Company NameNorthern Education Associates Limited
DirectorsDiane Walton and Leslie Howard Walton
Company StatusLiquidation
Company Number03964217
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Diane Walton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(10 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Director NameMr Leslie Howard Walton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(17 years after company formation)
Appointment Duration6 years, 12 months
RoleEducationalist
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Secretary NameMrs Diane Walton
StatusCurrent
Appointed01 April 2017(17 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
Secretary NameDaniel Robert Walton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleStudent
Correspondence Address40 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Leslie Howard Walton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2000(5 days after company formation)
Appointment Duration9 years, 6 months (resigned 16 October 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40 Towers Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Secretary NameDiane Walton
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2003)
RoleAdministrator
Correspondence Address40 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Secretary NameDaniel Robert Walton
NationalityBritish
StatusResigned
Appointed02 March 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 2006)
RoleStudent
Correspondence Address40 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Secretary NameMr Ian Stewart Kershaw
NationalityBritish
StatusResigned
Appointed08 November 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Park Gate
Sunderland
Tyne & Wear
SR6 9PW
Director NameMr Brian Oglethorpe
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBack Farm Cottage Ponteland Road
Kenton Bank Foot
Newcastle Upon Tyne
Tyne And Wear
NE13 8AH
Director NameMr Ian Stewart Kershaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(9 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park Gate
Sunderland
Tyne And Wear
SR6 9PW
Secretary NameMr John Brian Oglethorpe
StatusResigned
Appointed16 October 2009(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2017)
RoleCompany Director
Correspondence AddressUnit 5 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Diane Greaves
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(10 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fabriam Centre Cobalt Park Exchange
Cobalt Park Way Silverlink
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Director NameMr Christopher Anthony Roberts
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fabriam Centre Cobalt Park Exchange
Cobalt Park Way Silverlink
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Director NameMr Raymond Frederick Steele
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Silverlink
Wallsend
Tyne And Wear
NE28 9NZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitenortherneducation.com
Telephone0191 2804623
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

71 at £1Brian Oglethorpe
4.97%
Ordinary C
500 at £1Diane Walton
35.01%
Ordinary A
475 at £1Leslie Howard Walton
33.26%
Ordinary A
286 at £1Ian Kershaw
20.03%
Ordinary B
36 at £1Leslie Walton
2.52%
Ordinary D
35 at £1Diane Walton
2.45%
Ordinary D
25 at £1Leslie Walton
1.75%
Ordinary A

Financials

Year2014
Net Worth£348,353
Cash£379,518
Current Liabilities£131,763

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 April 2020 (3 years, 11 months ago)
Next Return Due22 April 2021 (overdue)

