Company NameNewcastle Ne1 Limited
Company StatusActive
Company Number06500486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2008(16 years, 1 month ago)
Previous NameNewcastle City Centre Partnership Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Gavin Macfarlane Black
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
7 Hawkwell Stamfordham
Newcastle Upon Tyne
Tyne & Wear
NE18 0QT
Director NameMr Thomas Albert Kogba Caulker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Manor House Road
Jesmond
Newcastle Upon Tyne
NE2 2LU
Director NameMr Adam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 8 Milburn House Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameMr Stephen Robert Wilford Patterson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 8 Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameCllr Gerald William Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Barras Bridge
Newcastle Upon Tyne
NE1 8QH
Director NameMs Michelle Frances Percy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector (Property)
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 8 Milburn House Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
Director NameMr Darren Richardson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardiner Richardson Ltd Generator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameMs Tania Ruth Stirling Love
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Faulknerbrowns Dobson House
Northumbrian Way
Killingworth
NE12 6QW
Director NameMr Steven Hugh Montague Kyffin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RolePro Vice-Chancellor (Business & Enterprise)
Country of ResidenceEngland
Correspondence AddressSuite A 8 Milburn House Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
Director NameMs Arwen Duddington
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCOO
Country of ResidenceEngland
Correspondence AddressLive Works 55 - 57 Quayside
Newcastle Upon Tyne
NE1 3DA
Director NameMs Georgina Claire Collingwood Cameron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAdmiral Pr & Marketing Ltd 6 Hays Lane
London Bridge
London
SE1 2HB
Director NameProf Michael John Capaldi
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleDean Of Innovation And Business
Country of ResidenceScotland
Correspondence AddressNewcastle University King's Gate
Newcastle Upon Tyne
NE1 7RU
Director NameMr Tariq Albassam
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 8 Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Ben Whitfield
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 8 Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMs Jacqueline Ann Kell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleExecutive Director/Joint Ceo For Live Theatre
Country of ResidenceEngland
Correspondence Address27-29 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Director NameMr Kieran James McBride
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenwick 39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMenteith Melbury Road
Newcastle Upon Tyne
NE7 7DE
Director NameLorraine Michelle Armstrong
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRbc Brewin Dolphin Time Central
Gallowgate
Newcastle Upon Tyne
NE1 4SR
Director NameNigel James Emmerson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 8 Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Cormac John Hamilton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(15 years after company formation)
Appointment Duration1 year, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite A 8 Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameProf John Burgess Goddard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodruff Long Ridge
Riding Mill
Northumberland
NE44 6AL
Director NameMr Sean Martin Bullick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleChief Executive, Newcastle Ne1 Ltd
Country of ResidenceUnited Kingdom
Correspondence Address1 Northumberland Avenue
Gosford
Newcastle Upon Tyne
Tyne & Wear
NE3 4XE
Director NameMr David Alan Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleSelf Employed Trainer & Counci
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NameMr Glyn Evans
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCity Centre Chaplain
Country of ResidenceEngland
Correspondence Address12 The Glebe
Stannington
Morpeth
Northumberland
NE61 6HW
Director NameMr John Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Humford Way
Bayard Wood
Bedlington
Northumberland
NE22 5ET
Director NameMr James Patrick Beirne
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCeo Charity
Country of ResidenceEngland
Correspondence Address13 Kingsley Place
Heaton
Newcastle Upon Tyne
NE6 5AN
Secretary NameMr Sean Martin Bullick
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northumberland Avenue
Gosford
Newcastle Upon Tyne
Tyne & Wear
NE3 4XE
Director NameMr Neil Anthony Barker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 13 October 2017)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Monkseaton
