Company NameThe Emis National User Group
Company StatusActive
Company Number03640679
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1998(25 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Monica Saksena Joye
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMs Rachael Elizabeth Lankshear
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(22 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Secretary NameMrs Rachael Elizabeth Lankshear
StatusCurrent
Appointed30 June 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMr Dave Mayren
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(24 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameDr David Evans
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleGeneral Medical Practiioner
Country of ResidenceUnited Kingdom
Correspondence AddressTown Way House Lower Elkstones
Warslow
Buxton
Derbyshire
SK17 0LT
Secretary NameDr Ralph Sullivan
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address2 Richmond House
Hawes Road Ingleton
Carnforth
Lancashire
LA6 3AN
Director NameDr Peter Kiehlmann
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2002)
RoleGeneral Practitioner
Correspondence AddressDorbshill Farmhouse
Ellon
Aberdeenshire
AB22 8ZP
Scotland
Director NameDr Richard Carlyle Redman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2000)
RoleGeneral Medical Practitioner
Correspondence AddressThe Finches Wells Road
Burnham Overy Town
Norfolk
PE31 8HU
Director NameDr Dinesh Chandra Patel
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2003)
RoleGeneral Medical Practitioner
Correspondence Address1 Lightfoot Lane
Fulwood
Preston
Lancashire
PR2 3LP
Director NameDr Peter William Horsfield
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 May 2005)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address20 Devonshire Avenue
Beeston
Nottingham
NG9 1BS
Director NameDr Mary Hawking
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 September 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address28 Miletree Crescent
Dunstable
Bedfordshire
LU6 3LS
Director NameMr Thomas Kerr
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 11 months after company formation)
Appointment Duration13 years (resigned 04 October 2013)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address4 Arnold Close
Stoke Mandeville
Buckinghamshire
HP22 5XZ
Director NameDr Shaun O'Hanlon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 January 2006)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address3 Oaklands Close
Shalford
Guildford
GU4 8JL
Director NameMr Geoffrey Schrecker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(3 years, 11 months after company formation)
Appointment Duration14 years (resigned 26 September 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address53 Westbourne Road
Sheffield
South Yorkshire
S10 2QT
Director NameDr Christopher William Frith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(4 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 July 2013)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMeadowside
Hemhill Lugwardine
Hereford
Herefordshire
HR1 4AL
Wales
Director NameDr Alison Jane Fletcher Hutton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(8 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 June 2015)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address51 Fullerton Road
Stockport
Cheshire
SK4 4EN
Director NameMrs Karen King
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 October 2009)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farm Bishops Lane
Buxton
Derbyshire
SK17 6UN
Director NameDr Sara Hornibrook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2012)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address27/5 Nelson Street
Edinburgh
EH3 6LJ
Scotland
Director NameMs Margaret Elizabeth Falshaw
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 28 September 2015)
RolePractie Manager
Country of ResidenceEngland
Correspondence Address23 Adine Road
London
E13 8LL
Secretary NameMrs Julie Jones
StatusResigned
Appointed10 September 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressSuite 15 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0SR
Director NameMr Mark Caulfied
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(13 years after company formation)
Appointment Duration2 years (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address341 Muswell Hill Broadway
London
N10 1BX
Director NameMrs Margaret Disberry
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2012(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2015)
RolePractice Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0SR
Director NameProf Julia Hippisley-Cox
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2012(13 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 June 2022)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameDr Keith Andrew Burns
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameDr John Dempster Duke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 15 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0SR
Secretary NameMr Thomas Kerr
StatusResigned
Appointed01 November 2012(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 04 October 2013)
RoleCompany Director
Correspondence AddressSuite 15 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0SR
Director NameMrs Jacky Slator
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2015)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0SR
Director NameMr Paul Maddy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2017)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMr Gwynfor Evans
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2016)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMr Alan Selwyn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(17 years after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Secretary NameMrs Vanessa Jayne Young
StatusResigned
Appointed05 May 2017(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameDr Dustyn Saint
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMr Ben Richard Henry Scorer
