Newcastle Upon Tyne
NE6 5PA
Director Name | Miss Joanna-Louise Lacey |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Ouseburn Community Centre Mowbray Street Newcastle Upon Tyne NE6 5PA |
Director Name | Mr Robert Gordon Webb |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ouseburn Community Centre Mowbray Street Newcastle Upon Tyne NE6 5PA |
Director Name | Dorothy Birks |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Social Work Assistant |
Correspondence Address | 5 Westbourne Avenue Walkergate Newcastle Upon Tyne NE6 4ED |
Director Name | Mrs Elizabeth Ruthen Hutchinson |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greenford Road Walker Newcastle Upon Tyne Northumberland NE6 3TL |
Director Name | Frances Lilian Dunn |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 158 Scrogg Road Walker Newcastle Upon Tyne NE6 3AT |
Secretary Name | Frances Lilian Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 158 Scrogg Road Walker Newcastle Upon Tyne NE6 3AT |
Director Name | Mrs Julie Irvine |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 1998) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Woodbine Road Newcastle Upon Tyne NE3 1DE |
Director Name | Dr Wendy Ross |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2000) |
Role | General Practitioner |
Correspondence Address | 37 Kingsley Place Newcastle Upon Tyne Tyne & Wear NE6 5AN |
Director Name | Glenn Pendleton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 2 Lanercost Drive Newcastle Upon Tyne Tyne & Wear NE5 2DE |
Director Name | Avril Jeanette Gordon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 3 East View Seaton Delaval Whitley Bay Tyne & Wear NE25 0PN |
Director Name | Mrs Vera Bolter |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 November 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JQ |
Director Name | Joyce Mc Guinness |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2002) |
Role | Retired |
Correspondence Address | 14 Welbeck Green Newcastle Upon Tyne Tyne & Wear NE6 2QH |
Secretary Name | Sandra Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2002) |
Role | Home Care Worker |
Correspondence Address | 41 Renwick Street Byker Newcastle Tyne & Wear NE6 2JE |
Director Name | Elizabeth Ann Richardson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 28 Melton Avenue Newcastle Upon Tyne Tyne & Wear NE6 3BH |
Director Name | Ms Judith Anne Moore |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 August 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Peters Road Byker Newcastle Upon Tyne NE6 2FW |
Secretary Name | Rev Jeremy Norman Clark King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2005) |
Role | Priest |
Correspondence Address | St. Anthonys Vicarage Enslin Gardens Walker Newcastle Upon Tyne NE6 3ST |
Director Name | Harold Norcott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2005) |
Role | Community Worker |
Correspondence Address | 19 Breton Road Newcastle Tyne & Wear NE1 2JH |
Director Name | Kirsty Rider |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2004) |
Role | Occupational Therapist |
Correspondence Address | 3 Eastfield Terrace Benton North Tyneside NE12 8BA |
Director Name | Lee Miriam Mulhall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2005) |
Role | Carer Child Minder |
Correspondence Address | 1 Balliol Gardens Bento Park Road Newcastle Upon Tyne NE7 7LT |
Director Name | Richard Powton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 4 Renwick Street Walker Newcastle Upon Tyne NE6 2JE |
Director Name | Pauline Lilley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2005) |
Role | Community Nurse |
Correspondence Address | 3 Norfolk Way Dumpling Hall Newcastle Upon Tyne North East NE15 7QX |
Director Name | Kate Bowen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 11 Honister Avenue Newcastle Upon Tyne NE2 3PA |
Director Name | Rev Jennifer Lancaster |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2008) |
Role | Church Of England Minister |
Correspondence Address | 2 Heathdale Gardens Newcastle Upon Tyne Tyne & Wear NE7 7QR |
Director Name | Ms Gina Alise Manning |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2007) |
Role | Project Co-Ordinator |
Country of Residence | England |
Correspondence Address | 1 Noel Terrace Winlaton Mill Blaydon Tyne & Wear NE21 6SD |
Secretary Name | Rev Jennifer Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2007) |
Role | Clergy |
Correspondence Address | 2 Heathdale Gardens Newcastle Upon Tyne Tyne & Wear NE7 7QR |
Director Name | Cllr Nicholas Charles Kemp |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2012) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 36 Ravenswood Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5TU |
Director Name | Clare Marie Marriott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 2009) |
Role | Deputy Headteacher |
Correspondence Address | 14 Melrose Avenue Monk Seaton Whitley Bay Tyne & Wear NE25 8BA |
Director Name | Sandra Elizabeth Lambrou |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 January 2007) |
