Company NameConnected Voice
Company StatusActive
Company Number06681475
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 2008(15 years, 8 months ago)
Previous NameNewcastle Council For Voluntary Service

Business Activity

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

Directors

Director NameMr Martin Stuart Horrocks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr Simon Peter Elliott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMiss Elaine Slater
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive Of Charity
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMs Hannah Lucy Owens
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleSustainability Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMs Amanda Sara Lee
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed21 April 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCharity Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMs Tracy Huitson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMs Colette Elizabeth Harrison
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMiss Adebusola Monique Afolabi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2022(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr Keith Michael Proudfoot
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMs Salha Kaitesi
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(14 years, 8 months after company formation)
Appointment Duration12 months
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr Peter Brian Elliott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(14 years, 8 months after company formation)
Appointment Duration12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr Peter Simon Deans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(14 years, 8 months after company formation)
Appointment Duration12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMr Sam Cooper
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(14 years, 8 months after company formation)
Appointment Duration12 months
RoleHealth And Wellbeing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director NameMs Sue Pearson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Great North Road
Brunton Park
Newcastle Upon Tyne
NE3 6LX
Director NameProf Monica Patricia Shaw
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
Director NameMs Mary Coyle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kitchener Terrace
North Shields
Tyne & Wear
NE30 2HH
Director NameMr Ian Glen Wallace
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2009(9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeartree House Old Main Street
Westburn
Ryton
Tyne And Wear
NE40 4EU
Director NameMr Ralph Firth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameHelen Grayshan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameNatalie Maidment
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameVenerable Geoffrey Vincent Miller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameJanet Hunter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMrs Harriette Jane Boyden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMiss Ruth Abrahams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Anne Bonner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Umme Farvah Imam
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed03 November 2010(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Andrew Joseph White
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Steven Keith Nash
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(4 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 April 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameRev Eden Fletcher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2015)
RoleMinister
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Katherine Anne Israel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Jamie Michael Oliver Sadler
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 November 2019)
RoleManageing Director Of Social Enterprise
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Lynda Rochester
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2017)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameDr Nicholas Alexander Buxton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2018)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr John Litherland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Joanne Patricia McKenna
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameGemma Dyer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 December 2018)
RoleHead Of Public Sector Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Nitin Shukla
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2022)
RolePolicy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Rosamund Marie Lewis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2021)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Dawn Redhead
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(11 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 2020)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Paula Park
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(11 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Strawberry Lane One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX

Contact

Websitecvsnewcastle.org.uk
Telephone0191 2327445
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOne Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,448,778
Net Worth£1,018,589
Cash£806,328
Current Liabilities£512,067

