Company NameNorth East Music Co-Operative Limited
Company StatusActive
Company Number03079979
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1995(28 years, 9 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.

Directors

Director NameAlan Docherty
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(4 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park
Great North Road
Gosforth
Newcastle-Upon-Tyne
NE3 2DT
Director NameSheila Harrison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(4 years, 8 months after company formation)
Appointment Duration24 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park
Great North Road
Gosforth
Newcastle-Upon-Tyne
NE3 2DT
Director NameElizabeth Anne Hood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(4 years, 8 months after company formation)
Appointment Duration24 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park
Great North Road
Gosforth
Newcastle-Upon-Tyne
NE3 2DT
Director NameVivienne Broughton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(13 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park
Great North Road
Gosforth
Newcastle-Upon-Tyne
NE3 2DT
Director NameMr David Anthony Henderson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park
Great North Road
Gosforth
Newcastle-Upon-Tyne
NE3 2DT
Director NameMrs Laura McCollam
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park
Great North Road
Gosforth
Newcastle-Upon-Tyne
NE3 2DT
Director NameMichael Walter Weipert
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleMusician
Correspondence Address417 Chillingham Road
Newcastle Upon Tyne
NE6 5QU
Director NameGillian Denise Weipert
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleTeacher
Correspondence Address31 Elmwood Avenue
Woodlands Park
North Gosforth
North Tyneside
NE13 6PX
Director NameSheila Harrison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address28 Claremont Avenue
Newcastle Upon Tyne
Tyne & Wear
NE15 7LD
Director NameThomas Weatherley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleMusician
Correspondence Address83 Broomfield Avenue
Battle Hill Estate
Wallsend
Tyne & Wear
NE28 9AE
Director NameKeith Norris
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleMusician
Correspondence Address32 Corscombe Close
Ferryhill
County Durham
DL17 8DB
Secretary NameGillian Denise Weipert
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleTeacher
Correspondence Address31 Elmwood Avenue
Woodlands Park
North Gosforth
North Tyneside
NE13 6PX
Director NameLynne Jacqueline Jeffrey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressPriory Cottage Muggleswick
Consett
County Durham
DH8 9DN
Director NameRobert Sewell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(2 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 25 September 1996)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Emily Davison Avenue
Morpeth
Northumberland
NE61 2PL
Secretary NameMichael Walter Weipert
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address417 Chillingham Road
Newcastle Upon Tyne
NE6 5QU
Director NameJoan Langley James
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2000)
RoleTeacher
Correspondence Address21 Grenville Drive Brunton Park
Gosforth
Newcastle Upon Tyne
NE3 5PA
Director NameAnita Betty Harvey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2000)
RoleAccountant
Correspondence Address48 Soulby Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2TQ
Director NameDavid Henry Ormiston
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2001)
RoleTeacher
Correspondence Address26 Stonehaugh Way
Ponteland
Newcastle On Tyne
NE20 9LX
Director NameCatherine Miriam Harte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2000)
RoleConsultant
Correspondence Address4 Dene Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1QT
Director NameDr Paul Fletcher
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2000)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4o Rothbury Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5XH
Director NameMichael Walter Weipert
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 November 2000)
RoleTeacher
Correspondence Address417 Chillingham Road
Newcastle Upon Tyne
NE6 5QU
Director NameGeorgina Biddle
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2000)
RoleTeacher
Correspondence Address110 Audley Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1QX
Director NameMs Susan Kay Belshaw
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(4 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 17 September 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park
Great North Road
Gosforth
Newcastle-Upon-Tyne
NE3 2DT
Secretary NameMr Raymond Henderson
NationalityBritish
StatusResigned
Appointed23 December 2000(5 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 05 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcCracken Park
Great North Road
Gosforth
Newcastle-Upon-Tyne
NE3 2DT
Director NameKeith Norris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 July 2001)
RoleTeacher
Correspondence Address22 Clarence Street
Bowburn
Durham
DH6 5BB
Director NameEleanor Mary Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2008)
RoleMusic Teacher
Correspondence Address9 Rectory Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XY

Contact

Websitenemco.org.uk
Email address[email protected]

Location

Registered AddressMcCracken Park
Great North Road
Gosforth
Newcastle-Upon-Tyne
NE3 2DT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Financials

