Company NameScotswood Area Strategy Limited
Company StatusDissolved
Company Number02936303
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1994(29 years, 11 months ago)
Dissolution Date22 September 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameBrenda McCutcheon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(8 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 22 September 2022)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenside Crescent
Newcastle Upon Tyne
NE15 7HR
Director NameDavid Smewing
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(9 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 22 September 2022)
RoleAutomation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address480 Denton Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7HE
Director NameMr David McPherson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2016(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 22 September 2022)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr James Lewis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2017(22 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 22 September 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMs Jacqueline Mary Haq
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCommunity Health Worker
Correspondence Address43 Abercorn Road
Scotswood
Newcastle Upon Tyne
Tyne & Wear
NE15 6UL
Director NameMiss Margaret Anne Armstrong
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleCreche Worker
Country of ResidenceUnited Kingdom
Correspondence Address13 Redcroft Green
Cragston Park
Newcastle
NE15 6JT
Secretary NameMary Reay
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RolePlaycare Worker
Correspondence Address2 Whitehouse Road
Scotswood
Newcastle
Tyne And Wear
Ne15
Director NameDouglas Leslie Bedford
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 1997)
RoleRetired
Correspondence Address69 Pretoria Street
Newcastle Upon Tyne
NE15 6BA
Director NameJanice Barwick
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address54 Abercorn Road
Newcastle Upon Tyne
NE15 6UL
Director NameNicholas James Henshall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 June 2002)
RoleParish Priest
Correspondence AddressSt Margarets Vicarage
Heighley Street Scotswood
Newcastle Upon Tyne
NE15 6AR
Director NameAlice Rebecca Cuthill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 1997)
RoleHousewife
Correspondence Address3 Abercorn Road
Scotswood
Newcastle Upon Tyne
Tyne And Wear
NE15 6UL
Secretary NameAlice Rebecca Cuthill
NationalityBritish
StatusResigned
Appointed16 August 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 1997)
RoleHousewife
Correspondence Address3 Abercorn Road
Scotswood
Newcastle Upon Tyne
Tyne And Wear
NE15 6UL
Director NameCllr Robert Higgins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 1998)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Highwood Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7UR
Director NameJulie Beckers
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2000)
RoleHousewife
Correspondence Address14 Muswell Hill
Scotswood
Newcastle
Tyne And Wear
Secretary NameRosemary Theresa McCourt
NationalityBritish
StatusResigned
Appointed27 November 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address51 Abercorn Road
Scotswood
Newcastle Upon Tyne
NE15 6UL
Director NameAlice Armstrong
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2003)
RoleHealth Link Worker
Correspondence Address3 Abercorn Road
Newcastle Upon Tyne
Tyne & Wear
NE15 6UL
Secretary NameAnne Frost
NationalityBritish
StatusResigned
Appointed16 August 2002(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2005)
RoleFinance Manager
Correspondence Address75 Percy Street South
Blyth
Northumberland
NE24 3DE
Director NameElsie Moore Cann
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2005)
RoleRetired
Correspondence Address1 Parmontley Street
Scotswood
Newcastle
Tyne & Wear
NE15 6AT
Director NameKaren Mary Michelle Bradley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2007)
RoleHousewife
Correspondence Address36 Muswell Hill
Scotswood
Newcastle
Tyne And Wear
NE15 6UE
Director NameAngela Burrows
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Abercorn Road
Scotswood
Newcastle Upon Tyne
Tyne And Wear
NE15 6UL
Secretary NameAlistair John Christie
NationalityBritish
