Great North Road
Gosforth
Newcastle-Upon-Tyne
NE3 2DT
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle-Upon-Tyne NE3 2DT |
Director Name | Elizabeth Anne Hood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle-Upon-Tyne NE3 2DT |
Director Name | Vivienne Broughton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle-Upon-Tyne NE3 2DT |
Director Name | Mr David Anthony Henderson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2009(14 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle-Upon-Tyne NE3 2DT |
Director Name | Mrs Laura McCollam |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 October 2018(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle-Upon-Tyne NE3 2DT |
Director Name | Michael Walter Weipert |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Musician |
Correspondence Address | 417 Chillingham Road Newcastle Upon Tyne NE6 5QU |
Director Name | Gillian Denise Weipert |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Teacher |
Correspondence Address | 31 Elmwood Avenue Woodlands Park North Gosforth North Tyneside NE13 6PX |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 28 Claremont Avenue Newcastle Upon Tyne Tyne & Wear NE15 7LD |
Director Name | Thomas Weatherley |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Musician |
Correspondence Address | 83 Broomfield Avenue Battle Hill Estate Wallsend Tyne & Wear NE28 9AE |
Director Name | Keith Norris |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Musician |
Correspondence Address | 32 Corscombe Close Ferryhill County Durham DL17 8DB |
Secretary Name | Gillian Denise Weipert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Teacher |
Correspondence Address | 31 Elmwood Avenue Woodlands Park North Gosforth North Tyneside NE13 6PX |
Director Name | Lynne Jacqueline Jeffrey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | Priory Cottage Muggleswick Consett County Durham DH8 9DN |
Director Name | Robert Sewell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 25 September 1996) |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Emily Davison Avenue Morpeth Northumberland NE61 2PL |
Secretary Name | Michael Walter Weipert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 417 Chillingham Road Newcastle Upon Tyne NE6 5QU |
Director Name | Joan Langley James |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2000) |
Role | Teacher |
Correspondence Address | 21 Grenville Drive Brunton Park Gosforth Newcastle Upon Tyne NE3 5PA |
Director Name | Anita Betty Harvey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2000) |
Role | Accountant |
Correspondence Address | 48 Soulby Court Kingston Park Newcastle Upon Tyne Tyne & Wear NE3 2TQ |
Director Name | David Henry Ormiston |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2001) |
Role | Teacher |
Correspondence Address | 26 Stonehaugh Way Ponteland Newcastle On Tyne NE20 9LX |
Director Name | Catherine Miriam Harte |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2000) |
Role | Consultant |
Correspondence Address | 4 Dene Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1QT |
Director Name | Dr Paul Fletcher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2000) |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4o Rothbury Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5XH |
Director Name | Michael Walter Weipert |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 November 2000) |
Role | Teacher |
Correspondence Address | 417 Chillingham Road Newcastle Upon Tyne NE6 5QU |
Director Name | Georgina Biddle |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2000) |
Role | Teacher |
Correspondence Address | 110 Audley Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QX |
Director Name | Ms Susan Kay Belshaw |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 17 September 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle-Upon-Tyne NE3 2DT |
Secretary Name | Mr Raymond Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McCracken Park Great North Road Gosforth Newcastle-Upon-Tyne NE3 2DT |
Director Name | Keith Norris |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 2001) |
Role | Teacher |
Correspondence Address | 22 Clarence Street Bowburn Durham DH6 5BB |
Director Name | Eleanor Mary Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2008) |
Role | Music Teacher |
Correspondence Address | 9 Rectory Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XY |
Website | nemco.org.uk |
---|---|
Email address | [email protected] |
Registered Address | McCracken Park Great North Road Gosforth Newcastle-Upon-Tyne NE3 2DT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £105,229 |
Cash | £113,664 |
Current Liabilities | £20,824 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
11 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
22 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 October 2018 | Appointment of Mrs Laura Mccollam as a director on 2 October 2018 (2 pages) |
27 September 2018 | Termination of appointment of Susan Kay Belshaw as a director on 17 September 2018 (1 page) |
26 September 2018 | Secretary's details changed for Mr Raymond Henderson on 25 September 2018 (1 page) |
26 September 2018 | Director's details changed for Alan Docherty on 25 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Elizabeth Anne Hood on 25 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr David Anthony Henderson on 25 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Sheila Harrison on 25 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Susan Kay Belshaw on 15 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Vivienne Broughton on 25 September 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 August 2015 | Annual return made up to 14 July 2015 no member list (8 pages) |
