Newcastle-Upon-Tyne
Tyne & Wear
NE1 8ST
Director Name | Mrs Monica Anne Shepherd |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | St Anthony’S Girls Catholic Academy Thornhill Terr Sunderland SR2 7JN |
Director Name | Mr Kieran Patrick McGrane |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Ponteland High School Callerton Lane Ponteland Newcastle Upon Tyne NE20 9EY |
Director Name | Dame Maura Regan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Director Name | Mr Colin Andrew Lofthouse |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(9 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Secretary Name | Mr Christopher Philip Zarraga |
---|---|
Status | Current |
Appointed | 14 November 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Director Name | Mr Peter Donald King |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Schools North East C/O Northumbria University 115 Newcastle Upon Tyne NE1 8ST |
Director Name | Mrs Joanne Louise Heaton |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Schools North East C/O Northumbria University 115 Ellison Place Newcastle Upon Tyne NE1 8ST |
Director Name | Ms Zoe Elizabeth Carr |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Schools North East, Room 115 Ellison Terrace Ellis Newcastle Upon Tyne NE1 8ST |
Director Name | Ms Kate Chisholm |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Director Name | Mrs Christina Jones |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(15 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Director Name | Mr Michael Butler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Director Name | Mr Gerard Moran |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Room 208 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Robin Campbell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Headteacher |
Correspondence Address | 40 Sherburn Road Gilesgate Durham County Durham DH1 2JR |
Director Name | David Anthony Pearmain |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Room 208 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Mr Thomas Fred Gittins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 2 Primrose Close Guisborough Cleveland TS14 8ED |
Director Name | John Keith Hallworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Headteacher |
Correspondence Address | 29 Haslewood Road Woodham Village County Durham DL5 4XF |
Director Name | Mrs Helen Jane Clegg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 20 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Mrs Jane Hilary Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croftlands Prudhoe Street Alnwick Northumberland NE66 1UG |
Director Name | Ms Rebecca Kate Earnshaw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 208 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Secretary Name | Ms Rebecca Kate Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 208 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Gillian Mitchell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2012) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Room 208 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Mr Daniel Michael Eason |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 September 2018) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Director Name | Kenneth Uisdean Fraser |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 October 2019) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Secretary Name | Kenneth Uisdean Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 02 October 2009) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Solway House De Merley Road Morpeth Northumberland NE61 1HZ |
Director Name | Mr Anthony Hobbs |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2012) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Room 208 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Mr Bernard St John Trafford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 November 2017) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Royal Grammar School Eskdale Terrace Newcastle Upon Tyne NE2 4DN |
Director Name | Mr Michael John Parker |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Director Name | Dame Nicola Jane Stephenson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 May 2023) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Beech Hill Primary School Linhope Road Newcastle Upon Tyne Tyne And Wear NE5 2LW |
Director Name | Mrs Elizabrth Mary Hayes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 2018) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Boldon School New Road Boldon Colliery Tyne And Wear NE35 9DZ |
Director Name | Mr Neil Richmond |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 September 2016) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Stobhillgate First School Stobhill Morpeth Northumberland NE61 2HA |
Director Name | Mr John Leo Hardy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2016) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Room 208 Ellison Terrace Ellison Road Newcastle Upon Tyne NE1 8ST |
Director Name | Mr David Mark Baldwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 September 2022) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Director Name | Ms Hilary Jane French |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(9 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 12 December 2017) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Director Name | Mr Mark Francis Hall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 03 February 2023(15 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 11 May 2023) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