Filing History

28 February 2024Return of final meeting in a members' voluntary winding up (10 pages)
3 May 2023Liquidators' statement of receipts and payments to 23 February 2023 (8 pages)
18 May 2022Liquidators' statement of receipts and payments to 23 February 2022 (9 pages)
15 March 2021Declaration of solvency (5 pages)
4 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
4 March 2021Registered office address changed from Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 4 March 2021 (4 pages)
4 March 2021Appointment of a voluntary liquidator (3 pages)
20 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
1 August 2019Registered office address changed from Unit 5 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 August 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 June 2018Purchase of own shares. (3 pages)
24 May 2018Cancellation of shares. Statement of capital on 23 April 2018
  • GBP 1,142
(4 pages)
24 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
1 November 2017Termination of appointment of Ian Stewart Kershaw as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Ian Stewart Kershaw as a director on 31 October 2017 (1 page)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 April 2017Termination of appointment of John Brian Oglethorpe as a secretary on 1 April 2017 (1 page)
12 April 2017Termination of appointment of Brian Oglethorpe as a director on 1 April 2017 (1 page)
12 April 2017Appointment of Mr Leslie Howard Walton as a director on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Brian Oglethorpe as a director on 1 April 2017 (1 page)
12 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
12 April 2017Appointment of Mr Leslie Howard Walton as a director on 1 April 2017 (2 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
12 April 2017Appointment of Mrs Diane Walton as a secretary on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of John Brian Oglethorpe as a secretary on 1 April 2017 (1 page)
12 April 2017Appointment of Mrs Diane Walton as a secretary on 1 April 2017 (2 pages)
22 July 2016Registered office address changed from , Cobalt Business Exchange Cobalt Park Way, Silverlink, Wallsend, Tyne and Wear, NE28 9NZ to Unit 5 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne and Wear NE28 9NZ to Unit 5 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 22 July 2016 (1 page)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,428
(7 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,428
(7 pages)
22 March 2016Termination of appointment of Raymond Frederick Steele as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Raymond Frederick Steele as a director on 22 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,428
(7 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,428
(7 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,428
(7 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 October 2014Appointment of Mr Raymond Frederick Steele as a director on 8 October 2014 (2 pages)
20 October 2014Appointment of Mr Raymond Frederick Steele as a director on 8 October 2014 (2 pages)
20 October 2014Appointment of Mr Raymond Frederick Steele as a director on 8 October 2014 (2 pages)
23 June 2014Termination of appointment of Leslie Howard Walton as a director on 1 May 2014 (1 page)
23 June 2014Termination of appointment of Leslie Howard Walton as a director on 1 May 2014 (1 page)
23 June 2014Termination of appointment of Leslie Howard Walton as a director on 1 May 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,428
(7 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,428
(7 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,428
(7 pages)
9 April 2014Registered office address changed from The Fabriam Centre Cobalt Park Exchange Cobalt Park Way Silverlink Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from , the Fabriam Centre Cobalt Park Exchange, Cobalt Park Way Silverlink, Newcastle upon Tyne, Tyne and Wear, NE28 9NZ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from The Fabriam Centre Cobalt Park Exchange Cobalt Park Way Silverlink Newcastle upon Tyne Tyne and Wear NE28 9NZ on 9 April 2014 (1 page)
14 February 2014Termination of appointment of Christopher Anthony Roberts as a director on 7 February 2014 (1 page)
14 February 2014Termination of appointment of Christopher Anthony Roberts as a director on 7 February 2014 (1 page)
14 February 2014Termination of appointment of Christopher Anthony Roberts as a director on 7 February 2014 (1 page)
12 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,428.00
(4 pages)
12 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,428.00
(4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 October 2012Appointment of Mr Leslie Howard Walton as a director on 22 June 2012 (2 pages)
10 October 2012Appointment of Mr Leslie Howard Walton as a director on 22 June 2012 (2 pages)
1 May 2012Appointment of Mr Christopher Anthony Roberts as a director on 1 May 2012 (2 pages)
1 May 2012Appointment of Mr Christopher Anthony Roberts as a director on 1 May 2012 (2 pages)
1 May 2012Appointment of Mr Christopher Anthony Roberts as a director on 1 May 2012 (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
6 April 2011Termination of appointment of Diane Greaves as a director (1 page)
6 April 2011Termination of appointment of Diane Greaves as a director (1 page)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Director's details changed for Mrs Diane Greaves on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mrs Diane Greaves on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mrs Diane Greaves on 9 August 2010 (2 pages)
6 August 2010Appointment of Mrs Diane Greaves as a director (2 pages)
6 August 2010Appointment of Mrs Diane Greaves as a director (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
16 April 2010Appointment of Mr John Brian Oglethorpe as a secretary (1 page)
16 April 2010Termination of appointment of Ian Kershaw as a secretary (1 page)
16 April 2010Termination of appointment of Ian Kershaw as a secretary (1 page)
16 April 2010Appointment of Mr John Brian Oglethorpe as a secretary (1 page)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
22 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,034
(3 pages)
22 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,034
(3 pages)
22 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,034
(3 pages)
1 March 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
1 March 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,000
(2 pages)
28 October 2009Termination of appointment of Leslie Walton as a director (1 page)
28 October 2009Termination of appointment of Leslie Walton as a director (1 page)
28 October 2009Appointment of Mr Brian Oglethorpe as a director (2 pages)
28 October 2009Appointment of Mr Brian Oglethorpe as a director (2 pages)
28 October 2009Appointment of Mr Ian Stewart Kershaw as a director (2 pages)
28 October 2009Appointment of Mr Ian Stewart Kershaw as a director (2 pages)
28 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 1,000
(2 pages)
21 April 2009Return made up to 04/04/09; full list of members (4 pages)
21 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from, fabriam centre middle engine lane, silverlink, newcastle upon tyne, NE28 9NZ, england (1 page)
9 April 2009Registered office changed on 09/04/2009 from fabriam centre middle engine lane silverlink newcastle upon tyne NE28 9NZ england (1 page)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 July 2008Registered office changed on 14/07/2008 from, 40 towers avenue, newcastle upon tyne, tyne & wear, NE2 3QE (1 page)
14 July 2008Registered office changed on 14/07/2008 from 40 towers avenue newcastle upon tyne tyne & wear NE2 3QE (1 page)
11 July 2008Return made up to 04/04/08; full list of members (4 pages)
11 July 2008Return made up to 04/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 June 2007Return made up to 04/04/07; full list of members (6 pages)
15 June 2007Return made up to 04/04/07; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
9 May 2006Return made up to 04/04/06; full list of members (7 pages)
9 May 2006Return made up to 04/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 June 2005Return made up to 04/04/05; full list of members (7 pages)
20 June 2005Return made up to 04/04/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 May 2004Return made up to 04/04/04; full list of members (7 pages)
27 May 2004Return made up to 12/03/04; full list of members (6 pages)
27 May 2004Return made up to 04/04/04; full list of members (7 pages)
27 May 2004Return made up to 12/03/04; full list of members (6 pages)
7 July 2003Return made up to 04/04/03; full list of members (7 pages)
7 July 2003Return made up to 04/04/03; full list of members (7 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
7 May 2002Return made up to 04/04/02; full list of members (7 pages)
7 May 2002Return made up to 04/04/02; full list of members (7 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
22 March 2002New secretary appointed (2 pages)
5 June 2001Return made up to 02/04/01; full list of members (8 pages)
5 June 2001Return made up to 02/04/01; full list of members (8 pages)
3 April 2001Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2001Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne & wear NE1 8DF (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
4 April 2000Incorporation (12 pages)
4 April 2000Incorporation (12 pages)