Whitley Bay
Tyne & Wear
NE26 3AN
Director NameAlec Coles
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 2009)
RoleDirector Tyne And Wear Museums
Country of ResidenceUnited Kingdom
Correspondence Address6 Springwell Avenue
North End
Durham
County Durham
DH1 4LY
Director NameSir Leonard Raymond Fenwick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(3 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 October 2017)
RoleNHS Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Heathfield Place
Gosforth
Newcastle Upon Tyne
NE3 5QT
Director NameMr William David Clouston
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2009)
RoleChairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornmill Tosson
Rothbury
Morpeth
Northumberland
NE65 7NL
Director NameLinda Virginia Julia Conlon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 October 2017)
RoleChief Executive Centre For Life
Country of ResidenceUnited Kingdom
Correspondence Address214 Western Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9ND
Director NameMr Barry Blamire
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D3a Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameProf Richard John Davies
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2018)
RolePro-Vice Chancellor
Country of ResidenceEngland
Correspondence AddressExecutive Office King's Gate
Newcastle University
Newcastle Upon Tyne
NE1 7RU
Director NameMs Joanna Feeley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(9 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maling Court
Union Street
Newcastle Upon Tyne
Tyne And Wear
NE2 1BP

Contact

Websitenewcastlene1ltd.com
Email address[email protected]
Telephone0191 2357094
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite A 8 Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,165,929
Cash£1,059,355
Current Liabilities£169,734

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Filing History

8 September 2020Termination of appointment of Carl Robert Milton as a director on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Julia Fiona Quinn as a director on 30 June 2020 (1 page)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
5 December 2019Appointment of Mr Tariq Albassam as a director on 25 November 2019 (2 pages)
8 November 2019Termination of appointment of Phillip Robert Steele as a director on 31 October 2019 (1 page)
20 May 2019Appointment of Dr Michael John Capaldi as a director on 13 May 2019 (2 pages)
16 May 2019Appointment of Mr Phillip Robert Steele as a director on 13 May 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 September 2018Termination of appointment of James Rhys Mckinnell as a director on 14 September 2018 (1 page)
19 September 2018Appointment of Mr Carl Robert Milton as a director on 14 September 2018 (2 pages)
10 September 2018Termination of appointment of Richard John Davies as a director on 10 September 2018 (1 page)
31 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Sean Martin Bullick as a secretary on 14 March 2018 (1 page)
26 March 2018Termination of appointment of Christina Louise Robson as a director on 23 March 2018 (1 page)
22 March 2018Termination of appointment of Sean Martin Bullick as a director on 14 March 2018 (1 page)
27 November 2017Appointment of Ms Joanna Feeley as a director on 10 November 2017 (2 pages)
27 November 2017Appointment of Ms Joanna Feeley as a director on 10 November 2017 (2 pages)
20 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
20 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
1 November 2017Termination of appointment of John Burgess Goddard as a director on 30 October 2017 (1 page)
1 November 2017Termination of appointment of John Burgess Goddard as a director on 30 October 2017 (1 page)
24 October 2017Appointment of Ms Christina Louise Robson as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Ms Christina Louise Robson as a director on 24 October 2017 (2 pages)
23 October 2017Termination of appointment of Leonard Raymond Fenwick as a director on 19 October 2017 (1 page)
23 October 2017Termination of appointment of David Alan Faulkner as a director on 22 October 2017 (1 page)
23 October 2017Termination of appointment of Leonard Raymond Fenwick as a director on 19 October 2017 (1 page)
23 October 2017Termination of appointment of David Alan Faulkner as a director on 22 October 2017 (1 page)
16 October 2017Appointment of Mr Steven Hugh Montague Kyffin as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Linda Virginia Julia Conlon as a director on 11 October 2017 (1 page)
16 October 2017Appointment of Ms Georgina Collingwood-Cameron as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Ms Julia Fiona Quinn as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Robert Senior as a director on 7 October 2017 (1 page)
16 October 2017Termination of appointment of Linda Virginia Julia Conlon as a director on 11 October 2017 (1 page)
