Ashington
Northumberland
NE63 9JZ
Director Name | Mrs Patricia Jane Grahamslaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(19 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr Roger Michael Francis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr Richard Brian McEvoy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr Angus Archibald Kidd |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Ms Alison Reynolds |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mrs Julie Anne Alderson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(25 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Secretary Name | John Philip Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Stewards Houses Chipchase Castle, Wark Hexham Northumberland NE48 3NT |
Director Name | Jean Elizabeth Blair |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2009) |
Role | Retired Director Of Charity |
Correspondence Address | Ashbrooke Millfield Road Riding Mill Northumberland NE44 6DL |
Director Name | Kristian Leif Andersen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Millfield Road Riding Mill Northumberland NE44 6DW |
Secretary Name | Kristian Leif Andersen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Millfield Road Riding Mill Northumberland NE44 6DW |
Director Name | Michael Charles Frederick Gibbs |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2007) |
Role | Retired |
Correspondence Address | The Bogie Craster Alnwick Northumberland NE66 3ST |
Director Name | Mrs Marjory Dodds |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Vicarage 5 Clark Place Belford Northumberland NE70 7LT |
Director Name | Judith Besford |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 135a Runnymede Road Ponteland Northumberland NE20 9HN |
Director Name | Anne Patterson Askew |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2009) |
Role | Retired |
Correspondence Address | 34 Hartford Court Bedlington Northumberland NE22 6LP |
Director Name | Madeleine Elliott |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(4 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Longframlington Morpeth Northumberland NE65 8BB |
Director Name | Mrs Fran Duncan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(9 years after company formation) |
Appointment Duration | 9 years (resigned 28 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fellside Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4JU |
Director Name | Elizabeth Ann Hardy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(9 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cleehill Drive North Shields Tyne & Wear NE29 9EW |
Director Name | Mr Anthony Davies |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(9 years after company formation) |
Appointment Duration | 5 years (resigned 18 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sylvan Close Morpeth Northumberland NE61 2XU |
Director Name | Mr Brian Kyle Hedley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(10 years after company formation) |
Appointment Duration | 6 years (resigned 29 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Oaklands Ponteland Newcastle Upon Tyne NE20 9PH |
Director Name | Mr Keith Arkle |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2011) |
Role | Forecasting And Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Dr Rakesh Chopra |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mrs Kate Hewitson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2013) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr Neil Alexander Forsyth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Farm House North Sunderland Seahouses Northumberland NE68 7UR |
Director Name | Mr Richard Dobson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashdale Ponteland Newcastle Upon Tyne NE20 9DR |
Director Name | Mr Ralph Firth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr David Chapplow |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mrs Dorothy Anne Kelly |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr Parry Jenkins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr George Brown Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mrs Anu Kaura |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr Graeme Martin James |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Miss Laura Brydon |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | Mr David Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.ageconcernnorthumberland.org.uk |
---|
Registered Address | The Round House Lintonville Parkway Ashington Northumberland NE63 9JZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,902,295 |
Net Worth | £1,982,641 |
Cash | £2,389,850 |
Current Liabilities | £562,801 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
20 June 2008 | Delivered on: 24 June 2008 Persons entitled: Coalfields Regeneration Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a lintoville enterprise park ashington northumberland. Outstanding |
---|---|
