Darlington
County Durham
DL3 0QF
Director Name | Mr Andrew McHale |
---|---|
Date of Birth | September 1977 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Secretary Name | Mrs Dawn Samantha Rush |
---|---|
Status | Current |
Appointed | 01 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Director Name | Miss Michelle Elliott |
---|---|
Date of Birth | December 1970 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2018(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | Mrs Kay Dickinson |
---|---|
Date of Birth | August 1959 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Director Name | Mrs Jane Ann Oswald |
---|---|
Date of Birth | January 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Asst Director Of Marketing And Student Recruitment |
Country of Residence | England |
Correspondence Address | 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Director Name | Mr David Balme |
---|---|
Date of Birth | January 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director Of Governance, Assurance And Risk |
Country of Residence | England |
Correspondence Address | 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Director Name | Mr John Rees |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Principal & Chief Executive |
Country of Residence | England |
Correspondence Address | 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Director Name | Mr Peter John Wallwork |
---|---|
Date of Birth | July 1965 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Director Name | Mr Douglas Stuart Balderston |
---|---|
Date of Birth | December 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Director Name | John Stuart Ingleson |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 February 2001) |
Role | College Principal |
Correspondence Address | High Barn House Boroughbridge Road, Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Director Name | Roger Cannon |
---|---|
Date of Birth | November 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2004) |
Role | Development Officer |
Correspondence Address | 4 Laurel Close Saltburn By The Sea Cleveland TS12 1JA |
Director Name | Sarah Elizabeth Farley |
---|---|
Date of Birth | April 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2005) |
Role | Principal |
Correspondence Address | 9 Olympic Street Darlington County Durham DL3 6DL |
Director Name | Mr John Hogg |
---|---|
Date of Birth | February 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 May 2007) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Eden Lodge Front Street, Appleton Wiske Northallerton North Yorkshire DL6 2AA |
Director Name | Mr Alan Bell |
---|---|
Date of Birth | January 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Europa Consumer Solutions 2 Magdalene Drive Hart Village Hartlepool Cleveland TS27 3BU |
Director Name | Kathleen Dunn |
---|---|
Date of Birth | April 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Secretary Name | Linden Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | Minna Ireland |
---|---|
Date of Birth | February 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2015) |
Role | Management & Training Consult |
Country of Residence | England |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | John Barrett |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2005) |
Role | Director Centre Co-Ordinator |
Correspondence Address | Dentside Cottage Wilton Egremont Cumbria CA22 2PJ |
Director Name | Alfred Josef Bennett |
---|---|
Date of Birth | January 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 2010) |
Role | Academic Registrar |
Correspondence Address | 181 Leechmere Road Sunderland Tyne & Wear SR2 9DL |
Director Name | Glenis Charlton |
---|---|
Date of Birth | February 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Terrace New Marske Redcar Cleveland TS11 8HB |
Director Name | Prof Jonathan Fletcher Brown |
---|---|
Date of Birth | April 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2007) |
Role | Retired |
Correspondence Address | 1 Westfield Park Newcastle Upon Tyne Tyne & Wear NE3 4XX |
Director Name | Alison Mary Fisher |
---|---|
Date of Birth | January 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2007) |
Role | Amf French Sole Trader Tutor & |
Correspondence Address | 32 Falcon Terrace Wylam Northumberland NE41 8EE |
Director Name | Anne Bonner |
---|---|
Date of Birth | July 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Business Consultant Trainer |
Correspondence Address | 100 Braunespath Estate New Brancepeth Durham County Durham DH7 7JF |
Director Name | Mr David Duell |
---|---|
Date of Birth | December 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | Ms Charlotte Hilary Bennison |
---|---|
Date of Birth | March 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | Mr Harry James Cunningham |
---|---|
Date of Birth | November 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2016) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | Mr Nigel Robert Harrett |
---|---|
Date of Birth | August 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 September 2019) |
Role | College Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | Mr Nigel William Hardy |
---|---|
