Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director Name | Mr Jeremy Richard Cook |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateshead College Baltic Campus Baltic Business Qu Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Secretary Name | Mr Jeremy Richard Cook |
---|---|
Status | Current |
Appointed | 01 September 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Gateshead College Baltic Campus Baltic Business Qu Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Mr Michael Alexander Barker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Strategic Director Legal And C |
Country of Residence | England |
Correspondence Address | Civic Centre Regent Street Gateshead Tyne And Wear NE8 1HH |
Director Name | Martin Edward Harrison |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Head Of Development Law And De |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Regent Street Gateshead Tyne And Wear NE8 1HH |
Director Name | Roger Michael Kelly |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Regent Street Gateshead Tyne And Wear NE8 1HH |
Director Name | Mr Keith Granville Cann-Evans |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neac Baltic Business Quarter Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Judith Doyle |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Deputy Principal |
Country of Residence | United Kingdom |
Correspondence Address | Gateshead College Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Mr John Holt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateshead College Baltic Campus Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Mr John Eagle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2012) |
Role | Signal Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Regent Street Gateshead Tyne And Wear NE8 1HH |
Director Name | Mrs Lindsay Murray |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2012) |
Role | Local Government Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Regent Street Gateshead Tyne And Wear NE8 1HH |
Secretary Name | Mr Paul William Ellis Champion |
---|---|
Status | Resigned |
Appointed | 27 April 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Gateshead College Baltic Campus Baltic Business Qu Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Cllr Angela Douglas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre Regent Street Gateshead Tyne And Wear NE8 1HH |
Secretary Name | Mr John Holt |
---|---|
Status | Resigned |
Appointed | 01 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 February 2020) |
Role | Company Director |
Correspondence Address | Gateshead College Baltic Campus Baltic Business Qu Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Mr Michael Bernard Brophy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gateshead College Baltic Campus Baltic Business Qu Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
Director Name | Mr Keith Oxspring |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Skylark Close Stannington Sheffield S6 6FU |
Secretary Name | Mr Keith Oxspring |
---|---|
Status | Resigned |
Appointed | 19 February 2020(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 5 Skylark Close Stannington Sheffield S6 6FU |
Director Name | Mr Andrew David Cole |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Wanstead Park Avenue London E12 5EF |
Website | neapprenticeship.co.uk |
---|
Registered Address | Gateshead College Baltic Campus Baltic Business Quarter Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £196,016 |
Gross Profit | £7,564 |
Net Worth | -£12,330 |
Cash | £7,271 |
Current Liabilities | £20,450 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
17 December 2020 | Accounts for a small company made up to 31 July 2019 (17 pages) |
---|---|
27 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages) |
15 April 2020 | Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages) |
15 April 2020 | Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages) |
15 April 2020 | Termination of appointment of Judith Doyle as a director on 31 December 2019 (1 page) |
8 March 2020 | Termination of appointment of John Holt as a director on 17 February 2020 (1 page) |
8 March 2020 | Termination of appointment of John Holt as a secretary on 17 February 2020 (1 page) |
17 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 January 2019 | Full accounts made up to 31 July 2018 (18 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
16 January 2018 | Full accounts made up to 31 July 2017 (18 pages) |
16 January 2018 | Full accounts made up to 31 July 2017 (18 pages) |
3 August 2017 | Termination of appointment of Michael Bernard Brophy as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Michael Bernard Brophy as a director on 31 July 2017 (1 page) |
7 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
10 February 2017 | Full accounts made up to 31 July 2016 (19 pages) |
10 February 2017 | Full accounts made up to 31 July 2016 (19 pages) |
