Company NameFood Nation Cic
Company StatusActive
Company Number03169228
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 1996(28 years, 2 months ago)
Previous Names5

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jamie Michael Oliver Sadler
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(15 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleFood, Nutrition And Health
Country of ResidenceUnited Kingdom
Correspondence AddressOuseburn Community Centre Mowbray Street
Newcastle Upon Tyne
NE6 5PA
Director NameMiss Joanna-Louise Lacey
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressOuseburn Community Centre Mowbray Street
Newcastle Upon Tyne
NE6 5PA
Director NameMr Robert Gordon Webb
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(19 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuseburn Community Centre Mowbray Street
Newcastle Upon Tyne
NE6 5PA
Director NameDorothy Birks
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleSocial Work Assistant
Correspondence Address5 Westbourne Avenue
Walkergate
Newcastle Upon Tyne
NE6 4ED
Director NameMrs Elizabeth Ruthen Hutchinson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Greenford Road
Walker
Newcastle Upon Tyne
Northumberland
NE6 3TL
Director NameFrances Lilian Dunn
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleRetired
Correspondence Address158 Scrogg Road
Walker
Newcastle Upon Tyne
NE6 3AT
Secretary NameFrances Lilian Dunn
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleRetired
Correspondence Address158 Scrogg Road
Walker
Newcastle Upon Tyne
NE6 3AT
Director NameMrs Julie Irvine
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 1998)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address45 Woodbine Road
Newcastle Upon Tyne
NE3 1DE
Director NameDr Wendy Ross
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2000)
RoleGeneral Practitioner
Correspondence Address37 Kingsley Place
Newcastle Upon Tyne
Tyne & Wear
NE6 5AN
Director NameGlenn Pendleton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2001)
RoleCompany Director
Correspondence Address2 Lanercost Drive
Newcastle Upon Tyne
Tyne & Wear
NE5 2DE
Director NameAvril Jeanette Gordon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address3 East View
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PN
Director NameMrs Vera Bolter
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JQ
Director NameJoyce Mc Guinness
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2002)
RoleRetired
Correspondence Address14 Welbeck Green
Newcastle Upon Tyne
Tyne & Wear
NE6 2QH
Secretary NameSandra Welch
NationalityBritish
StatusResigned
Appointed16 September 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2002)
RoleHome Care Worker
Correspondence Address41 Renwick Street
Byker
Newcastle
Tyne & Wear
NE6 2JE
Director NameElizabeth Ann Richardson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address28 Melton Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 3BH
Director NameMs Judith Anne Moore
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(6 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 August 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 St Peters Road
Byker
Newcastle Upon Tyne
NE6 2FW
Secretary NameRev Jeremy Norman Clark King
NationalityBritish
StatusResigned
Appointed03 July 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2005)
RolePriest
Correspondence AddressSt. Anthonys Vicarage
Enslin Gardens
Walker
Newcastle Upon Tyne
NE6 3ST
Director NameHarold Norcott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2005)
RoleCommunity Worker
Correspondence Address19 Breton Road
Newcastle
Tyne & Wear
NE1 2JH
Director NameKirsty Rider
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2004)
RoleOccupational Therapist
Correspondence Address3 Eastfield Terrace
Benton
North Tyneside
NE12 8BA
Director NameLee Miriam Mulhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2005)
RoleCarer Child Minder
Correspondence Address1 Balliol Gardens
Bento Park Road
Newcastle Upon Tyne
NE7 7LT
Director NameRichard Powton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address4 Renwick Street Walker
Newcastle Upon Tyne
NE6 2JE
Director NamePauline Lilley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2005)
RoleCommunity Nurse
Correspondence Address3 Norfolk Way
Dumpling Hall
Newcastle Upon Tyne
North East
NE15 7QX
Director NameKate Bowen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address11 Honister Avenue
Newcastle Upon Tyne
NE2 3PA
Director NameRev Jennifer Lancaster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 2008)
RoleChurch Of England Minister
Correspondence Address2 Heathdale Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7QR
Director NameMs Gina Alise Manning
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2007)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address1 Noel Terrace
Winlaton Mill
Blaydon
Tyne & Wear
NE21 6SD
Secretary NameRev Jennifer Lancaster
NationalityBritish
StatusResigned
Appointed16 February 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2007)
RoleClergy
Correspondence Address2 Heathdale Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7QR
Director NameCllr Nicholas Charles Kemp
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2012)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address36 Ravenswood Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5TU