Date of Birth | November 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | Mr David Hall |
---|---|
Date of Birth | September 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2017) |
Role | Senior Manager, Nwl |
Country of Residence | United Kingdom |
Correspondence Address | Nwl Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mrs Lesley Patricia Griffin |
---|---|
Date of Birth | March 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 2020) |
Role | Educational Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | Miss Heloise Victoria Allan |
---|---|
Date of Birth | May 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2019) |
Role | Head Of Education |
Country of Residence | Scotland |
Correspondence Address | Project Trust Project Trust Isle Of Coll PA78 6TE Scotland |
Director Name | Mr Gary Cumiskey |
---|---|
Date of Birth | February 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2016) |
Role | Vice Principal - Curriculum And Quality |
Country of Residence | England |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | Mrs Ann Elizabeth Burrell |
---|---|
Date of Birth | December 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | North Tees And Hartlepool Nhs Trust Hardwick Road Stockton-On-Tees Cleveland TS19 8PE |
Director Name | Mrs Kay Dickinson |
---|---|
Date of Birth | August 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Director Name | Mrs Rachael Hennigan |
---|---|
Date of Birth | November 1978 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2019) |
Role | Vice Principal - Curriculum And Quality |
Country of Residence | England |
Correspondence Address | 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Website | www.oneawards.org.uk/ |
---|---|
Telephone | 0191 5186550 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Year | 2014 |
---|---|
Turnover | £1,451,098 |
Net Worth | £143,531 |
Cash | £824,782 |
Current Liabilities | £76,142 |
Latest Accounts | 31 July 2020 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2022 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 September 2021 (8 months ago) |
---|---|
Next Return Due | 5 October 2022 (4 months, 2 weeks from now) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
---|---|
15 June 2021 | Accounts for a small company made up to 31 July 2020 (38 pages) |
14 June 2021 | Appointment of Mr Douglas Stuart Balderston as a director on 12 March 2021 (2 pages) |
5 March 2021 | Appointment of Mr Peter John Wallwork as a director on 2 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Kay Dickinson as a director on 2 March 2021 (1 page) |
27 January 2021 | Termination of appointment of Sheila Isabella Mcqueen as a director on 9 December 2020 (1 page) |
1 October 2020 | Registered office address changed from 1 Palmer Road South West Industrial Estate Peterlee County Durham SR8 2HU to 23 Manor Way Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 1 October 2020 (1 page) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Lesley Patricia Griffin as a director on 19 June 2020 (1 page) |
3 June 2020 | Appointment of Mr John Rees as a director on 13 March 2020 (2 pages) |
1 June 2020 | Termination of appointment of Peter Stonell as a director on 5 May 2020 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 July 2019 (37 pages) |
11 December 2019 | Termination of appointment of Rachael Hennigan as a director on 10 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Heloise Victoria Allan as a director on 10 December 2019 (1 page) |
26 October 2019 | Auditor's resignation (1 page) |
16 September 2019 | Termination of appointment of Nigel Robert Harrett as a director on 13 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Paul Richardson as a director on 13 September 2019 (1 page) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a small company made up to 31 July 2018 (30 pages) |
27 February 2019 | Termination of appointment of Nigel William Hardy as a director on 19 February 2019 (1 page) |
27 February 2019 | Appointment of Mr Paul Richardson as a director on 18 February 2019 (2 pages) |
10 December 2018 | Director's details changed for Ms Michelle Errington on 7 December 2018 (2 pages) |
26 October 2018 | Notification of Nocn as a person with significant control on 1 August 2018 (2 pages) |
26 October 2018 | Withdrawal of a person with significant control statement on 26 October 2018 (2 pages) |
26 September 2018 | Appointment of Mr David Balme as a director on 21 September 2018 (2 pages) |
26 September 2018 | Appointment of Prof Sheila Mcqueen as a director on 21 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Alaine Mccartney as a director on 21 September 2018 (1 page) |
12 September 2018 | Resolutions
|
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
28 June 2018 | Appointment of Miss Kay Dickinson as a director on 22 June 2018 (2 pages) |
26 June 2018 | Appointment of Mrs Jane Ann Oswald as a director on 22 June 2018 (2 pages) |
26 June 2018 | Appointment of Mrs Rachael Hennigan as a director on 22 June 2018 (2 pages) |
19 April 2018 | Full accounts made up to 31 July 2017 (32 pages) |
12 April 2018 | Appointment of Ms Michelle Errington as a director on 2 April 2018 (2 pages) |
26 February 2018 | Termination of appointment of Gillian Shiel as a director on 26 February 2018 (1 page) |
