Company NameCentre West (Newcastle)
Company StatusActive
Company Number04357221
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 2002(22 years, 3 months ago)
Previous NameNew Deal For Communities (Newcastle) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThe Rev George Robert Curry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence AddressSt Stephens Vicarage Clumber Street
Elswick
Newcastle Upon Tyne
Tyne & Wear
NE4 7ST
Director NameMr Fergus James Laird
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Princess Square
Newcastle Upon Tyne
NE1 8EG
Director NameCllr Habib Rahman
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ
Director NameMs Sarah Louise Douglas
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ
Director NameMs Marie Bartley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ
Director NameMs Teresa Mary Cairns
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(21 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ
Director NameIftikhar Khan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleEqualities Advisor
Correspondence Address30 Brighton Grove
Arthurs Hill
Newcastle Upon Tyne
Tyne & Wear
NE4 5NS
Director NameAdrian David Cantle-Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleTeacher
Correspondence Address14 Normanton Terrace
Elswick
Newcastle Upon Tyne
NE4 6PP
Director NameEileen Theresa Carty
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleChildcare
Correspondence Address88 Kirkdale Green
Rye Hill
Newcastle Upon Tyne
NE4 6HX
Director NameThomas Frederick Chaplin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleElectrical Engineer
Correspondence Address25 Fenham Road
Fenham
Newcastle Upon Tyne
NE4 5PB
Director NameTaleabul Choudhury
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleChef
Correspondence Address27 Mill Lane
Elswick
Newcastle
NE4 6TB
Director NameBul Bul Haque
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleWaiter
Correspondence Address6 Normanton Terrace
Elswick
Newcastle Upon Tyne
NE4 6PP
Director NameMaureen Hamilton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleRetired
Correspondence Address1 Charlotte Close
Newcastle
NE4 7EB
Director NameDr Christopher Kenneth Drinkwater
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleMedical Practitioner
Correspondence Address25 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4EY
Secretary NamePhilip Stevens
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Normanton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE4 6PP
Director NameDennis Martin Gallagher
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 09 December 2009)
RoleRetired
Correspondence AddressClumber Street
Cruddas Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7EX
Director NameMr Iain Grenville Kitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2003)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Midhurst Road
Newcastle Upon Tyne
NE12 9NU
Director NameJohn Alexander Cram
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2005)
RoleStudent
Correspondence Address92 Sidney Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 5PE
Director NameAmir Ahmed
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address18 Chelsea Grove
Newcastle
Tyne & Wear
NE4 5NN
Director NameBrian Hannah
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2013)
RoleDisability Advisor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chelsea Grove
Newcastle
NE4 5NN
Director NameSyma Aurangzeb
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2006)
RolePersonal Adviser
Correspondence Address30 Brighton Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 5NS
Director NameDhina Kajani
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2006)
RoleCommunity Development Worker
Correspondence Address84 Durham Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6XQ
Director NameDerek William Malcolm
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2007)
RoleManager
Correspondence Address12 Wycliffe Avenue
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4QY
Director NameAyoub Dad
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2008)
RoleCouncillor
Correspondence Address8 Lancaster Street
Elswick
Newcastle Upon Tyne
NE4 6EU
Director NameSandra Brydon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 January 2006)
RoleCivil Servant
Correspondence Address13 Wilson Terrace
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7JP
Director NameNeelam Handa
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2007)
RoleSelf Employed
Correspondence Address105 Croudon Road
Newcastle Upon Tyne
NE4 5LT
Director NameAllan Driver
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2008)
