Langley Park
Durham
DH7 6TW
Director Name | Dr Rakesh Chopra Obe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2013(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Mr David James Parker |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Secretary Name | Mr John Jospeh Phillipson |
---|---|
Status | Current |
Appointed | 13 March 2018(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Mrs Lisa Jayne Waller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Mr Mehrban Sadiq |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(29 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Tyne & Wear Fire & Rescue Service |
Country of Residence | England |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Mrs Nicola Leonard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(29 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Lean Agile Coach |
Country of Residence | England |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Mr Nick Hobdey |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(29 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Mr Stephen Eyres |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(30 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Mr Bob Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(30 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Delia Kent |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Sen |
Correspondence Address | 6 Rose Court Oakerside Park Peterlee County Durham SR8 1BZ |
Director Name | Kathleen Marshall |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Retired School Principal |
Correspondence Address | 42 Frederick Street Seaham County Durham SR7 7HX |
Director Name | Martin Eric Morey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Stanners Corbridge Northumberland NE45 5BA |
Secretary Name | Delia Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Sen |
Correspondence Address | 6 Rose Court Oakerside Park Peterlee County Durham SR8 1BZ |
Director Name | Maxine Colleen Lane |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 1995) |
Role | Married Woman |
Correspondence Address | 1 Carlisle Crescent Penshaw Houghton Le Spring Tyne & Wear DH4 7RD |
Director Name | Valerie Palmer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 September 2003) |
Role | Advanced Nurse Practitioner |
Correspondence Address | 22 Coleridge Drive Stakeford Choppington Northumberland NE62 5HD |
Secretary Name | Valerie Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2000) |
Role | Midwifery Sister |
Correspondence Address | 22 Coleridge Drive Stakeford Choppington Northumberland NE62 5HD |
Director Name | John George Emmerson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 36 Vicarage Road New Silksworth Sunderland Tyne And Wear SR3 1JL |
Director Name | Eva Gordon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 29 Dunbar Street Sunderland Tyne & Wear SR4 7RZ |
Secretary Name | William Foster Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2006) |
Role | Retired Bursar |
Correspondence Address | Stonefall 158a Main Street North Sunderland Seahouses NE68 7UA |
Director Name | Dr Rowena Jennifer Bennett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2004) |
Role | General Practitioner |
Correspondence Address | 13 Waldridge Road Chester Le Street Durham DH2 3AB |
Director Name | Gavin Bestford |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(8 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 30 April 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cavendish Court Brandon County Durham DH7 8UL |
Director Name | Helen Geldard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 June 2011) |
Role | Autism Spectrum Disorder Proje |
Correspondence Address | Crossways 1 South View Spennymoor County Durham DL16 7DF |
Director Name | Jean Gray |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 February 2005) |
Role | Housewife |
Correspondence Address | 82 Mountfield Gardens Newcastle Upon Tyne North East NE3 3DD |
Director Name | John O'Sullivan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 January 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 45 Preston Wood North Shields Tyne & Wear NE30 3LT |
Director Name | Malcolm Bainbridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 February 2021) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Smithfield Pity Me Durham County Durham DH1 5PP |
Secretary Name | Mr John Joseph Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Southcliff Whitley Bay Tyne & Wear NE26 2PB |
Director Name | Caroline Stella Douglas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(18 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Miss Linda Blakelock |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Secretary Name | Mrs Lisa Murphy |
---|---|
Status | Resigned |
Appointed | 01 June 2014(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Mr Kevin Patrick McAlister |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Mr John Terence Hodgson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 November 2023) |
