Company NameThe North East Regional Investment Fund Partner Limited
Company StatusActive
Company Number05852259
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Hilary Patricia Florek
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RolePR Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor Baltimore House Abbott's Hill
Gateshead
NE8 3DF
Secretary NameAndrew James Arkless
StatusCurrent
Appointed17 January 2017(10 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor Baltimore House
Abbott's Hill
Gateshead
NE8 3DF
Director NameMs Kathryn Lucy Hay Winskell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RolePro Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMr Alastair Macbeth Conn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMrs Kay Lorraine Wilkinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years, 9 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Marsden Road Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Director NameThomas Irvine
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address161 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMr John Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMr Hugh Richard Vaughan Morgan Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Director NameMichael Alan Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTait Walker Bulman House
Regent Centre
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
Director NameMs Kathryn Lucy Hay Winskell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NE
Director NameMr Alan John Fielder
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Secretary NameCharles Peter Judge
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 42 Moor Court
Westfield Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YD
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMs Kathryn Lucy Hay Winskell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMr Stephen John Lightley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMr Graham Simon Thrower
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF

Contact

Websiteneambulance.nhs.uk

Location

Registered Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£3,442,461
Current Liabilities£82,754

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

24 December 2020Full accounts made up to 31 March 2020 (23 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (23 pages)
28 November 2019Appointment of Mr Alastair Macbeth Conn as a director on 27 November 2019 (2 pages)
19 August 2019Cessation of Patricia Hilary Florek as a person with significant control on 19 August 2019 (1 page)
19 August 2019Director's details changed for Mr Stephen John Lightley on 19 August 2019 (2 pages)
19 August 2019Change of details for Mr Stephen John Lightley as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Stephen John Lightley on 19 August 2019 (2 pages)
19 August 2019Cessation of Stephen John Lightley as a person with significant control on 19 August 2019 (1 page)
24 June 2019Cessation of Geoffrey Mark Hodgson as a person with significant control on 30 November 2018 (1 page)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Geoffrey Mark Hodgson as a director on 30 November 2018 (1 page)
8 November 2018Accounts for a small company made up to 31 March 2018 (23 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 March 2017 (18 pages)
21 September 2017Full accounts made up to 31 March 2017 (18 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
9 June 2017Termination of appointment of Graham Simon Thrower as a director on 31 May 2017 (2 pages)
9 June 2017Appointment of Miss Kathryn Lucy Hay Winskell as a director on 1 June 2017 (3 pages)
9 June 2017Termination of appointment of Graham Simon Thrower as a director on 31 May 2017 (2 pages)
9 June 2017Appointment of Miss Kathryn Lucy Hay Winskell as a director on 1 June 2017 (3 pages)
24 January 2017Appointment of Andrew James Arkless as a secretary on 17 January 2017 (3 pages)
24 January 2017Appointment of Andrew James Arkless as a secretary on 17 January 2017 (3 pages)
15 December 2016Appointment of Mr Graham Simon Thrower as a director on 1 December 2016 (3 pages)
15 December 2016Appointment of Hilary Patricia Florek as a director on 1 December 2016 (3 pages)
15 December 2016Termination of appointment of Alan John Fielder as a director on 30 November 2016 (2 pages)
15 December 2016Termination of appointment of Alan John Fielder as a director on 30 November 2016 (2 pages)
15 December 2016Appointment of Mr Graham Simon Thrower as a director on 1 December 2016 (3 pages)
15 December 2016Appointment of Hilary Patricia Florek as a director on 1 December 2016 (3 pages)
14 December 2016Termination of appointment of Kathryn Lucy Hay Winskell as a director on 30 November 2016 (2 pages)
14 December 2016Termination of appointment of Kathryn Lucy Hay Winskell as a director on 30 November 2016 (2 pages)
16 September 2016Full accounts made up to 31 March 2016 (19 pages)
16 September 2016Full accounts made up to 31 March 2016 (19 pages)
22 June 2016Director's details changed for Ms Kathryn Lucy Hay Winskell on 2 March 2015 (2 pages)
22 June 2016Director's details changed for Mr Alan John Fielder on 2 March 2015 (2 pages)
22 June 2016Annual return made up to 20 June 2016 no member list (3 pages)
22 June 2016Director's details changed for Ms Kathryn Lucy Hay Winskell on 2 March 2015 (2 pages)