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

5 January 2021Termination of appointment of Dawn Redhead as a director on 31 December 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
23 July 2020Group of companies' accounts made up to 30 September 2019 (44 pages)
5 May 2020Appointment of Ms Rosamund Marie Lewis as a director on 29 April 2020 (2 pages)
5 May 2020Appointment of Ms Elaine Slater as a director on 29 April 2020 (2 pages)
5 May 2020Appointment of Ms Paula Park as a director on 29 April 2020 (2 pages)
5 May 2020Appointment of Ms Dawn Redhead as a director on 29 April 2020 (2 pages)
31 March 2020Termination of appointment of Anne Bonner as a director on 2 March 2020 (1 page)
31 March 2020Termination of appointment of John Litherland as a director on 2 March 2020 (1 page)
27 November 2019Termination of appointment of Jamie Michael Oliver Sadler as a director on 27 November 2019 (1 page)
25 November 2019Memorandum and Articles of Association (14 pages)
29 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-21
(7 pages)
29 October 2019NE01 (2 pages)
29 October 2019Change of name notice (2 pages)
8 October 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
6 August 2019Termination of appointment of Joanne Patricia Mckenna as a director on 5 August 2019 (1 page)
18 December 2018Group of companies' accounts made up to 31 March 2018 (49 pages)
7 December 2018Termination of appointment of Gemma Dyer as a director on 3 December 2018 (1 page)
14 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Ruth Abrahams as a director on 11 June 2018 (1 page)
13 April 2018Termination of appointment of Nicholas Alexander Buxton as a director on 9 April 2018 (1 page)
29 November 2017Appointment of Gemma Dyer as a director on 13 November 2017 (2 pages)
29 November 2017Appointment of Mr Nitin Shukla as a director on 13 November 2017 (2 pages)
29 November 2017Appointment of Gemma Dyer as a director on 13 November 2017 (2 pages)
29 November 2017Appointment of Mr Nitin Shukla as a director on 13 November 2017 (2 pages)
6 November 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
6 November 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
9 May 2017Appointment of Mrs Joanne Patricia Mckenna as a director on 10 April 2017 (2 pages)
9 May 2017Appointment of Mrs Joanne Patricia Mckenna as a director on 10 April 2017 (2 pages)
9 May 2017Appointment of Mr John Litherland as a director on 10 April 2017 (2 pages)
9 May 2017Appointment of Mr John Litherland as a director on 10 April 2017 (2 pages)
24 April 2017Termination of appointment of Andrew Joseph White as a director on 19 April 2017 (1 page)
24 April 2017Termination of appointment of Andrew Joseph White as a director on 19 April 2017 (1 page)
18 April 2017Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page)
18 April 2017Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page)
18 April 2017Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page)
18 April 2017Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page)
21 November 2016Group of companies' accounts made up to 31 March 2016 (46 pages)
21 November 2016Group of companies' accounts made up to 31 March 2016 (46 pages)
23 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
23 September 2016Director's details changed for Mr Martin Stuart Horrocks on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Martin Stuart Horrocks on 23 September 2016 (2 pages)
23 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
27 November 2015Appointment of Mr Stephen Keith Nash as a director on 6 November 2012 (2 pages)
27 November 2015Appointment of Mr Stephen Keith Nash as a director on 6 November 2012
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 06/09/2013
(2 pages)
27 November 2015Appointment of Mr Stephen Keith Nash as a director on 6 November 2012
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 06/09/2013
(2 pages)
13 November 2015Appointment of Reverend Dr Nicholas Alexander Buxton as a director on 4 November 2015 (2 pages)
13 November 2015Appointment of Reverend Dr Nicholas Alexander Buxton as a director on 4 November 2015 (2 pages)
13 November 2015Appointment of Reverend Dr Nicholas Alexander Buxton as a director on 4 November 2015 (2 pages)
6 November 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
6 November 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
8 October 2015Appointment of Mr Simon Peter Elliott as a director on 4 August 2015 (2 pages)
8 October 2015Appointment of Mr Simon Peter Elliott as a director on 4 August 2015 (2 pages)
8 October 2015Appointment of Mr Simon Peter Elliott as a director on 4 August 2015 (2 pages)
23 September 2015Annual return made up to 26 August 2015 no member list (6 pages)
23 September 2015Termination of appointment of Eden Fletcher as a director on 7 July 2015 (1 page)
23 September 2015Termination of appointment of Eden Fletcher as a director on 7 July 2015 (1 page)
23 September 2015Termination of appointment of Ralph Firth as a director on 4 August 2015 (1 page)
23 September 2015Annual return made up to 26 August 2015 no member list (6 pages)
23 September 2015Termination of appointment of Ralph Firth as a director on 4 August 2015 (1 page)
23 September 2015Termination of appointment of Ralph Firth as a director on 4 August 2015 (1 page)
23 September 2015Termination of appointment of Eden Fletcher as a director on 7 July 2015 (1 page)
24 February 2015Appointment of Mr Martin Stuart Horrocks as a director on 5 November 2014 (2 pages)
24 February 2015Appointment of Mr Martin Stuart Horrocks as a director on 5 November 2014 (2 pages)
24 February 2015Appointment of Mr Martin Stuart Horrocks as a director on 5 November 2014 (2 pages)
14 November 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
14 November 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
12 September 2014Appointment of Mrs Lynda Rochester as a director on 5 November 2013 (2 pages)
12 September 2014Termination of appointment of Natalie Maidment as a director on 5 November 2013 (1 page)
12 September 2014Annual return made up to 26 August 2014 no member list (6 pages)
12 September 2014Appointment of Mr Jamie Michael Oliver Sadler as a director on 5 November 2013 (2 pages)
12 September 2014Appointment of Mrs Lynda Rochester as a director on 5 November 2013 (2 pages)
