Elswick
Newcastle Upon Tyne
Tyne & Wear
NE4 7ST
Director Name | Mr Fergus James Laird |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Princess Square Newcastle Upon Tyne NE1 8EG |
Director Name | Cllr Habib Rahman |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9PQ |
Director Name | Ms Sarah Louise Douglas |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9PQ |
Director Name | Ms Marie Bartley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9PQ |
Director Name | Ms Teresa Mary Cairns |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9PQ |
Director Name | Iftikhar Khan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Equalities Advisor |
Correspondence Address | 30 Brighton Grove Arthurs Hill Newcastle Upon Tyne Tyne & Wear NE4 5NS |
Director Name | Adrian David Cantle-Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 14 Normanton Terrace Elswick Newcastle Upon Tyne NE4 6PP |
Director Name | Eileen Theresa Carty |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Childcare |
Correspondence Address | 88 Kirkdale Green Rye Hill Newcastle Upon Tyne NE4 6HX |
Director Name | Thomas Frederick Chaplin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 25 Fenham Road Fenham Newcastle Upon Tyne NE4 5PB |
Director Name | Taleabul Choudhury |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 27 Mill Lane Elswick Newcastle NE4 6TB |
Director Name | Bul Bul Haque |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Waiter |
Correspondence Address | 6 Normanton Terrace Elswick Newcastle Upon Tyne NE4 6PP |
Director Name | Maureen Hamilton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Charlotte Close Newcastle NE4 7EB |
Director Name | Dr Christopher Kenneth Drinkwater |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 25 Linden Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4EY |
Secretary Name | Philip Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Normanton Terrace Newcastle Upon Tyne Tyne & Wear NE4 6PP |
Director Name | Dennis Martin Gallagher |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 December 2009) |
Role | Retired |
Correspondence Address | Clumber Street Cruddas Park Newcastle Upon Tyne Tyne And Wear NE4 7EX |
Director Name | Mr Iain Grenville Kitt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2003) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Midhurst Road Newcastle Upon Tyne NE12 9NU |
Director Name | John Alexander Cram |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2005) |
Role | Student |
Correspondence Address | 92 Sidney Grove Newcastle Upon Tyne Tyne & Wear NE4 5PE |
Director Name | Amir Ahmed |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 18 Chelsea Grove Newcastle Tyne & Wear NE4 5NN |
Director Name | Brian Hannah |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2013) |
Role | Disability Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chelsea Grove Newcastle NE4 5NN |
Director Name | Syma Aurangzeb |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2006) |
Role | Personal Adviser |
Correspondence Address | 30 Brighton Grove Newcastle Upon Tyne Tyne & Wear NE4 5NS |
Director Name | Dhina Kajani |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2006) |
Role | Community Development Worker |
Correspondence Address | 84 Durham Street Newcastle Upon Tyne Tyne & Wear NE4 6XQ |
Director Name | Derek William Malcolm |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2007) |
Role | Manager |
Correspondence Address | 12 Wycliffe Avenue Kenton Newcastle Upon Tyne Tyne & Wear NE3 4QY |
Director Name | Ayoub Dad |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2008) |
Role | Councillor |
Correspondence Address | 8 Lancaster Street Elswick Newcastle Upon Tyne NE4 6EU |
Director Name | Sandra Brydon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 January 2006) |
Role | Civil Servant |
Correspondence Address | 13 Wilson Terrace Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7JP |
Director Name | Neelam Handa |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 April 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2007) |
Role | Self Employed |
Correspondence Address | 105 Croudon Road Newcastle Upon Tyne NE4 5LT |
Director Name | Allan Driver |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2008) |
Role | Unemployed |
Correspondence Address | 26 Britannia Place Newcastle Upon Tyne Tyne & Wear NE4 6TU |
Director Name | Benjamin Akhidenor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2008) |
Role | Care Worker |
Correspondence Address | 107 Croydon Road Newcastle Upon Tyne Tyne & Wear NE4 5LP |
Director Name | Mohammad Afzal Choudry |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2009) |
Role | Retired |
Correspondence Address | 219 Dilston Road Arthur's Hill Newcastle Upon Tyne Tyne & Wear NE4 5AD |
Director Name | Mohammed Aslam |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2009) |
Role | Post Grad Student |
Correspondence Address | 31 Mill Lane Elswick Newcastle Upon Tyne Tyne & Wear NE4 6TB |
Director Name | Mr Dipu Sultan Ahad |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2009) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Benwell Grove Newcastle Upon Tyne Tyne & Wear NE4 8AN |
