Company NameAge UK Northumberland
Company StatusActive
Company Number03639406
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 1998(25 years, 7 months ago)
Previous NameAge Concern Northumberland

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Antonia Sintra Brindle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMrs Patricia Jane Grahamslaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(19 years after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr Roger Michael Francis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr Richard Brian McEvoy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr Angus Archibald Kidd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMs Alison Reynolds
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMrs Julie Anne Alderson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(25 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Secretary NameJohn Philip Marshall
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStewards Houses
Chipchase Castle, Wark
Hexham
Northumberland
NE48 3NT
Director NameJean Elizabeth Blair
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2009)
RoleRetired Director Of Charity
Correspondence AddressAshbrooke
Millfield Road
Riding Mill
Northumberland
NE44 6DL
Director NameKristian Leif Andersen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDene House
Millfield Road
Riding Mill
Northumberland
NE44 6DW
Secretary NameKristian Leif Andersen
NationalityBritish
StatusResigned
Appointed07 December 1999(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDene House
Millfield Road
Riding Mill
Northumberland
NE44 6DW
Director NameMichael Charles Frederick Gibbs
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2007)
RoleRetired
Correspondence AddressThe Bogie
Craster
Alnwick
Northumberland
NE66 3ST
Director NameMrs Marjory Dodds
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
5 Clark Place
Belford
Northumberland
NE70 7LT
Director NameJudith Besford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address135a Runnymede Road
Ponteland
Northumberland
NE20 9HN
Director NameAnne Patterson Askew
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2009)
RoleRetired
Correspondence Address34 Hartford Court
Bedlington
Northumberland
NE22 6LP
Director NameMadeleine Elliott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(4 years after company formation)
Appointment Duration10 years, 4 months (resigned 07 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Longframlington
Morpeth
Northumberland
NE65 8BB
Director NameMrs Fran Duncan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(9 years after company formation)
Appointment Duration9 years (resigned 28 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Fellside Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4JU
Director NameElizabeth Ann Hardy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 17 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Cleehill Drive
North Shields
Tyne & Wear
NE29 9EW
Director NameMr Anthony Davies
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(9 years after company formation)
Appointment Duration5 years (resigned 18 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Sylvan Close
Morpeth
Northumberland
NE61 2XU
Director NameMr Brian Kyle Hedley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(10 years after company formation)
Appointment Duration6 years (resigned 29 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Oaklands
Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameMr Keith Arkle
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleForecasting And Planning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameDr Rakesh Chopra
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMrs Kate Hewitson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2013)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr Neil Alexander Forsyth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farm House
North Sunderland
Seahouses
Northumberland
NE68 7UR
Director NameMr Richard Dobson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashdale
Ponteland
Newcastle Upon Tyne
NE20 9DR
Director NameMr Ralph Firth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr David Chapplow
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMrs Dorothy Anne Kelly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr Parry Jenkins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr George Brown Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMrs Anu Kaura
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr Graeme Martin James
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMiss Laura Brydon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameMr David Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Round House Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.ageconcernnorthumberland.org.uk

Location

Registered AddressThe Round House
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,902,295
Net Worth£1,982,641
Cash£2,389,850
Current Liabilities£562,801

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