StatusResigned
Appointed11 April 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2006)
RoleFinance Manager
Correspondence Address18 Symon Terrace
Chopwell
Gateshead
NE17 7EG
Secretary NameLucy Sarah Conroy
NationalityBritish
StatusResigned
Appointed05 September 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address14 Warbeck Close
Newcastle Upon Tyne
Tyne & Wear
NE3 2FG
Director NameMrs Alice Armstrong
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2011)
RoleLeisure Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Shafto Street Scotswood
Newcastle Upon Tyne
Tyne And Wear
NE15 6AE
Director NameMr Steve Cathcart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 January 2012)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address456 Denton Road Denton Burn
Newcastle Upon Tyne
Tyne And Wear
NE15 7HD
Director NameMr David Anthany
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2012)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Support Centre
447-449 Armstrong Road
Scotswood Newcastle Upon Tyne
Tyne And Wear
NE15 6HS
Director NameRoberta Barker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2013)
RoleU
Country of ResidenceUnited Kingdom
Correspondence Address173 Aldwick Road
Scotswood
Newcastle Upon Tyne
NE15 6UJ
Director NameLinda Burrows
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(17 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 2012)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address34 Abercorn Road
Newcastle Upon Tyne
NE15 6UL
Director NameEmma Burrows
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(17 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 2012)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address22 Abercorn Road
Newcastle Upon Tyne
NE15 6UL
Director NameHelen Gardner
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2014)
RoleSage Technical Support
Country of ResidenceUnited Kingdom
Correspondence Address120 Yewcroft Avenue
Newcastle Upon Tyne
NE15 6UA
Director NameMr Leigh Matthew Davison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 2017)
RoleFamily Entrepreneur
Country of ResidenceEngland
Correspondence Address468-474 Armstrong Road
Scotswood
Newcastle Upon Tyne
Tyne And Wear
NE15 6BY
Director NameMr Sirak Hagos
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address468-474 Armstrong Road
Scotswood
Newcastle Upon Tyne
Tyne And Wear
NE15 6BY
Director NameMs Lisa Conroy
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2017)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address468-474 Armstrong Road
Scotswood
Newcastle Upon Tyne
Tyne And Wear
NE15 6BY
Secretary NameMs Lisa Mordue
StatusResigned
Appointed11 July 2016(22 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2017)
RoleCompany Director
Correspondence Address468-474 Armstrong Road
Scotswood
Newcastle Upon Tyne
Tyne And Wear
NE15 6BY

Contact

Websitewww.scotswoodareastrategy.co.uk/
Telephone01323 879117
Telephone regionEastbourne

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£308,620
Net Worth£129,979
Cash£56,130
Current Liabilities£7,324

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2020Liquidators' statement of receipts and payments to 16 April 2020 (19 pages)
27 June 2019Liquidators' statement of receipts and payments to 16 April 2019 (22 pages)
10 May 2018Registered office address changed from 468-474 Armstrong Road Scotswood Newcastle upon Tyne Tyne and Wear NE15 6BY to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 10 May 2018 (2 pages)
1 May 2018Statement of affairs (8 pages)
1 May 2018Appointment of a voluntary liquidator (3 pages)
1 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-17
(1 page)
6 April 2018Termination of appointment of Karen Holmes as a director on 20 March 2018 (1 page)
12 January 2018Appointment of Ms Karen Holmes as a director on 10 November 2017 (2 pages)
12 January 2018Termination of appointment of Deirdre Pearson as a director on 1 January 2018 (1 page)
12 January 2018Appointment of Ms Karen Holmes as a director on 10 November 2017 (2 pages)
12 January 2018Termination of appointment of Deirdre Pearson as a director on 1 January 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
22 September 2017Termination of appointment of Leigh Matthew Davison as a director on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Leigh Matthew Davison as a director on 21 September 2017 (1 page)
