Company NameThe North East Apprenticeship Company Limited
DirectorsIvan Christopher Jepson and Jeremy Richard Cook
Company StatusActive
Company Number07156484
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2010(14 years, 2 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Ivan Christopher Jepson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressGateshead College Baltic Campus Baltic Business Qu
Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr Jeremy Richard Cook
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateshead College Baltic Campus Baltic Business Qu
Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Secretary NameMr Jeremy Richard Cook
StatusCurrent
Appointed01 September 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressGateshead College Baltic Campus Baltic Business Qu
Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr Michael Alexander Barker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleStrategic Director Legal And C
Country of ResidenceEngland
Correspondence AddressCivic Centre Regent Street
Gateshead
Tyne And Wear
NE8 1HH
Director NameMartin Edward Harrison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleHead Of Development Law And De
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Regent Street
Gateshead
Tyne And Wear
NE8 1HH
Director NameRoger Michael Kelly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Regent Street
Gateshead
Tyne And Wear
NE8 1HH
Director NameMr Keith Granville Cann-Evans
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeac Baltic Business Quarter
Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameJudith Doyle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleDeputy Principal
Country of ResidenceUnited Kingdom
Correspondence AddressGateshead College Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr John Holt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateshead College Baltic Campus
Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr John Eagle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2012)
RoleSignal Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Regent Street
Gateshead
Tyne And Wear
NE8 1HH
Director NameMrs Lindsay Murray
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2012)
RoleLocal Government Senior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Regent Street
Gateshead
Tyne And Wear
NE8 1HH
Secretary NameMr Paul William Ellis Champion
StatusResigned
Appointed27 April 2010(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressGateshead College Baltic Campus Baltic Business Qu
Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameCllr Angela Douglas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCivic Centre Regent Street
Gateshead
Tyne And Wear
NE8 1HH
Secretary NameMr John Holt
StatusResigned
Appointed01 January 2012(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 February 2020)
RoleCompany Director
Correspondence AddressGateshead College Baltic Campus Baltic Business Qu
Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr Michael Bernard Brophy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGateshead College Baltic Campus Baltic Business Qu
Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
Director NameMr Keith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Secretary NameMr Keith Oxspring
StatusResigned
Appointed19 February 2020(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Director NameMr Andrew David Cole
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Wanstead Park Avenue
London
E12 5EF

Contact

Websiteneapprenticeship.co.uk

Location

Registered AddressGateshead College Baltic Campus Baltic Business Quarter
Quarryfield Road
Gateshead
Tyne And Wear
NE8 3BE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£196,016
Gross Profit£7,564
Net Worth-£12,330
Cash£7,271
Current Liabilities£20,450