Director Name | Tariq Mahmood |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 November 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 199 Tamworth Road Arthurs Hill Newcastle Upon Tyne Tyne And Wear NE4 5AP |
Director Name | Mr Wajid Hussain |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2014) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 284 Stanton Street Newcastle Upon Tyne Tyne And Wear NE4 5LJ |
Director Name | Mr Ross Kenneth Gordon |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hawthorn Terrace Elswick Newcastle Upon Tyne Tyne And Wear NE4 6RJ |
Director Name | Mr Michael Cole |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9PQ |
Director Name | Ms Jane Byrne |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 July 2023) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9PQ |
Website | centre-west.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4060290 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne And Wear NE4 9PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £732,295 |
Net Worth | £6,197,051 |
Cash | £24,893 |
Current Liabilities | £387,246 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
23 October 2009 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
31 January 2021 | Termination of appointment of Christopher Dennis Henry Waugh as a director on 31 December 2020 (1 page) |
---|---|
20 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
16 January 2020 | Registered 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 2020 | Full accounts made up to 31 March 2019 (26 pages) |
5 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
13 December 2018 | Appointment of Mr Michael Cole as a director on 17 July 2018 (2 pages) |
13 December 2018 | Termination of appointment of Geoffrey O'brien as a director on 15 May 2018 (1 page) |
13 December 2018 | Appointment of Ms Jane Byrne as a director on 17 July 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
14 January 2018 | Termination of appointment of Ross Kenneth Gordon as a director on 4 December 2017 (1 page) |
14 January 2018 | Appointment of Ms Sarah Louise Douglas as a director on 28 November 2017 (2 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
29 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
29 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
20 December 2016 | Appointment of Councillor Habib Rahman as a director on 1 August 2015 (2 pages) |
20 December 2016 | Appointment of Mr Ross Kenneth Gordon as a director on 22 March 2016 (2 pages) |
20 December 2016 | Appointment of Mr Christopher Dennis Henry Waugh as a director on 20 September 2016 (2 pages) |
20 December 2016 | Appointment of Councillor Habib Rahman as a director on 1 August 2015 (2 pages) |
20 December 2016 | Appointment of Mr Christopher Dennis Henry Waugh as a director on 20 September 2016 (2 pages) |
20 December 2016 | Appointment of Mr Ross Kenneth Gordon as a director on 22 March 2016 (2 pages) |
11 February 2016 | Termination of appointment of Tariq Mahmood as a director on 19 November 2015 (1 page) |
11 February 2016 | Annual return made up to 21 January 2016 no member list (4 pages) |
11 February 2016 | Termination of appointment of Tariq Mahmood as a director on 19 November 2015 (1 page) |
11 February 2016 | Annual return made up to 21 January 2016 no member list (4 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
21 December 2015 | Appointment of Mr Fergus James Laird as a director on 1 September 2014 (2 pages) |
21 December 2015 | Appointment of Mr Fergus James Laird as a director on 1 September 2014 (2 pages) |
4 December 2015 | Satisfaction of charge 4 in full (8 pages) |
4 December 2015 | Satisfaction of charge 1 in full (8 pages) |
4 December 2015 | Satisfaction of charge 3 in full (8 pages) |
4 December 2015 | Satisfaction of charge 4 in full (8 pages) |
4 December 2015 | Satisfaction of charge 3 in full (8 pages) |
4 December 2015 | Satisfaction of charge 2 in full (8 pages) |
4 December 2015 | Satisfaction of charge 1 in full (8 pages) |
4 December 2015 | Satisfaction of charge 2 in full (8 pages) |
9 March 2015 | Annual return made up to 21 January 2015 no member list (4 pages) |
9 March 2015 | Annual return made up to 21 January 2015 no member list (4 pages) |
9 March 2015 | Termination of appointment of Wajid Hussain as a director on 31 December 2014 (1 page) |
9 March 2015 | Termination of appointment of Wajid Hussain as a director on 31 December 2014 (1 page) |
14 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
20 February 2014 | Annual return made up to 21 January 2014 no member list (6 pages) |
20 February 2014 | Termination of appointment of Mohammed Yaqoob as a director (1 page) |
20 February 2014 | Termination of appointment of Mohammed Yaqoob as a director (1 page) |
20 February 2014 | Annual return made up to 21 January 2014 no member list (6 pages) |
19 February 2014 | Termination of appointment of a director (1 page) |
19 February 2014 | Termination of appointment of Mohammed Yaqoob as a director (1 page) |
19 February 2014 | Termination of appointment of Joyce Robinson as a director (1 page) |
