Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ
Director Name | Mr Leon Antony Howe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Hlf House Hlf House Whiteley Road Blaydon Tyne & Wear NE21 5NJ |
Director Name | Mr Peter Norman Gilson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hlf House Hlf House Whiteley Road Blaydon Tyne & Wear NE21 5NJ |
Director Name | Ms Heather Lee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hlf House Hlf House Whiteley Road Blaydon Tyne & Wear NE21 5NJ |
Director Name | Christine Foster |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Counselling Practitioner |
Country of Residence | England |
Correspondence Address | 47heathfield Road Low Fell Gateshead NE9 5HH |
Director Name | Carole Tarbet |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Counselling Practitioner |
Correspondence Address | 31 Meadow Laws South Shields Tyne & Wear NE34 8DS |
Secretary Name | Carole Tarbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Counselling Practitioner |
Correspondence Address | 31 Meadow Laws South Shields Tyne & Wear NE34 8DS |
Director Name | Mark Ronald Nordmann |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Davison Building Swan Street Gateshead Tyne & Wear NE8 1BG |
Secretary Name | Mark Ronald Nordmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Davison Building Swan Street Gateshead Tyne & Wear NE8 1BG |
Director Name | Mrs Katherine Elizabeth Hutchison |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 March 2020) |
Role | Counselling Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Newcastle Upon Tyne NE16 3AS |
Secretary Name | Mr Jim Dodds |
---|---|
Status | Resigned |
Appointed | 01 December 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 2018) |
Role | Company Director |
Correspondence Address | Ellison Services, Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mrs Carol Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2022) |
Role | Commercial Director And Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Hlf House Hlf House Whiteley Road Blaydon Tyne & Wear NE21 5NJ |
Director Name | Mr George King |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 March 2020) |
Role | Commercial Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Mrs Lynn Renwick |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 November 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hlf House Hlf House Whiteley Road Blaydon Tyne & Wear NE21 5NJ |
Website | www.necounselling.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4408127 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hlf House Hlf House Whiteley Road Blaydon Tyne & Wear NE21 5NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
30 at £1 | Katherine Elizabeth Hutchison 25.00% Ordinary |
---|---|
30 at £1 | Leon Howe 25.00% Ordinary |
30 at £1 | Marjorie Hunter 25.00% Ordinary |
30 at £1 | Mark Ronald Nordmann 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,400 |
Current Liabilities | £16,400 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
14 March 2020 | Termination of appointment of Katherine Elizabeth Hutchison as a director on 14 March 2020 (1 page) |
14 March 2020 | Cessation of Katherine Elizabeth Hutchison as a person with significant control on 14 March 2020 (1 page) |
10 March 2020 | Termination of appointment of George King as a director on 10 March 2020 (1 page) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
29 November 2019 | Appointment of Mrs Lynn Renwick as a director on 14 November 2019 (2 pages) |
29 November 2019 | Change of details for Mr Leon Antony Howe as a person with significant control on 18 October 2019 (2 pages) |
27 November 2019 | Appointment of Mr George King as a director on 14 November 2019 (2 pages) |
31 May 2019 | Registered office address changed from The Davison Building Swan Street Gateshead Tyne & Wear NE8 1BG to Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS on 31 May 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 December 2018 | Appointment of Mrs Carol Smith as a director on 11 October 2018 (2 pages) |
20 November 2018 | Notification of Carol Smith as a person with significant control on 11 October 2018 (2 pages) |
19 April 2018 | Termination of appointment of Jim Dodds as a secretary on 19 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 December 2015 | Appointment of Mr Jim Dodds as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Jim Dodds as a secretary on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Jim Dodds as a secretary on 1 December 2015 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 November 2015 | Termination of appointment of Mark Ronald Nordmann as a secretary on 30 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Mark Ronald Nordmann as a director on 30 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Mark Ronald Nordmann as a director on 30 October 2015 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 November 2015 | Termination of appointment of Mark Ronald Nordmann as a secretary on 30 October 2015 (1 page) |
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
12 December 2014 | Director's details changed for Mrs Katherine Elizabeth Hutchison on 11 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mrs Katherine Elizabeth Hutchison on 11 December 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Mark Ronald Nordmann on 11 December 2014 (1 page) |
11 December 2014 | Director's details changed for Mark Ronald Nordmann on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mark Ronald Nordmann on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Marjorie Hunter on 11 December 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Mark Ronald Nordmann on 11 December 2014 (1 page) |
11 December 2014 | Director's details changed for Marjorie Hunter on 11 December 2014 (2 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
26 September 2013 | Appointment of Mrs Katherine Elizabeth Hutchison as a director (2 pages) |
26 September 2013 | Appointment of Mrs Katherine Elizabeth Hutchison as a director (2 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
19 October 2012 | Appointment of Mr Leon Antony Howe as a director (2 pages) |
19 October 2012 | Appointment of Mr Leon Antony Howe as a director (2 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
25 February 2012 | Termination of appointment of Christine Foster as a director (1 page) |
25 February 2012 | Termination of appointment of Christine Foster as a director (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
2 December 2011 | Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 2 December 2011 (1 page) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Registered office address changed from 11 Regent Terrace Gateshead Tyne & Wear NE8 1LU on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 11 Regent Terrace Gateshead Tyne & Wear NE8 1LU on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 11 Regent Terrace Gateshead Tyne & Wear NE8 1LU on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Director's details changed for Marjorie Hunter on 19 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Marjorie Hunter on 19 July 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from the lyndhurst centre beacon lough road gateshead tyne & wear NE9 6TA (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from the lyndhurst centre beacon lough road gateshead tyne & wear NE9 6TA (1 page) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
12 December 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
31 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Incorporation of a Community Interest Company (35 pages) |
19 July 2006 | Incorporation of a Community Interest Company (35 pages) |