6 August 2015 | Annual return made up to 14 July 2015 no member list (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 August 2014 | Director's details changed for Mr David Henderson on 17 October 2013 (2 pages) |
10 August 2014 | Annual return made up to 14 July 2014 no member list (8 pages) |
10 August 2014 | Annual return made up to 14 July 2014 no member list (8 pages) |
10 August 2014 | Director's details changed for Mr David Henderson on 17 October 2013 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2013 | Annual return made up to 14 July 2013 no member list (8 pages) |
9 September 2013 | Annual return made up to 14 July 2013 no member list (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 March 2013 | Director's details changed for Mr David Henderson on 2 October 2009 (3 pages) |
5 March 2013 | Director's details changed for Mr David Henderson on 2 October 2009 (3 pages) |
5 March 2013 | Director's details changed for Mr David Henderson on 2 October 2009 (3 pages) |
8 August 2012 | Annual return made up to 14 July 2012 no member list (8 pages) |
8 August 2012 | Annual return made up to 14 July 2012 no member list (8 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 August 2011 | Annual return made up to 14 July 2011 no member list (8 pages) |
9 August 2011 | Annual return made up to 14 July 2011 no member list (8 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 August 2010 | Director's details changed for Sheila Harrison on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 14 July 2010 no member list (7 pages) |
19 August 2010 | Director's details changed for Elizabeth Anne Hood on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 14 July 2010 no member list (7 pages) |
19 August 2010 | Director's details changed for Sheila Harrison on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Elizabeth Anne Hood on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Susan Kay Belshaw on 12 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Sheila Harrison on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Elizabeth Anne Hood on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Susan Kay Belshaw on 12 January 2010 (2 pages) |
19 July 2010 | Appointment of Mr David Henderson as a director (2 pages) |
19 July 2010 | Appointment of Mr David Henderson as a director (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Appointment of Vivienne Broughton as a director (2 pages) |
19 May 2010 | Appointment of Vivienne Broughton as a director (2 pages) |
1 September 2009 | Annual return made up to 14/07/09 (3 pages) |
1 September 2009 | Annual return made up to 14/07/09 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 August 2008 | Annual return made up to 14/07/08 (3 pages) |
5 August 2008 | Appointment terminated director eleanor brown (1 page) |
5 August 2008 | Annual return made up to 14/07/08 (3 pages) |
5 August 2008 | Appointment terminated director eleanor brown (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Annual return made up to 14/07/07 (2 pages) |
28 August 2007 | Annual return made up to 14/07/07 (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Annual return made up to 14/07/06 (2 pages) |
15 August 2006 | Annual return made up to 14/07/06 (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 August 2005 | Annual return made up to 14/07/05 (2 pages) |
12 August 2005 | Annual return made up to 14/07/05 (2 pages) |
1 July 2005 | Partial exemption accounts made up to 31 August 2004 (4 pages) |
1 July 2005 | Partial exemption accounts made up to 31 August 2004 (4 pages) |
20 August 2004 | Annual return made up to 14/07/04 (5 pages) |
20 August 2004 | Annual return made up to 14/07/04 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 July 2003 | Annual return made up to 14/07/03 (5 pages) |
31 July 2003 | Annual return made up to 14/07/03 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 July 2002 | Annual return made up to 14/07/02
|
24 July 2002 | Annual return made up to 14/07/02
|
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
20 July 2001 | Annual return made up to 14/07/01
|
20 July 2001 | Annual return made up to 14/07/01
|
28 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
18 December 2000 | New secretary appointed (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New secretary appointed (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
6 November 2000 | Annual return made up to 14/07/00 (5 pages) |
6 November 2000 | Annual return made up to 14/07/00 (5 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
22 October 1999 | Annual return made up to 14/07/99
|
22 October 1999 | Annual return made up to 14/07/99
|
15 October 1998 | Annual return made up to 14/07/98
|
15 October 1998 | Annual return made up to 14/07/98
|
10 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
10 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
27 March 1998 | New director appointed (2 pages) |
27 March 1998 | New director appointed (2 pages) |
1 October 1997 | Annual return made up to 14/07/97
|
1 October 1997 | Annual return made up to 14/07/97
|
16 May 1997 | Full accounts made up to 31 August 1996 (9 pages) |
16 May 1997 | Full accounts made up to 31 August 1996 (9 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
1 August 1996 | Annual return made up to 14/07/96
|
1 August 1996 | Annual return made up to 14/07/96
|
16 November 1995 | Accounting reference date notified as 31/08 (1 page) |
16 November 1995 | Accounting reference date notified as 31/08 (1 page) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
14 July 1995 | Incorporation (25 pages) |
14 July 1995 | Incorporation (25 pages) |