Sandyford Road
Newcastle Upon Tyne
Tyne And Wear
NE1 8ST
Director Name | Mr David Redmond Roche |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Ms Degna Michelle Aston Stone |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Poet |
Country of Residence | United Kingdom |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Secretary Name | Ms Fiona Melvin |
---|---|
Status | Current |
Appointed | 04 December 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Ms Sara Lloyd |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Digital And Communications Director |
Country of Residence | England |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Ms Clare Harington |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Naana Orleans-Amissah |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Mr Gary Robert Wright |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Ms Caroline Greenwood Dower |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Psychotherapist & Consultant |
Country of Residence | England |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Mr Matthew Forster |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Mr Ian Crow |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Mr Hector Miquel Vidal Dura |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 December 2023(27 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Founder And Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Secretary Name | Graeme Philip Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Garesfield Rowlands Gill Tyne & Wear NE39 1LX |
Secretary Name | Ms Claire Dorothy Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Orchard Dene Rowlands Gill Tyne & Wear NE39 1DW |
Director Name | Mr Andy Croft |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 April 2005) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 26 The Avenue Middlesbrough Cleveland TS5 6PD |
Director Name | Lesley Aers |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 October 2006) |
Role | School Inspector |
Correspondence Address | 14 May Street Durham DH1 4EN |
Director Name | Mr Michael Geoffrey Baron |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 April 2002) |
Role | Retired |
Correspondence Address | Watergate Barn Loweswater Cumbria CA13 0RU |
Director Name | John Graham Clarke |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2008) |
Role | Retired Architect |
Correspondence Address | 5 Cornforth Hill Richmond North Yorkshire DL10 4RR |
Director Name | Stephen Paul Chambers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 January 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Falmouth Road Newcastle Upon Tyne Tyne & Wear NE6 5NT |
Director Name | Mr Steve Dearden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 September 2015) |
Role | Freelance Literature Activist |
Country of Residence | United Kingdom |
Correspondence Address | 42a Lawn Avenue Burley In Wharfedale Ilkley West Yorkshire LS29 7ET |
Director Name | Mr Jonathan Adam Blackie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 May 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Granville Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1TP |
Director Name | Ann Coburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2015) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Meadows Berwick-Upon-Tweed Northumberland TD15 1NY Scotland |
Director Name | Stephen Reginald Bishop |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2015) |
Role | Local Authority Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Glebe Avenue Benton Newcastle Upon Tyne Tyne And Wear NE12 9NS |
Secretary Name | Mrs Catherine Jane Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 July 2018) |
Role | Finance & Administration Manager |
Correspondence Address | 3 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Mrs Jodie Barwick-Bell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2011) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 12a Branch Terrace Stocksfield Northumberland NE43 7JY |
Director Name | Ms Ruth Martina Connorton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Mr Anthony Devine |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(17 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 June 2023) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Prof Jerome Edward Gerard De Groot |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2020) |
Role | Professor Of English |
Country of Residence | England |
Correspondence Address | 3 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Mr Niel Martin Bushnell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2019) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 3 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Mr Michael Chaplin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 December 2020) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Mrs Clare Frances Alexander |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(22 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 2023) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Mr Mark Dobson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Director Name | Ms Mary Cannam |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(23 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Ms Julie Boakes |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Yvonne Battle-Felton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2020(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2023) |