Year2014
Net Worth£105,229
Cash£113,664
Current Liabilities£20,824

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

11 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
22 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 October 2018Appointment of Mrs Laura Mccollam as a director on 2 October 2018 (2 pages)
27 September 2018Termination of appointment of Susan Kay Belshaw as a director on 17 September 2018 (1 page)
26 September 2018Secretary's details changed for Mr Raymond Henderson on 25 September 2018 (1 page)
26 September 2018Director's details changed for Alan Docherty on 25 September 2018 (2 pages)
26 September 2018Director's details changed for Elizabeth Anne Hood on 25 September 2018 (2 pages)
26 September 2018Director's details changed for Mr David Anthony Henderson on 25 September 2018 (2 pages)
26 September 2018Director's details changed for Sheila Harrison on 25 September 2018 (2 pages)
26 September 2018Director's details changed for Susan Kay Belshaw on 15 September 2018 (2 pages)
26 September 2018Director's details changed for Vivienne Broughton on 25 September 2018 (2 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 August 2015Annual return made up to 14 July 2015 no member list (8 pages)
6 August 2015Annual return made up to 14 July 2015 no member list (8 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 August 2014Director's details changed for Mr David Henderson on 17 October 2013 (2 pages)
10 August 2014Annual return made up to 14 July 2014 no member list (8 pages)
10 August 2014Annual return made up to 14 July 2014 no member list (8 pages)
10 August 2014Director's details changed for Mr David Henderson on 17 October 2013 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Annual return made up to 14 July 2013 no member list (8 pages)
9 September 2013Annual return made up to 14 July 2013 no member list (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 March 2013Director's details changed for Mr David Henderson on 2 October 2009 (3 pages)
5 March 2013Director's details changed for Mr David Henderson on 2 October 2009 (3 pages)
5 March 2013Director's details changed for Mr David Henderson on 2 October 2009 (3 pages)
8 August 2012Annual return made up to 14 July 2012 no member list (8 pages)
8 August 2012Annual return made up to 14 July 2012 no member list (8 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 August 2011Annual return made up to 14 July 2011 no member list (8 pages)
9 August 2011Annual return made up to 14 July 2011 no member list (8 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 August 2010Director's details changed for Sheila Harrison on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 14 July 2010 no member list (7 pages)
19 August 2010Director's details changed for Elizabeth Anne Hood on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 14 July 2010 no member list (7 pages)
19 August 2010Director's details changed for Sheila Harrison on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Elizabeth Anne Hood on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Susan Kay Belshaw on 12 January 2010 (2 pages)
19 August 2010Director's details changed for Sheila Harrison on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Elizabeth Anne Hood on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Susan Kay Belshaw on 12 January 2010 (2 pages)
19 July 2010Appointment of Mr David Henderson as a director (2 pages)
19 July 2010Appointment of Mr David Henderson as a director (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Appointment of Vivienne Broughton as a director (2 pages)
19 May 2010Appointment of Vivienne Broughton as a director (2 pages)
1 September 2009Annual return made up to 14/07/09 (3 pages)
1 September 2009Annual return made up to 14/07/09 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 August 2008Annual return made up to 14/07/08 (3 pages)
5 August 2008Appointment terminated director eleanor brown (1 page)
5 August 2008Annual return made up to 14/07/08 (3 pages)
5 August 2008Appointment terminated director eleanor brown (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 August 2007Annual return made up to 14/07/07 (2 pages)
28 August 2007Annual return made up to 14/07/07 (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Annual return made up to 14/07/06 (2 pages)
15 August 2006Annual return made up to 14/07/06 (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 August 2005Annual return made up to 14/07/05 (2 pages)
12 August 2005Annual return made up to 14/07/05 (2 pages)
1 July 2005Partial exemption accounts made up to 31 August 2004 (4 pages)
1 July 2005Partial exemption accounts made up to 31 August 2004 (4 pages)
20 August 2004Annual return made up to 14/07/04 (5 pages)
20 August 2004Annual return made up to 14/07/04 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 July 2003Annual return made up to 14/07/03 (5 pages)
31 July 2003Annual return made up to 14/07/03 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 July 2002Annual return made up to 14/07/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 July 2002Annual return made up to 14/07/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/07/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
20 July 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2001Full accounts made up to 31 August 2000 (10 pages)
28 June 2001Full accounts made up to 31 August 2000 (10 pages)
16 February 2001New director appointed (3 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (3 pages)
28 December 2000Accounts for a small company made up to 31 August 1999 (4 pages)
28 December 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 December 2000New secretary appointed (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New secretary appointed (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
6 November 2000Annual return made up to 14/07/00 (5 pages)
6 November 2000Annual return made up to 14/07/00 (5 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
22 October 1999Annual return made up to 14/07/99
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1999Annual return made up to 14/07/99
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1998Annual return made up to 14/07/98
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1998Annual return made up to 14/07/98
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1998Full accounts made up to 31 August 1997 (9 pages)
10 June 1998Full accounts made up to 31 August 1997 (9 pages)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
1 October 1997Annual return made up to 14/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1997Annual return made up to 14/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
16 May 1997Full accounts made up to 31 August 1996 (9 pages)
16 May 1997Full accounts made up to 31 August 1996 (9 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 August 1996Annual return made up to 14/07/96
  • 363(287) ‐ Registered office changed on 01/08/96
(6 pages)
1 August 1996Annual return made up to 14/07/96
  • 363(287) ‐ Registered office changed on 01/08/96
(6 pages)
16 November 1995Accounting reference date notified as 31/08 (1 page)
16 November 1995Accounting reference date notified as 31/08 (1 page)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
14 July 1995Incorporation (25 pages)
14 July 1995Incorporation (25 pages)