12 June 2008 | Delivered on: 18 June 2008 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £650,000 and all other monies due or to become due from the company to the chargee. Particulars: Land on the south side of lintonville parkway ashington northumberland ND148692 see image for full details. Outstanding |
29 May 2007 | Delivered on: 31 May 2007 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property on the south side of lintonville parkway ashington. Outstanding |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Termination of appointment of Helen Moore as a director on 30 June 2020 (1 page) |
11 May 2020 | Termination of appointment of George Brown Hall as a director on 7 May 2020 (1 page) |
2 March 2020 | Appointment of Mr Angus Archibald Kidd as a director on 20 February 2020 (2 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (47 pages) |
10 October 2019 | Director's details changed for Mr Richard Brian Mcevoy on 25 September 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Roger Michael Francis on 25 September 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mrs Helen Moore on 25 September 2019 (2 pages) |
10 October 2019 | Director's details changed for Miss Laura Brydon on 25 September 2019 (2 pages) |
8 August 2019 | Appointment of Mrs Helen Moore as a director on 30 July 2019 (2 pages) |
7 August 2019 | Appointment of Mr Roger Michael Francis as a director on 30 July 2019 (2 pages) |
7 August 2019 | Appointment of Miss Laura Brydon as a director on 30 July 2019 (2 pages) |
7 August 2019 | Termination of appointment of Ralph Firth as a director on 30 July 2019 (1 page) |
5 August 2019 | Appointment of Mr Richard Brian Mcevoy as a director on 5 August 2019 (2 pages) |
11 February 2019 | Termination of appointment of Anu Kaura as a director on 31 January 2018 (1 page) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (51 pages) |
19 December 2018 | Termination of appointment of Graeme Martin James as a director on 12 December 2018 (1 page) |
2 November 2018 | Termination of appointment of Parry Jenkins as a director on 16 October 2018 (1 page) |
5 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
7 August 2018 | Director's details changed for Mr George Brown Hall on 24 April 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Graeme Martin James on 27 July 2018 (2 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Ms Patricia Jane Grahamslaw as a director on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Ms Patricia Jane Grahamslaw as a director on 26 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Gillian Robinson as a director on 5 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Gillian Robinson as a director on 5 September 2017 (1 page) |
22 August 2017 | Termination of appointment of Lucy Miller as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Lucy Miller as a director on 21 August 2017 (1 page) |
31 May 2017 | Termination of appointment of Richard Smith as a director on 24 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Richard Smith as a director on 24 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Graeme Martin James as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Graeme Martin James as a director on 26 May 2017 (2 pages) |
11 April 2017 | Termination of appointment of Iain Walter Pritty as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Iain Walter Pritty as a director on 10 April 2017 (1 page) |
5 April 2017 | Appointment of Dr Lucy Miller as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Dr Lucy Miller as a director on 4 April 2017 (2 pages) |
22 February 2017 | Termination of appointment of Dianne Kathleen Sharp as a director on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Dianne Kathleen Sharp as a director on 21 February 2017 (1 page) |
30 January 2017 | Termination of appointment of Ann Mcclement as a director on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Miss Antonia Sintra Brindle as a director on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Anu Kaura as a director on 27 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Ann Mcclement as a director on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Mrs Anu Kaura as a director on 27 January 2017 (2 pages) |
30 January 2017 | Appointment of Miss Antonia Sintra Brindle as a director on 27 January 2017 (2 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
9 December 2016 | Termination of appointment of David Chapplow as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of David Chapplow as a director on 9 December 2016 (1 page) |
24 November 2016 | Memorandum and Articles of Association (25 pages) |
24 November 2016 | Memorandum and Articles of Association (25 pages) |
17 November 2016 | Appointment of Mr George Brown Hall as a director on 28 October 2016 (2 pages) |
17 November 2016 | Appointment of Ms Sophie Clare Milliken as a director on 28 October 2016 (2 pages) |
17 November 2016 | Appointment of Ms Sophie Clare Milliken as a director on 28 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr George Brown Hall as a director on 28 October 2016 (2 pages) |
17 November 2016 | Appointment of Mrs Dianne Kathleen Sharp as a director on 28 October 2016 (2 pages) |