Role | Principal Lecturer |
Country of Residence | England |
Correspondence Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Website | www.newwritingnorth.com/ |
---|
Registered Address | 120 Squires Building Northumbria University Sandyford Road Newcastle Upon Tyne Tyne And Wear NE1 8ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £784,566 |
Net Worth | £201,057 |
Cash | £129,968 |
Current Liabilities | £39,684 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
6 January 2021 | Full accounts made up to 31 March 2020 (37 pages) |
---|---|
21 December 2020 | Appointment of Ms Sara Lloyd as a director on 6 May 2020 (2 pages) |
18 December 2020 | Appointment of Ms Clare Harington as a director on 6 May 2020 (2 pages) |
18 December 2020 | Appointment of Ms Julie Boakes as a director on 6 May 2020 (2 pages) |
17 December 2020 | Appointment of Yvonne Battle-Felton as a director on 9 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Michael John Parker as a director on 26 October 2020 (1 page) |
17 December 2020 | Appointment of Naana Orleans-Amissah as a director on 9 December 2020 (2 pages) |
17 December 2020 | Appointment of Ms Kim Stella Tserkezie as a director on 9 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Michael Chaplin as a director on 9 December 2020 (1 page) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Ms Fiona Melvin as a secretary on 4 December 2019 (2 pages) |
3 March 2020 | Appointment of Mr John Kenneth William Seager as a director on 18 February 2020 (2 pages) |
2 March 2020 | Appointment of Ms Mary Cannam as a director on 18 February 2020 (2 pages) |
2 March 2020 | Appointment of Mr Mark Dobson as a director on 18 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Niel Martin Bushnell as a director on 12 July 2019 (1 page) |
2 March 2020 | Termination of appointment of Sharna Louise Jackson as a director on 15 July 2019 (1 page) |
2 March 2020 | Termination of appointment of Jerome Edward Gerard De Groot as a director on 14 January 2020 (1 page) |
13 December 2019 | Full accounts made up to 31 March 2019 (33 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Ms Clare Frances Alexander as a director on 20 February 2019 (2 pages) |
5 March 2019 | Appointment of Mr Michael John Parker as a director on 5 December 2018 (2 pages) |
28 February 2019 | Appointment of Ms Degna Michelle Aston Stone as a director on 5 December 2018 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (31 pages) |
10 December 2018 | Termination of appointment of Ian Mcmillan as a director on 19 September 2018 (1 page) |
30 July 2018 | Termination of appointment of Catherine Jane Robson as a secretary on 30 July 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mrs Dominica Clare O'neil as a director on 6 December 2017 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (30 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (30 pages) |
14 December 2017 | Termination of appointment of Jeanne Diane Hale as a director on 6 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Jeanne Diane Hale as a director on 6 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Sarah Punshon as a director on 21 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Sarah Punshon as a director on 21 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Ruth Martina Connorton as a director on 6 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Ruth Martina Connorton as a director on 6 December 2017 (1 page) |
25 September 2017 | Appointment of Ms Sharna Louise Jackson as a director on 20 September 2017 (2 pages) |
25 September 2017 | Appointment of Ms Sharna Louise Jackson as a director on 20 September 2017 (2 pages) |
8 June 2017 | Termination of appointment of Lee Mason as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Lee Mason as a director on 7 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Lee Mason as a director on 8 December 2015 (2 pages) |
1 June 2017 | Appointment of Mr David Roche as a director on 8 December 2015 (2 pages) |
1 June 2017 | Appointment of Mr David Roche as a director on 8 December 2015 (2 pages) |
1 June 2017 | Director's details changed for Mr David Roche on 8 December 2015 (2 pages) |
1 June 2017 | Appointment of Mr Ian Mcmillan as a director on 16 February 2016 (2 pages) |
1 June 2017 | Appointment of Mr Lee Mason as a director on 8 December 2015 (2 pages) |
1 June 2017 | Appointment of Mr Ian Mcmillan as a director on 16 February 2016 (2 pages) |
1 June 2017 | Director's details changed for Mr David Roche on 8 December 2015 (2 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
3 August 2016 | Appointment of Mr Niel Martin Bushnell as a director on 16 February 2016 (2 pages) |
3 August 2016 | Appointment of Ms Joanna Ceyton Ellis as a director on 8 December 2015 (2 pages) |