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Filing History

17 December 2020Accounts for a small company made up to 31 July 2019 (17 pages)
27 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages)
15 April 2020Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages)
15 April 2020Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages)
15 April 2020Termination of appointment of Judith Doyle as a director on 31 December 2019 (1 page)
8 March 2020Termination of appointment of John Holt as a director on 17 February 2020 (1 page)
8 March 2020Termination of appointment of John Holt as a secretary on 17 February 2020 (1 page)
17 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 31 July 2018 (18 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
16 January 2018Full accounts made up to 31 July 2017 (18 pages)
16 January 2018Full accounts made up to 31 July 2017 (18 pages)
3 August 2017Termination of appointment of Michael Bernard Brophy as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Michael Bernard Brophy as a director on 31 July 2017 (1 page)
7 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
10 February 2017Full accounts made up to 31 July 2016 (19 pages)
10 February 2017Full accounts made up to 31 July 2016 (19 pages)
30 June 2016Annual return made up to 28 April 2016 no member list (5 pages)
30 June 2016Annual return made up to 28 April 2016 no member list (5 pages)
3 January 2016Full accounts made up to 31 July 2015 (10 pages)
3 January 2016Full accounts made up to 31 July 2015 (10 pages)
28 April 2015Termination of appointment of Keith Granville Cann-Evans as a director on 1 September 2014 (1 page)
28 April 2015Annual return made up to 28 April 2015 no member list (4 pages)
28 April 2015Termination of appointment of Keith Granville Cann-Evans as a director on 1 September 2014 (1 page)
28 April 2015Termination of appointment of Keith Granville Cann-Evans as a director on 1 September 2014 (1 page)
28 April 2015Annual return made up to 28 April 2015 no member list (4 pages)
18 March 2015Full accounts made up to 31 July 2014 (10 pages)
18 March 2015Full accounts made up to 31 July 2014 (10 pages)
19 February 2014Annual return made up to 12 February 2014 no member list (5 pages)
19 February 2014Annual return made up to 12 February 2014 no member list (5 pages)
8 January 2014Full accounts made up to 31 July 2013 (10 pages)
8 January 2014Full accounts made up to 31 July 2013 (10 pages)
25 March 2013Annual return made up to 12 February 2013 no member list (5 pages)
25 March 2013Annual return made up to 12 February 2013 no member list (5 pages)
11 January 2013Full accounts made up to 31 July 2012 (10 pages)
11 January 2013Full accounts made up to 31 July 2012 (10 pages)
13 March 2012Annual return made up to 12 February 2012 no member list (5 pages)
13 March 2012Annual return made up to 12 February 2012 no member list (5 pages)
15 February 2012Termination of appointment of Lindsay Murray as a director on 25 January 2012 (1 page)
15 February 2012Appointment of Mr Michael Bernard Brophy as a director on 9 February 2012 (2 pages)
15 February 2012Appointment of Mr Michael Bernard Brophy as a director on 9 February 2012 (2 pages)
15 February 2012Termination of appointment of Paul William Ellis Champion as a secretary on 31 December 2011 (1 page)
15 February 2012Appointment of Mr John Holt as a secretary on 1 January 2012 (1 page)
15 February 2012Termination of appointment of Angela Douglas as a director on 25 January 2012 (1 page)
15 February 2012Termination of appointment of John Eagle as a director on 25 January 2012 (1 page)
15 February 2012Termination of appointment of John Eagle as a director on 25 January 2012 (1 page)
15 February 2012Appointment of Mr John Holt as a secretary on 1 January 2012 (1 page)
15 February 2012Appointment of Mr John Holt as a secretary on 1 January 2012 (1 page)
15 February 2012Appointment of Mr Michael Bernard Brophy as a director on 9 February 2012 (2 pages)
15 February 2012Termination of appointment of Lindsay Murray as a director on 25 January 2012 (1 page)
15 February 2012Termination of appointment of Paul William Ellis Champion as a secretary on 31 December 2011 (1 page)
15 February 2012Termination of appointment of Angela Douglas as a director on 25 January 2012 (1 page)
8 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 February 2012Memorandum and Articles of Association (17 pages)
8 February 2012Memorandum and Articles of Association (17 pages)
29 November 2011Full accounts made up to 31 July 2011 (10 pages)
29 November 2011Full accounts made up to 31 July 2011 (10 pages)
15 February 2011Annual return made up to 12 February 2011 no member list (7 pages)
15 February 2011Annual return made up to 12 February 2011 no member list (7 pages)
14 January 2011Current accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
14 January 2011Current accounting period extended from 28 February 2011 to 31 July 2011 (1 page)
2 November 2010Termination of appointment of Martin Harrison as a director (1 page)
2 November 2010Termination of appointment of Martin Harrison as a director (1 page)
2 November 2010Appointment of Councillor Angela Douglas as a director (2 pages)
2 November 2010Appointment of Councillor Angela Douglas as a director (2 pages)
26 May 2010Appointment of Mr John Eagle as a director (2 pages)
26 May 2010Appointment of Mrs Lindsay Murray as a director (2 pages)
26 May 2010Appointment of Mr John Eagle as a director (2 pages)
26 May 2010Appointment of Mrs Lindsay Murray as a director (2 pages)
13 May 2010Appointment of Mr Paul William Ellis Champion as a secretary (1 page)
13 May 2010Termination of appointment of Roger Kelly as a director (1 page)
13 May 2010Termination of appointment of Michael Barker as a director (1 page)
13 May 2010Termination of appointment of Michael Barker as a director (1 page)
13 May 2010Termination of appointment of Roger Kelly as a director (1 page)
13 May 2010Appointment of Mr Paul William Ellis Champion as a secretary (1 page)
12 February 2010Incorporation (38 pages)
12 February 2010Incorporation (38 pages)