 2012 (2 pages)
10 October 2012Director's details changed for Malcolm Bainbridge on 9 October 2012 (2 pages)
10 October 2012Director's details changed for John O'sullivan on 9 October 2012 (2 pages)
10 October 2012Termination of appointment of Kevin Mcalister as a director (2 pages)
10 October 2012Director's details changed for Captain Donald Cottew Walker on 9 October 2012 (2 pages)
10 October 2012Director's details changed for John O'sullivan on 9 October 2012 (2 pages)
10 October 2012Register(s) moved to registered office address (1 page)
10 October 2012Director's details changed for John O'sullivan on 9 October 2012 (2 pages)
10 October 2012Termination of appointment of Kevin Mcalister as a director (1 page)
10 October 2012Termination of appointment of Kevin Mcalister as a director (2 pages)
10 October 2012Director's details changed for Malcolm Bainbridge on 9 October 2012 (2 pages)
10 October 2012Register inspection address has been changed from Angel House Borough Road Sunderland Tyne and Wear SR1 1HW (1 page)
10 October 2012Termination of appointment of Kevin Mcalister as a director (1 page)
5 October 2012Appointment of Caroline Stella Douglas as a director (3 pages)
5 October 2012Appointment of Caroline Stella Douglas as a director (3 pages)
11 July 2012Registered office address changed from 21 Thornhill Park Sunderland Tyne & Wear SR2 7LA on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from 21 Thornhill Park Sunderland Tyne & Wear SR2 7LA on 11 July 2012 (2 pages)
4 January 2012Full accounts made up to 30 April 2011 (37 pages)
4 January 2012Full accounts made up to 30 April 2011 (37 pages)
11 November 2011Register inspection address has been changed from Angel House Borough Road Sunderland SR1 1HW (2 pages)
11 November 2011Register(s) moved to registered inspection location (2 pages)
11 November 2011Annual return made up to 6 October 2011 (18 pages)
11 November 2011Register(s) moved to registered inspection location (2 pages)
11 November 2011Annual return made up to 6 October 2011 (18 pages)
11 November 2011Annual return made up to 6 October 2011 (18 pages)
11 November 2011Register inspection address has been changed from Angel House Borough Road Sunderland SR1 1HW (2 pages)
14 June 2011Termination of appointment of Helen Geldard as a director (2 pages)
14 June 2011Termination of appointment of Helen Geldard as a director (2 pages)
10 December 2010Annual return made up to 6 October 2010 (19 pages)
10 December 2010Annual return made up to 6 October 2010 (19 pages)
10 December 2010Annual return made up to 6 October 2010 (19 pages)
16 November 2010Full accounts made up to 30 April 2010 (40 pages)
16 November 2010Full accounts made up to 30 April 2010 (40 pages)
15 December 2009Full accounts made up to 30 April 2009 (38 pages)
15 December 2009Full accounts made up to 30 April 2009 (38 pages)
7 November 2009Register inspection address has been changed (2 pages)
7 November 2009Register inspection address has been changed (2 pages)
23 October 2009Annual return made up to 6 October 2009 (19 pages)
23 October 2009Annual return made up to 6 October 2009 (19 pages)
23 October 2009Annual return made up to 6 October 2009 (19 pages)
17 September 2009Appointment terminated director deborah winter (1 page)
17 September 2009Appointment terminated director deborah winter (1 page)
1 May 2009Company name changed tyne and wear autistic society\certificate issued on 05/05/09 (2 pages)
1 May 2009Company name changed tyne and wear autistic society\certificate issued on 05/05/09 (2 pages)
31 March 2009Director appointed kevin patrick mcalister (2 pages)
31 March 2009Director appointed kevin patrick mcalister (2 pages)
23 February 2009Full accounts made up to 30 April 2008 (39 pages)
23 February 2009Full accounts made up to 30 April 2008 (39 pages)
14 November 2008Director appointed deborah winter (2 pages)
14 November 2008Director appointed deborah winter (2 pages)
5 November 2008Annual return made up to 06/10/08 (10 pages)
5 November 2008Annual return made up to 06/10/08 (10 pages)
28 February 2008Full accounts made up to 30 April 2007 (38 pages)
28 February 2008Full accounts made up to 30 April 2007 (38 pages)
29 October 2007Annual return made up to 06/10/07 (6 pages)
29 October 2007Annual return made up to 06/10/07 (6 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
15 February 2007Full accounts made up to 30 April 2006 (34 pages)
15 February 2007Full accounts made up to 30 April 2006 (34 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
3 November 2006Annual return made up to 06/10/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2006Annual return made up to 06/10/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
16 January 2006Full accounts made up to 30 April 2005 (39 pages)
16 January 2006Full accounts made up to 30 April 2005 (39 pages)