19 February 2014 | Termination of appointment of Boyle Omobude as a director (1 page) |
19 February 2014 | Termination of appointment of Joyce Robinson as a director (1 page) |
19 February 2014 | Termination of appointment of Mohammed Yaqoob as a director (1 page) |
19 February 2014 | Termination of appointment of a director (1 page) |
19 February 2014 | Termination of appointment of Joyce Robinson as a director (1 page) |
19 February 2014 | Termination of appointment of Boyle Omobude as a director (1 page) |
19 February 2014 | Termination of appointment of Joyce Robinson as a director (1 page) |
4 February 2014 | Termination of appointment of Boyle Omobude as a director (1 page) |
4 February 2014 | Termination of appointment of Boyle Omobude as a director (1 page) |
5 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
20 March 2013 | Annual return made up to 21 January 2013 no member list (9 pages) |
20 March 2013 | Annual return made up to 21 January 2013 no member list (9 pages) |
19 March 2013 | Termination of appointment of Anna Siddall as a director (1 page) |
19 March 2013 | Termination of appointment of Nigel Todd as a director (1 page) |
19 March 2013 | Termination of appointment of Brian Hannah as a director (1 page) |
19 March 2013 | Termination of appointment of Anna Siddall as a director (1 page) |
19 March 2013 | Termination of appointment of Brian Hannah as a director (1 page) |
19 March 2013 | Termination of appointment of Nigel Todd as a director (1 page) |
12 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
16 March 2012 | Annual return made up to 21 January 2012 no member list (11 pages) |
16 March 2012 | Termination of appointment of Sandra Mcneill as a director (1 page) |
16 March 2012 | Annual return made up to 21 January 2012 no member list (11 pages) |
16 March 2012 | Termination of appointment of Sandra Mcneill as a director (1 page) |
18 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 March 2011 | Full accounts made up to 31 March 2010 (17 pages) |
14 March 2011 | Full accounts made up to 31 March 2010 (17 pages) |
2 March 2011 | Director's details changed for Sandra Mcneill on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Boyle Osaro Omobude on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Geoffrey O'brien on 28 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 21 January 2011 no member list (12 pages) |
2 March 2011 | Annual return made up to 21 January 2011 no member list (12 pages) |
2 March 2011 | Director's details changed for Geoffrey O'brien on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Sandra Mcneill on 28 February 2011 (2 pages) |
2 March 2011 | Appointment of Ms Anna Siddall as a director (1 page) |
2 March 2011 | Appointment of Ms Anna Siddall as a director (1 page) |
2 March 2011 | Director's details changed for Mr Boyle Osaro Omobude on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Tariq Mahmood on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Joyce Robinson on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Joyce Robinson on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Tariq Mahmood on 28 February 2011 (2 pages) |
2 March 2011 | Appointment of Mr Boyle Osaro Omobude as a director (1 page) |
2 March 2011 | Appointment of Mr Boyle Osaro Omobude as a director (1 page) |
2 March 2011 | Director's details changed for Mohammed Yaqoob on 28 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mohammed Yaqoob on 28 February 2011 (2 pages) |
1 June 2010 | Termination of appointment of Paul West as a director (2 pages) |
1 June 2010 | Termination of appointment of Paul West as a director (2 pages) |
22 March 2010 | Annual return made up to 16 February 2010 (27 pages) |
22 March 2010 | Annual return made up to 16 February 2010 (27 pages) |
17 February 2010 | Termination of appointment of Dipu Ahad as a director (2 pages) |
17 February 2010 | Termination of appointment of Dipu Ahad as a director (2 pages) |
10 February 2010 | Termination of appointment of Dennis Gallagher as a director (2 pages) |
10 February 2010 | Termination of appointment of Dennis Gallagher as a director (2 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
11 January 2010 | Registered office address changed from 34 Grainger Park Road Newcastle upon Tyne Northumberland NE4 8RY on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 34 Grainger Park Road Newcastle upon Tyne Northumberland NE4 8RY on 11 January 2010 (2 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 May 2009 | Director's change of particulars / dennis gallagher / 11/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / nigel todd / 11/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / nigel todd / 11/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / dennis gallagher / 11/05/2009 (1 page) |
15 May 2009 | Appointment terminated director diane rogers (1 page) |
15 May 2009 | Appointment terminated director diane rogers (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
11 April 2009 | Company name changed new deal for communities (newcastle) LIMITED\certificate issued on 20/04/09 (3 pages) |
11 April 2009 | Company name changed new deal for communities (newcastle) LIMITED\certificate issued on 20/04/09 (3 pages) |