Role | Pre-Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | Mr Michael Cattermole |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2023(29 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 16 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.ne-as.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4109974 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Lumley Court Drum Industrial Estate Chester Le Street Durham DH2 1AN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £17,482,078 |
Net Worth | £15,352,015 |
Cash | £1,248,469 |
Current Liabilities | £2,017,044 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
27 July 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2012 | Delivered 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 1994 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1993 | Delivered 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 |
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Full accounts made up to 30 April 2019 (39 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of John O'sullivan as a director on 28 January 2019 (1 page) |
1 February 2019 | Full accounts made up to 30 April 2018 (35 pages) |
15 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
16 March 2018 | Appointment of Mr John Jospeh Phillipson as a secretary on 13 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Lisa Murphy as a secretary on 13 March 2018 (1 page) |
23 February 2018 | Appointment of Mr David James Parker as a director on 23 February 2018 (2 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (40 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
5 April 2017 | Appointment of Mr John Terence Hodgson as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr John Terence Hodgson as a director on 5 April 2017 (2 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (36 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (36 pages) |
21 November 2016 | Appointment of Mr Kevin Patrick Mcalister as a director on 14 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Kevin Patrick Mcalister as a director on 14 November 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
8 February 2016 | Director's details changed for Malcolm Bainbridge on 1 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Malcolm Bainbridge on 1 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Captain Donald Cottew Walker on 1 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Captain Donald Cottew Walker on 1 February 2016 (2 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (32 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (32 pages) |
16 October 2015 | Annual return made up to 6 October 2015 no member list (8 pages) |
16 October 2015 | Annual return made up to 6 October 2015 no member list (8 pages) |
16 October 2015 | Annual return made up to 6 October 2015 no member list (8 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (32 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (32 pages) |
6 October 2014 | Annual return made up to 6 October 2014 no member list (8 pages) |
6 October 2014 | Termination of appointment of John Joseph Phillipson as a secretary on 1 June 2014 (1 page) |
6 October 2014 | Appointment of Mrs Lisa Murphy as a secretary on 1 June 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Lisa Murphy as a secretary on 1 June 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Lisa Murphy as a secretary on 1 June 2014 (2 pages) |
6 October 2014 | Annual return made up to 6 October 2014 no member list (8 pages) |
6 October 2014 | Termination of appointment of John Joseph Phillipson as a secretary on 1 June 2014 (1 page) |
6 October 2014 | Termination of appointment of John Joseph Phillipson as a secretary on 1 June 2014 (1 page) |
6 October 2014 | Annual return made up to 6 October 2014 no member list (8 pages) |
2 June 2014 | Director's details changed for Dr Rakesh Chopra on 1 January 2014 (2 pages) |
2 June 2014 | Termination of appointment of Linda Blakelock as a director (1 page) |
2 June 2014 | Termination of appointment of Linda Blakelock as a director (1 page) |
2 June 2014 | Director's details changed for Dr Rakesh Chopra on 1 January 2014 (2 pages) |
2 June 2014 | Director's details changed for Dr Rakesh Chopra on 1 January 2014 (2 pages) |
29 January 2014 | Full accounts made up to 30 April 2013 (35 pages) |
29 January 2014 | Full accounts made up to 30 April 2013 (35 pages) |
4 November 2013 | Annual return made up to 6 October 2013 no member list (8 pages) |
4 November 2013 | Annual return made up to 6 October 2013 no member list (8 pages) |
4 November 2013 | Annual return made up to 6 October 2013 no member list (8 pages) |
12 July 2013 | Termination of appointment of Caroline Douglas as a director (1 page) |
12 July 2013 | Termination of appointment of Caroline Douglas as a director (1 page) |
22 March 2013 | Appointment of Doctor Rakesh Chopra as a director (2 pages) |
22 March 2013 | Appointment of Doctor Rakesh Chopra as a director (2 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (36 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (36 pages) |
7 November 2012 | Appointment of Miss Linda Blakelock as a director (2 pages) |
