Newcastle Upon Tyne
NE1 4BX
Director Name | Mr Simon Peter Elliott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2015(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Miss Elaine Slater |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Ms Hannah Lucy Owens |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Sustainability Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Ms Amanda Sara Lee |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 April 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Charity Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Ms Tracy Huitson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Ms Colette Elizabeth Harrison |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Miss Adebusola Monique Afolabi |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 March 2022(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Mr Keith Michael Proudfoot |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Ms Salha Kaitesi |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(14 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Mr Peter Brian Elliott |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(14 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Mr Peter Simon Deans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(14 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Mr Sam Cooper |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(14 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Health And Wellbeing Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Director Name | Ms Sue Pearson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Great North Road Brunton Park Newcastle Upon Tyne NE3 6LX |
Director Name | Prof Monica Patricia Shaw |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Moor Crescent Newcastle Upon Tyne NE3 4AQ |
Director Name | Ms Mary Coyle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kitchener Terrace North Shields Tyne & Wear NE30 2HH |
Director Name | Mr Ian Glen Wallace |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2009(9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peartree House Old Main Street Westburn Ryton Tyne And Wear NE40 4EU |
Director Name | Mr Ralph Firth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Helen Grayshan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Natalie Maidment |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Venerable Geoffrey Vincent Miller |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Janet Hunter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mrs Harriette Jane Boyden |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Miss Ruth Abrahams |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mrs Anne Bonner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Umme Farvah Imam |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Andrew Joseph White |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Steven Keith Nash |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 April 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Rev Eden Fletcher |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2015) |
Role | Minister |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Katherine Anne Israel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Jamie Michael Oliver Sadler |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 2019) |
Role | Manageing Director Of Social Enterprise |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Lynda Rochester |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2017) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Dr Nicholas Alexander Buxton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 2018) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr John Litherland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mrs Joanne Patricia McKenna |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Gemma Dyer |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2018) |
Role | Head Of Public Sector Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Nitin Shukla |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 2022) |
Role | Policy Officer |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Rosamund Marie Lewis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2021) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Dawn Redhead |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(11 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2020) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Ms Paula Park |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Strawberry Lane One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
Website | cvsnewcastle.org.uk |
---|---|
Telephone | 0191 2327445 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,448,778 |
Net Worth | £1,018,589 |
Cash | £806,328 |
Current Liabilities | £512,067 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
5 January 2021 | Termination of appointment of Dawn Redhead as a director on 31 December 2020 (1 page) |
---|---|
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
23 July 2020 | Group of companies' accounts made up to 30 September 2019 (44 pages) |
5 May 2020 | Appointment of Ms Rosamund Marie Lewis as a director on 29 April 2020 (2 pages) |
5 May 2020 | Appointment of Ms Elaine Slater as a director on 29 April 2020 (2 pages) |
5 May 2020 | Appointment of Ms Paula Park as a director on 29 April 2020 (2 pages) |
5 May 2020 | Appointment of Ms Dawn Redhead as a director on 29 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Anne Bonner as a director on 2 March 2020 (1 page) |
31 March 2020 | Termination of appointment of John Litherland as a director on 2 March 2020 (1 page) |
27 November 2019 | Termination of appointment of Jamie Michael Oliver Sadler as a director on 27 November 2019 (1 page) |
25 November 2019 | Memorandum and Articles of Association (14 pages) |