12 September 2014Termination of appointment of Natalie Maidment as a director on 5 November 2013 (1 page)
12 September 2014Termination of appointment of Umme Farvah Imam as a director on 5 November 2013 (1 page)
12 September 2014Termination of appointment of Umme Farvah Imam as a director on 5 November 2013 (1 page)
12 September 2014Appointment of Ms Katherine Anne Israel as a director on 5 November 2013 (2 pages)
12 September 2014Appointment of Mr Jamie Michael Oliver Sadler as a director on 5 November 2013 (2 pages)
12 September 2014Appointment of Ms Katherine Anne Israel as a director on 5 November 2013 (2 pages)
12 September 2014Annual return made up to 26 August 2014 no member list (6 pages)
12 September 2014Termination of appointment of Umme Farvah Imam as a director on 5 November 2013 (1 page)
12 September 2014Appointment of Mr Jamie Michael Oliver Sadler as a director on 5 November 2013 (2 pages)
12 September 2014Appointment of Mrs Lynda Rochester as a director on 5 November 2013 (2 pages)
12 September 2014Termination of appointment of Natalie Maidment as a director on 5 November 2013 (1 page)
12 September 2014Appointment of Ms Katherine Anne Israel as a director on 5 November 2013 (2 pages)
20 November 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
20 November 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
6 September 2013Appointment of Reverend Eden Fletcher as a director (2 pages)
6 September 2013Annual return made up to 26 August 2013 no member list (5 pages)
6 September 2013Appointment of Mr Steven Nash as a director (2 pages)
6 September 2013Appointment of Mr Steven Nash as a director (2 pages)
6 September 2013Annual return made up to 26 August 2013 no member list (5 pages)
6 September 2013Appointment of Reverend Eden Fletcher as a director (2 pages)
26 April 2013Termination of appointment of Daoud Zaaroura as a director (1 page)
26 April 2013Termination of appointment of Daoud Zaaroura as a director (1 page)
19 December 2012Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 19 December 2012 (1 page)
18 December 2012Termination of appointment of Ian Wallace as a director (1 page)
18 December 2012Termination of appointment of Ian Wallace as a director (1 page)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
12 September 2012Termination of appointment of Helen Grayshan as a director (1 page)
12 September 2012Termination of appointment of Helen Grayshan as a director (1 page)
12 September 2012Annual return made up to 26 August 2012 no member list (6 pages)
12 September 2012Annual return made up to 26 August 2012 no member list (6 pages)
5 December 2011Termination of appointment of Harriette Boyden as a director (1 page)
5 December 2011Appointment of Mr Andrew Joseph White as a director (2 pages)
5 December 2011Termination of appointment of Janet Hunter as a director (1 page)
5 December 2011Termination of appointment of Geoffrey Miller as a director (1 page)
5 December 2011Appointment of Mr Andrew Joseph White as a director (2 pages)
5 December 2011Termination of appointment of Geoffrey Miller as a director (1 page)
5 December 2011Termination of appointment of Harriette Boyden as a director (1 page)
5 December 2011Termination of appointment of Janet Hunter as a director (1 page)
7 November 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
7 November 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
21 September 2011Annual return made up to 26 August 2011 no member list (8 pages)
21 September 2011Appointment of Harriette Boyden as a director (2 pages)
21 September 2011Annual return made up to 26 August 2011 no member list (8 pages)
21 September 2011Appointment of Harriette Boyden as a director (2 pages)
20 September 2011Termination of appointment of Sue Pearson as a director (1 page)
20 September 2011Appointment of Umme Farvah Imam as a director (2 pages)
20 September 2011Termination of appointment of Sue Pearson as a director (1 page)
20 September 2011Appointment of Umme Farvah Imam as a director (2 pages)
18 January 2011Appointment of Helen Grayshan as a director (2 pages)
18 January 2011Appointment of Daoud Zaaroura as a director (2 pages)
18 January 2011Appointment of Janet Hunter as a director (2 pages)
18 January 2011Appointment of Ms Anne Bonner as a director (2 pages)
18 January 2011Appointment of Ms Ruth Abrahams as a director (2 pages)
18 January 2011Appointment of Helen Grayshan as a director (2 pages)
18 January 2011Appointment of Ms Anne Bonner as a director (2 pages)
18 January 2011Appointment of The Venerable Geoffrey Vincent Miller as a director (2 pages)
18 January 2011Appointment of The Venerable Geoffrey Vincent Miller as a director (2 pages)
18 January 2011Appointment of Natalie Maidment as a director (2 pages)
18 January 2011Appointment of Daoud Zaaroura as a director (2 pages)
18 January 2011Appointment of Janet Hunter as a director (2 pages)
18 January 2011Appointment of Natalie Maidment as a director (2 pages)
18 January 2011Appointment of Ms Ruth Abrahams as a director (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 September 2010Termination of appointment of Mary Coyle as a director (1 page)
17 September 2010Annual return made up to 26 August 2010 no member list (4 pages)
17 September 2010Director's details changed for Ms Sue Pearson on 26 August 2010 (2 pages)
17 September 2010Annual return made up to 26 August 2010 no member list (4 pages)
17 September 2010Termination of appointment of Mary Coyle as a director (1 page)
17 September 2010Director's details changed for Ms Sue Pearson on 26 August 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Appointment of Mr Ralph Firth as a director (2 pages)
21 January 2010Appointment of Mr Ralph Firth as a director (2 pages)
19 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
19 January 2010Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
8 September 2009Annual return made up to 26/08/09 (3 pages)
8 September 2009Annual return made up to 26/08/09 (3 pages)
30 June 2009Director appointed mr ian wallace (1 page)
30 June 2009Appointment terminated director monica shaw (1 page)
30 June 2009Appointment terminated director monica shaw (1 page)
30 June 2009Director appointed mr ian wallace (1 page)
26 August 2008Incorporation (15 pages)
26 August 2008Incorporation (15 pages)