1 September 2017Termination of appointment of Sirak Hagos as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Lee Daniel Irving as a director on 7 August 2017 (1 page)
1 September 2017Termination of appointment of Lee Daniel Irving as a director on 7 August 2017 (1 page)
1 September 2017Appointment of Ms Deirdre Pearson as a director on 24 August 2017 (2 pages)
1 September 2017Termination of appointment of Chelsea Hope as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Sirak Hagos as a director on 31 August 2017 (1 page)
1 September 2017Appointment of Ms Deirdre Pearson as a director on 24 August 2017 (2 pages)
1 September 2017Termination of appointment of Chelsea Hope as a director on 31 August 2017 (1 page)
26 July 2017Director's details changed for Mr Leigh Matthew Davison on 1 March 2017 (2 pages)
26 July 2017Director's details changed for Mr Leigh Matthew Davison on 1 March 2017 (2 pages)
24 July 2017Termination of appointment of Lisa Mordue as a secretary on 1 March 2017 (1 page)
24 July 2017Termination of appointment of Lisa Mordue as a secretary on 1 March 2017 (1 page)
24 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
30 January 2017Appointment of Miss Chelsea Hope as a director (2 pages)
30 January 2017Appointment of Miss Chelsea Hope as a director (2 pages)
27 January 2017Appointment of Miss Chelsea Hope as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Miss Chelsea Hope as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mr James Lewis as a director on 25 January 2017 (2 pages)
26 January 2017Termination of appointment of Lisa Conroy as a director on 25 January 2017 (1 page)
26 January 2017Termination of appointment of Lisa Conroy as a director on 25 January 2017 (1 page)
26 January 2017Appointment of Mr James Lewis as a director on 25 January 2017 (2 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
13 July 2016Appointment of Mr David Mcpherson as a director on 22 January 2016 (2 pages)
13 July 2016Annual return made up to 7 June 2016 no member list (6 pages)
13 July 2016Appointment of Mr David Mcpherson as a director on 22 January 2016 (2 pages)
13 July 2016Annual return made up to 7 June 2016 no member list (6 pages)
11 July 2016Appointment of Mr Lee Daniel Irving as a director on 22 January 2016 (2 pages)
11 July 2016Appointment of Mr Lee Daniel Irving as a director on 22 January 2016 (2 pages)
11 July 2016Appointment of Ms Lisa Mordue as a secretary on 11 July 2016 (2 pages)
11 July 2016Appointment of Ms Lisa Mordue as a secretary on 11 July 2016 (2 pages)
2 March 2016Director's details changed (2 pages)
2 March 2016Director's details changed (2 pages)
1 March 2016Director's details changed for Mr Sirak Berhe on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Sirak Berhe on 1 March 2016 (2 pages)
12 February 2016Termination of appointment of William Albert Hopkinson as a director on 24 November 2015 (1 page)
12 February 2016Appointment of Mr Sirak Berhe as a director on 8 July 2015 (2 pages)
12 February 2016Appointment of Ms Lisa Conroy as a director on 18 August 2015 (2 pages)
12 February 2016Termination of appointment of Catherine Walsh as a director on 10 October 2015 (1 page)
12 February 2016Termination of appointment of William Albert Hopkinson as a director on 24 November 2015 (1 page)
12 February 2016Appointment of Mr Sirak Berhe as a director on 8 July 2015 (2 pages)
12 February 2016Termination of appointment of Catherine Walsh as a director on 10 October 2015 (1 page)
12 February 2016Appointment of Ms Lisa Conroy as a director on 18 August 2015 (2 pages)
3 January 2016Total exemption full accounts made up to 30 March 2015 (19 pages)
3 January 2016Total exemption full accounts made up to 30 March 2015 (19 pages)
26 July 2015Annual return made up to 7 June 2015 no member list (6 pages)
26 July 2015Annual return made up to 7 June 2015 no member list (6 pages)
26 July 2015Annual return made up to 7 June 2015 no member list (6 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 March 2015Memorandum and Articles of Association (10 pages)
31 March 2015Memorandum and Articles of Association (10 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 January 2015Appointment of Mr Leigh Matthew Davison as a director on 17 November 2014 (2 pages)
26 January 2015Termination of appointment of Helen Gardner as a director on 17 November 2014 (1 page)