RoleUnemployed
Correspondence Address26 Britannia Place
Newcastle Upon Tyne
Tyne & Wear
NE4 6TU
Director NameBenjamin Akhidenor
Date of BirthMay 1970 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed17 April 2007(5 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2008)
RoleCare Worker
Correspondence Address107 Croydon Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5LP
Director NameMohammad Afzal Choudry
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2009)
RoleRetired
Correspondence Address219 Dilston Road
Arthur's Hill
Newcastle Upon Tyne
Tyne & Wear
NE4 5AD
Director NameMohammed Aslam
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2009)
RolePost Grad Student
Correspondence Address31 Mill Lane
Elswick
Newcastle Upon Tyne
Tyne & Wear
NE4 6TB
Director NameMr Dipu Sultan Ahad
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2009)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address37 Benwell Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 8AN
Director NameTariq Mahmood
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 November 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address199 Tamworth Road
Arthurs Hill
Newcastle Upon Tyne
Tyne And Wear
NE4 5AP
Director NameMr Wajid Hussain
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2014)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address284 Stanton Street
Newcastle Upon Tyne
Tyne And Wear
NE4 5LJ
Director NameMr Ross Kenneth Gordon
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Hawthorn Terrace
Elswick
Newcastle Upon Tyne
Tyne And Wear
NE4 6RJ
Director NameMr Michael Cole
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ
Director NameMs Jane Byrne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(16 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 July 2023)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ

Contact

Websitecentre-west.com
Email address[email protected]
Telephone0191 4060290
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Beacon
Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£732,295
Net Worth£6,197,051
Cash£24,893
Current Liabilities£387,246

Accounts

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

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

23 October 2009Delivered on: 4 November 2009
Satisfied on: 4 December 2015
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £2,050,000.00.
Particulars: Condercum house 171 west road newcastle upon tyne.
Fully Satisfied
4 April 2007Delivered on: 21 April 2007
Satisfied on: 4 December 2015
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £325,000.00 due or to become due from the company to.
Particulars: Gingerbread house 34 grainger park road fenham newcastle upon tyne.
Fully Satisfied
6 January 2005Delivered on: 11 January 2005
Satisfied on: 4 December 2015
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: 26 & 28 hawthorn terrace newcastle upon tyne.
Fully Satisfied
17 February 2004Delivered on: 9 March 2004
Satisfied on: 4 December 2015
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £230,000.00 due or to become due from the company to the chargee.
Particulars: Premises k/a prospect house prospect place newcastle upon tyne.
Fully Satisfied

Filing History

31 January 2021Termination of appointment of Christopher Dennis Henry Waugh as a director on 31 December 2020 (1 page)
20 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
16 January 2020Registered office address changed from 28 Hawthorn Terrace Elswick Newcastle upon Tyne Tyne and Wear NE4 6RJ to The Beacon Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ on 16 January 2020 (1 page)
6 January 2020Full accounts made up to 31 March 2019 (26 pages)
5 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (26 pages)
13 December 2018Appointment of Mr Michael Cole as a director on 17 July 2018 (2 pages)
13 December 2018Termination of appointment of Geoffrey O'brien as a director on 15 May 2018 (1 page)
13 December 2018Appointment of Ms Jane Byrne as a director on 17 July 2018 (2 pages)
26 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
14 January 2018Termination of appointment of Ross Kenneth Gordon as a director on 4 December 2017 (1 page)
14 January 2018Appointment of Ms Sarah Louise Douglas as a director on 28 November 2017 (2 pages)
28 December 2017Full accounts made up to 31 March 2017 (26 pages)
29 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
29 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
9 January 2017Full accounts made up to 31 March 2016 (28 pages)
9 January 2017Full accounts made up to 31 March 2016 (28 pages)