8 January 2018 | Appointment of Mrs Dawn Samantha Rush as a secretary on 1 January 2018 (2 pages) |
31 December 2017 | Termination of appointment of Linden Cook as a secretary on 31 December 2017 (1 page) |
31 December 2017 | Termination of appointment of Linden Cook as a secretary on 31 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Christopher Ben White as a director on 8 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Christopher Ben White as a director on 8 December 2017 (1 page) |
3 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Ann Elizabeth Burrell as a director on 12 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Ann Elizabeth Burrell as a director on 12 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Andrew Mchale as a director on 23 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Andrew Mchale as a director on 23 June 2017 (2 pages) |
4 April 2017 | Termination of appointment of David Hall as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of David Hall as a director on 31 March 2017 (1 page) |
9 March 2017 | Full accounts made up to 31 July 2016 (33 pages) |
9 March 2017 | Full accounts made up to 31 July 2016 (33 pages) |
21 December 2016 | Termination of appointment of Gary Cumiskey as a director on 9 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Gary Cumiskey as a director on 9 December 2016 (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
15 June 2016 | Appointment of Mr Les Woodward as a director on 10 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Marie Rooney as a director on 10 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Bernadette Mary Wallis as a director on 10 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Les Woodward as a director on 10 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Marie Rooney as a director on 10 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Bernadette Mary Wallis as a director on 10 June 2016 (1 page) |
11 May 2016 | Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
11 May 2016 | Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
19 April 2016 | Full accounts made up to 31 October 2015 (30 pages) |
19 April 2016 | Full accounts made up to 31 October 2015 (30 pages) |
13 April 2016 | Termination of appointment of Harry James Cunningham as a director on 10 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Harry James Cunningham as a director on 10 March 2016 (1 page) |
14 December 2015 | Appointment of Mr Gary Cumiskey as a director on 20 November 2015 (2 pages) |
14 December 2015 | Appointment of Mr Gary Cumiskey as a director on 20 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Ann Elizabeth Burrell as a director on 20 November 2015 (2 pages) |
26 November 2015 | Appointment of Dr Christopher Ben White as a director on 20 November 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Ann Elizabeth Burrell as a director on 20 November 2015 (2 pages) |
26 November 2015 | Appointment of Dr Christopher Ben White as a director on 20 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of David Duell as a director on 31 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Minna Ireland as a director on 31 October 2015 (1 page) |
10 November 2015 | Termination of appointment of David Duell as a director on 31 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Minna Ireland as a director on 31 October 2015 (1 page) |
28 July 2015 | Annual return made up to 24 July 2015 no member list (11 pages) |
28 July 2015 | Annual return made up to 24 July 2015 no member list (11 pages) |
22 May 2015 | Appointment of Mr Peter Stonell as a director on 24 April 2015 (2 pages) |
22 May 2015 | Appointment of Mr Peter Stonell as a director on 24 April 2015 (2 pages) |
13 May 2015 | Full accounts made up to 31 October 2014 (24 pages) |
13 May 2015 | Full accounts made up to 31 October 2014 (24 pages) |
27 March 2015 | Termination of appointment of George Waldron as a director on 23 March 2015 (1 page) |
27 March 2015 | Termination of appointment of George Waldron as a director on 23 March 2015 (1 page) |
26 November 2014 | Appointment of Miss Heloise Victoria Allan as a director on 21 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Ray Snowdon as a director on 21 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Ray Snowdon as a director on 21 November 2014 (1 page) |
26 November 2014 | Appointment of Miss Heloise Victoria Allan as a director on 21 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Ray Snowdon as a director on 21 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Ray Snowdon as a director on 21 November 2014 (1 page) |
12 September 2014 | Termination of appointment of Joanna Stokes as a director on 15 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Joanna Stokes as a director on 15 August 2014 (1 page) |
1 September 2014 | Appointment of Mrs Lesley Patricia Griffin as a director on 20 June 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Lesley Patricia Griffin as a director on 20 June 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Marie Rooney as a director on 20 June 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Marie Rooney as a director on 20 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 24 July 2014 no member list (10 pages) |