7 November 2012 | Appointment of Miss Linda Blakelock as a director (2 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 October 2012 | Director's details changed for Captain Donald Cottew Walker on 9 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 6 October 2012 no member list (8 pages) |
10 October 2012 | Director's details changed for Captain Donald Cottew Walker on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Jillian Crumbie on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Jillian Crumbie on 9 October 2012 (2 pages) |
10 October 2012 | Register(s) moved to registered office address (1 page) |
10 October 2012 | Annual return made up to 6 October 2012 no member list (8 pages) |
10 October 2012 | Annual return made up to 6 October 2012 no member list (8 pages) |
10 October 2012 | Register inspection address has been changed from Angel House Borough Road Sunderland Tyne and Wear SR1 1HW (1 page) |
10 October 2012 | Director's details changed for Malcolm Bainbridge on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Jillian Crumbie on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Malcolm Bainbridge on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for John O'sullivan on 9 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of Kevin Mcalister as a director (2 pages) |
10 October 2012 | Director's details changed for Captain Donald Cottew Walker on 9 October 2012 (2 pages) |
10 October 2012 | Director's details changed for John O'sullivan on 9 October 2012 (2 pages) |
10 October 2012 | Register(s) moved to registered office address (1 page) |
10 October 2012 | Director's details changed for John O'sullivan on 9 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of Kevin Mcalister as a director (1 page) |
10 October 2012 | Termination of appointment of Kevin Mcalister as a director (2 pages) |
10 October 2012 | Director's details changed for Malcolm Bainbridge on 9 October 2012 (2 pages) |
10 October 2012 | Register inspection address has been changed from Angel House Borough Road Sunderland Tyne and Wear SR1 1HW (1 page) |
10 October 2012 | Termination of appointment of Kevin Mcalister as a director (1 page) |
5 October 2012 | Appointment of Caroline Stella Douglas as a director (3 pages) |
5 October 2012 | Appointment of Caroline Stella Douglas as a director (3 pages) |
11 July 2012 | Registered office address changed from 21 Thornhill Park Sunderland Tyne & Wear SR2 7LA on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from 21 Thornhill Park Sunderland Tyne & Wear SR2 7LA on 11 July 2012 (2 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (37 pages) |
4 January 2012 | Full accounts made up to 30 April 2011 (37 pages) |
11 November 2011 | Register inspection address has been changed from Angel House Borough Road Sunderland SR1 1HW (2 pages) |
11 November 2011 | Register(s) moved to registered inspection location (2 pages) |
11 November 2011 | Annual return made up to 6 October 2011 (18 pages) |
11 November 2011 | Register(s) moved to registered inspection location (2 pages) |
11 November 2011 | Annual return made up to 6 October 2011 (18 pages) |
11 November 2011 | Annual return made up to 6 October 2011 (18 pages) |
11 November 2011 | Register inspection address has been changed from Angel House Borough Road Sunderland SR1 1HW (2 pages) |
14 June 2011 | Termination of appointment of Helen Geldard as a director (2 pages) |
14 June 2011 | Termination of appointment of Helen Geldard as a director (2 pages) |
10 December 2010 | Annual return made up to 6 October 2010 (19 pages) |
10 December 2010 | Annual return made up to 6 October 2010 (19 pages) |
10 December 2010 | Annual return made up to 6 October 2010 (19 pages) |
16 November 2010 | Full accounts made up to 30 April 2010 (40 pages) |
16 November 2010 | Full accounts made up to 30 April 2010 (40 pages) |
15 December 2009 | Full accounts made up to 30 April 2009 (38 pages) |
15 December 2009 | Full accounts made up to 30 April 2009 (38 pages) |
7 November 2009 | Register inspection address has been changed (2 pages) |
7 November 2009 | Register inspection address has been changed (2 pages) |
23 October 2009 | Annual return made up to 6 October 2009 (19 pages) |
23 October 2009 | Annual return made up to 6 October 2009 (19 pages) |
23 October 2009 | Annual return made up to 6 October 2009 (19 pages) |
17 September 2009 | Appointment terminated director deborah winter (1 page) |
17 September 2009 | Appointment terminated director deborah winter (1 page) |
1 May 2009 | Company name changed tyne and wear autistic society\certificate issued on 05/05/09 (2 pages) |
1 May 2009 | Company name changed tyne and wear autistic society\certificate issued on 05/05/09 (2 pages) |
31 March 2009 | Director appointed kevin patrick mcalister (2 pages) |
31 March 2009 | Director appointed kevin patrick mcalister (2 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (39 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (39 pages) |
14 November 2008 | Director appointed deborah winter (2 pages) |
14 November 2008 | Director appointed deborah winter (2 pages) |
5 November 2008 | Annual return made up to 06/10/08 (10 pages) |