20 December 2016Appointment of Councillor Habib Rahman as a director on 1 August 2015 (2 pages)
20 December 2016Appointment of Mr Ross Kenneth Gordon as a director on 22 March 2016 (2 pages)
20 December 2016Appointment of Mr Christopher Dennis Henry Waugh as a director on 20 September 2016 (2 pages)
20 December 2016Appointment of Councillor Habib Rahman as a director on 1 August 2015 (2 pages)
20 December 2016Appointment of Mr Christopher Dennis Henry Waugh as a director on 20 September 2016 (2 pages)
20 December 2016Appointment of Mr Ross Kenneth Gordon as a director on 22 March 2016 (2 pages)
11 February 2016Termination of appointment of Tariq Mahmood as a director on 19 November 2015 (1 page)
11 February 2016Annual return made up to 21 January 2016 no member list (4 pages)
11 February 2016Termination of appointment of Tariq Mahmood as a director on 19 November 2015 (1 page)
11 February 2016Annual return made up to 21 January 2016 no member list (4 pages)
9 January 2016Full accounts made up to 31 March 2015 (20 pages)
9 January 2016Full accounts made up to 31 March 2015 (20 pages)
21 December 2015Appointment of Mr Fergus James Laird as a director on 1 September 2014 (2 pages)
21 December 2015Appointment of Mr Fergus James Laird as a director on 1 September 2014 (2 pages)
4 December 2015Satisfaction of charge 4 in full (8 pages)
4 December 2015Satisfaction of charge 1 in full (8 pages)
4 December 2015Satisfaction of charge 3 in full (8 pages)
4 December 2015Satisfaction of charge 4 in full (8 pages)
4 December 2015Satisfaction of charge 3 in full (8 pages)
4 December 2015Satisfaction of charge 2 in full (8 pages)
4 December 2015Satisfaction of charge 1 in full (8 pages)
4 December 2015Satisfaction of charge 2 in full (8 pages)
9 March 2015Annual return made up to 21 January 2015 no member list (4 pages)
9 March 2015Annual return made up to 21 January 2015 no member list (4 pages)
9 March 2015Termination of appointment of Wajid Hussain as a director on 31 December 2014 (1 page)
9 March 2015Termination of appointment of Wajid Hussain as a director on 31 December 2014 (1 page)
14 January 2015Full accounts made up to 31 March 2014 (19 pages)
14 January 2015Full accounts made up to 31 March 2014 (19 pages)
20 February 2014Annual return made up to 21 January 2014 no member list (6 pages)
20 February 2014Termination of appointment of Mohammed Yaqoob as a director (1 page)
20 February 2014Termination of appointment of Mohammed Yaqoob as a director (1 page)
20 February 2014Annual return made up to 21 January 2014 no member list (6 pages)
19 February 2014Termination of appointment of a director (1 page)
19 February 2014Termination of appointment of Mohammed Yaqoob as a director (1 page)
19 February 2014Termination of appointment of Joyce Robinson as a director (1 page)
19 February 2014Termination of appointment of Boyle Omobude as a director (1 page)
19 February 2014Termination of appointment of Joyce Robinson as a director (1 page)
19 February 2014Termination of appointment of Mohammed Yaqoob as a director (1 page)
19 February 2014Termination of appointment of a director (1 page)
19 February 2014Termination of appointment of Joyce Robinson as a director (1 page)
19 February 2014Termination of appointment of Boyle Omobude as a director (1 page)
19 February 2014Termination of appointment of Joyce Robinson as a director (1 page)
4 February 2014Termination of appointment of Boyle Omobude as a director (1 page)
4 February 2014Termination of appointment of Boyle Omobude as a director (1 page)
5 January 2014Full accounts made up to 31 March 2013 (20 pages)
5 January 2014Full accounts made up to 31 March 2013 (20 pages)
20 March 2013Annual return made up to 21 January 2013 no member list (9 pages)
20 March 2013Annual return made up to 21 January 2013 no member list (9 pages)
19 March 2013Termination of appointment of Anna Siddall as a director (1 page)
19 March 2013Termination of appointment of Nigel Todd as a director (1 page)
19 March 2013Termination of appointment of Brian Hannah as a director (1 page)
19 March 2013Termination of appointment of Anna Siddall as a director (1 page)
19 March 2013Termination of appointment of Brian Hannah as a director (1 page)
19 March 2013Termination of appointment of Nigel Todd as a director (1 page)
12 October 2012Full accounts made up to 31 March 2012 (20 pages)
12 October 2012Full accounts made up to 31 March 2012 (20 pages)
16 March 2012Annual return made up to 21 January 2012 no member list (11 pages)
16 March 2012Termination of appointment of Sandra Mcneill as a director (1 page)
16 March 2012Annual return made up to 21 January 2012 no member list (11 pages)
16 March 2012Termination of appointment of Sandra Mcneill as a director (1 page)