Director NameClare Marie Marriott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 November 2009)
RoleDeputy Headteacher
Correspondence Address14 Melrose Avenue
Monk Seaton
Whitley Bay
Tyne & Wear
NE25 8BA
Director NameSandra Elizabeth Lambrou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(10 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 January 2007)
RoleFinance Manager
Correspondence Address161 Regent Farm Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3HE
Director NameMrs Brenda Holmes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2010)
RoleRetired
Correspondence Address131 Kentmere Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 4HH
Director NameMrs Laura Roche
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(15 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 March 2022)
RoleFood, Nutrition And Health
Country of ResidenceEngland
Correspondence AddressOuseburn Community Centre Mowbray Street
Newcastle Upon Tyne
NE6 5PA
Director NameMr Simon David Preston
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(19 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2021)
RoleFood Innovator
Country of ResidenceScotland
Correspondence AddressOuseburn Community Centre Mowbray Street
Newcastle Upon Tyne
NE6 5PA
Director NameMrs Kay Elisabeth Jones
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 May 2022)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOuseburn Community Centre Mowbray Street
Newcastle Upon Tyne
NE6 5PA
Director NameMr Chris Jewitt
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2020)
RoleFood & Drink Sector Specialist
Country of ResidenceUnited Kingdom
Correspondence Address32 Heaton Road
Newcastle Upon Tyne
NE6 1SD
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.foodnation.org/
Email address[email protected]
Telephone0191 2760595
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOuseburn Community Centre
Mowbray Street
Newcastle Upon Tyne
NE6 5PA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£202,534
Net Worth£119,060
Cash£51,301
Current Liabilities£17,194

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

13 May 2015Delivered on: 14 May 2015
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding

Filing History

18 September 2023Statement of company's objects (2 pages)
18 September 2023Memorandum and Articles of Association (27 pages)
18 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2023Notification of Joanna-Louise Lacey as a person with significant control on 1 August 2021 (2 pages)
27 July 2023Notification of Robert Gordon Webb as a person with significant control on 1 August 2021 (2 pages)
25 April 2023Satisfaction of charge 031692280001 in full (4 pages)
6 April 2023Micro company accounts made up to 31 July 2022 (11 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 November 2022Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
6 June 2022Termination of appointment of Kay Elisabeth Jones as a director on 20 May 2022 (1 page)
28 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
29 March 2022Termination of appointment of Laura Roche as a director on 29 March 2022 (1 page)
29 March 2022Termination of appointment of Simon David Preston as a director on 1 August 2021 (1 page)
30 November 2021Micro company accounts made up to 31 March 2021 (15 pages)
16 June 2021Registered 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 2021Registered 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 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (15 pages)
27 August 2020Registered 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 2020Termination of appointment of Chris Jewitt as a director on 11 March 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (15 pages)
20 December 2019Registered 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 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (12 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
12 February 2018Notification of James Michael Oliver Sadler as a person with significant control on 1 January 2017 (2 pages)
18 January 2018Appointment of Mrs Kay Jones as a director on 15 August 2017 (2 pages)
18 January 2018Appointment of Mr Chris Jewitt as a director on 9 January 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (13 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
8 February 2016Appointment of Mr Simon David Preston as a director on 28 January 2016 (2 pages)
8 February 2016Appointment of Mr Simon David Preston as a director on 28 January 2016 (2 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
16 November 2015Certifcate amendment - should be LIMITED by gurantee and not limitred by shares. (1 page)
16 November 2015Certifcate amendment - should be LIMITED by gurantee and not limitred by shares. (1 page)
14 September 2015Appointment of Mr Robert Gordon Webb as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Robert Gordon Webb as a director on 14 September 2015 (2 pages)
2 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
2 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
2 July 2015Annual return made up to 1 July 2015 no member list (3 pages)
22 June 2015Appointment of Miss Joanna-Louise Lacey as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Miss Joanna-Louise Lacey as a director on 22 June 2015 (2 pages)
14 May 2015Registration of charge 031692280001, created on 13 May 2015 (36 pages)
14 May 2015Registration of charge 031692280001, created on 13 May 2015 (36 pages)
