Company NameInternational House Newcastle Teacher Training Limited
DirectorTrevor Jonathon Udberg
Company StatusActive
Company Number03360078
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Previous NameNorthumbria International Teacher Training Limited

Business Activity

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

Directors

Secretary NameMs Patricia Mullen
NationalityBritish
StatusCurrent
Appointed18 May 2005(8 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O International House 7-15 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Trevor Jonathon Udberg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(12 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O International House 7-15 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
Director NameMr Edwin Lewis Ladlow Jones
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address156 Copandale Road
Molescroft
Beverley
East Yorkshire
HU17 7BW
Secretary NameMrs Sheila Jones
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Copandale Road
Molescroft
Beverley
East Yorkshire
HU17 7BW
Director NameCatherine Gillian Turnbull Mitchell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 week, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Correspondence Address48 Beaumont Terrace
South Gosforth
Newcastle Upon Tyne
NE3 1AS

Contact

Websitewww.ihnewcastle-elearning.com
Telephone0191 2329551
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7-15 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Trevor Udberg
67.00%
Ordinary
33 at £1Patricia Mullen
33.00%
Ordinary

Financials

Year2014
Net Worth-£79,289
Current Liabilities£79,289

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Charges

2 June 2010Delivered on: 4 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 April 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
24 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
31 October 2014Change of name notice (3 pages)
31 October 2014Company name changed northumbria international teacher training LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
31 October 2014Company name changed northumbria international teacher training LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
(2 pages)
31 October 2014Change of name notice (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
7 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
7 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Register(s) moved to registered inspection location (1 page)
17 May 2011Register inspection address has been changed from C/O International House 7-15 Gallowgate Newcastle upon Tyne NE1 4SG England (1 page)
17 May 2011Register inspection address has been changed from C/O International House 7-15 Gallowgate Newcastle upon Tyne NE1 4SG England (1 page)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
17 May 2011Register(s) moved to registered inspection location (1 page)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 June 2010Registered office address changed from International House 14-18 Stowell St Newcastle upon Tyne Tyne and Wear NE1 4XQ on 1 June 2010 (1 page)
1 June 2010Registered office address changed from International House 14-18 Stowell St Newcastle upon Tyne Tyne and Wear NE1 4XQ on 1 June 2010 (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Registered office address changed from International House 14-18 Stowell St Newcastle upon Tyne Tyne and Wear NE1 4XQ on 1 June 2010 (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 July 2009Appointment terminated director catherine mitchell (1 page)
14 July 2009Director appointed mr trevor udberg (1 page)
14 July 2009Appointment terminated director catherine mitchell (1 page)
14 July 2009Return made up to 25/04/09; full list of members (4 pages)
14 July 2009Director appointed mr trevor udberg (1 page)
14 July 2009Return made up to 25/04/09; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from 49A market place beverley east yorkshire HU17 8AA (1 page)
20 March 2009Return made up to 25/04/08; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 49A market place beverley east yorkshire HU17 8AA (1 page)
20 March 2009Return made up to 25/04/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 July 2007Return made up to 25/04/07; no change of members
  • 363(287) ‐ Registered office changed on 11/07/07
(6 pages)
11 July 2007Return made up to 25/04/07; no change of members
  • 363(287) ‐ Registered office changed on 11/07/07
(6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2007Return made up to 25/04/06; full list of members (2 pages)
13 June 2007Return made up to 25/04/06; full list of members (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 49A market place beverley east yorkshire HU17 8AA (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 49A market place beverley east yorkshire HU17 8AA (2 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
13 May 2005Return made up to 25/04/05; full list of members (7 pages)
13 May 2005Return made up to 25/04/05; full list of members (7 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
7 January 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 May 2004Return made up to 25/04/04; full list of members (8 pages)
4 May 2004Return made up to 25/04/04; full list of members (8 pages)
10 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 May 2002Return made up to 25/04/02; full list of members (8 pages)
8 May 2002Return made up to 25/04/02; full list of members (8 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Return made up to 25/04/99; no change of members
  • 363(287) ‐ Registered office changed on 30/04/99
(4 pages)
30 April 1999Return made up to 25/04/99; no change of members
  • 363(287) ‐ Registered office changed on 30/04/99
(4 pages)
1 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 May 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
22 July 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
22 May 1997Ad 16/05/97--------- £ si 66@1=66 £ ic 34/100 (2 pages)
22 May 1997Ad 16/05/97--------- £ si 66@1=66 £ ic 34/100 (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 May 1997New director appointed (2 pages)
25 April 1997Incorporation (13 pages)
25 April 1997Incorporation (13 pages)