17 November 2016 | Appointment of Mrs Dianne Kathleen Sharp as a director on 28 October 2016 (2 pages) |
16 November 2016 | Appointment of Mr Parry Jenkins as a director on 28 October 2016 (2 pages) |
16 November 2016 | Appointment of Mr Parry Jenkins as a director on 28 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Fran Duncan as a director on 28 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Fran Duncan as a director on 28 October 2016 (1 page) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
21 August 2016 | Appointment of Mr Andrew Alexander Marsh as a director on 22 July 2016 (2 pages) |
21 August 2016 | Appointment of Mr Andrew Alexander Marsh as a director on 22 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Dorothy Anne Kelly as a director on 25 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Suzanne Mccreedy as a director on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Suzanne Mccreedy as a director on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Dorothy Anne Kelly as a director on 25 July 2016 (1 page) |
10 March 2016 | Termination of appointment of Mitchell David Smith as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Mitchell David Smith as a director on 9 March 2016 (1 page) |
3 December 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
3 December 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
2 December 2015 | Termination of appointment of Neil Mundy as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Neil Mundy as a director on 1 December 2015 (1 page) |
23 October 2015 | Appointment of Mrs Suzanne Mccreedy as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Dorothy Kelly as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Dorothy Kelly as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Suzanne Mccreedy as a director on 21 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 25 September 2015 no member list (8 pages) |
6 October 2015 | Annual return made up to 25 September 2015 no member list (8 pages) |
28 August 2015 | Appointment of Mrs Gillian Robinson as a director on 1 June 2014 (2 pages) |
28 August 2015 | Appointment of Mrs Gillian Robinson as a director on 1 June 2014 (2 pages) |
28 August 2015 | Appointment of Mrs Gillian Robinson as a director on 1 June 2014 (2 pages) |
27 August 2015 | Appointment of Mr David Chapplow as a director on 5 September 2014 (2 pages) |
27 August 2015 | Termination of appointment of Elizabeth Ann Hardy as a director on 17 April 2015 (1 page) |
27 August 2015 | Appointment of Mr David Chapplow as a director on 5 September 2014 (2 pages) |
27 August 2015 | Appointment of Mr Mitchell David Smith as a director on 29 October 2014 (2 pages) |
27 August 2015 | Termination of appointment of Abayomi Olusola Sobo as a director on 24 September 2014 (1 page) |
27 August 2015 | Termination of appointment of Elizabeth Ann Hardy as a director on 17 April 2015 (1 page) |
27 August 2015 | Appointment of Mr David Chapplow as a director on 5 September 2014 (2 pages) |
27 August 2015 | Termination of appointment of Abayomi Olusola Sobo as a director on 24 September 2014 (1 page) |
27 August 2015 | Appointment of Mr Mitchell David Smith as a director on 29 October 2014 (2 pages) |
17 February 2015 | Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page) |
17 February 2015 | Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page) |
16 October 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
16 October 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
14 October 2014 | Annual return made up to 25 September 2014 no member list (10 pages) |
14 October 2014 | Annual return made up to 25 September 2014 no member list (10 pages) |
1 August 2014 | Appointment of Mr Ralph Firth as a director on 1 December 2013 (2 pages) |
1 August 2014 | Appointment of Mr Ralph Firth as a director on 1 December 2013 (2 pages) |
1 August 2014 | Appointment of Mr Ralph Firth as a director on 1 December 2013 (2 pages) |
10 July 2014 | Termination of appointment of Neil Forsyth as a director (1 page) |
10 July 2014 | Termination of appointment of Richard Dobson as a director (1 page) |
10 July 2014 | Termination of appointment of Richard Dobson as a director (1 page) |
10 July 2014 | Termination of appointment of Neil Forsyth as a director (1 page) |
14 November 2013 | Group of companies' accounts made up to 31 March 2013 (45 pages) |
14 November 2013 | Group of companies' accounts made up to 31 March 2013 (45 pages) |
16 October 2013 | Termination of appointment of Kate Hewitson as a director (1 page) |
16 October 2013 | Termination of appointment of Kate Hewitson as a director (1 page) |
16 October 2013 | Appointment of Mr Richard Smith as a director (2 pages) |
16 October 2013 | Appointment of Mr Richard Smith as a director (2 pages) |
25 September 2013 | Annual return made up to 25 September 2013 no member list (10 pages) |
25 September 2013 | Director's details changed for Mr Richard Dobson on 1 April 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Richard Dobson on 1 April 2013 (2 pages) |
25 September 2013 | Annual return made up to 25 September 2013 no member list (10 pages) |