29 July 2014 | Termination of appointment of Edward Thomas Young as a director on 20 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Charlotte Hilary Bennison as a director on 20 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Alan Bell as a director on 20 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Kathleen Dunn as a director on 20 June 2014 (1 page) |
29 July 2014 | Annual return made up to 24 July 2014 no member list (10 pages) |
29 July 2014 | Termination of appointment of Edward Thomas Young as a director on 20 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Charlotte Hilary Bennison as a director on 20 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Alan Bell as a director on 20 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Kathleen Dunn as a director on 20 June 2014 (1 page) |
5 June 2014 | Appointment of Mr David Hall as a director on 23 May 2014 (2 pages) |
5 June 2014 | Appointment of Mr David Hall as a director on 23 May 2014 (2 pages) |
31 March 2014 | Full accounts made up to 31 October 2013 (21 pages) |
31 March 2014 | Full accounts made up to 31 October 2013 (21 pages) |
25 March 2014 | Director's details changed for Ms Charlotte Hilary Bennison on 7 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Edward Thomas Young on 7 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Ms Charlotte Hilary Bennison on 7 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Edward Thomas Young on 7 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Ms Charlotte Hilary Bennison on 7 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Edward Thomas Young on 7 March 2014 (2 pages) |
11 March 2014 | Memorandum and Articles of Association (20 pages) |
11 March 2014 | Memorandum and Articles of Association (20 pages) |
7 March 2014 | Company name changed open college network north east region\certificate issued on 07/03/14
|
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | NE01 (2 pages) |
7 March 2014 | Company name changed open college network north east region\certificate issued on 07/03/14
|
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | NE01 (2 pages) |
9 August 2013 | Annual return made up to 24 July 2013 no member list (11 pages) |
9 August 2013 | Director's details changed for Ray Snowdon on 1 August 2011 (2 pages) |
9 August 2013 | Director's details changed for Ray Snowdon on 1 August 2011 (2 pages) |
9 August 2013 | Annual return made up to 24 July 2013 no member list (11 pages) |
9 August 2013 | Director's details changed for Ray Snowdon on 1 August 2011 (2 pages) |
21 June 2013 | Appointment of Ms Joanna Stokes as a director on 10 May 2013 (2 pages) |
21 June 2013 | Appointment of Ms Alaine Mccartney as a director on 10 May 2013 (2 pages) |
21 June 2013 | Appointment of Mr Nigel William Hardy as a director on 10 May 2013 (2 pages) |
21 June 2013 | Appointment of Ms Joanna Stokes as a director on 10 May 2013 (2 pages) |
21 June 2013 | Appointment of Ms Alaine Mccartney as a director on 10 May 2013 (2 pages) |
21 June 2013 | Appointment of Mr Nigel William Hardy as a director on 10 May 2013 (2 pages) |
22 May 2013 | Full accounts made up to 31 October 2012 (23 pages) |
22 May 2013 | Full accounts made up to 31 October 2012 (23 pages) |
16 May 2013 | Termination of appointment of Patricia Whaley as a director on 10 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Patricia Whaley as a director on 10 May 2013 (1 page) |
21 November 2012 | Termination of appointment of Stephen Andrew Wright as a director on 1 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Stephen Andrew Wright as a director on 1 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Stephen Andrew Wright as a director on 1 November 2012 (1 page) |
24 October 2012 | Appointment of Mrs Gillian Shiel as a director on 5 October 2012 (2 pages) |
24 October 2012 | Appointment of Mrs Gillian Shiel as a director on 5 October 2012 (2 pages) |
24 October 2012 | Appointment of Mrs Gillian Shiel as a director on 5 October 2012 (2 pages) |
2 August 2012 | Annual return made up to 24 July 2012 no member list (11 pages) |
2 August 2012 | Termination of appointment of Sandra Anne Morton as a director on 23 July 2012 (1 page) |
2 August 2012 | Annual return made up to 24 July 2012 no member list (11 pages) |
2 August 2012 | Termination of appointment of Sandra Anne Morton as a director on 23 July 2012 (1 page) |
28 June 2012 | Appointment of Mr George Waldron as a director on 25 May 2012 (2 pages) |
28 June 2012 | Appointment of Mr George Waldron as a director on 25 May 2012 (2 pages) |
27 June 2012 | Appointment of Mr Nigel Robert Harrett as a director on 25 May 2012 (2 pages) |
27 June 2012 | Appointment of Mr Harry James Cunningham as a director on 25 May 2012 (2 pages) |
27 June 2012 | Appointment of Mr Nigel Robert Harrett as a director on 25 May 2012 (2 pages) |
27 June 2012 | Appointment of Mr Harry James Cunningham as a director on 25 May 2012 (2 pages) |
22 May 2012 | Termination of appointment of Kevin John Loughlin as a director on 21 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Kevin John Loughlin as a director on 21 May 2012 (1 page) |
21 May 2012 | Full accounts made up to 31 October 2011 (22 pages) |