26 January 2015Termination of appointment of Helen Gardner as a director on 17 November 2014 (1 page)
26 January 2015Appointment of Mr Leigh Matthew Davison as a director on 17 November 2014 (2 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
8 December 2014Termination of appointment of Hayley Elaine Todd as a director on 17 November 2014 (1 page)
8 December 2014Termination of appointment of Hayley Elaine Todd as a director on 17 November 2014 (1 page)
22 July 2014Appointment of Mrs Catherine Walsh as a director on 9 January 2014 (2 pages)
22 July 2014Appointment of Mrs Catherine Walsh as a director on 9 January 2014 (2 pages)
22 July 2014Annual return made up to 7 June 2014 no member list (7 pages)
22 July 2014Annual return made up to 7 June 2014 no member list (7 pages)
22 July 2014Appointment of Mrs Catherine Walsh as a director on 9 January 2014 (2 pages)
22 July 2014Annual return made up to 7 June 2014 no member list (7 pages)
25 June 2014Termination of appointment of Charlene Rogers as a director (1 page)
25 June 2014Termination of appointment of Ayla Yavuz as a director (1 page)
25 June 2014Termination of appointment of Ayla Yavuz as a director (1 page)
25 June 2014Appointment of Miss Hayley Elaine Todd as a director (2 pages)
25 June 2014Termination of appointment of Charlene Rogers as a director (1 page)
25 June 2014Appointment of Miss Hayley Elaine Todd as a director (2 pages)
2 January 2014Director's details changed for Brenda Mccutcheon on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Brenda Mccutcheon on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Brenda Mccutcheon on 2 January 2014 (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (22 pages)
16 December 2013Full accounts made up to 31 March 2013 (22 pages)
30 July 2013Annual return made up to 7 June 2013 no member list (7 pages)
30 July 2013Annual return made up to 7 June 2013 no member list (7 pages)
30 July 2013Registered office address changed from Scotswood Support Centre 447-449 Armstrong Road Scotswood Newcastle upon Tyne Tyne and Wear NE15 6HS on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Scotswood Support Centre 447-449 Armstrong Road Scotswood Newcastle upon Tyne Tyne and Wear NE15 6HS on 30 July 2013 (1 page)
30 July 2013Annual return made up to 7 June 2013 no member list (7 pages)
29 July 2013Termination of appointment of Roberta Barker as a director (1 page)
29 July 2013Termination of appointment of Stacey Peace as a director (1 page)
29 July 2013Termination of appointment of Roberta Barker as a director (1 page)
29 July 2013Termination of appointment of Stacey Peace as a director (1 page)
11 March 2013Termination of appointment of Emma Burrows as a director (1 page)
11 March 2013Appointment of Miss Ayla Yavuz as a director (2 pages)
11 March 2013Appointment of Miss Charlene Rogers as a director (2 pages)
11 March 2013Appointment of Miss Charlene Rogers as a director (2 pages)
11 March 2013Termination of appointment of Angela Burrows as a director (1 page)
11 March 2013Termination of appointment of Angela Burrows as a director (1 page)
11 March 2013Appointment of Miss Ayla Yavuz as a director (2 pages)
11 March 2013Termination of appointment of a director (1 page)
11 March 2013Termination of appointment of Dorothy Walker as a director (1 page)
11 March 2013Termination of appointment of Linda Burrows as a director (1 page)
11 March 2013Termination of appointment of Dorothy Walker as a director (1 page)
11 March 2013Termination of appointment of Linda Burrows as a director (1 page)
11 March 2013Termination of appointment of Emma Burrows as a director (1 page)
11 March 2013Termination of appointment of a director (1 page)
24 December 2012Full accounts made up to 31 March 2012 (21 pages)
24 December 2012Full accounts made up to 31 March 2012 (21 pages)
27 July 2012Annual return made up to 7 June 2012 no member list (8 pages)
27 July 2012Appointment of Angela Burrows as a director (2 pages)
27 July 2012Appointment of Helen Gardner as a director (2 pages)
27 July 2012Annual return made up to 7 June 2012 no member list (8 pages)
27 July 2012Appointment of Roberta Barker as a director (2 pages)
27 July 2012Appointment of Helen Gardner as a director (2 pages)
27 July 2012Annual return made up to 7 June 2012 no member list (8 pages)
