Riding Mill
Northumberland
NE44 6HE
Director Name | Paul Hillier |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 28 August 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Oswin Road Newcastle Tyne & Wear NE12 9BH |
Director Name | George Brown |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 August 2018) |
Role | Retired Air Traffic Control Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bilsdale Ulgham Morpeth Northumberland NE61 3AR |
Director Name | Alison Baxter |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 August 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Athelstan Cottage Co-Operative Street Chester-Le-Street County Durham DH3 3EU |
Director Name | Susan Lesley Patience |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Embroideress/Youth Support Wor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Alnwick Northumberland NE66 1AJ |
Director Name | Andrew George Bellamy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Business Unit Manager |
Correspondence Address | 17 Ravenscar Close Fellside Park Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TW |
Secretary Name | Mrs Elizabeth Anne Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Whittingham Alnwick Northumberland NE66 4SJ |
Director Name | Marie Finnigan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2007) |
Role | Civil Servant |
Correspondence Address | 2 Oban Avenue Howdon Wallsend Tyne & Wear NE28 0PU |
Director Name | Peter Robert Hawes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2007) |
Role | Semi Retired |
Correspondence Address | 9 Stott Street Alnwick Northumberland NE66 1QA |
Director Name | Mr John Blakey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 November 2008) |
Role | Employment + Training Counsell |
Correspondence Address | 37 Marine Terrace Blyth Northumberland NE24 2JN |
Director Name | Jean Baird |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2006) |
Role | Public Health |
Correspondence Address | West Percy House Percy Street Amble Northumberland NE65 0AG |
Director Name | Ralph Simon Carr Ellison |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2006) |
Role | Carpenter |
Correspondence Address | 2302 Country Club Avenue Omaha Nebraska Ne 68104 United States |
Director Name | George Robert Arckless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2007) |
Role | Councillor |
Correspondence Address | 37 Anne Crescent Amble Morpeth Northumberland NE65 0QZ |
Director Name | Cllr Henry Craig Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2006) |
Role | Baker |
Correspondence Address | 7 Panhaven Road Amble Morpeth Northumberland NE65 0SH |
Director Name | Janet Bostock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 2013) |
Role | Psychologist |
Correspondence Address | 4 The Crescent Loansdean Morpeth Northumberland NE61 2DQ |
Director Name | Michael Lavelle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2008) |
Role | Project Worker |
Correspondence Address | 49 St Clements Court Ashington Northumberland NE63 9SQ |
Director Name | Mr John Anthony Kirsop |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 January 2013) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Langton Drive Cramlington Northumberland NE23 3XS |
Director Name | Mr Christopher Leigh Taylor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Place Morpeth Northumberland NE61 1DF |
Director Name | Angela Steward |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Newbiggin Road Ashington Northumberland NE63 0TW |
Director Name | Keith Thompson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2009) |
Role | Manager |
Correspondence Address | 90 Inskip Terrace Gateshead Tyne & Wear NE8 4AJ |
Director Name | Stephen John Hitchcock |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2009) |
Role | Fire Safety Officer |
Correspondence Address | 18 Southmead Amble Northumberland NE65 0WH |
Director Name | Mr Hugh Thompson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 8 Aykley Vale Aykley Heads Durham County Durham DH1 5WA |
Director Name | Mr John McCabe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2013) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Denshaw Close Hartford Dale Cramlington Northumberland NE23 3FP |
Director Name | Rev Stephen Graham Wilkinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2013) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | St Nicholas' Vicarage Cateran Way Cramlington NE23 6EX |
Website | dawnadvice.org.uk |
---|
Registered Address | 28-32 Bridge Street Morpeth Northumberland NE61 1NL |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Year | 2014 |
---|---|
Turnover | £981,766 |
Net Worth | £59,321 |
Cash | £83,443 |
Current Liabilities | £85,827 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
30 June 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
10 August 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
3 June 2016 | Annual return made up to 24 May 2016 no member list (6 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
28 May 2015 | Register(s) moved to registered office address 28-32 Bridge Street Morpeth Northumberland NE61 1NL (1 page) |
28 May 2015 | Annual return made up to 24 May 2015 no member list (6 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
7 July 2014 | Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page) |
7 July 2014 | Annual return made up to 24 May 2014 no member list (6 pages) |
23 June 2014 | Termination of appointment of Janet Bostock as a director (1 page) |
23 June 2014 | Termination of appointment of Hugh Thompson as a director (1 page) |
23 June 2014 | Termination of appointment of Janet Bostock as a director (1 page) |
23 June 2014 | Termination of appointment of Christopher Taylor as a director (1 page) |
21 March 2014 | Section 519 (1 page) |
20 February 2014 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
20 February 2014 | Full accounts made up to 31 March 2013 (25 pages) |
27 December 2013 | Registered office address changed from 17 Market Place Morpeth Northumberland NE61 1HG United Kingdom on 27 December 2013 (1 page) |
16 July 2013 | Annual return made up to 24 May 2013 no member list (10 pages) |
11 April 2013 | Termination of appointment of Elizabeth Chadwick as a secretary (1 page) |
11 April 2013 | Termination of appointment of John Mccabe as a director (1 page) |
4 March 2013 | Termination of appointment of John Kirsop as a director (1 page) |
8 November 2012 | Full accounts made up to 31 March 2012 (24 pages) |
22 August 2012 | Registered office address changed from Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne Northumberland NE13 6BU on 22 August 2012 (1 page) |
8 June 2012 | Director's details changed for Mr Christopher Leigh Taylor on 24 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 24 May 2012 no member list (13 pages) |
17 October 2011 | Appointment of Reverend Stephen Graham Wilkinson as a director (2 pages) |
27 September 2011 | Amended full accounts made up to 31 March 2011 (22 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
8 September 2011 | Annual return made up to 24 May 2011 no member list (12 pages) |
17 August 2011 | Appointment of Mr John Mccabe as a director (2 pages) |
17 August 2011 | Appointment of George Brown as a director (2 pages) |
3 August 2011 | Termination of appointment of Angela Steward as a director (1 page) |
16 June 2011 | Appointment of Alison Baxter as a director (2 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
29 July 2010 | Termination of appointment of Keith Thompson as a director (2 pages) |
17 June 2010 | Annual return made up to 24 May 2010 no member list (7 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 June 2009 | Appointment terminated director stephen hitchcock (1 page) |
5 June 2009 | Annual return made up to 24/05/09 (5 pages) |
1 June 2009 | Location of register of members (1 page) |
27 May 2009 | Appointment terminated director peter hawes (1 page) |
27 May 2009 | Appointment terminated director marie finnigan (1 page) |
9 April 2009 | Director appointed hugh thompson (2 pages) |
18 November 2008 | Appointment terminated director john blakey (1 page) |
18 November 2008 | Appointment terminated director michael lavelle (1 page) |
29 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
23 June 2008 | Director appointed stephen john hitchcock (2 pages) |
20 June 2008 | Annual return made up to 24/05/08 (5 pages) |
6 February 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
17 September 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
27 June 2007 | Annual return made up to 24/05/07 (2 pages) |
15 June 2007 | New director appointed (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: the fourways bridge street amble northumberland NE65 0DR (1 page) |
16 March 2007 | Resolutions
|
28 November 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
19 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
13 July 2006 | Annual return made up to 24/05/06 (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
10 October 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
4 October 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
31 May 2005 | Incorporation (25 pages) |