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(20 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMs Jenny Baeva-Renshaw
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed28 September 2020(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR

Contact

Websiteemisnug.org.uk
Telephone0191 4874571
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 25 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£325,916
Net Worth£409,254
Cash£223,654
Current Liabilities£33,044

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

22 October 2023Appointment of Mr Dave Mayren as a director on 15 September 2023 (2 pages)
18 October 2023Termination of appointment of Alan Selwyn as a director on 15 September 2023 (1 page)
2 October 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
2 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Vanessa Jayne Young as a director on 28 February 2023 (1 page)
6 March 2023Termination of appointment of Jenny Baeva-Renshaw as a director on 31 August 2022 (1 page)
28 September 2022Confirmation statement made on 9 September 2022 with updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
18 July 2022Memorandum and Articles of Association (16 pages)
15 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2022Appointment of Mrs Rachael Elizabeth Lankshear as a secretary on 30 June 2022 (2 pages)
5 July 2022Termination of appointment of Vanessa Jayne Young as a secretary on 30 June 2022 (1 page)
27 June 2022Termination of appointment of Julia Hippisley-Cox as a director on 16 June 2022 (1 page)
5 October 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
16 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Mike Walton as a director on 1 June 2021 (1 page)
4 December 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
6 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 October 2020Appointment of Ms Jenny Baeva-Renshaw as a director on 28 September 2020 (2 pages)
16 October 2020Appointment of Ms Rachael Elizabeth Lankshear as a director on 28 September 2020 (2 pages)
3 February 2020Termination of appointment of Dustyn Saint as a director on 30 January 2020 (1 page)
8 October 2019Termination of appointment of Ben Richard Henry Scorer as a director on 30 September 2019 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 March 2019Appointment of Mr Ben Scorer as a director on 31 October 2018 (2 pages)
12 March 2019Appointment of Mrs Monica Saksena Joye as a director on 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (24 pages)
4 December 2017Appointment of Dr Dustyn Saint as a director on 30 September 2017 (2 pages)
4 December 2017Termination of appointment of Keith Andrew Burns as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Keith Andrew Burns as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Dr Dustyn Saint as a director on 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
3 October 2017Resolutions
  • RES13 ‐ "The income and property of the charity shall be applied solely towards the promotion of the objects and no part, except with the prior written consent of the charity commmision or in accordance with the charities act 2011 and approval at an annual or extraordinary general meeting shall be paid or transferred by way of dividend, bonus or otherwise by way of profit, to members of the charity, and no trustee shall be appointed to any office of the charity paid by salary or fees or receive any renumeration or other benefit in money or money's worth form the charity: provided that nothing in this document shall prevent any payment in godd faith by the charity." 21/09/2017
(14 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
3 October 2017Resolutions
  • RES13 ‐ "The income and property of the charity shall be applied solely towards the promotion of the objects and no part, except with the prior written consent of the charity commmision or in accordance with the charities act 2011 and approval at an annual or extraordinary general meeting shall be paid or transferred by way of dividend, bonus or otherwise by way of profit, to members of the charity, and no trustee shall be appointed to any office of the charity paid by salary or fees or receive any renumeration or other benefit in money or money's worth form the charity: provided that nothing in this document shall prevent any payment in godd faith by the charity." 21/09/2017
(14 pages)
12 May 2017Termination of appointment of Gwynfor Evans as a director on 26 September 2016 (1 page)
12 May 2017Termination of appointment of Gwynfor Evans as a director on 26 September 2016 (1 page)
8 May 2017Appointment of Mrs Vanessa Jayne Young as a secretary on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of Paul Maddy as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Paul Maddy as a director on 5 May 2017 (1 page)
8 May 2017Appointment of Mrs Vanessa Jayne Young as a secretary on 5 May 2017 (2 pages)
28 October 2016Registered office address changed from Suite 15 Enterprise House, Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR to Suite 25 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Suite 15 Enterprise House, Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR to Suite 25 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 28 October 2016 (1 page)
27 October 2016Termination of appointment of Geoffrey Schrecker as a director on 26 September 2016 (1 page)
27 October 2016Appointment of Mrs Vanessa Jayne Young as a director on 26 September 2016 (2 pages)
27 October 2016Appointment of Mrs Vanessa Jayne Young as a director on 26 September 2016 (2 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
27 October 2016Termination of appointment of Geoffrey Schrecker as a director on 26 September 2016 (1 page)
6 October 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
12 November 2015Appointment of Mr Alan Selwyn as a director on 28 September 2015 (2 pages)
12 November 2015Appointment of Mr Alan Selwyn as a director on 28 September 2015 (2 pages)
5 October 2015Termination of appointment of Margaret Elizabeth Falshaw as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of Margaret Elizabeth Falshaw as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of John Dempster Duke as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of John Dempster Duke as a director on 28 September 2015 (1 page)