5 May 2015Total exemption small company accounts made up to 24 August 2014 (19 pages)
5 May 2015Total exemption small company accounts made up to 24 August 2014 (19 pages)
23 March 2015Company name changed \certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-03
(2 pages)
23 March 2015Change of name notice (2 pages)
23 March 2015Change of name notice (2 pages)
23 March 2015Company name changed \certificate issued on 23/03/15
  • RES15 ‐ Change company name resolution on 2015-03-03
(2 pages)
4 November 2014Current accounting period shortened from 24 August 2015 to 31 March 2015 (1 page)
4 November 2014Current accounting period shortened from 24 August 2015 to 31 March 2015 (1 page)
28 July 2014Annual return made up to 1 July 2014 no member list (2 pages)
28 July 2014Annual return made up to 1 July 2014 no member list (2 pages)
28 July 2014Annual return made up to 1 July 2014 no member list (2 pages)
30 April 2014Total exemption small company accounts made up to 24 August 2013 (26 pages)
30 April 2014Total exemption small company accounts made up to 24 August 2013 (26 pages)
30 July 2013Annual return made up to 1 July 2013 no member list (2 pages)
30 July 2013Annual return made up to 1 July 2013 no member list (2 pages)
30 July 2013Annual return made up to 1 July 2013 no member list (2 pages)
28 May 2013Total exemption small company accounts made up to 24 August 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 24 August 2012 (7 pages)
23 July 2012Annual return made up to 1 July 2012 no member list (2 pages)
23 July 2012Annual return made up to 1 July 2012 no member list (2 pages)
23 July 2012Registered office address changed from 28 Hawthorn House Heaton Road Biker Newcastle upon Tyne Tyneside NE6 1SD on 23 July 2012 (1 page)
23 July 2012Annual return made up to 1 July 2012 no member list (2 pages)
23 July 2012Registered office address changed from 28 Hawthorn House Heaton Road Biker Newcastle upon Tyne Tyneside NE6 1SD on 23 July 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 24 August 2011 (8 pages)
24 May 2012Total exemption small company accounts made up to 24 August 2011 (8 pages)
2 May 2012Certificate of fact - name correction from food nation east C.I.C. to food nation north east C.I.C. (1 page)
2 May 2012Certificate of fact - name correction from food nation east C.I.C. to food nation north east C.I.C. (1 page)
26 April 2012Company name changed east end health C.I.C.\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • ANNOTATION Changed its name on 26TH april 2012 to food nation north east C.I.C. and not the name food nation east C.I.C. as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
26 April 2012Company name changed east end health C.I.C.\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • ANNOTATION Changed its name on 26TH april 2012 to food nation north east C.I.C. and not the name food nation east C.I.C. as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Change of name notice (2 pages)
6 March 2012Termination of appointment of Nicholas Kemp as a director (1 page)
6 March 2012Termination of appointment of Nicholas Kemp as a director (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 24 August 2011 (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 24 August 2011 (1 page)
7 October 2011Termination of appointment of Linda Williams as a director (1 page)
7 October 2011Termination of appointment of John Stokel Walker as a director (1 page)
7 October 2011Termination of appointment of Judith Moore as a director (1 page)
7 October 2011Termination of appointment of Judith Moore as a director (1 page)
7 October 2011Termination of appointment of Linda Williams as a director (1 page)
7 October 2011Termination of appointment of John Stokel Walker as a director (1 page)
21 September 2011Appointment of Mr James Sadler as a director (2 pages)
21 September 2011Appointment of Mrs Laura Roche as a director (2 pages)
21 September 2011Appointment of Mr James Sadler as a director (2 pages)
21 September 2011Appointment of Mrs Laura Roche as a director (2 pages)
25 August 2011Statement of company's objects (3 pages)
25 August 2011Statement of company's objects (3 pages)
24 August 2011Company name changed east end health\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(32 pages)
24 August 2011Company name changed east end health\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(32 pages)
24 August 2011Change of name (2 pages)
24 August 2011Change of name (2 pages)
26 July 2011Annual return made up to 1 July 2011 no member list (5 pages)
26 July 2011Annual return made up to 1 July 2011 no member list (5 pages)
26 July 2011Annual return made up to 1 July 2011 no member list (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
29 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
29 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
29 July 2010Director's details changed for Mrs Linda Williams on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
29 July 2010Director's details changed for Councillor Nicholas Charles Kemp on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mrs Linda Williams on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Councillor Nicholas Charles Kemp on 1 July 2010 (2 pages)
29 July 2010Termination of appointment of Brenda Holmes as a director (1 page)
29 July 2010Appointment of Mr John Stokel Walker as a director (2 pages)
29 July 2010Termination of appointment of Brenda Holmes as a director (1 page)