18 July 2011Full accounts made up to 31 March 2011 (19 pages)
18 July 2011Full accounts made up to 31 March 2011 (19 pages)
14 March 2011Full accounts made up to 31 March 2010 (17 pages)
14 March 2011Full accounts made up to 31 March 2010 (17 pages)
2 March 2011Director's details changed for Sandra Mcneill on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Boyle Osaro Omobude on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Geoffrey O'brien on 28 February 2011 (2 pages)
2 March 2011Annual return made up to 21 January 2011 no member list (12 pages)
2 March 2011Annual return made up to 21 January 2011 no member list (12 pages)
2 March 2011Director's details changed for Geoffrey O'brien on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Sandra Mcneill on 28 February 2011 (2 pages)
2 March 2011Appointment of Ms Anna Siddall as a director (1 page)
2 March 2011Appointment of Ms Anna Siddall as a director (1 page)
2 March 2011Director's details changed for Mr Boyle Osaro Omobude on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Tariq Mahmood on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Joyce Robinson on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Joyce Robinson on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Tariq Mahmood on 28 February 2011 (2 pages)
2 March 2011Appointment of Mr Boyle Osaro Omobude as a director (1 page)
2 March 2011Appointment of Mr Boyle Osaro Omobude as a director (1 page)
2 March 2011Director's details changed for Mohammed Yaqoob on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Mohammed Yaqoob on 28 February 2011 (2 pages)
1 June 2010Termination of appointment of Paul West as a director (2 pages)
1 June 2010Termination of appointment of Paul West as a director (2 pages)
22 March 2010Annual return made up to 16 February 2010 (27 pages)
22 March 2010Annual return made up to 16 February 2010 (27 pages)
17 February 2010Termination of appointment of Dipu Ahad as a director (2 pages)
17 February 2010Termination of appointment of Dipu Ahad as a director (2 pages)
10 February 2010Termination of appointment of Dennis Gallagher as a director (2 pages)
10 February 2010Termination of appointment of Dennis Gallagher as a director (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (14 pages)
22 January 2010Full accounts made up to 31 March 2009 (14 pages)
11 January 2010Registered office address changed from 34 Grainger Park Road Newcastle upon Tyne Northumberland NE4 8RY on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 34 Grainger Park Road Newcastle upon Tyne Northumberland NE4 8RY on 11 January 2010 (2 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 May 2009Director's change of particulars / dennis gallagher / 11/05/2009 (1 page)
21 May 2009Director's change of particulars / nigel todd / 11/05/2009 (1 page)
21 May 2009Director's change of particulars / nigel todd / 11/05/2009 (1 page)
21 May 2009Director's change of particulars / dennis gallagher / 11/05/2009 (1 page)
15 May 2009Appointment terminated director diane rogers (1 page)
15 May 2009Appointment terminated director diane rogers (1 page)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
11 April 2009Company name changed new deal for communities (newcastle) LIMITED\certificate issued on 20/04/09 (3 pages)
11 April 2009Company name changed new deal for communities (newcastle) LIMITED\certificate issued on 20/04/09 (3 pages)
16 February 2009Appointment terminated director mohammad choudry (1 page)
16 February 2009Appointment terminated director jill prendergast (1 page)
16 February 2009Appointment terminated director mohammed aslam (1 page)
16 February 2009Appointment terminated director mohammed aslam (1 page)
16 February 2009Appointment terminated director jill prendergast (1 page)
16 February 2009Appointment terminated director mohammad choudry (1 page)
21 January 2009Full accounts made up to 31 March 2008 (15 pages)
21 January 2009Full accounts made up to 31 March 2008 (15 pages)
24 November 2008Director appointed diane rogers (2 pages)
24 November 2008Director appointed diane rogers (2 pages)
20 November 2008Director appointed nigel todd (2 pages)
20 November 2008Director appointed nigel todd (2 pages)
17 November 2008Director appointed tariq mahmood (2 pages)
17 November 2008Director appointed wajid hussain (2 pages)
17 November 2008Director appointed tariq mahmood (2 pages)
17 November 2008Director appointed wajid hussain (2 pages)
28 October 2008Annual return made up to 21/01/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 2008Appointment terminate, director ephraim o nwoye logged form (1 page)