3 August 2016 | Appointment of Mr Michael Chaplin as a director on 16 February 2016 (2 pages) |
3 August 2016 | Appointment of Mr Niel Martin Bushnell as a director on 16 February 2016 (2 pages) |
3 August 2016 | Termination of appointment of Rosamund Rigby as a director on 8 December 2015 (1 page) |
3 August 2016 | Appointment of Dr Caroline Murphy as a director (2 pages) |
3 August 2016 | Appointment of Mr Michael Chaplin as a director on 16 February 2016 (2 pages) |
3 August 2016 | Termination of appointment of Wendy Scott as a director on 8 December 2015 (1 page) |
3 August 2016 | Termination of appointment of Rosamund Rigby as a director on 8 December 2015 (1 page) |
3 August 2016 | Appointment of Ms Sarah Punshon as a director on 8 December 2015 (2 pages) |
3 August 2016 | Appointment of Ms Sarah Punshon as a director on 8 December 2015 (2 pages) |
3 August 2016 | Appointment of Dr Caroline Murphy as a director (2 pages) |
3 August 2016 | Appointment of Mr Jerome Edward Gerard De Groot as a director on 8 December 2015 (2 pages) |
3 August 2016 | Appointment of Mr Jerome Edward Gerard De Groot as a director on 8 December 2015 (2 pages) |
3 August 2016 | Appointment of Ms Joanna Ceyton Ellis as a director on 8 December 2015 (2 pages) |
3 August 2016 | Termination of appointment of Wendy Scott as a director on 8 December 2015 (1 page) |
3 March 2016 | Annual return made up to 28 February 2016 no member list (7 pages) |
3 March 2016 | Annual return made up to 28 February 2016 no member list (7 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
11 November 2015 | Termination of appointment of Jonathan Adam Blackie as a director on 13 May 2015 (1 page) |
11 November 2015 | Termination of appointment of Stephen Reginald Bishop as a director on 15 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Ann Coburn as a director on 15 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Steve Dearden as a director on 15 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Steve Dearden as a director on 15 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Ann Coburn as a director on 15 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Stephen Reginald Bishop as a director on 15 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Jonathan Adam Blackie as a director on 13 May 2015 (1 page) |
14 July 2015 | Director's details changed for Ms Ruth Martina Connerton on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Ms Ruth Martina Connerton on 14 July 2015 (2 pages) |
14 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (24 pages) |
14 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (24 pages) |
24 March 2015 | Appointment of Dr Caroline Mary Murphy as a director on 16 September 2014 (2 pages) |
24 March 2015 | Appointment of Dr Caroline Mary Murphy as a director on 16 September 2014 (2 pages) |
24 March 2015 | Annual return made up to 28 February 2015 no member list
|
24 March 2015 | Annual return made up to 28 February 2015 no member list
|
24 March 2015 | Secretary's details changed for Mrs Catherine Jane Robson on 24 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Mrs Catherine Jane Robson on 24 March 2015 (1 page) |
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
4 June 2014 | Registered office address changed from , C/O C/O University of Northumbria, Po Box 1277, Po Box 1277 Ellison Road, University of Northumbria, Newcastle upon Tyne, NE1 8ST on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , C/O C/O University of Northumbria, Po Box 1277, Po Box 1277 Ellison Road, University of Northumbria, Newcastle upon Tyne, NE1 8ST on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , C/O C/O University of Northumbria, Po Box 1277, Po Box 1277 Ellison Road, University of Northumbria, Newcastle upon Tyne, NE1 8ST on 4 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Adam Lopardo as a director (1 page) |
3 June 2014 | Termination of appointment of Adam Lopardo as a director (1 page) |
16 April 2014 | Annual return made up to 28 February 2014 no member list (12 pages) |
16 April 2014 | Annual return made up to 28 February 2014 no member list (12 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
17 April 2013 | Appointment of Mr Anthony Devine as a director (2 pages) |
17 April 2013 | Appointment of Ms Ruth Martina Connerton as a director (2 pages) |
17 April 2013 | Appointment of Mr Anthony Devine as a director (2 pages) |
17 April 2013 | Appointment of Ms Ruth Martina Connerton as a director (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 no member list (10 pages) |
12 March 2013 | Annual return made up to 28 February 2013 no member list (10 pages) |
4 March 2013 | Termination of appointment of Charles Fernyhough as a director (1 page) |
4 March 2013 | Termination of appointment of Charles Fernyhough as a director (1 page) |
25 January 2013 | Termination of appointment of Stephen Chambers as a director (1 page) |
25 January 2013 | Termination of appointment of Stephen Chambers as a director (1 page) |
28 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 December 2012 | Registered office address changed from , Holy Jesus Hospital City Road, Newcastle-upon-Tyne, Tyne & Wear, NE1 2AS, England on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from , Holy Jesus Hospital City Road, Newcastle-upon-Tyne, Tyne & Wear, NE1 2AS, England on 20 December 2012 (1 page) |