Role | Finance Manager |
Correspondence Address | 161 Regent Farm Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3HE |
Director Name | Mrs Brenda Holmes |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2010) |
Role | Retired |
Correspondence Address | 131 Kentmere Avenue Newcastle Upon Tyne Tyne & Wear NE6 4HH |
Director Name | Mrs Laura Roche |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 March 2022) |
Role | Food, Nutrition And Health |
Country of Residence | England |
Correspondence Address | Ouseburn Community Centre Mowbray Street Newcastle Upon Tyne NE6 5PA |
Director Name | Mr Simon David Preston |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2021) |
Role | Food Innovator |
Country of Residence | Scotland |
Correspondence Address | Ouseburn Community Centre Mowbray Street Newcastle Upon Tyne NE6 5PA |
Director Name | Mrs Kay Elisabeth Jones |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 May 2022) |
Role | University Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ouseburn Community Centre Mowbray Street Newcastle Upon Tyne NE6 5PA |
Director Name | Mr Chris Jewitt |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2020) |
Role | Food & Drink Sector Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heaton Road Newcastle Upon Tyne NE6 1SD |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.foodnation.org/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2760595 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ouseburn Community Centre Mowbray Street Newcastle Upon Tyne NE6 5PA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £202,534 |
Net Worth | £119,060 |
Cash | £51,301 |
Current Liabilities | £17,194 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
13 May 2015 | Delivered on: 14 May 2015 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
---|
18 September 2023 | Statement of company's objects (2 pages) |
---|---|
18 September 2023 | Memorandum and Articles of Association (27 pages) |
18 September 2023 | Resolutions
|
27 July 2023 | Notification of Joanna-Louise Lacey as a person with significant control on 1 August 2021 (2 pages) |
27 July 2023 | Notification of Robert Gordon Webb as a person with significant control on 1 August 2021 (2 pages) |
25 April 2023 | Satisfaction of charge 031692280001 in full (4 pages) |
6 April 2023 | Micro company accounts made up to 31 July 2022 (11 pages) |
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
9 November 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
6 June 2022 | Termination of appointment of Kay Elisabeth Jones as a director on 20 May 2022 (1 page) |
28 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
29 March 2022 | Termination of appointment of Laura Roche as a director on 29 March 2022 (1 page) |
29 March 2022 | Termination of appointment of Simon David Preston as a director on 1 August 2021 (1 page) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (15 pages) |
16 June 2021 | Registered office address changed from Ouseburn Community Centre Mowbray Street Newcastle upon Tyne NE6 5PA England to Ouseburn Community Centre Mowbray Street Newcastle upon Tyne NE6 5PA on 16 June 2021 (1 page) |
16 June 2021 | Registered office address changed from 31-33 Starbeck Avenue Sandyford Newcastle upon Tyne NE2 1RJ United Kingdom to Ouseburn Community Centre Mowbray Street Newcastle upon Tyne NE6 5PA on 16 June 2021 (1 page) |
18 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (15 pages) |
27 August 2020 | Registered office address changed from 32 Heaton Road Newcastle upon Tyne NE6 1SD England to 31-33 Starbeck Avenue Sandyford Newcastle upon Tyne NE2 1RJ on 27 August 2020 (1 page) |
25 March 2020 | Termination of appointment of Chris Jewitt as a director on 11 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (15 pages) |
20 December 2019 | Registered office address changed from 28 Hawthorn House Heaton Road Byker Newcastle upon Tyne NE6 1SD to 32 Heaton Road Newcastle upon Tyne NE6 1SD on 20 December 2019 (1 page) |
16 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (12 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
12 February 2018 | Notification of James Michael Oliver Sadler as a person with significant control on 1 January 2017 (2 pages) |
18 January 2018 | Appointment of Mrs Kay Jones as a director on 15 August 2017 (2 pages) |
18 January 2018 | Appointment of Mr Chris Jewitt as a director on 9 January 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (13 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
31 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
8 February 2016 | Appointment of Mr Simon David Preston as a director on 28 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr Simon David Preston as a director on 28 January 2016 (2 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
16 November 2015 | Certifcate amendment - should be LIMITED by gurantee and not limitred by shares. (1 page) |