27 July 2012Appointment of Angela Burrows as a director (2 pages)
27 July 2012Appointment of Roberta Barker as a director (2 pages)
26 July 2012Appointment of Dorothy Walker as a director (2 pages)
26 July 2012Appointment of Emma Burrows as a director (2 pages)
26 July 2012Termination of appointment of Steve Cathcart as a director (1 page)
26 July 2012Appointment of Dorothy Walker as a director (2 pages)
26 July 2012Termination of appointment of David Anthany as a director (1 page)
26 July 2012Termination of appointment of David Anthany as a director (1 page)
26 July 2012Termination of appointment of Steve Cathcart as a director (1 page)
26 July 2012Appointment of Stacey Peace as a director (2 pages)
26 July 2012Appointment of Linda Burrows as a director (2 pages)
26 July 2012Appointment of Emma Burrows as a director (2 pages)
26 July 2012Appointment of Stacey Peace as a director (2 pages)
26 July 2012Appointment of Linda Burrows as a director (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (23 pages)
30 December 2011Full accounts made up to 31 March 2011 (23 pages)
4 July 2011Annual return made up to 7 June 2011 no member list (6 pages)
4 July 2011Annual return made up to 7 June 2011 no member list (6 pages)
4 July 2011Annual return made up to 7 June 2011 no member list (6 pages)
14 March 2011Termination of appointment of Alice Armstrong as a director (1 page)
14 March 2011Termination of appointment of Alice Armstrong as a director (1 page)
16 August 2010Full accounts made up to 31 March 2010 (23 pages)
16 August 2010Full accounts made up to 31 March 2010 (23 pages)
27 July 2010Annual return made up to 7 June 2010 no member list (7 pages)
27 July 2010Annual return made up to 7 June 2010 no member list (7 pages)
27 July 2010Annual return made up to 7 June 2010 no member list (7 pages)
26 July 2010Director's details changed for David Smewing on 7 June 2010 (2 pages)
26 July 2010Director's details changed for William Albert Hopkinson on 7 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs Alice Armstrong on 7 June 2010 (2 pages)
26 July 2010Director's details changed for William Albert Hopkinson on 7 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Steve Cathcart on 7 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Steve Cathcart on 7 June 2010 (2 pages)
26 July 2010Director's details changed for Brenda Mccutcheon on 7 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Steve Cathcart on 7 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs Alice Armstrong on 7 June 2010 (2 pages)
26 July 2010Director's details changed for William Albert Hopkinson on 7 June 2010 (2 pages)
26 July 2010Director's details changed for Mrs Alice Armstrong on 7 June 2010 (2 pages)
26 July 2010Director's details changed for Brenda Mccutcheon on 7 June 2010 (2 pages)
26 July 2010Director's details changed for Brenda Mccutcheon on 7 June 2010 (2 pages)
26 July 2010Director's details changed for David Smewing on 7 June 2010 (2 pages)
26 July 2010Director's details changed for David Smewing on 7 June 2010 (2 pages)
21 June 2010Appointment of Mr David Anthany as a director (2 pages)
21 June 2010Appointment of Mr David Anthany as a director (2 pages)
3 November 2009Full accounts made up to 31 March 2009 (23 pages)
3 November 2009Full accounts made up to 31 March 2009 (23 pages)
13 July 2009Appointment terminated director victoria mcneil (1 page)
13 July 2009Annual return made up to 07/06/08 (3 pages)
13 July 2009Appointment terminated director victoria mcneil (1 page)
13 July 2009Annual return made up to 07/06/08 (3 pages)
13 July 2009Annual return made up to 07/06/09 (3 pages)
13 July 2009Annual return made up to 07/06/09 (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (19 pages)
3 February 2009Full accounts made up to 31 March 2008 (19 pages)
18 September 2008Director appointed mrs alice armstrong (1 page)
18 September 2008Director appointed mr steve cathcart (1 page)
18 September 2008Director appointed miss victoria mcneil (1 page)
18 September 2008Director appointed mrs alice armstrong (1 page)
18 September 2008Director appointed mr steve cathcart (1 page)
18 September 2008Director appointed miss victoria mcneil (1 page)
17 September 2008Appointment terminated director michelle lyons (1 page)
17 September 2008Appointment terminated director edna thomson (1 page)
17 September 2008Appointment terminated secretary lucy conroy (1 page)