16 August 2012 | Section 519 (1 page) |
16 August 2012 | Section 519 (1 page) |
7 August 2012 | Section 519 (1 page) |
7 August 2012 | Section 519 (1 page) |
5 March 2012 | Annual return made up to 28 February 2012 no member list (12 pages) |
5 March 2012 | Annual return made up to 28 February 2012 no member list (12 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (32 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (32 pages) |
17 November 2011 | Termination of appointment of Martin Parker as a director (1 page) |
17 November 2011 | Termination of appointment of Jodie Barwick-Bell as a director (1 page) |
17 November 2011 | Termination of appointment of Jodie Barwick-Bell as a director (1 page) |
17 November 2011 | Termination of appointment of Martin Parker as a director (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 no member list (14 pages) |
1 March 2011 | Termination of appointment of Michael Seeney as a director (1 page) |
1 March 2011 | Termination of appointment of Michael Seeney as a director (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 no member list (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (31 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (31 pages) |
2 March 2010 | Director's details changed for Charles Fernyhough on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Reginald Bishop on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Steve Dearden on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Steve Dearden on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Adam Cataldo Lopardo on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ann Coburn on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Paul Chambers on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Charles Fernyhough on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jodie Barwick-Bell on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jeanne Diane Hale on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ann Coburn on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Wendy Scott on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Charles Fernyhough on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jodie Barwick-Bell on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jonathan Blackie on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Reginald Bishop on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jonathan Blackie on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Steve Dearden on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Michael Paul Seeney on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Adam Cataldo Lopardo on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Martin Parker on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Wendy Scott on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jeanne Diane Hale on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 no member list (9 pages) |
2 March 2010 | Director's details changed for Mrs Jeanne Diane Hale on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Jodie Barwick-Bell on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Martin Parker on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Wendy Scott on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ann Coburn on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Paul Chambers on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Michael Paul Seeney on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Paul Chambers on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jonathan Blackie on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Martin Parker on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Adam Cataldo Lopardo on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Stephen Reginald Bishop on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Michael Paul Seeney on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 no member list (9 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (31 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (31 pages) |
14 December 2009 | Appointment of Mrs Jodie Barwick-Bell as a director (1 page) |
14 December 2009 | Appointment of Mrs Jodie Barwick-Bell as a director (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from, culture lab, newcastle, university, kings walk, newcastle upon tyne, tyne & wear, NE1 7RU (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from, culture lab, newcastle, university, kings walk, newcastle upon tyne, tyne & wear, NE1 7RU (1 page) |
5 March 2009 | Annual return made up to 28/02/09 (6 pages) |
5 March 2009 | Annual return made up to 28/02/09 (6 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (31 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (31 pages) |
13 January 2009 | Director appointed charles fernyhough (2 pages) |
13 January 2009 | Director appointed charles fernyhough (2 pages) |
21 December 2008 | Director appointed ann coburn (2 pages) |
21 December 2008 | Director appointed ann coburn (2 pages) |