5 October 2015Termination of appointment of Jacky Slator as a director on 28 September 2015 (1 page)
5 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
5 October 2015Annual return made up to 30 September 2015 no member list (5 pages)
5 October 2015Termination of appointment of Jacky Slator as a director on 28 September 2015 (1 page)
9 September 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
10 June 2015Termination of appointment of Alison Jane Fletcher Hutton as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Alison Jane Fletcher Hutton as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Alison Jane Fletcher Hutton as a director on 9 June 2015 (1 page)
12 February 2015Termination of appointment of Margaret Disberry as a director on 11 February 2015 (1 page)
12 February 2015Termination of appointment of Margaret Disberry as a director on 11 February 2015 (1 page)
30 January 2015Termination of appointment of Hasib Ur-Rub as a director on 25 September 2014 (1 page)
30 January 2015Termination of appointment of Hasib Ur-Rub as a director on 25 September 2014 (1 page)
9 October 2014Annual return made up to 30 September 2014 no member list (11 pages)
9 October 2014Annual return made up to 30 September 2014 no member list (11 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
4 December 2013Appointment of Mr Paul Maddy as a director (2 pages)
4 December 2013Appointment of Mr Mike Walton as a director (2 pages)
4 December 2013Appointment of Mr Gwynfor Evans as a director (2 pages)
4 December 2013Appointment of Mr Gwynfor Evans as a director (2 pages)
4 December 2013Appointment of Mrs Jacky Slator as a director (2 pages)
4 December 2013Appointment of Mr Paul Maddy as a director (2 pages)
4 December 2013Appointment of Mr Mike Walton as a director (2 pages)
4 December 2013Appointment of Mrs Jacky Slator as a director (2 pages)
28 October 2013Termination of appointment of David Evans as a director (1 page)
28 October 2013Annual return made up to 30 September 2013 no member list (11 pages)
28 October 2013Termination of appointment of Mark Caulfied as a director (1 page)
28 October 2013Termination of appointment of Thomas Kerr as a secretary (1 page)
28 October 2013Termination of appointment of David Evans as a director (1 page)
28 October 2013Termination of appointment of Thomas Kerr as a secretary (1 page)
28 October 2013Termination of appointment of Thomas Kerr as a director (1 page)
28 October 2013Annual return made up to 30 September 2013 no member list (11 pages)
28 October 2013Termination of appointment of Thomas Kerr as a director (1 page)
28 October 2013Termination of appointment of Mark Caulfied as a director (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
12 August 2013Termination of appointment of Christopher Frith as a director (1 page)
12 August 2013Termination of appointment of Christopher Frith as a director (1 page)
17 July 2013Termination of appointment of Mark Walton as a director (1 page)
17 July 2013Appointment of Dr Keith Andrew Burns as a director (2 pages)
17 July 2013Termination of appointment of Sara Hornibrook as a director (1 page)
17 July 2013Termination of appointment of Sara Hornibrook as a director (1 page)
17 July 2013Appointment of Dr Keith Andrew Burns as a director (2 pages)
17 July 2013Appointment of Dr John Duke as a director (2 pages)
17 July 2013Termination of appointment of Mark Walton as a director (1 page)
17 July 2013Appointment of Mr Thomas Kerr as a secretary (1 page)
17 July 2013Appointment of Dr John Duke as a director (2 pages)
17 July 2013Appointment of Mr Thomas Kerr as a secretary (1 page)
16 July 2013Termination of appointment of Julie Jones as a secretary (1 page)
16 July 2013Termination of appointment of Julie Jones as a secretary (1 page)
26 October 2012Annual return made up to 30 September 2012 no member list (13 pages)
26 October 2012Annual return made up to 30 September 2012 no member list (13 pages)
22 October 2012Appointment of Mrs Margaret Disberry as a director (2 pages)
22 October 2012Appointment of Mrs Margaret Disberry as a director (2 pages)
16 October 2012Appointment of Professor Julia Hippisley-Cox as a director (2 pages)
16 October 2012Appointment of Professor Julia Hippisley-Cox as a director (2 pages)
15 October 2012Termination of appointment of Mary Hawking as a director (1 page)
15 October 2012Termination of appointment of Mary Hawking as a director (1 page)
15 October 2012Termination of appointment of Janet Wright as a director (1 page)
15 October 2012Termination of appointment of Janet Wright as a director (1 page)
7 September 2012Total exemption full accounts made up to 31 December 2011 (26 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (26 pages)
3 November 2011Appointment of Mr Mark Caulfied as a director (2 pages)
3 November 2011Appointment of Mr Mark Caulfied as a director (2 pages)
1 November 2011Annual return made up to 30 September 2011 no member list (12 pages)
1 November 2011Annual return made up to 30 September 2011 no member list (12 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (24 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (24 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 March 2011Appointment of Mrs Julie Jones as a secretary (1 page)
21 March 2011Appointment of Mrs Julie Jones as a secretary (1 page)
14 February 2011Termination of appointment of Charles Stuart Buttle as a director (1 page)
14 February 2011Termination of appointment of Charles Stuart Buttle as a director (1 page)
21 October 2010Director's details changed for Dr Sara Hornibrook on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Charles Derek George Stuart Buttle on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Christopher Frith on 30 September 2010 (2 pages)
21 October 2010Annual return made up to 30 September 2010 no member list (13 pages)
21 October 2010Director's details changed for Dr Mary Hawking on 30 September 2010 (2 pages)
21 October 2010Annual return made up to 30 September 2010 no member list (13 pages)
