Newcastle Upon Tyne
NE1 8ST
Director Name | Ms Georgina Frances Bailes |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(25 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Governance Services |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland Building, Northumbria University Elliso Newcastle Upon Tyne NE1 8ST |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Andrew Hume Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Grove West Jesmond Newcastle Upon Tyne NE2 3DJ |
Director Name | Raymond Cole |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 months after company formation) |
Appointment Duration | 4 months (resigned 03 December 1997) |
Role | Retired |
Correspondence Address | 47 Woodcroft Road Wylam Northumberland NE41 8DH |
Director Name | Prof Anthony David Rae Dickson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2006) |
Role | Deputy Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Revelstone The Dene Allendale Hexham Northumberland NE47 9PX |
Director Name | David Leslie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | 12 Oaklands Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PH |
Secretary Name | Richard Adrian Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 11 Broom Wood Court Bewick Grange Prudhoe Tyne & Wear NE42 6RB |
Director Name | Mr David Chesser |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 January 2011) |
Role | Deputy Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Dunkirk House Watling Street Corbridge Northumberland NE45 5AQ |
Director Name | Prof Andrew Brian Wathey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 May 2022) |
Role | Vice-Chancellor And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland Building, Northumbria University Elliso Newcastle Upon Tyne NE1 8ST |
Director Name | Mr Christopher Michael Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland Building College Street Newcastle Upon Tyne Tyne And Wear NE1 8ST |
Website | www.northumbria-qs.org |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Sutherland Building, Northumbria University Ellison Place Newcastle Upon Tyne NE1 8ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,228,000 |
Net Worth | £2,000 |
Cash | £20,000 |
Current Liabilities | £102,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
30 June 1998 | Delivered on: 18 July 1998 Satisfied on: 7 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Accounts for a dormant company made up to 31 July 2022 (13 pages) |
6 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
18 May 2022 | Appointment of Ms Georgina Frances Bailes as a director on 17 May 2022 (2 pages) |
17 May 2022 | Termination of appointment of Andrew Brian Wathey as a director on 17 May 2022 (1 page) |
12 April 2022 | Accounts for a dormant company made up to 31 July 2021 (13 pages) |
16 December 2021 | Registered office address changed from Financial Accounts, Pandon Building Camden Street Newcastle upon Tyne NE2 1XE England to Sutherland Building, Northumbria University Ellison Place Newcastle upon Tyne NE1 8st on 16 December 2021 (1 page) |
14 December 2021 | Appointment of Mr Richard Guy Elliott as a secretary on 14 December 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 July 2020 (15 pages) |
14 July 2020 | Full accounts made up to 31 July 2019 (15 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
19 July 2019 | Registered office address changed from C/O Company Secretary, Adam Dawkins Sutherland Building College Street Newcastle upon Tyne Tyne and Wear NE1 8st England to Financial Accounts, Pandon Building Camden Street Newcastle upon Tyne NE2 1XE on 19 July 2019 (1 page) |
4 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 31 July 2018 (15 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
30 January 2018 | Full accounts made up to 31 July 2017 (15 pages) |
29 September 2017 | Termination of appointment of Christopher Michael Reilly as a director on 18 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Christopher Michael Reilly as a director on 18 September 2017 (1 page) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 February 2017 | Full accounts made up to 31 July 2016 (16 pages) |
13 February 2017 | Full accounts made up to 31 July 2016 (16 pages) |
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 April 2016 | Full accounts made up to 31 July 2015 (12 pages) |
4 April 2016 | Full accounts made up to 31 July 2015 (12 pages) |
28 August 2015 | Registered office address changed from Ellison Building Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8st to C/O Company Secretary, Adam Dawkins Sutherland Building College Street Newcastle upon Tyne Tyne and Wear NE1 8st on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Ellison Building Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8st to C/O Company Secretary, Adam Dawkins Sutherland Building College Street Newcastle upon Tyne Tyne and Wear NE1 8st on 28 August 2015 (1 page) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 January 2015 | Full accounts made up to 31 July 2014 (17 pages) |
9 January 2015 | Full accounts made up to 31 July 2014 (17 pages) |
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 April 2014 | Full accounts made up to 31 July 2013 (11 pages) |
7 April 2014 | Full accounts made up to 31 July 2013 (11 pages) |
17 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (11 pages) |
14 January 2013 | Full accounts made up to 31 July 2012 (11 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Full accounts made up to 31 July 2011 (11 pages) |
7 December 2011 | Full accounts made up to 31 July 2011 (11 pages) |
26 October 2011 | Director's details changed for Mr Christopher Michael Riley on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr Christopher Michael Riley as a director (2 pages) |
26 October 2011 | Appointment of Mr Christopher Michael Riley as a director (2 pages) |
26 October 2011 | Director's details changed for Mr Christopher Michael Riley on 26 October 2011 (2 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Termination of appointment of David Chesser as a director (1 page) |
7 February 2011 | Termination of appointment of David Chesser as a director (1 page) |
3 December 2010 | Full accounts made up to 31 July 2010 (12 pages) |
3 December 2010 | Full accounts made up to 31 July 2010 (12 pages) |
18 November 2010 | Appointment of Professor Andrew Wathey as a director (2 pages) |
18 November 2010 | Appointment of Professor Andrew Wathey as a director (2 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Auditor's resignation (1 page) |
11 February 2010 | Auditor's resignation (1 page) |
3 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
3 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
18 November 2009 | Termination of appointment of Richard Bott as a secretary (1 page) |
18 November 2009 | Termination of appointment of Richard Bott as a secretary (1 page) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
17 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
17 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
1 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
27 February 2008 | Full accounts made up to 31 July 2007 (11 pages) |
27 February 2008 | Full accounts made up to 31 July 2007 (11 pages) |
10 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
27 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (10 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (10 pages) |
6 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
14 March 2005 | Full accounts made up to 31 July 2004 (11 pages) |
14 March 2005 | Full accounts made up to 31 July 2004 (11 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
5 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
5 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
18 May 2003 | Return made up to 29/04/03; full list of members
|
18 May 2003 | Return made up to 29/04/03; full list of members
|
25 October 2002 | Auditors resignation 394(1) (1 page) |
25 October 2002 | Auditors resignation 394(1) (1 page) |
15 July 2002 | Full accounts made up to 31 July 2001 (9 pages) |
15 July 2002 | Full accounts made up to 31 July 2001 (9 pages) |
16 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
20 July 2001 | Return made up to 29/04/01; full list of members (7 pages) |
20 July 2001 | Return made up to 29/04/01; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
24 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
17 May 2000 | Return made up to 29/04/00; full list of members
|
17 May 2000 | Return made up to 29/04/00; full list of members
|
17 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
17 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
8 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
8 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
11 August 1998 | Return made up to 29/04/98; full list of members (5 pages) |
11 August 1998 | Return made up to 29/04/98; full list of members (5 pages) |
18 July 1998 | Particulars of mortgage/charge (5 pages) |
18 July 1998 | Particulars of mortgage/charge (5 pages) |
2 March 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
2 March 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
5 December 1997 | Memorandum and Articles of Association (15 pages) |
5 December 1997 | Memorandum and Articles of Association (15 pages) |
1 December 1997 | Company name changed eiwn 53 LIMITED\certificate issued on 02/12/97 (2 pages) |
1 December 1997 | Company name changed eiwn 53 LIMITED\certificate issued on 02/12/97 (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page) |
29 April 1997 | Incorporation (29 pages) |
29 April 1997 | Incorporation (29 pages) |