16 October 2017Appointment of Mr Darren Richardson as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Ms Tania Ruth Stirling Love as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Ms Arwen Duddington as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Robert Senior as a director on 7 October 2017 (1 page)
16 October 2017Appointment of Ms Julia Fiona Quinn as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Darren Richardson as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Ms Arwen Duddington as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Steven Hugh Montague Kyffin as a director on 16 October 2017 (2 pages)
16 October 2017Termination of appointment of Neil Anthony Barker as a director on 13 October 2017 (1 page)
16 October 2017Termination of appointment of Barry Neil Speker as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Barry Neil Speker as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Neil Anthony Barker as a director on 13 October 2017 (1 page)
16 October 2017Appointment of Ms Georgina Collingwood-Cameron as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Ms Tania Ruth Stirling Love as a director on 16 October 2017 (2 pages)
1 September 2017Appointment of Mr James Rhys Mckinnell as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Ms Michelle Frances Percy as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr James Rhys Mckinnell as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Ms Michelle Frances Percy as a director on 1 September 2017 (2 pages)
26 July 2017Termination of appointment of Patricia Ann Ritchie as a director on 17 July 2017 (1 page)
26 July 2017Termination of appointment of Patricia Ann Ritchie as a director on 17 July 2017 (1 page)
27 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
7 February 2017Termination of appointment of Robin Francis Knight as a director on 2 February 2017 (1 page)
7 February 2017Termination of appointment of Robin Francis Knight as a director on 2 February 2017 (1 page)
16 January 2017Director's details changed for Adam James Serfontein on 9 January 2017 (4 pages)
16 January 2017Director's details changed for Adam James Serfontein on 9 January 2017 (4 pages)
25 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 September 2016Termination of appointment of David Paul Quinn as a director on 21 July 2016 (1 page)
15 September 2016Termination of appointment of David Paul Quinn as a director on 21 July 2016 (1 page)
14 April 2016Annual return made up to 20 March 2016 no member list (20 pages)
14 April 2016Annual return made up to 20 March 2016 no member list (20 pages)
13 April 2016Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the CH01 registered on 22/03/2016 for Robert Senior
(6 pages)
13 April 2016Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 22/03/2016 for Adam James Serfontein
  • ANNOTATION Clarification This document is a second filing of the CH01 registered on 22/03/2016 for Adam James Serfontein
(6 pages)
13 April 2016Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the CH01 registered on 22/03/2016 for Robert Senior
(6 pages)
13 April 2016Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the CH01 registered on 22/03/2016 for Stephen Robert Wilford Patterson
(6 pages)
13 April 2016Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 22/03/2016 for Adam James Serfontein
  • ANNOTATION Clarification This document is a second filing of the CH01 registered on 22/03/2016 for Adam James Serfontein
(6 pages)
13 April 2016Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the CH01 registered on 22/03/2016 for Stephen Robert Wilford Patterson
(6 pages)
22 March 2016Director's details changed for Mr Stephen Robert Wilford Patterson on 22 March 2016
  • ANNOTATION Clarification a second filed CH01 was registered on 13/04/2016
(3 pages)
22 March 2016Director's details changed for Robert Senior on 22 March 2016
  • ANNOTATION Clarification a second filed CH01 was registered on 13/04/2016
(3 pages)
22 March 2016Director's details changed for Adam James Serfontein on 22 March 2016
  • ANNOTATION Clarification a second filed CH01 was registered on 13/04/2016
(3 pages)
22 March 2016Director's details changed for Robert Senior on 22 March 2016
  • ANNOTATION Clarification a second filed CH01 was registered on 13/04/2016
(3 pages)
22 March 2016Director's details changed for Adam James Serfontein on 22 March 2016
  • ANNOTATION Clarification a second filed CH01 was registered on 13/04/2016
(3 pages)
22 March 2016Director's details changed for Mr Stephen Robert Wilford Patterson on 22 March 2016
  • ANNOTATION Clarification a second filed CH01 was registered on 13/04/2016
(3 pages)
18 March 2016Appointment of Mr Richard Davies as a director on 10 July 2015 (2 pages)
18 March 2016Appointment of Mr Richard Davies as a director on 10 July 2015 (2 pages)
16 March 2016Termination of appointment of Ella Ritchie as a director on 19 June 2015 (1 page)
16 March 2016Termination of appointment of Ella Ritchie as a director on 19 June 2015 (1 page)