29 October 2019 | Resolutions
|
29 October 2019 | NE01 (2 pages) |
29 October 2019 | Change of name notice (2 pages) |
8 October 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
6 August 2019 | Termination of appointment of Joanne Patricia Mckenna as a director on 5 August 2019 (1 page) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (49 pages) |
7 December 2018 | Termination of appointment of Gemma Dyer as a director on 3 December 2018 (1 page) |
14 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Ruth Abrahams as a director on 11 June 2018 (1 page) |
13 April 2018 | Termination of appointment of Nicholas Alexander Buxton as a director on 9 April 2018 (1 page) |
29 November 2017 | Appointment of Gemma Dyer as a director on 13 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Nitin Shukla as a director on 13 November 2017 (2 pages) |
29 November 2017 | Appointment of Gemma Dyer as a director on 13 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Nitin Shukla as a director on 13 November 2017 (2 pages) |
6 November 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
6 November 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
9 May 2017 | Appointment of Mrs Joanne Patricia Mckenna as a director on 10 April 2017 (2 pages) |
9 May 2017 | Appointment of Mrs Joanne Patricia Mckenna as a director on 10 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr John Litherland as a director on 10 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr John Litherland as a director on 10 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Andrew Joseph White as a director on 19 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Andrew Joseph White as a director on 19 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Lynda Rochester as a director on 7 March 2017 (1 page) |
21 November 2016 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
21 November 2016 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
23 September 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
23 September 2016 | Director's details changed for Mr Martin Stuart Horrocks on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Martin Stuart Horrocks on 23 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
27 November 2015 | Appointment of Mr Stephen Keith Nash as a director on 6 November 2012 (2 pages) |
27 November 2015 | Appointment of Mr Stephen Keith Nash as a director on 6 November 2012
|
27 November 2015 | Appointment of Mr Stephen Keith Nash as a director on 6 November 2012
|
13 November 2015 | Appointment of Reverend Dr Nicholas Alexander Buxton as a director on 4 November 2015 (2 pages) |
13 November 2015 | Appointment of Reverend Dr Nicholas Alexander Buxton as a director on 4 November 2015 (2 pages) |
13 November 2015 | Appointment of Reverend Dr Nicholas Alexander Buxton as a director on 4 November 2015 (2 pages) |
6 November 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
6 November 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
8 October 2015 | Appointment of Mr Simon Peter Elliott as a director on 4 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Simon Peter Elliott as a director on 4 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Simon Peter Elliott as a director on 4 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 26 August 2015 no member list (6 pages) |
23 September 2015 | Termination of appointment of Eden Fletcher as a director on 7 July 2015 (1 page) |
23 September 2015 | Termination of appointment of Eden Fletcher as a director on 7 July 2015 (1 page) |
23 September 2015 | Termination of appointment of Ralph Firth as a director on 4 August 2015 (1 page) |
23 September 2015 | Annual return made up to 26 August 2015 no member list (6 pages) |
23 September 2015 | Termination of appointment of Ralph Firth as a director on 4 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Ralph Firth as a director on 4 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Eden Fletcher as a director on 7 July 2015 (1 page) |
24 February 2015 | Appointment of Mr Martin Stuart Horrocks as a director on 5 November 2014 (2 pages) |
24 February 2015 | Appointment of Mr Martin Stuart Horrocks as a director on 5 November 2014 (2 pages) |
24 February 2015 | Appointment of Mr Martin Stuart Horrocks as a director on 5 November 2014 (2 pages) |
14 November 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
14 November 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
12 September 2014 | Appointment of Mrs Lynda Rochester as a director on 5 November 2013 (2 pages) |
12 September 2014 | Termination of appointment of Natalie Maidment as a director on 5 November 2013 (1 page) |
12 September 2014 | Annual return made up to 26 August 2014 no member list (6 pages) |
12 September 2014 | Appointment of Mr Jamie Michael Oliver Sadler as a director on 5 November 2013 (2 pages) |
12 September 2014 | Appointment of Mrs Lynda Rochester as a director on 5 November 2013 (2 pages) |
12 September 2014 | Termination of appointment of Natalie Maidment as a director on 5 November 2013 (1 page) |
12 September 2014 | Termination of appointment of Umme Farvah Imam as a director on 5 November 2013 (1 page) |
12 September 2014 | Termination of appointment of Umme Farvah Imam as a director on 5 November 2013 (1 page) |
12 September 2014 | Appointment of Ms Katherine Anne Israel as a director on 5 November 2013 (2 pages) |
12 September 2014 | Appointment of Mr Jamie Michael Oliver Sadler as a director on 5 November 2013 (2 pages) |
12 September 2014 | Appointment of Ms Katherine Anne Israel as a director on 5 November 2013 (2 pages) |
12 September 2014 | Annual return made up to 26 August 2014 no member list (6 pages) |
12 September 2014 | Termination of appointment of Umme Farvah Imam as a director on 5 November 2013 (1 page) |
