Company NameNorthumbria International Limited
DirectorsRobert Carthy and Jon Reast
Company StatusActive
Company Number04333222
CategoryPrivate Limited Company
Incorporation Date3 December 2001(22 years, 5 months ago)
Previous NameNorthern Business School Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Robert Carthy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(11 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleDirector Of International Development
Country of ResidenceEngland
Correspondence AddressSutherland Building, Northumbria University Elliso
Newcastle Upon Tyne
NE1 8ST
Secretary NameMr Richard Guy Elliott
StatusCurrent
Appointed14 December 2021(20 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSutherland Building, Northumbria University Elliso
Newcastle Upon Tyne
NE1 8ST
Director NameDr Jon Reast
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RolePro Vice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland Building, Northumbria University Elliso
Newcastle Upon Tyne
NE1 8ST
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleDeputy Vice-Chancellor (Resour
Country of ResidenceEngland
Correspondence AddressEllison Building
Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8ST
Director NameProf Anthony David Rae Dickson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleDeputy Vice-Chancellor (Academ
Country of ResidenceUnited Kingdom
Correspondence AddressRevelstone
The Dene Allendale
Hexham
Northumberland
NE47 9PX
Secretary NameRichard Adrian Bott
NationalityBritish
StatusResigned
Appointed03 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Broom Wood Court
Bewick Grange
Prudhoe
Tyne & Wear
NE42 6RB
Director NameJoanne Nicola Purves
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 October 2013)
RoleDirector International Dev
Country of ResidenceUnited Kingdom
Correspondence AddressEllison Building
Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8ST
Director NameProf Andrew Brian Wathey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(8 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 May 2022)
RoleVice-Chancellor And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland Building, Northumbria University Elliso
Newcastle Upon Tyne
NE1 8ST
Secretary NameMr Adam Peter Dawkins
StatusResigned
Appointed04 November 2013(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 2019)
RoleCompany Director
Correspondence AddressSutherland Building College Street
Newcastle Upon Tyne
NE1 8ST

Contact

Websiteunn.ac.uk

Location

Registered AddressSutherland Building, Northumbria University
Ellison Place
Newcastle Upon Tyne
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1University Of Northumbria At Newcastle
100.00%
Ordinary

Financials

Year2014
Turnover£277,000
Cash£3,000
Current Liabilities£22,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
14 July 2020Full accounts made up to 31 July 2019 (18 pages)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 July 2019Registered office address changed from C/O Adam Dawkins Company Secretary Sutherland Building College Street Newcastle upon Tyne NE1 8st to Financial Accounts, Pandon Building Camden Street Newcastle upon Tyne NE2 1XE on 19 July 2019 (1 page)
6 June 2019Termination of appointment of Adam Peter Dawkins as a secretary on 5 June 2019 (1 page)
5 March 2019Full accounts made up to 31 July 2018 (14 pages)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 31 July 2017 (15 pages)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
10 February 2017Full accounts made up to 31 July 2016 (15 pages)
10 February 2017Full accounts made up to 31 July 2016 (15 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
4 April 2016Full accounts made up to 31 July 2015 (11 pages)
4 April 2016Full accounts made up to 31 July 2015 (11 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
28 August 2015Registered office address changed from Ellison Building Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8st to C/O Adam Dawkins Company Secretary Sutherland Building College Street Newcastle upon Tyne NE1 8st on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Ellison Building Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8st to C/O Adam Dawkins Company Secretary Sutherland Building College Street Newcastle upon Tyne NE1 8st on 28 August 2015 (1 page)
9 January 2015Full accounts made up to 31 July 2014 (15 pages)
9 January 2015Full accounts made up to 31 July 2014 (15 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
7 April 2014Full accounts made up to 31 July 2013 (11 pages)
7 April 2014Full accounts made up to 31 July 2013 (11 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
8 November 2013Appointment of Mr Robert Carthy as a director (2 pages)
8 November 2013Appointment of Mr Robert Carthy as a director (2 pages)
7 November 2013Appointment of Mr Adam Peter Dawkins as a secretary (1 page)
7 November 2013Termination of appointment of Joanne Purves as a director (1 page)
7 November 2013Termination of appointment of Joanne Purves as a director (1 page)
7 November 2013Appointment of Mr Adam Peter Dawkins as a secretary (1 page)
14 January 2013Full accounts made up to 31 July 2012 (11 pages)
14 January 2013Full accounts made up to 31 July 2012 (11 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
28 December 2011Full accounts made up to 31 July 2011 (11 pages)
28 December 2011Full accounts made up to 31 July 2011 (11 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
7 February 2011Termination of appointment of David Chesser as a director (1 page)
7 February 2011Termination of appointment of David Chesser as a director (1 page)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Full accounts made up to 31 July 2010 (11 pages)
3 December 2010Full accounts made up to 31 July 2010 (11 pages)
18 November 2010Appointment of Professor Andrew Wathey as a director (2 pages)
18 November 2010Appointment of Professor Andrew Wathey as a director (2 pages)
11 February 2010Auditor's resignation (1 page)
11 February 2010Auditor's resignation (1 page)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Joanne Nicola Purves on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Joanne Nicola Purves on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David Chesser on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David Chesser on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr David Chesser on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Joanne Nicola Purves on 9 December 2009 (2 pages)
3 December 2009Full accounts made up to 31 July 2009 (11 pages)
3 December 2009Full accounts made up to 31 July 2009 (11 pages)
18 November 2009Termination of appointment of Richard Bott as a secretary (1 page)
18 November 2009Termination of appointment of Richard Bott as a secretary (1 page)
17 December 2008Full accounts made up to 31 July 2008 (11 pages)
17 December 2008Full accounts made up to 31 July 2008 (11 pages)
10 December 2008Return made up to 03/12/08; full list of members (3 pages)
10 December 2008Return made up to 03/12/08; full list of members (3 pages)
27 February 2008Full accounts made up to 31 July 2007 (11 pages)
27 February 2008Full accounts made up to 31 July 2007 (11 pages)
14 December 2007Return made up to 03/12/07; full list of members (2 pages)
14 December 2007Return made up to 03/12/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 December 2006Return made up to 03/12/06; full list of members (2 pages)
20 December 2006Return made up to 03/12/06; full list of members (2 pages)
7 September 2006Memorandum and Articles of Association (13 pages)
7 September 2006Memorandum and Articles of Association (13 pages)
31 August 2006Company name changed northern business school LIMITED\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed northern business school LIMITED\certificate issued on 31/08/06 (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
25 April 2006Return made up to 03/12/05; full list of members (2 pages)
25 April 2006Return made up to 03/12/05; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
14 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 December 2004Return made up to 03/12/04; full list of members (7 pages)
9 December 2004Return made up to 03/12/04; full list of members (7 pages)
5 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 December 2003Return made up to 03/12/03; full list of members (7 pages)
11 December 2003Return made up to 03/12/03; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
14 January 2003Return made up to 03/12/02; full list of members (7 pages)
14 January 2003Return made up to 03/12/02; full list of members (7 pages)
26 November 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
26 November 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
3 December 2001Incorporation (19 pages)
3 December 2001Incorporation (19 pages)