21 October 2010Director's details changed for Dr Christopher Frith on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Mark Walton on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Mark Walton on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Charles Derek George Stuart Buttle on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Sara Hornibrook on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Janet Wright on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Geoffrey Schrecker on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Geoffrey Schrecker on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Mary Hawking on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr David Evans on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr David Evans on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Doctor Alison Jane Fletcher Hutton on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Dr Janet Wright on 30 September 2010 (2 pages)
21 October 2010Director's details changed for Doctor Alison Jane Fletcher Hutton on 30 September 2010 (2 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
15 March 2010Termination of appointment of William Westwood as a director (1 page)
15 March 2010Termination of appointment of William Westwood as a director (1 page)
27 January 2010Appointment of Ms Margaret Falshaw as a director (1 page)
27 January 2010Appointment of Ms Margaret Falshaw as a director (1 page)
26 October 2009Annual return made up to 30 September 2009 no member list (6 pages)
26 October 2009Annual return made up to 30 September 2009 no member list (6 pages)
9 October 2009Termination of appointment of Karen King as a director (1 page)
9 October 2009Termination of appointment of Karen King as a director (1 page)
29 September 2009Appointment terminated director ralph sullivan (1 page)
29 September 2009Appointment terminated director ralph sullivan (1 page)
9 July 2009Registered office changed on 09/07/2009 from suite 12 enterprise house kingsway north team valley gateshead NE11 0SR (1 page)
9 July 2009Registered office changed on 09/07/2009 from suite 12 enterprise house kingsway north team valley gateshead NE11 0SR (1 page)
2 July 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
19 June 2009Director's change of particulars / alison hutton / 10/06/2009 (1 page)
19 June 2009Director's change of particulars / charles stuart buttle / 10/06/2009 (1 page)
19 June 2009Director's change of particulars / charles stuart buttle / 10/06/2009 (1 page)
19 June 2009Director's change of particulars / alison hutton / 10/06/2009 (1 page)
10 November 2008Annual return made up to 30/09/08 (6 pages)
10 November 2008Annual return made up to 30/09/08 (6 pages)
31 October 2008Appointment terminated director manpreet pujara (1 page)
31 October 2008Appointment terminated director manpreet pujara (1 page)
21 October 2008Director appointed dr sara hornibrook (1 page)
21 October 2008Director appointed dr sara hornibrook (1 page)
21 October 2008Director appointed mrs karen king (1 page)
21 October 2008Director appointed mrs karen king (1 page)
30 July 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
24 October 2007Annual return made up to 30/09/07 (3 pages)
24 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
24 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
24 October 2007Annual return made up to 30/09/07 (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
25 October 2006Annual return made up to 30/09/06 (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Annual return made up to 30/09/06 (3 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
18 August 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
18 August 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
8 November 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Annual return made up to 30/09/05 (3 pages)
10 October 2005Annual return made up to 30/09/05 (3 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director resigned
(9 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
13 October 2003Annual return made up to 30/09/03 (9 pages)
13 October 2003Annual return made up to 30/09/03 (9 pages)
6 July 2003Registered office changed on 06/07/03 from: 2ND floor 2 eslington terrace jesmond newcastle upon tyne NE2 4RJ (1 page)
6 July 2003Registered office changed on 06/07/03 from: 2ND floor 2 eslington terrace jesmond newcastle upon tyne NE2 4RJ (1 page)
10 March 2003Group of companies' accounts made up to 31 December 2001 (15 pages)
10 March 2003Group of companies' accounts made up to 31 December 2001 (15 pages)
21 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
21 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Annual return made up to 30/09/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 November 2001Annual return made up to 30/09/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 November 2001New secretary appointed (2 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
9 August 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
9 August 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
29 January 2001Registered office changed on 29/01/01 from: primary care development centre newcastle gen. Hospital westgate road newcastle upon tyne NE4 6BE (1 page)
29 January 2001Registered office changed on 29/01/01 from: primary care development centre newcastle gen. Hospital westgate road newcastle upon tyne NE4 6BE (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
28 November 2000Annual return made up to 30/09/00 (5 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Annual return made up to 30/09/00 (5 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
2 August 2000Full group accounts made up to 31 December 1999 (16 pages)
2 August 2000Full group accounts made up to 31 December 1999 (16 pages)
6 December 1999Annual return made up to 30/09/99
  • 363(287) ‐ Registered office changed on 06/12/99
(5 pages)
6 December 1999Annual return made up to 30/09/99
  • 363(287) ‐ Registered office changed on 06/12/99
(5 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
13 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 September 1998Incorporation (20 pages)
30 September 1998Incorporation (20 pages)