12 September 2014 | Appointment of Mr Jamie Michael Oliver Sadler as a director on 5 November 2013 (2 pages) |
12 September 2014 | Appointment of Mrs Lynda Rochester as a director on 5 November 2013 (2 pages) |
12 September 2014 | Termination of appointment of Natalie Maidment as a director on 5 November 2013 (1 page) |
12 September 2014 | Appointment of Ms Katherine Anne Israel as a director on 5 November 2013 (2 pages) |
20 November 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
20 November 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
6 September 2013 | Appointment of Reverend Eden Fletcher as a director (2 pages) |
6 September 2013 | Annual return made up to 26 August 2013 no member list (5 pages) |
6 September 2013 | Appointment of Mr Steven Nash as a director (2 pages) |
6 September 2013 | Appointment of Mr Steven Nash as a director (2 pages) |
6 September 2013 | Annual return made up to 26 August 2013 no member list (5 pages) |
6 September 2013 | Appointment of Reverend Eden Fletcher as a director (2 pages) |
26 April 2013 | Termination of appointment of Daoud Zaaroura as a director (1 page) |
26 April 2013 | Termination of appointment of Daoud Zaaroura as a director (1 page) |
19 December 2012 | Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 19 December 2012 (1 page) |
18 December 2012 | Termination of appointment of Ian Wallace as a director (1 page) |
18 December 2012 | Termination of appointment of Ian Wallace as a director (1 page) |
22 November 2012 | Resolutions
|
22 November 2012 | Statement of company's objects (2 pages) |
22 November 2012 | Statement of company's objects (2 pages) |
22 November 2012 | Resolutions
|
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
12 September 2012 | Termination of appointment of Helen Grayshan as a director (1 page) |
12 September 2012 | Termination of appointment of Helen Grayshan as a director (1 page) |
12 September 2012 | Annual return made up to 26 August 2012 no member list (6 pages) |
12 September 2012 | Annual return made up to 26 August 2012 no member list (6 pages) |
5 December 2011 | Termination of appointment of Harriette Boyden as a director (1 page) |
5 December 2011 | Appointment of Mr Andrew Joseph White as a director (2 pages) |
5 December 2011 | Termination of appointment of Janet Hunter as a director (1 page) |
5 December 2011 | Termination of appointment of Geoffrey Miller as a director (1 page) |
5 December 2011 | Appointment of Mr Andrew Joseph White as a director (2 pages) |
5 December 2011 | Termination of appointment of Geoffrey Miller as a director (1 page) |
5 December 2011 | Termination of appointment of Harriette Boyden as a director (1 page) |
5 December 2011 | Termination of appointment of Janet Hunter as a director (1 page) |
7 November 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
7 November 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
21 September 2011 | Annual return made up to 26 August 2011 no member list (8 pages) |
21 September 2011 | Appointment of Harriette Boyden as a director (2 pages) |
21 September 2011 | Annual return made up to 26 August 2011 no member list (8 pages) |
21 September 2011 | Appointment of Harriette Boyden as a director (2 pages) |
20 September 2011 | Termination of appointment of Sue Pearson as a director (1 page) |
20 September 2011 | Appointment of Umme Farvah Imam as a director (2 pages) |
20 September 2011 | Termination of appointment of Sue Pearson as a director (1 page) |
20 September 2011 | Appointment of Umme Farvah Imam as a director (2 pages) |
18 January 2011 | Appointment of Helen Grayshan as a director (2 pages) |
18 January 2011 | Appointment of Daoud Zaaroura as a director (2 pages) |
18 January 2011 | Appointment of Janet Hunter as a director (2 pages) |
18 January 2011 | Appointment of Ms Anne Bonner as a director (2 pages) |
18 January 2011 | Appointment of Ms Ruth Abrahams as a director (2 pages) |
18 January 2011 | Appointment of Helen Grayshan as a director (2 pages) |
18 January 2011 | Appointment of Ms Anne Bonner as a director (2 pages) |
18 January 2011 | Appointment of The Venerable Geoffrey Vincent Miller as a director (2 pages) |
18 January 2011 | Appointment of The Venerable Geoffrey Vincent Miller as a director (2 pages) |
18 January 2011 | Appointment of Natalie Maidment as a director (2 pages) |
18 January 2011 | Appointment of Daoud Zaaroura as a director (2 pages) |
18 January 2011 | Appointment of Janet Hunter as a director (2 pages) |
18 January 2011 | Appointment of Natalie Maidment as a director (2 pages) |
18 January 2011 | Appointment of Ms Ruth Abrahams as a director (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 September 2010 | Termination of appointment of Mary Coyle as a director (1 page) |
17 September 2010 | Annual return made up to 26 August 2010 no member list (4 pages) |
17 September 2010 | Director's details changed for Ms Sue Pearson on 26 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 26 August 2010 no member list (4 pages) |
17 September 2010 | Termination of appointment of Mary Coyle as a director (1 page) |
17 September 2010 | Director's details changed for Ms Sue Pearson on 26 August 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 January 2010 | Appointment of Mr Ralph Firth as a director (2 pages) |
21 January 2010 | Appointment of Mr Ralph Firth as a director (2 pages) |
19 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
8 September 2009 | Annual return made up to 26/08/09 (3 pages) |
8 September 2009 | Annual return made up to 26/08/09 (3 pages) |
30 June 2009 | Director appointed mr ian wallace (1 page) |
30 June 2009 | Appointment terminated director monica shaw (1 page) |
30 June 2009 | Appointment terminated director monica shaw (1 page) |
30 June 2009 | Director appointed mr ian wallace (1 page) |
26 August 2008 | Incorporation (15 pages) |
26 August 2008 | Incorporation (15 pages) |