19 March 2013 | Termination of appointment of Marc Webster as a director (1 page) |
19 March 2013 | Termination of appointment of Marc Webster as a director (1 page) |
19 February 2013 | Appointment of Mr Marc Webster as a director (2 pages) |
19 February 2013 | Appointment of Mr Marc Webster as a director (2 pages) |
18 February 2013 | Termination of appointment of Anthony Davies as a director (1 page) |
18 February 2013 | Appointment of Mr Neil Alexander Forsyth as a director (2 pages) |
18 February 2013 | Appointment of Mr Neil Alexander Forsyth as a director (2 pages) |
18 February 2013 | Termination of appointment of Madeleine Elliott as a director (1 page) |
18 February 2013 | Termination of appointment of Anthony Davies as a director (1 page) |
18 February 2013 | Termination of appointment of Madeleine Elliott as a director (1 page) |
6 February 2013 | Appointment of Mr Richard Dobson as a director (2 pages) |
6 February 2013 | Appointment of Mr Richard Dobson as a director (2 pages) |
6 February 2013 | Appointment of Mr Iain Walter Pritty as a director (2 pages) |
6 February 2013 | Appointment of Mr Iain Walter Pritty as a director (2 pages) |
15 January 2013 | Termination of appointment of Rakesh Chopra as a director (1 page) |
15 January 2013 | Termination of appointment of Rakesh Chopra as a director (1 page) |
23 October 2012 | Appointment of Mrs Kate Hewitson as a director (2 pages) |
23 October 2012 | Appointment of Mrs Kate Hewitson as a director (2 pages) |
23 October 2012 | Annual return made up to 25 September 2012 no member list (12 pages) |
23 October 2012 | Annual return made up to 25 September 2012 no member list (12 pages) |
19 October 2012 | Appointment of Mrs Ann Mcclement as a director (2 pages) |
19 October 2012 | Appointment of Mrs Ann Mcclement as a director (2 pages) |
18 October 2012 | Appointment of Dr Rakesh Chopra as a director (2 pages) |
18 October 2012 | Appointment of Dr Rakesh Chopra as a director (2 pages) |
16 October 2012 | Termination of appointment of Keith Arkle as a director (1 page) |
16 October 2012 | Termination of appointment of Kristian Andersen as a secretary (1 page) |
16 October 2012 | Termination of appointment of Kristian Andersen as a director (1 page) |
16 October 2012 | Termination of appointment of Kristian Andersen as a secretary (1 page) |
16 October 2012 | Termination of appointment of Kristian Andersen as a director (1 page) |
16 October 2012 | Termination of appointment of Keith Arkle as a director (1 page) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (52 pages) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (52 pages) |
18 October 2011 | Annual return made up to 25 September 2011 no member list (11 pages) |
18 October 2011 | Annual return made up to 25 September 2011 no member list (11 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (42 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
9 December 2010 | Company name changed age concern northumberland\certificate issued on 09/12/10
|
9 December 2010 | Company name changed age concern northumberland\certificate issued on 09/12/10
|
9 December 2010 | Change of name notice (2 pages) |
9 December 2010 | Change of name notice (2 pages) |
19 November 2010 | Auditor's resignation (1 page) |
19 November 2010 | Auditor's resignation (1 page) |
25 October 2010 | Director's details changed for Mr Brian Kyle Hedley on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Anthony Davies on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Brian Kyle Hedley on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Mrs Fran Duncan on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Dr Abayomi Olusola Sobo on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Elizabeth Ann Hardy on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Mrs Fran Duncan on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Mrs Fran Duncan on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Brian Kyle Hedley on 1 January 2010 (2 pages) |
25 October 2010 | Annual return made up to 25 September 2010 no member list (11 pages) |
25 October 2010 | Director's details changed for Elizabeth Ann Hardy on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Anthony Davies on 1 January 2010 (2 pages) |
25 October 2010 | Annual return made up to 25 September 2010 no member list (11 pages) |
25 October 2010 | Director's details changed for Dr Abayomi Olusola Sobo on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Anthony Davies on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Dr Abayomi Olusola Sobo on 1 January 2010 (2 pages) |
25 October 2010 | Director's details changed for Elizabeth Ann Hardy on 1 January 2010 (2 pages) |
22 October 2010 | Appointment of Mr Brian Kyle Hedley as a director (1 page) |
22 October 2010 | Appointment of Mr Brian Kyle Hedley as a director (1 page) |
19 October 2010 | Appointment of Mr Keith Arkle as a director (2 pages) |
19 October 2010 | Appointment of Mr Keith Arkle as a director (2 pages) |
18 October 2010 | Termination of appointment of Jean Blair as a director (1 page) |
