St George's Terrace
Jesmond, Newcastle Upon Tyne
Tyne & Wear
NE2 2DL
Director Name | Mr John Watson Matthews |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Jesmond Methodist Church St George's Terrace Jesmond, Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Ms Catherine Emma Anderson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | Jesmond Methodist Church St George's Terrace Jesmond, Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Mr Tim Wickens |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Jesmond Methodist Church St George's Terrace Jesmond, Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Ms Catherine Emma Newlands |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | Jesmond Methodist Church St George's Terrace Jesmond, Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Director Name | Robin Dower |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Architect |
Correspondence Address | Cambo House Cambo Morpeth Northumberland NE61 4AY |
Secretary Name | Mr Douglas Morley Hoblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | White House Cottingwood Lane Morpeth Northumberland NE61 1DL |
Director Name | Mr Andrew Geoffrey Purves |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 May 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn House Kirkwhelpington Newcastle Upon Tyne Tyne & Wear NE19 2RT |
Director Name | John Laidler |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2010) |
Role | Retired |
Correspondence Address | 16 Elmfield Park Newcastle Upon Tyne Tyne & Wear NE3 4UX |
Director Name | Mrs Virginia Armstrong |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(5 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 May 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jesmond Methodist Church St George's Terrace Jesmond, Newcastle Upon Tyne Tyne & Wear NE2 2DL |
Website | nandnsociety.org.uk |
---|---|
Telephone | 0191 2816266 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Jesmond Methodist Church St George's Terrace Jesmond, Newcastle Upon Tyne Tyne & Wear NE2 2DL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £21,830 |
Net Worth | £28,824 |
Cash | £27,799 |
Current Liabilities | £2,134 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
4 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
11 June 2019 | Notification of John Watson Matthews as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr John Watson Matthews as a director on 21 May 2019 (2 pages) |
11 June 2019 | Cessation of Andrew Geoffrey Purves as a person with significant control on 21 May 2019 (1 page) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
20 July 2015 | Annual return made up to 16 July 2015 no member list (4 pages) |
20 July 2015 | Annual return made up to 16 July 2015 no member list (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
24 July 2014 | Annual return made up to 16 July 2014 no member list (4 pages) |
24 July 2014 | Annual return made up to 16 July 2014 no member list (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
23 July 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
23 July 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
16 July 2012 | Annual return made up to 16 July 2012 no member list (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 no member list (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
10 August 2011 | Annual return made up to 5 August 2011 no member list (4 pages) |
10 August 2011 | Annual return made up to 5 August 2011 no member list (4 pages) |
10 August 2011 | Annual return made up to 5 August 2011 no member list (4 pages) |
1 September 2010 | Appointment of Mrs Virginia Armstrong as a director (2 pages) |
1 September 2010 | Appointment of Mrs Virginia Armstrong as a director (2 pages) |
10 August 2010 | Termination of appointment of John Laidler as a director (1 page) |
10 August 2010 | Annual return made up to 5 August 2010 no member list (3 pages) |
10 August 2010 | Termination of appointment of John Laidler as a director (1 page) |
10 August 2010 | Annual return made up to 5 August 2010 no member list (3 pages) |
10 August 2010 | Annual return made up to 5 August 2010 no member list (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
6 August 2009 | Annual return made up to 05/08/09 (3 pages) |
6 August 2009 | Annual return made up to 05/08/09 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
6 August 2008 | Annual return made up to 05/08/08 (3 pages) |
6 August 2008 | Annual return made up to 05/08/08 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 July 2008 | Director appointed mr andrew geoffrey purves (2 pages) |
2 July 2008 | Director appointed mr andrew geoffrey purves (2 pages) |
1 July 2008 | Appointment terminated secretary douglas hoblyn (1 page) |
1 July 2008 | Appointment terminated director robin dower (1 page) |
1 July 2008 | Appointment terminated secretary douglas hoblyn (1 page) |
1 July 2008 | Appointment terminated director robin dower (1 page) |
20 August 2007 | Annual return made up to 05/08/07 (2 pages) |
20 August 2007 | Annual return made up to 05/08/07 (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
11 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 June 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
31 August 2006 | Annual return made up to 05/08/06 (2 pages) |
31 August 2006 | Annual return made up to 05/08/06 (2 pages) |
5 August 2005 | Incorporation (17 pages) |
5 August 2005 | Incorporation (17 pages) |