Gateshead
NE8 3DF
Secretary Name | Andrew James Arkless |
---|---|
Status | Current |
Appointed | 17 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor Baltimore House Abbott's Hill Gateshead NE8 3DF |
Director Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Pro Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Mr Alastair Macbeth Conn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Mrs Kay Lorraine Wilkinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Sir David Robert Macgowan Chapman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Marsden Road Cleadon Sunderland Tyne & Wear SR6 7RA |
Director Name | Thomas Irvine |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 161 Darras Road Ponteland Newcastle Upon Tyne NE20 9PQ |
Director Name | Mr John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr Hugh Richard Vaughan Morgan Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowesby Farm House Cowesby Thirsk North Yorkshire YO7 2JL |
Director Name | Michael Alan Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tait Walker Bulman House Regent Centre Newcastle Upon Tyne Tyne & Wear NE3 3LS |
Director Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NE |
Director Name | Mr Alan John Fielder |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Secretary Name | Charles Peter Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 42 Moor Court Westfield Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YD |
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Ms Kathryn Lucy Hay Winskell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Mr Stephen John Lightley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Director Name | Mr Graham Simon Thrower |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
Website | neambulance.nhs.uk |
---|
Registered Address | 3rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £3,442,461 |
Current Liabilities | £82,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
24 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
28 November 2019 | Appointment of Mr Alastair Macbeth Conn as a director on 27 November 2019 (2 pages) |
19 August 2019 | Cessation of Patricia Hilary Florek as a person with significant control on 19 August 2019 (1 page) |
19 August 2019 | Director's details changed for Mr Stephen John Lightley on 19 August 2019 (2 pages) |
19 August 2019 | Change of details for Mr Stephen John Lightley as a person with significant control on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Stephen John Lightley on 19 August 2019 (2 pages) |
19 August 2019 | Cessation of Stephen John Lightley as a person with significant control on 19 August 2019 (1 page) |
24 June 2019 | Cessation of Geoffrey Mark Hodgson as a person with significant control on 30 November 2018 (1 page) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 December 2018 | Termination of appointment of Geoffrey Mark Hodgson as a director on 30 November 2018 (1 page) |
8 November 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
9 June 2017 | Termination of appointment of Graham Simon Thrower as a director on 31 May 2017 (2 pages) |
9 June 2017 | Appointment of Miss Kathryn Lucy Hay Winskell as a director on 1 June 2017 (3 pages) |
9 June 2017 | Termination of appointment of Graham Simon Thrower as a director on 31 May 2017 (2 pages) |
9 June 2017 | Appointment of Miss Kathryn Lucy Hay Winskell as a director on 1 June 2017 (3 pages) |
24 January 2017 | Appointment of Andrew James Arkless as a secretary on 17 January 2017 (3 pages) |
24 January 2017 | Appointment of Andrew James Arkless as a secretary on 17 January 2017 (3 pages) |
15 December 2016 | Appointment of Mr Graham Simon Thrower as a director on 1 December 2016 (3 pages) |
15 December 2016 | Appointment of Hilary Patricia Florek as a director on 1 December 2016 (3 pages) |
15 December 2016 | Termination of appointment of Alan John Fielder as a director on 30 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of Alan John Fielder as a director on 30 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Graham Simon Thrower as a director on 1 December 2016 (3 pages) |
15 December 2016 | Appointment of Hilary Patricia Florek as a director on 1 December 2016 (3 pages) |
14 December 2016 | Termination of appointment of Kathryn Lucy Hay Winskell as a director on 30 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Kathryn Lucy Hay Winskell as a director on 30 November 2016 (2 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
22 June 2016 | Director's details changed for Ms Kathryn Lucy Hay Winskell on 2 March 2015 (2 pages) |
22 June 2016 | Director's details changed for Mr Alan John Fielder on 2 March 2015 (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 no member list (3 pages) |
22 June 2016 | Director's details changed for Ms Kathryn Lucy Hay Winskell on 2 March 2015 (2 pages) |
22 June 2016 | Director's details changed for Mr Alan John Fielder on 2 March 2015 (2 pages) |