21 May 2012 | Full accounts made up to 31 October 2011 (22 pages) |
23 March 2012 | Termination of appointment of Mary Lindsay as a director on 23 March 2012 (1 page) |
23 March 2012 | Termination of appointment of Mary Lindsay as a director on 23 March 2012 (1 page) |
29 July 2011 | Annual return made up to 24 July 2011 no member list (12 pages) |
29 July 2011 | Director's details changed for Minna Ireland on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Ms Charlotte Hilary Bennison on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Ray Snowdon on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Patricia Whaley on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mrs Mary Lindsay on 29 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 24 July 2011 no member list (12 pages) |
29 July 2011 | Director's details changed for Minna Ireland on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Ms Charlotte Hilary Bennison on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Ray Snowdon on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Patricia Whaley on 29 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mrs Mary Lindsay on 29 July 2011 (2 pages) |
11 July 2011 | Appointment of Ms Charlotte Hilary Bennison as a director (2 pages) |
11 July 2011 | Appointment of Ms Charlotte Hilary Bennison as a director (2 pages) |
23 March 2011 | Full accounts made up to 31 October 2010 (22 pages) |
23 March 2011 | Full accounts made up to 31 October 2010 (22 pages) |
15 March 2011 | Appointment of Mr David Duell as a director (2 pages) |
15 March 2011 | Appointment of Mr David Duell as a director (2 pages) |
21 February 2011 | Director's details changed for Mrs Sandra Anne Morton on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mrs Sandra Anne Morton on 21 February 2011 (2 pages) |
25 November 2010 | Director's details changed for Stephen Andrew Wright on 5 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Stephen Andrew Wright on 5 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Stephen Andrew Wright on 5 November 2010 (2 pages) |
29 October 2010 | Termination of appointment of David Knight as a director (1 page) |
29 October 2010 | Termination of appointment of David Knight as a director (1 page) |
18 August 2010 | Annual return made up to 24 July 2010 no member list (13 pages) |
18 August 2010 | Director's details changed for Ray Snowdon on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Bernadette Mary Wallis on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Patricia Whaley on 24 July 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr Alan Bell on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Dr David Knight on 24 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 24 July 2010 no member list (13 pages) |
18 August 2010 | Director's details changed for Ray Snowdon on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Bernadette Mary Wallis on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Patricia Whaley on 24 July 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr Alan Bell on 24 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Dr David Knight on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Minna Ireland on 24 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Linden Cook on 24 July 2010 (1 page) |
17 August 2010 | Director's details changed for Kathleen Dunn on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Minna Ireland on 24 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Kathleen Dunn on 24 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Linden Cook on 24 July 2010 (1 page) |
6 August 2010 | Director's details changed for Stephen Andrew Wright on 24 July 2010 (2 pages) |
6 August 2010 | Appointment of Mrs Mary Lindsay as a director (2 pages) |
6 August 2010 | Termination of appointment of Mary Lindsay as a director (1 page) |
6 August 2010 | Director's details changed for Stephen Andrew Wright on 24 July 2010 (2 pages) |
6 August 2010 | Appointment of Mrs Mary Lindsay as a director (2 pages) |
6 August 2010 | Termination of appointment of Mary Lindsay as a director (1 page) |
2 July 2010 | Appointment of Mr Kevin John Loughlin as a director (2 pages) |
2 July 2010 | Appointment of Mr Kevin John Loughlin as a director (2 pages) |
30 June 2010 | Full accounts made up to 31 October 2009 (23 pages) |
30 June 2010 | Full accounts made up to 31 October 2009 (23 pages) |
5 May 2010 | Termination of appointment of Alfred Bennett as a director (1 page) |
5 May 2010 | Termination of appointment of Alfred Bennett as a director (1 page) |
23 April 2010 | Appointment of Mrs Mary Lindsay as a director (2 pages) |
23 April 2010 | Appointment of Mr Edward Thomas Young as a director (2 pages) |
23 April 2010 | Appointment of Mrs Sandra Anne Morton as a director (2 pages) |
23 April 2010 | Appointment of Mrs Mary Lindsay as a director (2 pages) |
23 April 2010 | Appointment of Mr Edward Thomas Young as a director (2 pages) |
23 April 2010 | Appointment of Mrs Sandra Anne Morton as a director (2 pages) |
19 March 2010 | Termination of appointment of Diane Shakespeare as a director (1 page) |
19 March 2010 | Termination of appointment of Diane Shakespeare as a director (1 page) |