16 October 2015Appointment of Ms Patricia Ann Ritchie as a director on 11 June 2015 (2 pages)
16 October 2015Appointment of Ms Patricia Ann Ritchie as a director on 11 June 2015 (2 pages)
30 September 2015Registered office address changed from Suite D3a Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to Suite a 8 Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Suite D3a Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to Suite a 8 Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 30 September 2015 (2 pages)
23 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 July 2015Appointment of Mr Gerald William Bell as a director on 11 June 2015 (2 pages)
3 July 2015Termination of appointment of Geoffrey O'brien as a director on 11 June 2015 (1 page)
3 July 2015Termination of appointment of Michael Johnson as a director on 23 April 2015 (1 page)
3 July 2015Termination of appointment of Andrew James Lewis as a director on 11 June 2015 (1 page)
3 July 2015Termination of appointment of Andrew James Lewis as a director on 11 June 2015 (1 page)
3 July 2015Termination of appointment of Geoffrey O'brien as a director on 11 June 2015 (1 page)
3 July 2015Termination of appointment of Michael Johnson as a director on 23 April 2015 (1 page)
3 July 2015Appointment of Mr Gerald William Bell as a director on 11 June 2015 (2 pages)
1 April 2015Annual return made up to 20 March 2015 no member list (21 pages)
1 April 2015Annual return made up to 20 March 2015 no member list (21 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 December 2014Appointment of Mr Stephen Robert Wilford Patterson as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Mr Stephen Robert Wilford Patterson as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Mr Stephen Robert Wilford Patterson as a director on 1 December 2014 (2 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
17 September 2014Termination of appointment of Isabella Catherine Miller as a director on 5 September 2014 (2 pages)
17 September 2014Termination of appointment of Isabella Catherine Miller as a director on 5 September 2014 (2 pages)
17 September 2014Termination of appointment of Isabella Catherine Miller as a director on 5 September 2014 (2 pages)
16 July 2014Termination of appointment of Nigel Anthony Wright as a director on 1 April 2014 (1 page)
16 July 2014Termination of appointment of Nigel Anthony Wright as a director on 1 April 2014 (1 page)
16 July 2014Termination of appointment of Nigel Anthony Wright as a director on 1 April 2014 (1 page)
13 March 2014Annual return made up to 5 March 2014 no member list (22 pages)
13 March 2014Annual return made up to 5 March 2014 no member list (22 pages)
13 March 2014Director's details changed for Sean Bullick on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Sean Bullick on 13 March 2014 (2 pages)
13 March 2014Annual return made up to 5 March 2014 no member list (22 pages)
16 January 2014Appointment of Mr Adrian Osborne Mccallum Waddell as a director (2 pages)
16 January 2014Appointment of Mr Adrian Osborne Mccallum Waddell as a director (2 pages)
16 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 August 2013Appointment of Professor Ella Ritchie as a director (2 pages)
6 August 2013Appointment of Professor Ella Ritchie as a director (2 pages)
6 March 2013Annual return made up to 5 March 2013 no member list (20 pages)
6 March 2013Annual return made up to 5 March 2013 no member list (20 pages)
6 March 2013Annual return made up to 5 March 2013 no member list (20 pages)
1 March 2013Appointment of Mrs Isabella Catherine Miller as a director (2 pages)
1 March 2013Appointment of Mrs Isabella Catherine Miller as a director (2 pages)
6 February 2013Termination of appointment of Barry Rowland as a director (1 page)
6 February 2013Termination of appointment of Barry Rowland as a director (1 page)
6 February 2013Termination of appointment of Erica Whyman as a director (1 page)
6 February 2013Termination of appointment of Erica Whyman as a director (1 page)
4 December 2012Appointment of Mr Andrew James Lewis as a director (2 pages)
4 December 2012Appointment of Mr Andrew James Lewis as a director (2 pages)
5 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 April 2012Termination of appointment of Barry Blamire as a director (1 page)
3 April 2012Termination of appointment of Barry Blamire as a director (1 page)
22 February 2012Director's details changed for Mr Nigel Anthony Wright on 14 April 2011 (2 pages)
22 February 2012Annual return made up to 11 February 2012 no member list (21 pages)
22 February 2012Director's details changed for Mr Nigel Anthony Wright on 14 April 2011 (2 pages)
22 February 2012Annual return made up to 11 February 2012 no member list (21 pages)
21 February 2012Director's details changed for Adam James Serfontein on 14 April 2011 (2 pages)
21 February 2012Director's details changed for Mr Barry Blamire on 14 April 2011 (2 pages)
21 February 2012Director's details changed for Mr Barry Blamire on 14 April 2011 (2 pages)