16 February 2009 | Appointment terminated director mohammad choudry (1 page) |
16 February 2009 | Appointment terminated director jill prendergast (1 page) |
16 February 2009 | Appointment terminated director mohammed aslam (1 page) |
16 February 2009 | Appointment terminated director mohammed aslam (1 page) |
16 February 2009 | Appointment terminated director jill prendergast (1 page) |
16 February 2009 | Appointment terminated director mohammad choudry (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 November 2008 | Director appointed diane rogers (2 pages) |
24 November 2008 | Director appointed diane rogers (2 pages) |
20 November 2008 | Director appointed nigel todd (2 pages) |
20 November 2008 | Director appointed nigel todd (2 pages) |
17 November 2008 | Director appointed tariq mahmood (2 pages) |
17 November 2008 | Director appointed wajid hussain (2 pages) |
17 November 2008 | Director appointed tariq mahmood (2 pages) |
17 November 2008 | Director appointed wajid hussain (2 pages) |
28 October 2008 | Annual return made up to 21/01/08
|
28 October 2008 | Appointment terminate, director ephraim o nwoye logged form (1 page) |
28 October 2008 | Appointment terminate, director ephraim o nwoye logged form (1 page) |
28 October 2008 | Annual return made up to 21/01/08
|
10 October 2008 | Appointment terminated director ayaz siddique (1 page) |
10 October 2008 | Appointment terminated director elizabeth stewart (1 page) |
10 October 2008 | Appointment terminated director rebecca polito (1 page) |
10 October 2008 | Appointment terminated director benjamin akhidenor (1 page) |
10 October 2008 | Appointment terminated director benjamin akhidenor (1 page) |
10 October 2008 | Appointment terminated director allan driver (1 page) |
10 October 2008 | Appointment terminated director ayoub dad (1 page) |
10 October 2008 | Appointment terminated director ayoub dad (1 page) |
10 October 2008 | Appointment terminated director rebecca polito (1 page) |
10 October 2008 | Appointment terminated director allan driver (1 page) |
10 October 2008 | Appointment terminated director elizabeth stewart (1 page) |
10 October 2008 | Appointment terminated director ayaz siddique (1 page) |
16 April 2008 | Appointment terminate, secretary philip terence stevens logged form (1 page) |
16 April 2008 | Appointment terminated secretary philip stevens (1 page) |
16 April 2008 | Appointment terminate, secretary philip terence stevens logged form (1 page) |
16 April 2008 | Appointment terminated secretary philip stevens (1 page) |
29 February 2008 | Appointment terminated director ephraim nwoye (1 page) |
29 February 2008 | Appointment terminated director ephraim nwoye (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 34 grainger park road newcastle upon tyne NE4 8RY (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 34 grainger park road newcastle upon tyne NE4 8RY (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: prospect house prospect place newcastle upon tyne tyne and wear NE4 6QD (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: prospect house prospect place newcastle upon tyne tyne and wear NE4 6QD (1 page) |
8 November 2007 | Accounts made up to 31 March 2007 (17 pages) |
8 November 2007 | Accounts made up to 31 March 2007 (17 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
27 February 2007 | Annual return made up to 21/01/07
|
27 February 2007 | Annual return made up to 21/01/07
|
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Memorandum and Articles of Association (21 pages) |
12 December 2006 | Memorandum and Articles of Association (21 pages) |
12 December 2006 | Resolutions
|
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
26 May 2006 | Annual return made up to 21/01/06 (12 pages) |
26 May 2006 | Annual return made up to 21/01/06 (12 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
7 February 2005 | Annual return made up to 21/01/05
|
7 February 2005 | Annual return made up to 21/01/05
|
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: lynnwood business centre lynnwood terrace newcastle upon tyne NE4 6UL (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: lynnwood business centre lynnwood terrace newcastle upon tyne NE4 6UL (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
7 October 2004 | Memorandum and Articles of Association (32 pages) |
7 October 2004 | Memorandum and Articles of Association (32 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Annual return made up to 21/01/04
|
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Annual return made up to 21/01/04
|
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
30 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
24 February 2003 | Annual return made up to 21/01/03
|
24 February 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | Annual return made up to 21/01/03
|
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
15 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
15 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | New director appointed (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
21 January 2002 | Incorporation (95 pages) |
21 January 2002 | Incorporation (95 pages) |