20 June 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Helen Moore as a director on 30 June 2020 (1 page)
11 May 2020Termination of appointment of George Brown Hall as a director on 7 May 2020 (1 page)
2 March 2020Appointment of Mr Angus Archibald Kidd as a director on 20 February 2020 (2 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (47 pages)
10 October 2019Director's details changed for Mr Richard Brian Mcevoy on 25 September 2019 (2 pages)
10 October 2019Director's details changed for Mr Roger Michael Francis on 25 September 2019 (2 pages)
10 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
10 October 2019Director's details changed for Mrs Helen Moore on 25 September 2019 (2 pages)
10 October 2019Director's details changed for Miss Laura Brydon on 25 September 2019 (2 pages)
8 August 2019Appointment of Mrs Helen Moore as a director on 30 July 2019 (2 pages)
7 August 2019Appointment of Mr Roger Michael Francis as a director on 30 July 2019 (2 pages)
7 August 2019Appointment of Miss Laura Brydon as a director on 30 July 2019 (2 pages)
7 August 2019Termination of appointment of Ralph Firth as a director on 30 July 2019 (1 page)
5 August 2019Appointment of Mr Richard Brian Mcevoy as a director on 5 August 2019 (2 pages)
11 February 2019Termination of appointment of Anu Kaura as a director on 31 January 2018 (1 page)
31 December 2018Group of companies' accounts made up to 31 March 2018 (51 pages)
19 December 2018Termination of appointment of Graeme Martin James as a director on 12 December 2018 (1 page)
2 November 2018Termination of appointment of Parry Jenkins as a director on 16 October 2018 (1 page)
5 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
7 August 2018Director's details changed for Mr George Brown Hall on 24 April 2018 (2 pages)
7 August 2018Director's details changed for Mr Graeme Martin James on 27 July 2018 (2 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Appointment of Ms Patricia Jane Grahamslaw as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Ms Patricia Jane Grahamslaw as a director on 26 September 2017 (2 pages)
11 September 2017Termination of appointment of Gillian Robinson as a director on 5 September 2017 (1 page)
11 September 2017Termination of appointment of Gillian Robinson as a director on 5 September 2017 (1 page)
22 August 2017Termination of appointment of Lucy Miller as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Lucy Miller as a director on 21 August 2017 (1 page)
31 May 2017Termination of appointment of Richard Smith as a director on 24 May 2017 (1 page)
31 May 2017Termination of appointment of Richard Smith as a director on 24 May 2017 (1 page)
30 May 2017Appointment of Mr Graeme Martin James as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Graeme Martin James as a director on 26 May 2017 (2 pages)
11 April 2017Termination of appointment of Iain Walter Pritty as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Iain Walter Pritty as a director on 10 April 2017 (1 page)
5 April 2017Appointment of Dr Lucy Miller as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Dr Lucy Miller as a director on 4 April 2017 (2 pages)
22 February 2017Termination of appointment of Dianne Kathleen Sharp as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Dianne Kathleen Sharp as a director on 21 February 2017 (1 page)
30 January 2017Termination of appointment of Ann Mcclement as a director on 27 January 2017 (1 page)
30 January 2017Appointment of Miss Antonia Sintra Brindle as a director on 27 January 2017 (2 pages)
30 January 2017Appointment of Mrs Anu Kaura as a director on 27 January 2017 (2 pages)
30 January 2017Termination of appointment of Ann Mcclement as a director on 27 January 2017 (1 page)
30 January 2017Appointment of Mrs Anu Kaura as a director on 27 January 2017 (2 pages)
30 January 2017Appointment of Miss Antonia Sintra Brindle as a director on 27 January 2017 (2 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
9 December 2016Termination of appointment of David Chapplow as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of David Chapplow as a director on 9 December 2016 (1 page)
24 November 2016Memorandum and Articles of Association (25 pages)
24 November 2016Memorandum and Articles of Association (25 pages)
17 November 2016Appointment of Mr George Brown Hall as a director on 28 October 2016 (2 pages)
17 November 2016Appointment of Ms Sophie Clare Milliken as a director on 28 October 2016 (2 pages)
17 November 2016Appointment of Ms Sophie Clare Milliken as a director on 28 October 2016 (2 pages)
17 November 2016Appointment of Mr George Brown Hall as a director on 28 October 2016 (2 pages)
17 November 2016Appointment of Mrs Dianne Kathleen Sharp as a director on 28 October 2016 (2 pages)
17 November 2016Appointment of Mrs Dianne Kathleen Sharp as a director on 28 October 2016 (2 pages)
16 November 2016Appointment of Mr Parry Jenkins as a director on 28 October 2016 (2 pages)
16 November 2016Appointment of Mr Parry Jenkins as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Fran Duncan as a director on 28 October 2016 (1 page)
