Company NameNorth East Counselling Services C.I.C.
Company StatusActive
Company Number05880607
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMarjorie Hunter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCounselling Practitioner
Country of ResidenceEngland
Correspondence AddressHlf House Hlf House
Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ
Director NameMr Leon Antony Howe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHlf House Hlf House
Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ
Director NameMr Peter Norman Gilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHlf House Hlf House
Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ
Director NameMs Heather Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHlf House Hlf House
Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ
Director NameChristine Foster
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCounselling Practitioner
Country of ResidenceEngland
Correspondence Address47heathfield Road
Low Fell
Gateshead
NE9 5HH
Director NameCarole Tarbet
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCounselling Practitioner
Correspondence Address31 Meadow Laws
South Shields
Tyne & Wear
NE34 8DS
Secretary NameCarole Tarbet
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCounselling Practitioner
Correspondence Address31 Meadow Laws
South Shields
Tyne & Wear
NE34 8DS
Director NameMark Ronald Nordmann
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(3 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Davison Building Swan Street
Gateshead
Tyne & Wear
NE8 1BG
Secretary NameMark Ronald Nordmann
NationalityBritish
StatusResigned
Appointed14 November 2006(3 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Davison Building Swan Street
Gateshead
Tyne & Wear
NE8 1BG
Director NameMrs Katherine Elizabeth Hutchison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2020)
RoleCounselling Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Newcastle Upon Tyne
NE16 3AS
Secretary NameMr Jim Dodds
StatusResigned
Appointed01 December 2015(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 2018)
RoleCompany Director
Correspondence AddressEllison Services, Higham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Carol Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2022)
RoleCommercial Director And Deputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressHlf House Hlf House
Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ
Director NameMr George King
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(13 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 March 2020)
RoleCommercial Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMrs Lynn Renwick
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHlf House Hlf House
Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ

Contact

Websitewww.necounselling.org.uk/
Email address[email protected]
Telephone0191 4408127
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHlf House Hlf House
Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

30 at £1Katherine Elizabeth Hutchison
25.00%
Ordinary
30 at £1Leon Howe
25.00%
Ordinary
30 at £1Marjorie Hunter
25.00%
Ordinary
30 at £1Mark Ronald Nordmann
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,400
Current Liabilities£16,400

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Filing History

7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
14 March 2020Termination of appointment of Katherine Elizabeth Hutchison as a director on 14 March 2020 (1 page)
14 March 2020Cessation of Katherine Elizabeth Hutchison as a person with significant control on 14 March 2020 (1 page)
10 March 2020Termination of appointment of George King as a director on 10 March 2020 (1 page)
3 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 November 2019Appointment of Mrs Lynn Renwick as a director on 14 November 2019 (2 pages)
29 November 2019Change of details for Mr Leon Antony Howe as a person with significant control on 18 October 2019 (2 pages)
27 November 2019Appointment of Mr George King as a director on 14 November 2019 (2 pages)
31 May 2019Registered 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 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 December 2018Appointment of Mrs Carol Smith as a director on 11 October 2018 (2 pages)
20 November 2018Notification of Carol Smith as a person with significant control on 11 October 2018 (2 pages)
19 April 2018Termination of appointment of Jim Dodds as a secretary on 19 April 2018 (1 page)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 120
(4 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 120
(4 pages)
2 December 2015Appointment of Mr Jim Dodds as a secretary on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Jim Dodds as a secretary on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Jim Dodds as a secretary on 1 December 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 November 2015Termination of appointment of Mark Ronald Nordmann as a secretary on 30 October 2015 (1 page)
11 November 2015Termination of appointment of Mark Ronald Nordmann as a director on 30 October 2015 (1 page)
11 November 2015Termination of appointment of Mark Ronald Nordmann as a director on 30 October 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 November 2015Termination of appointment of Mark Ronald Nordmann as a secretary on 30 October 2015 (1 page)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 120
(5 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 120
(5 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 120
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
12 December 2014Director's details changed for Mrs Katherine Elizabeth Hutchison on 11 December 2014 (2 pages)
12 December 2014Director's details changed for Mrs Katherine Elizabeth Hutchison on 11 December 2014 (2 pages)
11 December 2014Secretary's details changed for Mark Ronald Nordmann on 11 December 2014 (1 page)
11 December 2014Director's details changed for Mark Ronald Nordmann on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mark Ronald Nordmann on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Marjorie Hunter on 11 December 2014 (2 pages)
11 December 2014Secretary's details changed for Mark Ronald Nordmann on 11 December 2014 (1 page)
11 December 2014Director's details changed for Marjorie Hunter on 11 December 2014 (2 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 120
(7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 120
(7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 120
(7 pages)
28 March 2014Resolutions
  • RES13 ‐ Share cap increased and allocated 14/01/2014
(1 page)
28 March 2014Resolutions
  • RES13 ‐ Share cap increased and allocated 14/01/2014
(1 page)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
26 September 2013Appointment of Mrs Katherine Elizabeth Hutchison as a director (2 pages)
26 September 2013Appointment of Mrs Katherine Elizabeth Hutchison as a director (2 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
19 October 2012Appointment of Mr Leon Antony Howe as a director (2 pages)
19 October 2012Appointment of Mr Leon Antony Howe as a director (2 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
25 February 2012Termination of appointment of Christine Foster as a director (1 page)
25 February 2012Termination of appointment of Christine Foster as a director (1 page)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
2 December 2011Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 2 December 2011 (1 page)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
9 August 2010Registered office address changed from 11 Regent Terrace Gateshead Tyne & Wear NE8 1LU on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 11 Regent Terrace Gateshead Tyne & Wear NE8 1LU on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 11 Regent Terrace Gateshead Tyne & Wear NE8 1LU on 9 August 2010 (1 page)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
8 August 2010Director's details changed for Marjorie Hunter on 19 July 2010 (2 pages)
8 August 2010Director's details changed for Marjorie Hunter on 19 July 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (10 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (10 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 March 2009Registered office changed on 27/03/2009 from the lyndhurst centre beacon lough road gateshead tyne & wear NE9 6TA (1 page)
27 March 2009Registered office changed on 27/03/2009 from the lyndhurst centre beacon lough road gateshead tyne & wear NE9 6TA (1 page)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
12 December 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
12 December 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
31 July 2007Return made up to 19/07/07; full list of members (3 pages)
31 July 2007Return made up to 19/07/07; full list of members (3 pages)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Secretary resigned;director resigned (1 page)
19 July 2006Incorporation of a Community Interest Company (35 pages)
19 July 2006Incorporation of a Community Interest Company (35 pages)