22 June 2016Director's details changed for Mr Alan John Fielder on 2 March 2015 (2 pages)
22 June 2016Director's details changed for Mr Geoffrey Mark Hodgson on 2 March 2015 (2 pages)
22 June 2016Director's details changed for Mr Stephen John Lightley on 2 March 2016 (2 pages)
22 June 2016Director's details changed for Mr Geoffrey Mark Hodgson on 2 March 2015 (2 pages)
22 June 2016Director's details changed for Mr Stephen John Lightley on 2 March 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 no member list (3 pages)
12 December 2015Appointment of Mr Stephen John Lightley as a director on 26 November 2015 (3 pages)
12 December 2015Appointment of Mr Stephen John Lightley as a director on 26 November 2015 (3 pages)
18 September 2015Full accounts made up to 31 March 2015 (17 pages)
18 September 2015Full accounts made up to 31 March 2015 (17 pages)
22 June 2015Annual return made up to 20 June 2015 no member list (4 pages)
22 June 2015Annual return made up to 20 June 2015 no member list (4 pages)
2 March 2015Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (19 pages)
9 October 2014Full accounts made up to 31 March 2014 (19 pages)
27 June 2014Annual return made up to 20 June 2014 no member list (4 pages)
27 June 2014Annual return made up to 20 June 2014 no member list (4 pages)
28 August 2013Full accounts made up to 31 March 2013 (18 pages)
28 August 2013Full accounts made up to 31 March 2013 (18 pages)
3 July 2013Annual return made up to 20 June 2013 (15 pages)
3 July 2013Annual return made up to 20 June 2013 (15 pages)
20 August 2012Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages)
20 August 2012Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages)
15 August 2012Full accounts made up to 31 March 2012 (18 pages)
15 August 2012Full accounts made up to 31 March 2012 (18 pages)
17 July 2012Annual return made up to 20 June 2012 (14 pages)
17 July 2012Annual return made up to 20 June 2012 (14 pages)
6 December 2011Full accounts made up to 31 March 2011 (18 pages)
6 December 2011Full accounts made up to 31 March 2011 (18 pages)
25 November 2011Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
25 November 2011Director's details changed for Alan John Fielder on 7 November 2011 (2 pages)
25 November 2011Director's details changed for Alan John Fielder on 7 November 2011 (2 pages)
25 November 2011Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
25 November 2011Director's details changed for Alan John Fielder on 7 November 2011 (2 pages)
25 November 2011Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages)
15 November 2011Registered office address changed from 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 15 November 2011 (2 pages)
18 October 2011Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages)
18 October 2011Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages)
12 October 2011Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NY on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NY on 12 October 2011 (2 pages)
7 October 2011Termination of appointment of Kathryn Winskell as a director (2 pages)
7 October 2011Termination of appointment of John Josephs as a director (2 pages)
7 October 2011Termination of appointment of Michael Smith as a director (2 pages)
7 October 2011Termination of appointment of Michael Smith as a director (2 pages)
7 October 2011Termination of appointment of John Josephs as a director (2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2011Termination of appointment of Kathryn Winskell as a director (2 pages)
27 July 2011Annual return made up to 20 June 2011 (16 pages)
27 July 2011Annual return made up to 20 June 2011 (16 pages)
16 March 2011Director's details changed for John Irving Josephs on 23 July 2010 (3 pages)
16 March 2011Director's details changed for John Irving Josephs on 23 July 2010 (3 pages)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
13 July 2010Annual return made up to 20 June 2010 (16 pages)
13 July 2010Annual return made up to 20 June 2010 (16 pages)
29 October 2009Termination of appointment of Hugh Morgan Williams as a director (1 page)
29 October 2009Termination of appointment of Hugh Morgan Williams as a director (1 page)
29 October 2009Termination of appointment of David Chapman as a director (1 page)
29 October 2009Termination of appointment of David Chapman as a director (1 page)
1 July 2009Annual return made up to 20/06/09 (6 pages)
1 July 2009Annual return made up to 20/06/09 (6 pages)
4 June 2009Full accounts made up to 31 March 2009 (14 pages)
4 June 2009Full accounts made up to 31 March 2009 (14 pages)
15 July 2008Annual return made up to 20/06/08 (6 pages)
15 July 2008Annual return made up to 20/06/08 (6 pages)
4 June 2008Full accounts made up to 31 March 2008 (13 pages)
4 June 2008Full accounts made up to 31 March 2008 (13 pages)
6 May 2008Appointment terminated secretary charles judge (1 page)
6 May 2008Appointment terminated secretary charles judge (1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 August 2007Annual return made up to 20/06/07 (6 pages)
6 August 2007Annual return made up to 20/06/07 (6 pages)
14 June 2007Full accounts made up to 31 March 2007 (13 pages)
14 June 2007Full accounts made up to 31 March 2007 (13 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
21 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
20 June 2006Incorporation (32 pages)
20 June 2006Incorporation (32 pages)