31 October 2016Termination of appointment of Fran Duncan as a director on 28 October 2016 (1 page)
28 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
21 August 2016Appointment of Mr Andrew Alexander Marsh as a director on 22 July 2016 (2 pages)
21 August 2016Appointment of Mr Andrew Alexander Marsh as a director on 22 July 2016 (2 pages)
19 August 2016Termination of appointment of Dorothy Anne Kelly as a director on 25 July 2016 (1 page)
19 August 2016Termination of appointment of Suzanne Mccreedy as a director on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Suzanne Mccreedy as a director on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Dorothy Anne Kelly as a director on 25 July 2016 (1 page)
10 March 2016Termination of appointment of Mitchell David Smith as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Mitchell David Smith as a director on 9 March 2016 (1 page)
3 December 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
3 December 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
2 December 2015Termination of appointment of Neil Mundy as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Neil Mundy as a director on 1 December 2015 (1 page)
23 October 2015Appointment of Mrs Suzanne Mccreedy as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mrs Dorothy Kelly as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mrs Dorothy Kelly as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mrs Suzanne Mccreedy as a director on 21 October 2015 (2 pages)
6 October 2015Annual return made up to 25 September 2015 no member list (8 pages)
6 October 2015Annual return made up to 25 September 2015 no member list (8 pages)
28 August 2015Appointment of Mrs Gillian Robinson as a director on 1 June 2014 (2 pages)
28 August 2015Appointment of Mrs Gillian Robinson as a director on 1 June 2014 (2 pages)
28 August 2015Appointment of Mrs Gillian Robinson as a director on 1 June 2014 (2 pages)
27 August 2015Appointment of Mr David Chapplow as a director on 5 September 2014 (2 pages)
27 August 2015Termination of appointment of Elizabeth Ann Hardy as a director on 17 April 2015 (1 page)
27 August 2015Appointment of Mr David Chapplow as a director on 5 September 2014 (2 pages)
27 August 2015Appointment of Mr Mitchell David Smith as a director on 29 October 2014 (2 pages)
27 August 2015Termination of appointment of Abayomi Olusola Sobo as a director on 24 September 2014 (1 page)
27 August 2015Termination of appointment of Elizabeth Ann Hardy as a director on 17 April 2015 (1 page)
27 August 2015Appointment of Mr David Chapplow as a director on 5 September 2014 (2 pages)
27 August 2015Termination of appointment of Abayomi Olusola Sobo as a director on 24 September 2014 (1 page)
27 August 2015Appointment of Mr Mitchell David Smith as a director on 29 October 2014 (2 pages)
17 February 2015Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page)
17 February 2015Termination of appointment of Brian Kyle Hedley as a director on 29 October 2014 (1 page)
16 October 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
16 October 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
14 October 2014Annual return made up to 25 September 2014 no member list (10 pages)
14 October 2014Annual return made up to 25 September 2014 no member list (10 pages)
1 August 2014Appointment of Mr Ralph Firth as a director on 1 December 2013 (2 pages)
1 August 2014Appointment of Mr Ralph Firth as a director on 1 December 2013 (2 pages)
1 August 2014Appointment of Mr Ralph Firth as a director on 1 December 2013 (2 pages)
10 July 2014Termination of appointment of Neil Forsyth as a director (1 page)
10 July 2014Termination of appointment of Richard Dobson as a director (1 page)
10 July 2014Termination of appointment of Richard Dobson as a director (1 page)
10 July 2014Termination of appointment of Neil Forsyth as a director (1 page)
14 November 2013Group of companies' accounts made up to 31 March 2013 (45 pages)
14 November 2013Group of companies' accounts made up to 31 March 2013 (45 pages)
16 October 2013Termination of appointment of Kate Hewitson as a director (1 page)
16 October 2013Termination of appointment of Kate Hewitson as a director (1 page)
16 October 2013Appointment of Mr Richard Smith as a director (2 pages)
16 October 2013Appointment of Mr Richard Smith as a director (2 pages)
25 September 2013Annual return made up to 25 September 2013 no member list (10 pages)
25 September 2013Director's details changed for Mr Richard Dobson on 1 April 2013 (2 pages)
25 September 2013Director's details changed for Mr Richard Dobson on 1 April 2013 (2 pages)
25 September 2013Annual return made up to 25 September 2013 no member list (10 pages)
19 March 2013Termination of appointment of Marc Webster as a director (1 page)
19 March 2013Termination of appointment of Marc Webster as a director (1 page)
19 February 2013Appointment of Mr Marc Webster as a director (2 pages)
19 February 2013Appointment of Mr Marc Webster as a director (2 pages)
18 February 2013Termination of appointment of Anthony Davies as a director (1 page)