Website | schoolsnortheast.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2048866 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Room 115 Ellison Terrace 1-5 Ellison Place Newcastle-Upon-Tyne Tyne & Wear NE1 8ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £255,249 |
Net Worth | £73,519 |
Cash | £8,514 |
Current Liabilities | £5,842 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
25 May 2023 | Termination of appointment of Mark Francis Hall as a director on 11 May 2023 (1 page) |
---|---|
25 May 2023 | Termination of appointment of Nicola Jane Stephenson as a director on 18 May 2023 (1 page) |
7 February 2023 | Appointment of Mr Mark Francis Hall as a director on 3 February 2023 (2 pages) |
7 February 2023 | Appointment of Mr Michael Butler as a director on 3 February 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
22 December 2022 | Termination of appointment of David Mark Baldwin as a director on 22 September 2022 (1 page) |
22 December 2022 | Appointment of Ms Christina Jones as a director on 13 December 2022 (2 pages) |
12 October 2022 | Total exemption full accounts made up to 31 July 2022 (34 pages) |
15 September 2022 | Resolutions
|
15 September 2022 | Memorandum and Articles of Association (25 pages) |
14 September 2022 | Resolutions
|
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (34 pages) |
14 April 2022 | Appointment of Ms Kate Chisholm as a director on 24 October 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
4 November 2021 | Appointment of Ms Zoe Elizabeth Carr as a director on 24 October 2021 (2 pages) |
29 October 2021 | Appointment of Mrs Joanne Louise Heaton as a director on 24 October 2021 (2 pages) |
29 October 2021 | Appointment of Mr Pete King as a director on 24 October 2021 (2 pages) |
12 October 2021 | Termination of appointment of Iain Robert Veitch as a director on 24 June 2021 (1 page) |
7 May 2021 | Total exemption full accounts made up to 31 July 2020 (39 pages) |
18 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 July 2019 (34 pages) |
20 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Kenneth Uisdean Fraser as a director on 19 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Patricia Lynn Watson as a director on 18 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Michael John Parker as a director on 18 October 2019 (1 page) |
11 September 2019 | Director's details changed for Dame Nicola Jane Nelson on 31 August 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Elizabrth Mary Hayes as a director on 28 September 2018 (1 page) |
7 January 2019 | Termination of appointment of Daniel Michael Eason as a director on 28 September 2018 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 July 2018 (31 pages) |
18 June 2018 | Termination of appointment of Hilary Jane French as a director on 12 December 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 July 2017 (29 pages) |
28 December 2017 | Total exemption full accounts made up to 31 July 2017 (29 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 November 2017 | Registered office address changed from PO Box NE1 8st 2 Colliery Close Room 115, Ellison Terrace 1 - 5 Ellison Place Newcastle upon Tyne Tyne & Wear NE12 9TR United Kingdom to PO Box NE1 8st Room 115 Ellison Terrace Room 115 Ellison Terrace 1 - 5 Ellison Place Newcastle-upon-Tyne Tyne & Wear NE1 8st on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from PO Box NE1 8st 2 Colliery Close Room 115, Ellison Terrace 1 - 5 Ellison Place Newcastle upon Tyne Tyne & Wear NE12 9TR United Kingdom to PO Box NE1 8st Room 115 Ellison Terrace Room 115 Ellison Terrace 1 - 5 Ellison Place Newcastle-upon-Tyne Tyne & Wear NE1 8st on 15 November 2017 (1 page) |
14 November 2017 | Appointment of Ms Hilary Jane French as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Christopher Philip Zarraga as a secretary on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Christopher Philip Zarraga as a secretary on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Ms Hilary Jane French as a director on 14 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Bernard St John Trafford as a director on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from C/O Schools Northeast Room 208 Ellison Terrace Ellison Road Newcastle upon Tyne NE1 8st to PO Box NE1 8st 2 Colliery Close Room 115, Ellison Terrace 1 - 5 Ellison Place Newcastle upon Tyne Tyne & Wear NE12 9TR on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Bernard St John Trafford as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of David Anthony Pearmain as a director on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from C/O Schools Northeast Room 208 Ellison Terrace Ellison Road Newcastle upon Tyne NE1 8st to PO Box NE1 8st 2 Colliery Close Room 115, Ellison Terrace 1 - 5 Ellison Place Newcastle upon Tyne Tyne & Wear NE12 9TR on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of David Anthony Pearmain as a director on 3 November 2017 (1 page) |
14 December 2016 | Appointment of Mr Colin Andrew Lofthouse as a director on 13 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Colin Andrew Lofthouse as a director on 13 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
17 November 2016 | Appointment of Mr David Mark Baldwin as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr David Mark Baldwin as a director on 17 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Maura Regan as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Maura Regan as a director on 16 November 2016 (2 pages) |
20 October 2016 | Total exemption full accounts made up to 31 July 2016 (31 pages) |
20 October 2016 | Total exemption full accounts made up to 31 July 2016 (31 pages) |
6 October 2016 | Termination of appointment of Neil Richmond as a director on 16 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Neil Richmond as a director on 16 September 2016 (1 page) |