16 November 2015 | Certifcate amendment - should be LIMITED by gurantee and not limitred by shares. (1 page) |
14 September 2015 | Appointment of Mr Robert Gordon Webb as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Robert Gordon Webb as a director on 14 September 2015 (2 pages) |
2 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
2 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
2 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
22 June 2015 | Appointment of Miss Joanna-Louise Lacey as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Miss Joanna-Louise Lacey as a director on 22 June 2015 (2 pages) |
14 May 2015 | Registration of charge 031692280001, created on 13 May 2015 (36 pages) |
14 May 2015 | Registration of charge 031692280001, created on 13 May 2015 (36 pages) |
5 May 2015 | Total exemption small company accounts made up to 24 August 2014 (19 pages) |
5 May 2015 | Total exemption small company accounts made up to 24 August 2014 (19 pages) |
23 March 2015 | Company name changed \certificate issued on 23/03/15
|
23 March 2015 | Change of name notice (2 pages) |
23 March 2015 | Change of name notice (2 pages) |
23 March 2015 | Company name changed \certificate issued on 23/03/15
|
4 November 2014 | Current accounting period shortened from 24 August 2015 to 31 March 2015 (1 page) |
4 November 2014 | Current accounting period shortened from 24 August 2015 to 31 March 2015 (1 page) |
28 July 2014 | Annual return made up to 1 July 2014 no member list (2 pages) |
28 July 2014 | Annual return made up to 1 July 2014 no member list (2 pages) |
28 July 2014 | Annual return made up to 1 July 2014 no member list (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 24 August 2013 (26 pages) |
30 April 2014 | Total exemption small company accounts made up to 24 August 2013 (26 pages) |
30 July 2013 | Annual return made up to 1 July 2013 no member list (2 pages) |
30 July 2013 | Annual return made up to 1 July 2013 no member list (2 pages) |
30 July 2013 | Annual return made up to 1 July 2013 no member list (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 24 August 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 24 August 2012 (7 pages) |
23 July 2012 | Annual return made up to 1 July 2012 no member list (2 pages) |
23 July 2012 | Annual return made up to 1 July 2012 no member list (2 pages) |
23 July 2012 | Registered office address changed from 28 Hawthorn House Heaton Road Biker Newcastle upon Tyne Tyneside NE6 1SD on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 1 July 2012 no member list (2 pages) |
23 July 2012 | Registered office address changed from 28 Hawthorn House Heaton Road Biker Newcastle upon Tyne Tyneside NE6 1SD on 23 July 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 24 August 2011 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 24 August 2011 (8 pages) |
2 May 2012 | Certificate of fact - name correction from food nation east C.I.C. to food nation north east C.I.C. (1 page) |
2 May 2012 | Certificate of fact - name correction from food nation east C.I.C. to food nation north east C.I.C. (1 page) |
26 April 2012 | Company name changed east end health C.I.C.\certificate issued on 26/04/12
|
26 April 2012 | Company name changed east end health C.I.C.\certificate issued on 26/04/12
|
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Change of name notice (2 pages) |
6 March 2012 | Termination of appointment of Nicholas Kemp as a director (1 page) |
6 March 2012 | Termination of appointment of Nicholas Kemp as a director (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 24 August 2011 (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 24 August 2011 (1 page) |
7 October 2011 | Termination of appointment of Linda Williams as a director (1 page) |
7 October 2011 | Termination of appointment of John Stokel Walker as a director (1 page) |
7 October 2011 | Termination of appointment of Judith Moore as a director (1 page) |
7 October 2011 | Termination of appointment of Judith Moore as a director (1 page) |
7 October 2011 | Termination of appointment of Linda Williams as a director (1 page) |
7 October 2011 | Termination of appointment of John Stokel Walker as a director (1 page) |
21 September 2011 | Appointment of Mr James Sadler as a director (2 pages) |
21 September 2011 | Appointment of Mrs Laura Roche as a director (2 pages) |
21 September 2011 | Appointment of Mr James Sadler as a director (2 pages) |
21 September 2011 | Appointment of Mrs Laura Roche as a director (2 pages) |
25 August 2011 | Statement of company's objects (3 pages) |
25 August 2011 | Statement of company's objects (3 pages) |
24 August 2011 | Company name changed east end health\certificate issued on 24/08/11
|
24 August 2011 | Company name changed east end health\certificate issued on 24/08/11
|
24 August 2011 | Change of name (2 pages) |
24 August 2011 | Change of name (2 pages) |
26 July 2011 | Annual return made up to 1 July 2011 no member list (5 pages) |
26 July 2011 | Annual return made up to 1 July 2011 no member list (5 pages) |
