Company NameNew Beginnings (North East) Limited
Company StatusActive
Company Number03086013
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1995(28 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Trevor Clive Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Smocks
105 New Ridley Road
Stocksfield
Northumberland
NE43 7EH
Director NameMr David William Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(3 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lime Grove
Prudhoe
Northumberland
NE42 6PR
Secretary NameSandra Dorothy Smith
NationalityBritish
StatusCurrent
Appointed01 January 2000(4 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleAdmin Officer
Correspondence Address3 Cameron Road
Prudhoe
Northumberland
NE42 5AJ
Director NameMrs Marie Wray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleMonitoring Officer
Country of ResidenceEngland
Correspondence Address1 The Meadows
Newcastle Upon Tyne
NE3 3NA
Director NameMrs Sheila Gray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lime Grove
Prudhoe
Northumberland
NE42 6PR
Director NameMrs Marie Wray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Secretary NameThomas William Gray
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year after company formation)
Appointment Duration12 months (resigned 31 July 1997)
RoleRetired
Correspondence Address36 Benwell Grange Avenue
Newcastle Upon Tyne
Tyne And Wear
NE15 6RP
Secretary NameMrs Marie Wray
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2000)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address22 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
Director NameMr David Wray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(3 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN

Contact

Websitewww.nbneltd.co.uk
Email address[email protected]
Telephone0191 2130444
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 The Meadows
Newcastle Upon Tyne
NE3 3NA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardFawdon
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£478,635
Cash£588,056
Current Liabilities£750,343