6 October 2016 | Termination of appointment of John Leo Hardy as a director on 2 September 2016 (1 page) |
6 October 2016 | Termination of appointment of John Leo Hardy as a director on 2 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Rebecca Kate Earnshaw as a director on 1 April 2015 (1 page) |
6 September 2016 | Appointment of Mr Michael John Parker as a director on 1 July 2015 (2 pages) |
6 September 2016 | Termination of appointment of Rebecca Kate Earnshaw as a secretary on 1 April 2015 (1 page) |
6 September 2016 | Termination of appointment of Rebecca Kate Earnshaw as a secretary on 1 April 2015 (1 page) |
6 September 2016 | Termination of appointment of Rebecca Kate Earnshaw as a director on 1 April 2015 (1 page) |
6 September 2016 | Termination of appointment of Rebecca Kate Earnshaw as a director on 1 April 2015 (1 page) |
6 September 2016 | Termination of appointment of Rebecca Kate Earnshaw as a director on 1 April 2015 (1 page) |
6 September 2016 | Appointment of Mr Michael John Parker as a director on 1 July 2015 (2 pages) |
2 September 2016 | Appointment of Mr John Leo Hardy as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr John Leo Hardy as a director on 2 September 2016 (2 pages) |
8 January 2016 | Appointment of Dame Nicola Jane Nelson as a director on 1 October 2015 (2 pages) |
8 January 2016 | Appointment of Dame Nicola Jane Nelson as a director on 1 October 2015 (2 pages) |
8 January 2016 | Annual return made up to 11 December 2015 no member list (12 pages) |
8 January 2016 | Annual return made up to 11 December 2015 no member list (12 pages) |
7 January 2016 | Appointment of Mr Kieran Patrick Mcgrane as a director on 1 October 2015 (2 pages) |
7 January 2016 | Appointment of Mrs Elizabrth Mary Hayes as a director on 1 October 2015 (2 pages) |
7 January 2016 | Appointment of Mr Iain Robert Veitch as a director on 1 October 2015 (2 pages) |
7 January 2016 | Appointment of Mr Neil Richmond as a director on 1 October 2015 (2 pages) |
7 January 2016 | Appointment of Mrs Elizabrth Mary Hayes as a director on 1 October 2015 (2 pages) |
7 January 2016 | Appointment of Mrs Monica Anne Shepherd as a director on 1 October 2015 (2 pages) |
7 January 2016 | Appointment of Mr Neil Richmond as a director on 1 October 2015 (2 pages) |
7 January 2016 | Termination of appointment of Gerard Moran as a director on 1 October 2015 (1 page) |
7 January 2016 | Termination of appointment of Gerard Moran as a director on 1 October 2015 (1 page) |
7 January 2016 | Appointment of Mrs Monica Anne Shepherd as a director on 1 October 2015 (2 pages) |
7 January 2016 | Appointment of Mr Iain Robert Veitch as a director on 1 October 2015 (2 pages) |
7 January 2016 | Appointment of Mr Kieran Patrick Mcgrane as a director on 1 October 2015 (2 pages) |
16 November 2015 | Total exemption full accounts made up to 31 July 2015 (23 pages) |
16 November 2015 | Total exemption full accounts made up to 31 July 2015 (23 pages) |
23 April 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
23 April 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (31 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (31 pages) |
7 January 2015 | Annual return made up to 11 December 2014 no member list (7 pages) |
7 January 2015 | Annual return made up to 11 December 2014 no member list (7 pages) |
22 January 2014 | Annual return made up to 11 December 2013 no member list (6 pages) |
22 January 2014 | Appointment of Mr Bernard St John Trafford as a director (2 pages) |
22 January 2014 | Annual return made up to 11 December 2013 no member list (6 pages) |
22 January 2014 | Appointment of Mr Bernard St John Trafford as a director (2 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
16 December 2013 | Appointment of Mr John Leo Hardy as a director (2 pages) |
16 December 2013 | Appointment of Mr John Leo Hardy as a director (2 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (25 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (25 pages) |
21 December 2012 | Annual return made up to 11 December 2012 no member list (5 pages) |
21 December 2012 | Annual return made up to 11 December 2012 no member list (5 pages) |
20 December 2012 | Termination of appointment of Anthony Hobbs as a director (1 page) |
20 December 2012 | Termination of appointment of Gillian Mitchell as a director (1 page) |
20 December 2012 | Termination of appointment of Gillian Mitchell as a director (1 page) |
20 December 2012 | Termination of appointment of Anthony Hobbs as a director (1 page) |
20 December 2012 | Appointment of Mrs Patricia Lynn Watson as a director (2 pages) |
20 December 2012 | Appointment of Mrs Patricia Lynn Watson as a director (2 pages) |
10 January 2012 | Registered office address changed from C/O Schools Northeast Room 208 Ellison Terrace 1-5 Ellison Place Ellison Road Newcastle upon Tyne NE1 8ST England on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 11 December 2011 no member list (5 pages) |
10 January 2012 | Registered office address changed from the Fabriam Centre Cobalt Business Exchange, Cobalt Park Way Silverlink Newcastle upon Tyne NE28 9NZ on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from C/O Schools Northeast Room 208 Ellison Terrace 1-5 Ellison Place Ellison Road Newcastle upon Tyne NE1 8ST England on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 11 December 2011 no member list (5 pages) |
10 January 2012 | Registered office address changed from the Fabriam Centre Cobalt Business Exchange, Cobalt Park Way Silverlink Newcastle upon Tyne NE28 9NZ on 10 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Paula Agnes Williams as a director (1 page) |