26 July 2011 | Annual return made up to 1 July 2011 no member list (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
29 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
29 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
29 July 2010 | Director's details changed for Mrs Linda Williams on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
29 July 2010 | Director's details changed for Councillor Nicholas Charles Kemp on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Linda Williams on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Councillor Nicholas Charles Kemp on 1 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Brenda Holmes as a director (1 page) |
29 July 2010 | Appointment of Mr John Stokel Walker as a director (2 pages) |
29 July 2010 | Termination of appointment of Brenda Holmes as a director (1 page) |
29 July 2010 | Director's details changed for Councillor Nicholas Charles Kemp on 1 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Clare Marriott as a director (1 page) |
29 July 2010 | Termination of appointment of Clare Marriott as a director (1 page) |
29 July 2010 | Appointment of Mr John Stokel Walker as a director (2 pages) |
29 July 2010 | Director's details changed for Mrs Linda Williams on 1 July 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
22 July 2009 | Annual return made up to 01/07/09 (3 pages) |
22 July 2009 | Annual return made up to 01/07/09 (3 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
26 August 2008 | Annual return made up to 01/07/08 (3 pages) |
26 August 2008 | Annual return made up to 01/07/08 (3 pages) |
22 August 2008 | Director appointed mrs linda williams (1 page) |
22 August 2008 | Appointment terminated director sandra welch (1 page) |
22 August 2008 | Director appointed mrs linda williams (1 page) |
22 August 2008 | Appointment terminated director jenny lancaster (1 page) |
22 August 2008 | Appointment terminated director richard powton (1 page) |
22 August 2008 | Director appointed mrs brenda holmes (1 page) |
22 August 2008 | Director appointed mrs brenda holmes (1 page) |
22 August 2008 | Appointment terminated director sandra welch (1 page) |
22 August 2008 | Appointment terminated director richard powton (1 page) |
22 August 2008 | Appointment terminated director jenny lancaster (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
28 January 2008 | Company name changed east end community health projec t\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed east end community health projec t\certificate issued on 28/01/08 (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: thomas gaughan community association pottery bank walker newcastle upon tyne tyne & wear NE6 3SW (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: thomas gaughan community association pottery bank walker newcastle upon tyne tyne & wear NE6 3SW (1 page) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Annual return made up to 01/07/07 (2 pages) |
1 August 2007 | Annual return made up to 01/07/07 (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
4 August 2006 | Annual return made up to 01/07/06
|
4 August 2006 | Annual return made up to 01/07/06
|
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
5 January 2006 | Full accounts made up to 31 March 2005 (20 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
22 July 2005 | Annual return made up to 01/07/05 (6 pages) |
22 July 2005 | Annual return made up to 01/07/05 (6 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 August 2004 | Annual return made up to 01/07/04
|
5 August 2004 | Annual return made up to 01/07/04
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (2 pages) |
7 January 2004 | Annual return made up to 01/07/03
|
7 January 2004 | Annual return made up to 01/07/03
|
20 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 September 2002 | Annual return made up to 01/07/02
|
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Annual return made up to 01/07/02
|
23 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
15 August 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
15 August 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
8 July 2001 | Annual return made up to 01/07/01 (8 pages) |
8 July 2001 | Annual return made up to 01/07/01 (8 pages) |
22 May 2001 | Company name changed walker health project\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed walker health project\certificate issued on 22/05/01 (2 pages) |
16 March 2001 | Annual return made up to 07/03/01
|
16 March 2001 | Annual return made up to 07/03/01
|
31 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 March 2000 | Annual return made up to 07/03/00
|
21 March 2000 | Annual return made up to 07/03/00
|
13 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
1 May 1999 | Annual return made up to 07/03/99 (4 pages) |
1 May 1999 | Annual return made up to 07/03/99 (4 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
1 April 1997 | Annual return made up to 07/03/97
|
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Annual return made up to 07/03/97
|