30 June 2016 | Annual return made up to 28 April 2016 no member list (5 pages) |
30 June 2016 | Annual return made up to 28 April 2016 no member list (5 pages) |
3 January 2016 | Full accounts made up to 31 July 2015 (10 pages) |
3 January 2016 | Full accounts made up to 31 July 2015 (10 pages) |
28 April 2015 | Termination of appointment of Keith Granville Cann-Evans as a director on 1 September 2014 (1 page) |
28 April 2015 | Annual return made up to 28 April 2015 no member list (4 pages) |
28 April 2015 | Termination of appointment of Keith Granville Cann-Evans as a director on 1 September 2014 (1 page) |
28 April 2015 | Termination of appointment of Keith Granville Cann-Evans as a director on 1 September 2014 (1 page) |
28 April 2015 | Annual return made up to 28 April 2015 no member list (4 pages) |
18 March 2015 | Full accounts made up to 31 July 2014 (10 pages) |
18 March 2015 | Full accounts made up to 31 July 2014 (10 pages) |
19 February 2014 | Annual return made up to 12 February 2014 no member list (5 pages) |
19 February 2014 | Annual return made up to 12 February 2014 no member list (5 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (10 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (10 pages) |
25 March 2013 | Annual return made up to 12 February 2013 no member list (5 pages) |
25 March 2013 | Annual return made up to 12 February 2013 no member list (5 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (10 pages) |
11 January 2013 | Full accounts made up to 31 July 2012 (10 pages) |
13 March 2012 | Annual return made up to 12 February 2012 no member list (5 pages) |
13 March 2012 | Annual return made up to 12 February 2012 no member list (5 pages) |
15 February 2012 | Termination of appointment of Lindsay Murray as a director on 25 January 2012 (1 page) |
15 February 2012 | Appointment of Mr Michael Bernard Brophy as a director on 9 February 2012 (2 pages) |
15 February 2012 | Appointment of Mr Michael Bernard Brophy as a director on 9 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Paul William Ellis Champion as a secretary on 31 December 2011 (1 page) |
15 February 2012 | Appointment of Mr John Holt as a secretary on 1 January 2012 (1 page) |
15 February 2012 | Termination of appointment of Angela Douglas as a director on 25 January 2012 (1 page) |
15 February 2012 | Termination of appointment of John Eagle as a director on 25 January 2012 (1 page) |
15 February 2012 | Termination of appointment of John Eagle as a director on 25 January 2012 (1 page) |
15 February 2012 | Appointment of Mr John Holt as a secretary on 1 January 2012 (1 page) |
15 February 2012 | Appointment of Mr John Holt as a secretary on 1 January 2012 (1 page) |
15 February 2012 | Appointment of Mr Michael Bernard Brophy as a director on 9 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Lindsay Murray as a director on 25 January 2012 (1 page) |
15 February 2012 | Termination of appointment of Paul William Ellis Champion as a secretary on 31 December 2011 (1 page) |
15 February 2012 | Termination of appointment of Angela Douglas as a director on 25 January 2012 (1 page) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
8 February 2012 | Memorandum and Articles of Association (17 pages) |
8 February 2012 | Memorandum and Articles of Association (17 pages) |
29 November 2011 | Full accounts made up to 31 July 2011 (10 pages) |
29 November 2011 | Full accounts made up to 31 July 2011 (10 pages) |
15 February 2011 | Annual return made up to 12 February 2011 no member list (7 pages) |
15 February 2011 | Annual return made up to 12 February 2011 no member list (7 pages) |
14 January 2011 | Current accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
14 January 2011 | Current accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
2 November 2010 | Termination of appointment of Martin Harrison as a director (1 page) |
2 November 2010 | Termination of appointment of Martin Harrison as a director (1 page) |
2 November 2010 | Appointment of Councillor Angela Douglas as a director (2 pages) |
2 November 2010 | Appointment of Councillor Angela Douglas as a director (2 pages) |
26 May 2010 | Appointment of Mr John Eagle as a director (2 pages) |
26 May 2010 | Appointment of Mrs Lindsay Murray as a director (2 pages) |
26 May 2010 | Appointment of Mr John Eagle as a director (2 pages) |
26 May 2010 | Appointment of Mrs Lindsay Murray as a director (2 pages) |
13 May 2010 | Appointment of Mr Paul William Ellis Champion as a secretary (1 page) |
13 May 2010 | Termination of appointment of Roger Kelly as a director (1 page) |
13 May 2010 | Termination of appointment of Michael Barker as a director (1 page) |
13 May 2010 | Termination of appointment of Michael Barker as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Kelly as a director (1 page) |
13 May 2010 | Appointment of Mr Paul William Ellis Champion as a secretary (1 page) |
12 February 2010 | Incorporation (38 pages) |
12 February 2010 | Incorporation (38 pages) |