29 July 2010Director's details changed for Councillor Nicholas Charles Kemp on 1 July 2010 (2 pages)
29 July 2010Termination of appointment of Clare Marriott as a director (1 page)
29 July 2010Termination of appointment of Clare Marriott as a director (1 page)
29 July 2010Appointment of Mr John Stokel Walker as a director (2 pages)
29 July 2010Director's details changed for Mrs Linda Williams on 1 July 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
28 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
22 July 2009Annual return made up to 01/07/09 (3 pages)
22 July 2009Annual return made up to 01/07/09 (3 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
26 August 2008Annual return made up to 01/07/08 (3 pages)
26 August 2008Annual return made up to 01/07/08 (3 pages)
22 August 2008Director appointed mrs linda williams (1 page)
22 August 2008Appointment terminated director sandra welch (1 page)
22 August 2008Director appointed mrs linda williams (1 page)
22 August 2008Appointment terminated director jenny lancaster (1 page)
22 August 2008Appointment terminated director richard powton (1 page)
22 August 2008Director appointed mrs brenda holmes (1 page)
22 August 2008Director appointed mrs brenda holmes (1 page)
22 August 2008Appointment terminated director sandra welch (1 page)
22 August 2008Appointment terminated director richard powton (1 page)
22 August 2008Appointment terminated director jenny lancaster (1 page)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
1 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
28 January 2008Company name changed east end community health projec t\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed east end community health projec t\certificate issued on 28/01/08 (2 pages)
16 January 2008Registered 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 2008Registered 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 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Annual return made up to 01/07/07 (2 pages)
1 August 2007Annual return made up to 01/07/07 (2 pages)
1 August 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
4 August 2006Annual return made up to 01/07/06
  • 363(287) ‐ Registered office changed on 04/08/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2006Annual return made up to 01/07/06
  • 363(287) ‐ Registered office changed on 04/08/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
5 January 2006Full accounts made up to 31 March 2005 (20 pages)
5 January 2006Full accounts made up to 31 March 2005 (20 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
22 July 2005Annual return made up to 01/07/05 (6 pages)
22 July 2005Annual return made up to 01/07/05 (6 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
25 January 2005Full accounts made up to 31 March 2004 (18 pages)
25 January 2005Full accounts made up to 31 March 2004 (18 pages)
5 August 2004Annual return made up to 01/07/04
  • 363(287) ‐ Registered office changed on 05/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 August 2004Annual return made up to 01/07/04
  • 363(287) ‐ Registered office changed on 05/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (2 pages)
7 January 2004Annual return made up to 01/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 January 2004Annual return made up to 01/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 November 2003Full accounts made up to 31 March 2003 (19 pages)
20 November 2003Full accounts made up to 31 March 2003 (19 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
18 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 September 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director resigned
(6 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director resigned
(6 pages)
23 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
15 August 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
15 August 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
8 July 2001Annual return made up to 01/07/01 (8 pages)
8 July 2001Annual return made up to 01/07/01 (8 pages)
22 May 2001Company name changed walker health project\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed walker health project\certificate issued on 22/05/01 (2 pages)
16 March 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director resigned
(5 pages)
16 March 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director resigned
(5 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 March 2000Annual return made up to 07/03/00
  • 363(287) ‐ Registered office changed on 21/03/00
(5 pages)
21 March 2000Annual return made up to 07/03/00
  • 363(287) ‐ Registered office changed on 21/03/00
(5 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
1 May 1999Annual return made up to 07/03/99 (4 pages)
1 May 1999Annual return made up to 07/03/99 (4 pages)
16 October 1998Full accounts made up to 31 March 1998 (8 pages)
16 October 1998Full accounts made up to 31 March 1998 (8 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
10 September 1997Full accounts made up to 31 March 1997 (10 pages)
10 September 1997Full accounts made up to 31 March 1997 (10 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
1 April 1997Annual return made up to 07/03/97
  • 363(288) ‐ Secretary resigned
(6 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Annual return made up to 07/03/97
  • 363(288) ‐ Secretary resigned
(6 pages)