18 October 2010 | Termination of appointment of Jean Blair as a director (1 page) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
2 October 2010 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
26 October 2009 | Annual return made up to 25 September 2009 no member list (4 pages) |
26 October 2009 | Annual return made up to 25 September 2009 no member list (4 pages) |
22 October 2009 | Termination of appointment of Judith Besford as a director (1 page) |
22 October 2009 | Termination of appointment of Anne Askew as a director (1 page) |
22 October 2009 | Termination of appointment of Anne Askew as a director (1 page) |
22 October 2009 | Termination of appointment of Judith Besford as a director (1 page) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (40 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (40 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
15 December 2008 | Annual return made up to 25/09/08 (5 pages) |
15 December 2008 | Appointment terminated director marjory dodds (1 page) |
15 December 2008 | Director appointed mrs fran duncan (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Appointment terminated director mary kelly (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from the round house lintonville parkway ashington northumberland NE63 9JZ (1 page) |
15 December 2008 | Appointment terminated director marjory dodds (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from the round house lintonville parkway ashington northumberland NE63 9JZ (1 page) |
15 December 2008 | Director appointed dr abayomi sobo (1 page) |
15 December 2008 | Annual return made up to 25/09/08 (5 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Director appointed mr anthony davies (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Appointment terminated director michael gibbs (1 page) |
15 December 2008 | Director appointed dr abayomi sobo (1 page) |
15 December 2008 | Director appointed mr anthony davies (1 page) |
15 December 2008 | Appointment terminated director michael gibbs (1 page) |
15 December 2008 | Director appointed mrs fran duncan (1 page) |
15 December 2008 | Appointment terminated director mary kelly (1 page) |
15 October 2008 | Group of companies' accounts made up to 31 March 2008 (38 pages) |
15 October 2008 | Group of companies' accounts made up to 31 March 2008 (38 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
22 November 2007 | Annual return made up to 25/09/07
|
22 November 2007 | Annual return made up to 25/09/07
|
19 November 2007 | Accounts made up to 31 March 2007 (33 pages) |
19 November 2007 | Accounts made up to 31 March 2007 (33 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: wansbeck business centre rotary parkway ashington northumberland NE63 8QZ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: wansbeck business centre rotary parkway ashington northumberland NE63 8QZ (1 page) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Accounts made up to 31 March 2006 (29 pages) |
1 March 2007 | Accounts made up to 31 March 2006 (29 pages) |
13 December 2006 | Annual return made up to 25/09/06
|
13 December 2006 | Annual return made up to 25/09/06
|
13 January 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
13 January 2006 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
29 December 2005 | Annual return made up to 25/09/05
|
29 December 2005 | Annual return made up to 25/09/05
|
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
10 February 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
10 February 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
27 October 2004 | Annual return made up to 25/09/04 (8 pages) |
27 October 2004 | Annual return made up to 25/09/04 (8 pages) |
14 February 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
14 February 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
27 October 2003 | Annual return made up to 25/09/03 (8 pages) |
27 October 2003 | Annual return made up to 25/09/03 (8 pages) |
14 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
14 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
21 November 2002 | Annual return made up to 25/09/02
|
21 November 2002 | Annual return made up to 25/09/02
|
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Annual return made up to 25/09/01
|
7 December 2001 | Annual return made up to 25/09/01
|
7 December 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
24 October 2000 | Annual return made up to 25/09/00
|
24 October 2000 | Annual return made up to 25/09/00
|
17 October 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
17 October 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
5 November 1999 | Annual return made up to 25/09/99
|
5 November 1999 | Annual return made up to 25/09/99
|
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
16 July 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
16 July 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
19 May 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
19 May 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
25 September 1998 | Incorporation (41 pages) |
25 September 1998 | Incorporation (41 pages) |