3 November 2005Annual return made up to 06/10/05 (5 pages)
3 November 2005Annual return made up to 06/10/05 (5 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Memorandum and Articles of Association (23 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2005Memorandum and Articles of Association (23 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
3 March 2005Auditor's resignation (1 page)
3 March 2005Auditor's resignation (1 page)
23 February 2005Full accounts made up to 30 April 2004 (37 pages)
23 February 2005Full accounts made up to 30 April 2004 (37 pages)
2 November 2004Annual return made up to 06/10/04 (5 pages)
2 November 2004Annual return made up to 06/10/04 (5 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
12 February 2004Full accounts made up to 30 April 2003 (37 pages)
12 February 2004Full accounts made up to 30 April 2003 (37 pages)
20 October 2003Annual return made up to 06/10/03 (6 pages)
20 October 2003Annual return made up to 06/10/03 (6 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
28 July 2003Particulars of mortgage/charge (4 pages)
28 July 2003Particulars of mortgage/charge (4 pages)
21 February 2003Full accounts made up to 30 April 2002 (35 pages)
21 February 2003Full accounts made up to 30 April 2002 (35 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
17 October 2002Annual return made up to 06/10/02 (6 pages)
17 October 2002Annual return made up to 06/10/02 (6 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
13 February 2002Full accounts made up to 30 April 2001 (29 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Full accounts made up to 30 April 2001 (29 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
23 October 2001Annual return made up to 06/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 October 2001Annual return made up to 06/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
28 January 2001Full accounts made up to 30 April 2000 (27 pages)
28 January 2001Full accounts made up to 30 April 2000 (27 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
11 October 2000Annual return made up to 06/10/00 (6 pages)
11 October 2000Annual return made up to 06/10/00 (6 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
1 February 2000Full accounts made up to 30 April 1999 (26 pages)
1 February 2000Full accounts made up to 30 April 1999 (26 pages)
19 October 1999Annual return made up to 06/10/99
  • 363(287) ‐ Registered office changed on 19/10/99
(5 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Annual return made up to 06/10/99
  • 363(287) ‐ Registered office changed on 19/10/99
(5 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
6 February 1999Full accounts made up to 30 April 1998 (26 pages)
6 February 1999Full accounts made up to 30 April 1998 (26 pages)
21 October 1998Annual return made up to 06/10/98 (6 pages)
21 October 1998Annual return made up to 06/10/98 (6 pages)
21 January 1998Full accounts made up to 30 April 1997 (28 pages)
21 January 1998Full accounts made up to 30 April 1997 (28 pages)
23 October 1997Annual return made up to 06/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Annual return made up to 06/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
6 February 1997Full accounts made up to 30 April 1996 (25 pages)
6 February 1997Full accounts made up to 30 April 1996 (25 pages)
11 October 1996Annual return made up to 06/10/96 (6 pages)
11 October 1996Annual return made up to 06/10/96 (6 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
16 January 1996Full accounts made up to 30 April 1995 (21 pages)
16 January 1996Full accounts made up to 30 April 1995 (21 pages)
18 October 1995Annual return made up to 06/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Annual return made up to 06/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
16 February 1994New director appointed (2 pages)
16 February 1994New director appointed (2 pages)
16 February 1994New director appointed (2 pages)
16 February 1994New director appointed (2 pages)
16 February 1994New director appointed (2 pages)
16 February 1994Secretary resigned;director resigned (2 pages)
16 February 1994New director appointed (2 pages)
16 February 1994Secretary resigned;director resigned (2 pages)
15 December 1993New director appointed (2 pages)
15 December 1993Secretary resigned;new director appointed (2 pages)
15 December 1993New secretary appointed;director resigned;new director appointed (2 pages)
15 December 1993Secretary resigned;new director appointed (2 pages)
15 December 1993New director appointed (2 pages)
15 December 1993New secretary appointed;director resigned;new director appointed (2 pages)
15 December 1993New director appointed (2 pages)
15 December 1993New director appointed (2 pages)
6 October 1993Incorporation (49 pages)
6 October 1993Incorporation (49 pages)