18 February 2013Appointment of Mr Neil Alexander Forsyth as a director (2 pages)
18 February 2013Appointment of Mr Neil Alexander Forsyth as a director (2 pages)
18 February 2013Termination of appointment of Madeleine Elliott as a director (1 page)
18 February 2013Termination of appointment of Anthony Davies as a director (1 page)
18 February 2013Termination of appointment of Madeleine Elliott as a director (1 page)
6 February 2013Appointment of Mr Richard Dobson as a director (2 pages)
6 February 2013Appointment of Mr Richard Dobson as a director (2 pages)
6 February 2013Appointment of Mr Iain Walter Pritty as a director (2 pages)
6 February 2013Appointment of Mr Iain Walter Pritty as a director (2 pages)
15 January 2013Termination of appointment of Rakesh Chopra as a director (1 page)
15 January 2013Termination of appointment of Rakesh Chopra as a director (1 page)
23 October 2012Appointment of Mrs Kate Hewitson as a director (2 pages)
23 October 2012Appointment of Mrs Kate Hewitson as a director (2 pages)
23 October 2012Annual return made up to 25 September 2012 no member list (12 pages)
23 October 2012Annual return made up to 25 September 2012 no member list (12 pages)
19 October 2012Appointment of Mrs Ann Mcclement as a director (2 pages)
19 October 2012Appointment of Mrs Ann Mcclement as a director (2 pages)
18 October 2012Appointment of Dr Rakesh Chopra as a director (2 pages)
18 October 2012Appointment of Dr Rakesh Chopra as a director (2 pages)
16 October 2012Termination of appointment of Keith Arkle as a director (1 page)
16 October 2012Termination of appointment of Kristian Andersen as a secretary (1 page)
16 October 2012Termination of appointment of Kristian Andersen as a director (1 page)
16 October 2012Termination of appointment of Kristian Andersen as a secretary (1 page)
16 October 2012Termination of appointment of Kristian Andersen as a director (1 page)
16 October 2012Termination of appointment of Keith Arkle as a director (1 page)
9 October 2012Group of companies' accounts made up to 31 March 2012 (52 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (52 pages)
18 October 2011Annual return made up to 25 September 2011 no member list (11 pages)
18 October 2011Annual return made up to 25 September 2011 no member list (11 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 December 2010Company name changed age concern northumberland\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
9 December 2010Company name changed age concern northumberland\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(2 pages)
9 December 2010Change of name notice (2 pages)
9 December 2010Change of name notice (2 pages)
19 November 2010Auditor's resignation (1 page)
19 November 2010Auditor's resignation (1 page)
25 October 2010Director's details changed for Mr Brian Kyle Hedley on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Mr Anthony Davies on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Mr Brian Kyle Hedley on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Mrs Fran Duncan on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Dr Abayomi Olusola Sobo on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Elizabeth Ann Hardy on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Mrs Fran Duncan on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Mrs Fran Duncan on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Mr Brian Kyle Hedley on 1 January 2010 (2 pages)
25 October 2010Annual return made up to 25 September 2010 no member list (11 pages)
25 October 2010Director's details changed for Elizabeth Ann Hardy on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Mr Anthony Davies on 1 January 2010 (2 pages)
25 October 2010Annual return made up to 25 September 2010 no member list (11 pages)
25 October 2010Director's details changed for Dr Abayomi Olusola Sobo on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Mr Anthony Davies on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Dr Abayomi Olusola Sobo on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Elizabeth Ann Hardy on 1 January 2010 (2 pages)
22 October 2010Appointment of Mr Brian Kyle Hedley as a director (1 page)
22 October 2010Appointment of Mr Brian Kyle Hedley as a director (1 page)
19 October 2010Appointment of Mr Keith Arkle as a director (2 pages)
19 October 2010Appointment of Mr Keith Arkle as a director (2 pages)
18 October 2010Termination of appointment of Jean Blair as a director (1 page)
18 October 2010Termination of appointment of Jean Blair as a director (1 page)
2 October 2010Group of companies' accounts made up to 31 March 2010 (41 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (41 pages)
26 October 2009Annual return made up to 25 September 2009 no member list (4 pages)
26 October 2009Annual return made up to 25 September 2009 no member list (4 pages)
22 October 2009Termination of appointment of Judith Besford as a director (1 page)
22 October 2009Termination of appointment of Anne Askew as a director (1 page)
22 October 2009Termination of appointment of Anne Askew as a director (1 page)