17 September 2008Appointment terminated director michelle lyons (1 page)
17 September 2008Appointment terminated director edna thomson (1 page)
17 September 2008Appointment terminated secretary lucy conroy (1 page)
29 December 2007Full accounts made up to 31 March 2007 (21 pages)
29 December 2007Full accounts made up to 31 March 2007 (21 pages)
15 August 2007Annual return made up to 07/06/07 (2 pages)
15 August 2007Annual return made up to 07/06/07 (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
19 September 2006Annual return made up to 07/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
19 September 2006Annual return made up to 07/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (18 pages)
31 January 2006Full accounts made up to 31 March 2005 (18 pages)
28 October 2005Memorandum and Articles of Association (9 pages)
28 October 2005Memorandum and Articles of Association (9 pages)
8 August 2005Annual return made up to 07/06/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2005Annual return made up to 07/06/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
8 November 2004Full accounts made up to 31 March 2004 (18 pages)
8 November 2004Full accounts made up to 31 March 2004 (18 pages)
5 July 2004Director resigned (1 page)
5 July 2004Annual return made up to 07/06/04
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2004Annual return made up to 07/06/04
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
13 October 2003Full accounts made up to 31 March 2003 (19 pages)
13 October 2003Full accounts made up to 31 March 2003 (19 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (2 pages)
29 July 2003Annual return made up to 07/06/03 (7 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Annual return made up to 07/06/03 (7 pages)
29 July 2003Director resigned (2 pages)
9 December 2002New secretary appointed (1 page)
9 December 2002New secretary appointed (1 page)
27 October 2002Full accounts made up to 31 March 2002 (17 pages)
27 October 2002Full accounts made up to 31 March 2002 (17 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
18 July 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2001Full accounts made up to 31 March 2001 (16 pages)
14 November 2001Full accounts made up to 31 March 2001 (16 pages)
5 July 2001Annual return made up to 07/06/01
  • 363(288) ‐ Director resigned
(5 pages)
5 July 2001Annual return made up to 07/06/01
  • 363(288) ‐ Director resigned
(5 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 August 2000Annual return made up to 07/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 August 2000Annual return made up to 07/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Annual return made up to 07/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
15 September 1997Full accounts made up to 31 March 1997 (14 pages)
15 September 1997Full accounts made up to 31 March 1997 (14 pages)
29 June 1997Annual return made up to 07/06/97 (4 pages)
29 June 1997Annual return made up to 07/06/97 (4 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
23 October 1996Full accounts made up to 31 March 1996 (18 pages)
23 October 1996Full accounts made up to 31 March 1996 (18 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
9 July 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
2 May 1996Memorandum and Articles of Association (18 pages)
2 May 1996Memorandum and Articles of Association (18 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
11 April 1996Memorandum and Articles of Association (18 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
11 April 1996Memorandum and Articles of Association (18 pages)
2 February 1996Full accounts made up to 31 March 1995 (24 pages)
2 February 1996Full accounts made up to 31 March 1995 (24 pages)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
29 August 1995New secretary appointed;new director appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: scotswood support centre 445-449 armstrong road scotswood newcastle upon tyne NE15 (1 page)
29 August 1995New secretary appointed;new director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: scotswood support centre 445-449 armstrong road scotswood newcastle upon tyne NE15 (1 page)
29 August 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
7 June 1994Incorporation (26 pages)
7 June 1994Incorporation (26 pages)