28 October 2008Appointment terminate, director ephraim o nwoye logged form (1 page)
28 October 2008Annual return made up to 21/01/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 2008Appointment terminated director ayaz siddique (1 page)
10 October 2008Appointment terminated director elizabeth stewart (1 page)
10 October 2008Appointment terminated director rebecca polito (1 page)
10 October 2008Appointment terminated director benjamin akhidenor (1 page)
10 October 2008Appointment terminated director benjamin akhidenor (1 page)
10 October 2008Appointment terminated director allan driver (1 page)
10 October 2008Appointment terminated director ayoub dad (1 page)
10 October 2008Appointment terminated director ayoub dad (1 page)
10 October 2008Appointment terminated director rebecca polito (1 page)
10 October 2008Appointment terminated director allan driver (1 page)
10 October 2008Appointment terminated director elizabeth stewart (1 page)
10 October 2008Appointment terminated director ayaz siddique (1 page)
16 April 2008Appointment terminate, secretary philip terence stevens logged form (1 page)
16 April 2008Appointment terminated secretary philip stevens (1 page)
16 April 2008Appointment terminate, secretary philip terence stevens logged form (1 page)
16 April 2008Appointment terminated secretary philip stevens (1 page)
29 February 2008Appointment terminated director ephraim nwoye (1 page)
29 February 2008Appointment terminated director ephraim nwoye (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: 34 grainger park road newcastle upon tyne NE4 8RY (1 page)
12 December 2007Registered office changed on 12/12/07 from: 34 grainger park road newcastle upon tyne NE4 8RY (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: prospect house prospect place newcastle upon tyne tyne and wear NE4 6QD (1 page)
15 November 2007Registered office changed on 15/11/07 from: prospect house prospect place newcastle upon tyne tyne and wear NE4 6QD (1 page)
8 November 2007Accounts made up to 31 March 2007 (17 pages)
8 November 2007Accounts made up to 31 March 2007 (17 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (2 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
27 February 2007Annual return made up to 21/01/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2007Annual return made up to 21/01/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2006Memorandum and Articles of Association (21 pages)
12 December 2006Memorandum and Articles of Association (21 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
26 May 2006Annual return made up to 21/01/06 (12 pages)
26 May 2006Annual return made up to 21/01/06 (12 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
17 November 2005Full accounts made up to 31 March 2005 (16 pages)
17 November 2005Full accounts made up to 31 March 2005 (16 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
7 February 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 February 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
4 January 2005Full accounts made up to 31 March 2004 (17 pages)
4 January 2005Full accounts made up to 31 March 2004 (17 pages)
16 December 2004Registered office changed on 16/12/04 from: lynnwood business centre lynnwood terrace newcastle upon tyne NE4 6UL (1 page)
16 December 2004Registered office changed on 16/12/04 from: lynnwood business centre lynnwood terrace newcastle upon tyne NE4 6UL (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
7 October 2004Memorandum and Articles of Association (32 pages)
7 October 2004Memorandum and Articles of Association (32 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004Annual return made up to 21/01/04
  • 363(288) ‐ Director resigned
(12 pages)
10 February 2004New director appointed (1 page)
10 February 2004Annual return made up to 21/01/04
  • 363(288) ‐ Director resigned
(12 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
30 August 2003Full accounts made up to 31 March 2003 (14 pages)
30 August 2003Full accounts made up to 31 March 2003 (14 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
24 February 2003Annual return made up to 21/01/03
  • 363(288) ‐ Director resigned
(13 pages)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003Annual return made up to 21/01/03
  • 363(288) ‐ Director resigned
(13 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
15 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
15 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
1 July 2002New director appointed (1 page)
1 July 2002New director appointed (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
21 January 2002Incorporation (95 pages)
21 January 2002Incorporation (95 pages)