Blyth
Northumberland
NE24 5JL
Director Name | Mrs Susan Davey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(same day as company formation) |
Role | Community Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 11 Craigmill Park Blyth Northumberland NE24 5JL |
Director Name | Mr Ken Ellis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(same day as company formation) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Devonworth Place Blyth Northumberland NE24 5AE |
Director Name | Michael Ellis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(same day as company formation) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 7 Callerdale Road Blyth Northumberland NE24 5AB |
Director Name | Mr John Blakey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 November 2020) |
Role | Unemployment Advisor |
Country of Residence | England |
Correspondence Address | 37 Marine Terrace Blyth Northumberland NE24 2JN |
Director Name | Mr Andrew Fawcus |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2014(7 years after company formation) |
Appointment Duration | 6 years (closed 04 November 2020) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 13 Kidland Close Ashington Northumberland NE63 9LT |
Director Name | Brenda Elliott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Childminder |
Correspondence Address | 13 Craigmill Park Blyth Northumberland NE24 5JL |
Director Name | Isobel Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Care Worker |
Correspondence Address | 122 Disraeli Street Blyth Northumberland NE24 5AG |
Director Name | Julie Duff |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Early Years Coordinator |
Country of Residence | England |
Correspondence Address | 83 Tynedale Drive Blyth Northumberland NE24 4DP |
Director Name | Lynn Camsell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Asst Democratic Services Manager |
Country of Residence | England |
Correspondence Address | 42 Queens Gardens Blyth Northumberland NE24 5HH |
Director Name | Ronald Croucher |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Craigmill Park Blyth Northumberland NE24 5JL |
Director Name | Mr John McIntosh Whiteman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Solingen Estate Blyth Northumberland NE24 3ER |
Secretary Name | Mr John Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Training Consultant |
Correspondence Address | Briardale Road Cowpen Blyth Northumberland NE24 5AN |
Secretary Name | Cllr James Grant Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Briardale Road Cowpen Blyth Northumberland NE24 5AN |
Director Name | Mr Joseph Sproat |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Kingsdale Avenue Blyth Northumberland NE24 4EN |
Secretary Name | Mrs Jean Bell |
---|---|
Status | Resigned |
Appointed | 24 October 2013(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2018) |
Role | Company Director |
Correspondence Address | 2 Briardale Road Blyth Northumberland NE24 5AN |
Director Name | Mr Imed Charrade |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 26 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2018) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cormorant Close Blyth Northumberland NE24 3PY |
Website | briardalecentre.org.uk |
---|---|
Telephone | 01670 359135 |
Telephone region | Morpeth |
Registered Address | Suite 5, 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £127,453 |
Net Worth | £66,628 |
Cash | £22,835 |
Current Liabilities | £1,144 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (12 pages) |
24 October 2016 | Termination of appointment of Ronald Croucher as a director on 23 September 2016 (1 page) |
24 October 2016 | Termination of appointment of Lynn Camsell as a director on 23 September 2016 (1 page) |
5 July 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
12 November 2015 | Annual return made up to 23 October 2015 no member list (12 pages) |
23 June 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
16 June 2015 | Appointment of Mr Imed Charrade as a director on 26 January 2014 (2 pages) |
16 June 2015 | Appointment of Mr Andrew Fawcus as a director on 30 October 2014 (2 pages) |
9 December 2014 | Annual return made up to 23 October 2014 no member list (10 pages) |
9 December 2014 | Termination of appointment of James Grant Davey as a secretary on 24 October 2013 (1 page) |
9 December 2014 | Termination of appointment of Julie Duff as a director on 10 January 2013 (1 page) |
16 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
6 November 2013 | Appointment of Mr John Blakey as a director (2 pages) |
6 November 2013 | Appointment of Mrs Jean Bell as a secretary (2 pages) |
6 November 2013 | Termination of appointment of Joseph Sproat as a director (1 page) |
6 November 2013 | Annual return made up to 23 October 2013 no member list (10 pages) |
3 July 2013 | Total exemption full accounts made up to 31 October 2012 (18 pages) |
29 October 2012 | Annual return made up to 23 October 2012 no member list (10 pages) |
21 February 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
24 October 2011 | Annual return made up to 23 October 2011 no member list (10 pages) |
18 February 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
1 November 2010 | Termination of appointment of John Blakey as a secretary (1 page) |
1 November 2010 | Director's details changed for John Mcintosh Whiteman on 23 October 2010 (2 pages) |
1 November 2010 | Termination of appointment of Isobel Smith as a director (1 page) |
1 November 2010 | Annual return made up to 23 October 2010 no member list (10 pages) |
1 November 2010 | Appointment of Mr Joseph Sproat as a director (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
23 October 2009 | Secretary's details changed for Mr John Blakey on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr James Grant Davey on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ronald Croucher on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Lynn Camsell on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for James Grant Davey on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 23 October 2009 no member list (7 pages) |
23 October 2009 | Director's details changed for Ken Ellis on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Susan Davey on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Julie Duff on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Ellis on 23 October 2009 (2 pages) |
10 September 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
19 February 2009 | Secretary appointed john blakey (1 page) |
19 February 2009 | Director appointed isobel smith (1 page) |
19 February 2009 | Annual return made up to 31/10/08 (12 pages) |
19 February 2009 | Director appointed lynn camsell (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Memorandum and Articles of Association (12 pages) |
17 April 2008 | Appointment terminated director brenda elliott (1 page) |
31 October 2007 | Incorporation (32 pages) |