22 October 2009Termination of appointment of Judith Besford as a director (1 page)
30 September 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
30 September 2009Group of companies' accounts made up to 31 March 2009 (40 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
15 December 2008Annual return made up to 25/09/08 (5 pages)
15 December 2008Appointment terminated director marjory dodds (1 page)
15 December 2008Director appointed mrs fran duncan (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Appointment terminated director mary kelly (1 page)
15 December 2008Registered office changed on 15/12/2008 from the round house lintonville parkway ashington northumberland NE63 9JZ (1 page)
15 December 2008Appointment terminated director marjory dodds (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Registered office changed on 15/12/2008 from the round house lintonville parkway ashington northumberland NE63 9JZ (1 page)
15 December 2008Director appointed dr abayomi sobo (1 page)
15 December 2008Annual return made up to 25/09/08 (5 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Director appointed mr anthony davies (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Appointment terminated director michael gibbs (1 page)
15 December 2008Director appointed dr abayomi sobo (1 page)
15 December 2008Director appointed mr anthony davies (1 page)
15 December 2008Appointment terminated director michael gibbs (1 page)
15 December 2008Director appointed mrs fran duncan (1 page)
15 December 2008Appointment terminated director mary kelly (1 page)
15 October 2008Group of companies' accounts made up to 31 March 2008 (38 pages)
15 October 2008Group of companies' accounts made up to 31 March 2008 (38 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
22 November 2007Annual return made up to 25/09/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2007Annual return made up to 25/09/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
19 November 2007Accounts made up to 31 March 2007 (33 pages)
19 November 2007Accounts made up to 31 March 2007 (33 pages)
23 October 2007Registered office changed on 23/10/07 from: wansbeck business centre rotary parkway ashington northumberland NE63 8QZ (1 page)
23 October 2007Registered office changed on 23/10/07 from: wansbeck business centre rotary parkway ashington northumberland NE63 8QZ (1 page)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
1 March 2007Accounts made up to 31 March 2006 (29 pages)
1 March 2007Accounts made up to 31 March 2006 (29 pages)
13 December 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2006Annual return made up to 25/09/06
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
13 January 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
29 December 2005Annual return made up to 25/09/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2005Annual return made up to 25/09/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
10 February 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
10 February 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
27 October 2004Annual return made up to 25/09/04 (8 pages)
27 October 2004Annual return made up to 25/09/04 (8 pages)
14 February 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
14 February 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
27 October 2003Annual return made up to 25/09/03 (8 pages)
27 October 2003Annual return made up to 25/09/03 (8 pages)
14 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
14 January 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
21 November 2002Annual return made up to 25/09/02
  • 363(287) ‐ Registered office changed on 21/11/02
(6 pages)
21 November 2002Annual return made up to 25/09/02
  • 363(287) ‐ Registered office changed on 21/11/02
(6 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
23 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
23 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Annual return made up to 25/09/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 December 2001Annual return made up to 25/09/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 December 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
24 October 2000Annual return made up to 25/09/00
  • 363(288) ‐ Secretary resigned
(5 pages)
24 October 2000Annual return made up to 25/09/00
  • 363(288) ‐ Secretary resigned
(5 pages)
17 October 2000Full group accounts made up to 31 March 2000 (16 pages)
17 October 2000Full group accounts made up to 31 March 2000 (16 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
5 November 1999Annual return made up to 25/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 November 1999Annual return made up to 25/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
19 May 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
19 May 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
10 November 1998Registered office changed on 10/11/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
25 September 1998Incorporation (41 pages)
25 September 1998Incorporation (41 pages)