9 January 2012 | Termination of appointment of Paula Agnes Williams as a director (1 page) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
7 January 2011 | Annual return made up to 11 December 2010 no member list (6 pages) |
7 January 2011 | Annual return made up to 11 December 2010 no member list (6 pages) |
6 January 2011 | Director's details changed for Mr Gerard Moran on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Paula Agnes Williams on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Rebecca Kate Earnshaw on 30 November 2010 (2 pages) |
6 January 2011 | Secretary's details changed for Rebecca Kate Earnshaw on 30 November 2010 (1 page) |
6 January 2011 | Director's details changed for Kenneth Uisdean Fraser on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Gillian Mitchell on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Gerard Moran on 30 November 2010 (2 pages) |
6 January 2011 | Secretary's details changed for Rebecca Kate Earnshaw on 30 November 2010 (1 page) |
6 January 2011 | Director's details changed for Mr Daniel Michael Eason on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Rebecca Kate Earnshaw on 30 November 2010 (2 pages) |
6 January 2011 | Appointment of Mr Anthony Hobbs as a director (2 pages) |
6 January 2011 | Director's details changed for Kenneth Uisdean Fraser on 30 November 2010 (2 pages) |
6 January 2011 | Appointment of Mr Anthony Hobbs as a director (2 pages) |
6 January 2011 | Director's details changed for Paula Agnes Williams on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Gillian Mitchell on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for David Anthony Pearmain on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Daniel Michael Eason on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for David Anthony Pearmain on 30 November 2010 (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
24 December 2009 | Annual return made up to 11 December 2009 no member list (6 pages) |
24 December 2009 | Annual return made up to 11 December 2009 no member list (6 pages) |
18 December 2009 | Director's details changed for Paula Williams on 2 October 2009 (2 pages) |
18 December 2009 | Termination of appointment of Thomas Gittins as a director (1 page) |
18 December 2009 | Director's details changed for Gillian Mitchell on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Rebecca Kate Earnshaw on 2 October 2009 (2 pages) |
18 December 2009 | Termination of appointment of Kenneth Fraser as a secretary (1 page) |
18 December 2009 | Director's details changed for Daniel Michael Eason on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Paula Williams on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for David Anthony Pearmain on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Kenneth Uisdean Fraser on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for David Anthony Pearmain on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Gillian Mitchell on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Rebecca Kate Earnshaw on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Kenneth Uisdean Fraser on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Daniel Michael Eason on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Daniel Michael Eason on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Gillian Mitchell on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Kenneth Uisdean Fraser on 2 October 2009 (2 pages) |
18 December 2009 | Termination of appointment of Thomas Gittins as a director (1 page) |
18 December 2009 | Termination of appointment of Kenneth Fraser as a secretary (1 page) |
18 December 2009 | Director's details changed for Rebecca Kate Earnshaw on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Paula Williams on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for David Anthony Pearmain on 2 October 2009 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Director and secretary appointed kenneth uisdean fraser (2 pages) |
26 May 2009 | Director and secretary appointed kenneth uisdean fraser (2 pages) |
7 May 2009 | Appointment terminated director helen clegg (1 page) |
7 May 2009 | Director appointed gillian mitchell (2 pages) |
7 May 2009 | Director appointed gillian mitchell (2 pages) |
7 May 2009 | Appointment terminated director helen clegg (1 page) |
7 May 2009 | Director appointed daniel michael eason (2 pages) |
7 May 2009 | Director appointed daniel michael eason (2 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Resolutions
|
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Annual return made up to 11/12/08 (4 pages) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Annual return made up to 11/12/08 (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from the fabriam centre middle engine lane silverlink newcastle upon tyne NE28 9NZ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from the fabriam centre middle engine lane silverlink newcastle upon tyne NE28 9NZ (1 page) |
28 October 2008 | Appointment terminated director robin campbell (1 page) |
28 October 2008 | Appointment terminated director robin campbell (1 page) |
28 October 2008 | Appointment terminated director john hallworth (1 page) |
28 October 2008 | Appointment terminated director john hallworth (1 page) |
7 May 2008 | Director and secretary appointed rebecca earnshaw (2 pages) |
7 May 2008 | Appointment terminated secretary jane mann (1 page) |
7 May 2008 | Appointment terminated secretary jane mann (1 page) |
7 May 2008 | Director and secretary appointed rebecca earnshaw (2 pages) |
8 January 2008 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
8 January 2008 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
11 December 2007 | Incorporation (42 pages) |
11 December 2007 | Incorporation (42 pages) |