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
30 October 2018Cessation of David William Gray as a person with significant control on 30 October 2018 (1 page)
30 October 2018Notification of New Beginnings Incorporated Limited as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 October 2018Cessation of Trevor Clive Gray as a person with significant control on 30 October 2018 (1 page)
30 October 2018Cessation of David Wray as a person with significant control on 30 October 2018 (1 page)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
10 August 2016Annual return made up to 29 June 2016 no member list (5 pages)
10 August 2016Annual return made up to 29 June 2016 no member list (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (5 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (5 pages)
3 August 2015Annual return made up to 1 August 2015 no member list (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 August 2014Annual return made up to 1 August 2014 no member list (5 pages)
1 August 2014Annual return made up to 1 August 2014 no member list (5 pages)
1 August 2014Annual return made up to 1 August 2014 no member list (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
1 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
2 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
2 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
2 August 2012Annual return made up to 1 August 2012 no member list (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
24 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
24 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
24 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
24 November 2010Registered office address changed from Suite a Fenham Hall Studios Fenham Newcastle upon Tyne NE4 9YH on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Suite a Fenham Hall Studios Fenham Newcastle upon Tyne NE4 9YH on 24 November 2010 (1 page)
3 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
3 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
3 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
10 September 2009Annual return made up to 01/08/09 (3 pages)
10 September 2009Annual return made up to 01/08/09 (3 pages)
4 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
4 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
6 August 2008Annual return made up to 01/08/08 (3 pages)
6 August 2008Annual return made up to 01/08/08 (3 pages)
27 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
27 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
6 August 2007Annual return made up to 01/08/07 (2 pages)
6 August 2007Annual return made up to 01/08/07 (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 December 2006Accounts for a small company made up to 31 May 2006 (6 pages)
6 December 2006Accounts for a small company made up to 31 May 2006 (6 pages)
1 August 2006Annual return made up to 01/08/06 (2 pages)
1 August 2006Annual return made up to 01/08/06 (2 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
9 August 2005Annual return made up to 01/08/05 (2 pages)
9 August 2005Annual return made up to 01/08/05 (2 pages)
29 March 2005Full accounts made up to 31 May 2004 (10 pages)
29 March 2005Full accounts made up to 31 May 2004 (10 pages)
6 August 2004Annual return made up to 01/08/04 (4 pages)
6 August 2004Annual return made up to 01/08/04 (4 pages)
15 July 2004Resolutions
  • RES13 ‐ Gen bus 05/07/04
(1 page)
15 July 2004Resolutions
  • RES13 ‐ Gen bus 05/07/04
(1 page)
11 May 2004Resolutions
  • RES13 ‐ Re offices services wag 04/05/04
(1 page)
11 May 2004Resolutions
  • RES13 ‐ Re offices services wag 04/05/04
(1 page)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
22 March 2004Resolutions
  • RES13 ‐ Minutes 01/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Minutes 01/03/04
(1 page)
26 January 2004Registered office changed on 26/01/04 from: suite f fenham hall studios fenham hall drive newcastle upon tyne tyne & wear NE04 9YH (1 page)
26 January 2004Registered office changed on 26/01/04 from: suite f fenham hall studios fenham hall drive newcastle upon tyne tyne & wear NE04 9YH (1 page)
15 January 2004Resolutions
  • RES13 ‐ Progress on new buildin 05/01/04
(1 page)
15 January 2004Resolutions
  • RES13 ‐ Progress on new buildin 05/01/04
(1 page)
11 November 2003Resolutions
  • RES13 ‐ Structural changes 03/11/03
(1 page)
11 November 2003Resolutions
  • RES13 ‐ Structural changes 03/11/03
(1 page)
9 September 2003Resolutions
  • RES13 ‐ Re-new prem/staff wages 01/09/03
(1 page)
9 September 2003Resolutions
  • RES13 ‐ Re-new prem/staff wages 01/09/03
(1 page)
20 August 2003Annual return made up to 01/08/03
  • 363(287) ‐ Registered office changed on 20/08/03
(4 pages)
20 August 2003Annual return made up to 01/08/03
  • 363(287) ‐ Registered office changed on 20/08/03
(4 pages)
19 August 2003Minutes of meeting 04/08/03 (1 page)
19 August 2003Minutes of meeting 04/08/03 (1 page)
8 July 2003Resolutions
  • RES13 ‐ Admin resolutions 01/07/03
(1 page)
8 July 2003Resolutions
  • RES13 ‐ Admin resolutions 01/07/03
(1 page)
15 June 2003Resolutions
  • RES13 ‐ New fin adviser app 02/06/03
(1 page)
15 June 2003Resolutions
  • RES13 ‐ New fin adviser app 02/06/03
(1 page)
11 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
11 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
10 December 2002Resolutions
  • RES13 ‐ New off staff wages cl 02/12/02
(1 page)
10 December 2002Resolutions
  • RES13 ‐ New off staff wages cl 02/12/02
(1 page)
12 November 2002Resolutions
  • RES13 ‐ Company business 04/11/02
(1 page)
12 November 2002Resolutions
  • RES13 ‐ Company business 04/11/02
(1 page)
8 August 2002Resolutions
  • RES13 ‐ Company business 01/08/02
(1 page)
8 August 2002Resolutions
  • RES13 ‐ Company business 01/08/02
(1 page)
24 July 2002Annual return made up to 01/08/02 (4 pages)
24 July 2002Annual return made up to 01/08/02 (4 pages)
14 July 2002Resolutions
  • RES13 ‐ Train comp new prem 04/07/02
(1 page)
14 July 2002Resolutions
  • RES13 ‐ Train comp new prem 04/07/02
(1 page)
8 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
8 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 August 2001Annual return made up to 01/08/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 2001Annual return made up to 01/08/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 July 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 May 1999 (7 pages)
5 April 2001Accounts for a small company made up to 31 May 1999 (7 pages)
7 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 August 2000Annual return made up to 01/08/00 (4 pages)
3 August 2000Annual return made up to 01/08/00 (4 pages)
8 February 2000Registered office changed on 08/02/00 from: 34A beadling gardens newcastle upon tyne tyne & wear NE4 9HL (1 page)
8 February 2000Registered office changed on 08/02/00 from: 34A beadling gardens newcastle upon tyne tyne & wear NE4 9HL (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
11 August 1999Full accounts made up to 31 May 1998 (9 pages)
11 August 1999Full accounts made up to 31 May 1998 (9 pages)
11 August 1999Annual return made up to 01/08/99
  • 363(287) ‐ Registered office changed on 11/08/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1999Annual return made up to 01/08/99
  • 363(287) ‐ Registered office changed on 11/08/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
28 August 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director resigned
(4 pages)
28 August 1998Annual return made up to 01/08/98
  • 363(288) ‐ Director resigned
(4 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
31 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1997Annual return made up to 01/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Annual return made up to 01/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 October 1997New secretary appointed (2 pages)
20 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
20 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Annual return made up to 01/08/96
  • 363(287) ‐ Registered office changed on 24/12/96
(4 pages)
24 December 1996Annual return made up to 01/08/96
  • 363(287) ‐ Registered office changed on 24/12/96
(4 pages)
15 December 1996New secretary appointed (2 pages)
15 December 1996New secretary appointed (2 pages)
7 May 1996Accounting reference date notified as 31/05 (1 page)
7 May 1996Accounting reference date notified as 31/05 (1 page)
1 August 1995Incorporation (30 pages)
1 August 1995Incorporation (30 pages)