1 February 2010 | Termination of appointment of Anne Bonner as a director (1 page) |
1 February 2010 | Termination of appointment of Anne Bonner as a director (1 page) |
5 August 2009 | Annual return made up to 24/07/09 (5 pages) |
5 August 2009 | Director's change of particulars / kathleen dunn / 05/08/2009 (1 page) |
5 August 2009 | Annual return made up to 24/07/09 (5 pages) |
5 August 2009 | Director's change of particulars / kathleen dunn / 05/08/2009 (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
22 June 2009 | Full accounts made up to 31 October 2008 (20 pages) |
22 June 2009 | Full accounts made up to 31 October 2008 (20 pages) |
25 November 2008 | Director appointed miss diane susan shakespeare (1 page) |
25 November 2008 | Director appointed miss diane susan shakespeare (1 page) |
30 September 2008 | Director's change of particulars / alan bell / 01/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / alan bell / 01/09/2008 (1 page) |
15 August 2008 | Annual return made up to 24/07/08 (5 pages) |
15 August 2008 | Annual return made up to 24/07/08 (5 pages) |
2 June 2008 | Full accounts made up to 31 October 2007 (24 pages) |
2 June 2008 | Full accounts made up to 31 October 2007 (24 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
26 July 2007 | Annual return made up to 24/07/07 (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Annual return made up to 24/07/07 (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Location of register of members (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
7 June 2007 | Full accounts made up to 31 October 2006 (20 pages) |
7 June 2007 | Full accounts made up to 31 October 2006 (20 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 1 palmer road peterlee county durham SR8 2HU (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 1 palmer road peterlee county durham SR8 2HU (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: po box 310 marton road middlesbrough TS4 3YH (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: po box 310 marton road middlesbrough TS4 3YH (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
23 August 2006 | Annual return made up to 24/07/06
|
23 August 2006 | Annual return made up to 24/07/06
|
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Full accounts made up to 31 October 2005 (18 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Full accounts made up to 31 October 2005 (18 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
19 October 2005 | Memorandum and Articles of Association (16 pages) |
19 October 2005 | Memorandum and Articles of Association (16 pages) |
14 October 2005 | Company name changed open college network (trocn)\certificate issued on 14/10/05 (3 pages) |
14 October 2005 | Company name changed open college network (trocn)\certificate issued on 14/10/05 (3 pages) |
19 August 2005 | Annual return made up to 24/07/05 (8 pages) |
19 August 2005 | Annual return made up to 24/07/05 (8 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
11 April 2005 | Full accounts made up to 31 October 2004 (18 pages) |
11 April 2005 | Full accounts made up to 31 October 2004 (18 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Annual return made up to 24/07/04
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Annual return made up to 24/07/04
|
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
22 April 2004 | Full accounts made up to 31 October 2003 (18 pages) |
22 April 2004 | Memorandum and Articles of Association (17 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Full accounts made up to 31 October 2003 (18 pages) |
22 April 2004 | Memorandum and Articles of Association (17 pages) |
22 April 2004 | Resolutions
|
23 August 2003 | Annual return made up to 24/07/03
|
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Annual return made up to 24/07/03
|
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
4 June 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
4 June 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
18 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
18 February 2003 | Memorandum and Articles of Association (17 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
18 February 2003 | Memorandum and Articles of Association (17 pages) |
18 February 2003 | Resolutions
|
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Annual return made up to 24/07/02
|
27 August 2002 | Annual return made up to 24/07/02
|
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
31 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
20 August 2001 | Annual return made up to 24/07/01
|
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Annual return made up to 24/07/01
|
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
10 August 2001 | Memorandum and Articles of Association (17 pages) |
10 August 2001 | Memorandum and Articles of Association (17 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
26 January 2001 | Memorandum and Articles of Association (6 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Memorandum and Articles of Association (6 pages) |
26 January 2001 | Resolutions
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
24 July 2000 | Incorporation (30 pages) |
24 July 2000 | Incorporation (30 pages) |