5 November 2008 | Annual return made up to 06/10/08 (10 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (38 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (38 pages) |
29 October 2007 | Annual return made up to 06/10/07 (6 pages) |
29 October 2007 | Annual return made up to 06/10/07 (6 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Full accounts made up to 30 April 2006 (34 pages) |
15 February 2007 | Full accounts made up to 30 April 2006 (34 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Annual return made up to 06/10/06
|
3 November 2006 | Annual return made up to 06/10/06
|
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Full accounts made up to 30 April 2005 (39 pages) |
16 January 2006 | Full accounts made up to 30 April 2005 (39 pages) |
3 November 2005 | Annual return made up to 06/10/05 (5 pages) |
3 November 2005 | Annual return made up to 06/10/05 (5 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Memorandum and Articles of Association (23 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Memorandum and Articles of Association (23 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
3 March 2005 | Auditor's resignation (1 page) |
3 March 2005 | Auditor's resignation (1 page) |
23 February 2005 | Full accounts made up to 30 April 2004 (37 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (37 pages) |
2 November 2004 | Annual return made up to 06/10/04 (5 pages) |
2 November 2004 | Annual return made up to 06/10/04 (5 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (37 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (37 pages) |
20 October 2003 | Annual return made up to 06/10/03 (6 pages) |
20 October 2003 | Annual return made up to 06/10/03 (6 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
28 July 2003 | Particulars of mortgage/charge (4 pages) |
28 July 2003 | Particulars of mortgage/charge (4 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (35 pages) |
21 February 2003 | Full accounts made up to 30 April 2002 (35 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Annual return made up to 06/10/02 (6 pages) |
17 October 2002 | Annual return made up to 06/10/02 (6 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
13 February 2002 | Full accounts made up to 30 April 2001 (29 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Full accounts made up to 30 April 2001 (29 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
23 October 2001 | Annual return made up to 06/10/01
|
23 October 2001 | Annual return made up to 06/10/01
|
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
28 January 2001 | Full accounts made up to 30 April 2000 (27 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (27 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
11 October 2000 | Annual return made up to 06/10/00 (6 pages) |
11 October 2000 | Annual return made up to 06/10/00 (6 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (26 pages) |
1 February 2000 | Full accounts made up to 30 April 1999 (26 pages) |
19 October 1999 | Annual return made up to 06/10/99
|
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Annual return made up to 06/10/99
|
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (26 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (26 pages) |
21 October 1998 | Annual return made up to 06/10/98 (6 pages) |
21 October 1998 | Annual return made up to 06/10/98 (6 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (28 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (28 pages) |
23 October 1997 | Annual return made up to 06/10/97
|
23 October 1997 | Annual return made up to 06/10/97
|
21 April 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (25 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (25 pages) |
11 October 1996 | Annual return made up to 06/10/96 (6 pages) |
11 October 1996 | Annual return made up to 06/10/96 (6 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (21 pages) |
16 January 1996 | Full accounts made up to 30 April 1995 (21 pages) |
18 October 1995 | Annual return made up to 06/10/95
|
18 October 1995 | Annual return made up to 06/10/95
|
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
16 February 1994 | New director appointed (2 pages) |
16 February 1994 | New director appointed (2 pages) |
16 February 1994 | New director appointed (2 pages) |
16 February 1994 | New director appointed (2 pages) |
16 February 1994 | New director appointed (2 pages) |
16 February 1994 | Secretary resigned;director resigned (2 pages) |
16 February 1994 | New director appointed (2 pages) |
16 February 1994 | Secretary resigned;director resigned (2 pages) |
15 December 1993 | New director appointed (2 pages) |
15 December 1993 | Secretary resigned;new director appointed (2 pages) |
15 December 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 December 1993 | Secretary resigned;new director appointed (2 pages) |
15 December 1993 | New director appointed (2 pages) |
15 December 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 December 1993 | New director appointed (2 pages) |
15 December 1993 | New director appointed (2 pages) |
6 October 1993 | Incorporation (49 pages) |
6 October 1993 | Incorporation (49 pages) |