22 June 2016 | Director's details changed for Mr Geoffrey Mark Hodgson on 2 March 2015 (2 pages) |
22 June 2016 | Director's details changed for Mr Stephen John Lightley on 2 March 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Geoffrey Mark Hodgson on 2 March 2015 (2 pages) |
22 June 2016 | Director's details changed for Mr Stephen John Lightley on 2 March 2016 (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 no member list (3 pages) |
12 December 2015 | Appointment of Mr Stephen John Lightley as a director on 26 November 2015 (3 pages) |
12 December 2015 | Appointment of Mr Stephen John Lightley as a director on 26 November 2015 (3 pages) |
18 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
18 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 March 2014 (19 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
27 June 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
27 June 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 July 2013 | Annual return made up to 20 June 2013 (15 pages) |
3 July 2013 | Annual return made up to 20 June 2013 (15 pages) |
20 August 2012 | Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages) |
20 August 2012 | Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages) |
15 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 July 2012 | Annual return made up to 20 June 2012 (14 pages) |
17 July 2012 | Annual return made up to 20 June 2012 (14 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
6 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
25 November 2011 | Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
25 November 2011 | Director's details changed for Alan John Fielder on 7 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Alan John Fielder on 7 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
25 November 2011 | Director's details changed for Alan John Fielder on 7 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr. Geoffrey Mark Hodgson on 7 November 2011 (3 pages) |
15 November 2011 | Registered office address changed from 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 15 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 15 November 2011 (2 pages) |
18 October 2011 | Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages) |
18 October 2011 | Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages) |
12 October 2011 | Registered 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 2011 | Registered 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 2011 | Termination of appointment of Kathryn Winskell as a director (2 pages) |
7 October 2011 | Termination of appointment of John Josephs as a director (2 pages) |
7 October 2011 | Termination of appointment of Michael Smith as a director (2 pages) |
7 October 2011 | Termination of appointment of Michael Smith as a director (2 pages) |
7 October 2011 | Termination of appointment of John Josephs as a director (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Termination of appointment of Kathryn Winskell as a director (2 pages) |
27 July 2011 | Annual return made up to 20 June 2011 (16 pages) |
27 July 2011 | Annual return made up to 20 June 2011 (16 pages) |
16 March 2011 | Director's details changed for John Irving Josephs on 23 July 2010 (3 pages) |
16 March 2011 | Director's details changed for John Irving Josephs on 23 July 2010 (3 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
13 July 2010 | Annual return made up to 20 June 2010 (16 pages) |
13 July 2010 | Annual return made up to 20 June 2010 (16 pages) |
29 October 2009 | Termination of appointment of Hugh Morgan Williams as a director (1 page) |
29 October 2009 | Termination of appointment of Hugh Morgan Williams as a director (1 page) |
29 October 2009 | Termination of appointment of David Chapman as a director (1 page) |
29 October 2009 | Termination of appointment of David Chapman as a director (1 page) |
1 July 2009 | Annual return made up to 20/06/09 (6 pages) |
1 July 2009 | Annual return made up to 20/06/09 (6 pages) |
4 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
4 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 July 2008 | Annual return made up to 20/06/08 (6 pages) |
15 July 2008 | Annual return made up to 20/06/08 (6 pages) |
4 June 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 June 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 May 2008 | Appointment terminated secretary charles judge (1 page) |
6 May 2008 | Appointment terminated secretary charles judge (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 August 2007 | Annual return made up to 20/06/07 (6 pages) |
6 August 2007 | Annual return made up to 20/06/07 (6 pages) |
14 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
21 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
21 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
20 June 2006 | Incorporation (32 pages) |
20 June 2006 | Incorporation (32 pages) |