17 December 2008 | Secretary appointed mrs catherine jane robson (1 page) |
17 December 2008 | Secretary appointed mrs catherine jane robson (1 page) |
16 December 2008 | Appointment terminated secretary claire malcolm (1 page) |
16 December 2008 | Appointment terminated secretary claire malcolm (1 page) |
2 September 2008 | Director appointed jeanne diane hale (2 pages) |
2 September 2008 | Director appointed rosamund rigby (2 pages) |
2 September 2008 | Director appointed stephen reginald bishop (2 pages) |
2 September 2008 | Director appointed stephen reginald bishop (2 pages) |
2 September 2008 | Director appointed jonathan blackie (3 pages) |
2 September 2008 | Director appointed rosamund rigby (2 pages) |
2 September 2008 | Director appointed jonathan blackie (3 pages) |
2 September 2008 | Director appointed jeanne diane hale (2 pages) |
15 August 2008 | Director appointed stephen dearden (1 page) |
15 August 2008 | Director appointed stephen dearden (1 page) |
29 February 2008 | Annual return made up to 28/02/08 (3 pages) |
29 February 2008 | Annual return made up to 28/02/08 (3 pages) |
26 February 2008 | Director appointed mr martin parker (2 pages) |
26 February 2008 | Director appointed mr martin parker (2 pages) |
25 February 2008 | Appointment terminated director wils wilson (1 page) |
25 February 2008 | Appointment terminated director wils wilson (1 page) |
25 February 2008 | Appointment terminated director caroline redmond (1 page) |
25 February 2008 | Appointment terminated director john clarke (1 page) |
25 February 2008 | Appointment terminated director caroline redmond (1 page) |
25 February 2008 | Appointment terminated director john clarke (1 page) |
6 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
6 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
6 March 2007 | Annual return made up to 28/02/07 (3 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: newcastle university, culture club, grand assembly rooms kings walk, newcastle upon tyne NE1 7RU (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: newcastle university culture club grand assembly rooms kings walk newcastle upon tyne NE1 7RU (1 page) |
6 March 2007 | Annual return made up to 28/02/07 (3 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 2 school lane whickham newcastle upon tyne NE16 4SL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 2 school lane, whickham, newcastle upon tyne, NE16 4SL (1 page) |
15 January 2007 | Full accounts made up to 31 March 2006 (41 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (41 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Annual return made up to 28/02/06 (2 pages) |
3 March 2006 | Annual return made up to 28/02/06 (2 pages) |
3 March 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (31 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (31 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
4 March 2005 | Annual return made up to 28/02/05
|
4 March 2005 | Annual return made up to 28/02/05
|
21 January 2005 | Full accounts made up to 31 March 2004 (34 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (34 pages) |
6 March 2004 | Annual return made up to 28/02/04
|
6 March 2004 | Annual return made up to 28/02/04
|
21 January 2004 | Full accounts made up to 31 March 2003 (27 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (27 pages) |
5 September 2003 | Auditor's resignation (1 page) |
5 September 2003 | Auditor's resignation (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
3 April 2003 | Annual return made up to 28/02/03
|
3 April 2003 | Annual return made up to 28/02/03
|
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Resolutions
|
27 October 2002 | New director appointed (1 page) |
27 October 2002 | New director appointed (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
12 April 2002 | Annual return made up to 28/02/02
|
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Annual return made up to 28/02/02
|
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 June 2001 | Annual return made up to 28/02/01
|
11 June 2001 | Annual return made up to 28/02/01
|
27 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
27 March 2001 | Full accounts made up to 31 March 2000 (12 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
27 March 2000 | Annual return made up to 28/02/00
|
27 March 2000 | Annual return made up to 28/02/00
|
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
21 April 1999 | Annual return made up to 28/02/99
|
21 April 1999 | Annual return made up to 28/02/99
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Annual return made up to 28/02/98
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Annual return made up to 28/02/98
|
7 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
10 April 1997 | Annual return made up to 28/02/97
|
10 April 1997 | Annual return made up to 28/02/97
|
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
19 June 1996 | Accounting reference date notified as 31/03 (1 page) |
19 June 1996 | Accounting reference date notified as 31/03 (1 page) |
29 February 1996 | Incorporation (35 pages) |
29 February 1996 | Incorporation (35 pages) |