21 February 2012Director's details changed for Adam James Serfontein on 14 April 2011 (2 pages)
6 September 2011Appointment of Michael Johnson as a director (2 pages)
6 September 2011Appointment of Michael Johnson as a director (2 pages)
17 August 2011Termination of appointment of John Conroy as a director (1 page)
17 August 2011Appointment of Robin Knight as a director (2 pages)
17 August 2011Termination of appointment of John Conroy as a director (1 page)
17 August 2011Appointment of Robin Knight as a director (2 pages)
1 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 April 2011Registered office address changed from Provincial House Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DQ on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from Provincial House Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DQ on 14 April 2011 (2 pages)
21 February 2011Annual return made up to 11 February 2011 no member list (20 pages)
21 February 2011Annual return made up to 11 February 2011 no member list (20 pages)
24 May 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 May 2010Accounts for a small company made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 11 February 2010 no member list (11 pages)
5 March 2010Appointment of Linda Conlon as a director (2 pages)
5 March 2010Annual return made up to 11 February 2010 no member list (11 pages)
5 March 2010Appointment of Linda Conlon as a director (2 pages)
11 February 2010Termination of appointment of Timothy Lamb as a director (2 pages)
11 February 2010Appointment of Adam James Serfontein as a director (3 pages)
11 February 2010Appointment of Barry Blamire as a director (3 pages)
11 February 2010Appointment of Adam James Serfontein as a director (3 pages)
11 February 2010Termination of appointment of Timothy Lamb as a director (2 pages)
11 February 2010Appointment of Barry Blamire as a director (3 pages)
4 December 2009Termination of appointment of David Williamson as a director (2 pages)
4 December 2009Termination of appointment of William Clouston as a director (2 pages)
4 December 2009Termination of appointment of David Williamson as a director (2 pages)
4 December 2009Termination of appointment of William Clouston as a director (2 pages)
19 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 September 2009Director appointed erica whyman (2 pages)
16 September 2009Director appointed erica whyman (2 pages)
10 August 2009Director appointed barry rowland (2 pages)
10 August 2009Director appointed barry rowland (2 pages)
15 June 2009Director appointed thomas albert kogba caulker (2 pages)
15 June 2009Director appointed thomas albert kogba caulker (2 pages)
26 May 2009Director appointed nigel anthony wright (2 pages)
26 May 2009Director appointed nigel anthony wright (2 pages)
26 May 2009Director appointed william david clouston (2 pages)
26 May 2009Director appointed william david clouston (2 pages)
21 May 2009Director appointed david craig williamson (2 pages)
21 May 2009Director appointed david craig williamson (2 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Annual return made up to 11/02/09 (7 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Annual return made up to 11/02/09 (7 pages)
5 May 2009Director appointed leonard raymond fenwick (1 page)
5 May 2009Director appointed leonard raymond fenwick (1 page)
7 April 2009Appointment terminated director alec coles (1 page)
7 April 2009Appointment terminated director alec coles (1 page)
7 April 2009Appointment terminated director glyn evans (1 page)
7 April 2009Appointment terminated director cyril winskell (1 page)
7 April 2009Appointment terminated director glyn evans (1 page)
7 April 2009Appointment terminated director john shipley (1 page)
7 April 2009Appointment terminated director john shipley (1 page)
7 April 2009Appointment terminated director james beirne (1 page)
7 April 2009Appointment terminated director james beirne (1 page)
7 April 2009Appointment terminated director cyril winskell (1 page)
31 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
31 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
3 March 2009Company name changed newcastle city centre partnership LIMITED\certificate issued on 03/03/09 (13 pages)
3 March 2009Company name changed newcastle city centre partnership LIMITED\certificate issued on 03/03/09 (13 pages)
1 February 2009Appointment terminated director ian stratford (1 page)
1 February 2009Appointment terminated director ian stratford (1 page)
1 October 2008Director appointed neil anthony barker (2 pages)
1 October 2008Appointment terminated director john tomley (1 page)
1 October 2008Appointment terminated director john tomley (1 page)
1 October 2008Director appointed alec coles (2 pages)
1 October 2008Director appointed alec coles (2 pages)
1 October 2008Director appointed neil anthony barker (2 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 February 2008Incorporation (55 pages)
11 February 2008Incorporation (55 pages)