Company NameRape Crisis Tyneside And Northumberland
Company StatusActive
Company Number07285969
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 2010(13 years, 10 months ago)
Previous NameTyneside Rape Crisis Centre

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameStephanie Clare Remfry
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Director NameMs Jayne Carrick
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Director NameMs Catherine Wheatley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(9 years, 9 months after company formation)
Appointment Duration4 years
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Director NameMs Anne Fry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Director NameMs Roiya Hodgson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor And Tutor
Country of ResidenceEngland
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Director NameMs Ellena Franklyn Rogerson
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(12 years, 9 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Director NameMs Sara Chezari
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(12 years, 11 months after company formation)
Appointment Duration11 months
RoleSupport & Development Officer
Country of ResidenceEngland
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Secretary NameMrs Susan Pearce
StatusCurrent
Appointed18 December 2023(13 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Director NameMs Claire Dosdale
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(13 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Director NameJoyce Margaret McDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolbec Hall Suite 2 Part Third Floor
Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Director NameDr Susan Jane Griffiths
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameClare Mary Smith McGlynn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameHazel Ann Danby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameDr Ilona Buchroth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameDr Marie Nicole Westmarland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolbec Hall Suite 2 Part Third Floor
Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SE
Secretary NameDr Susan Jane Griffiths
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Secretary NameClare McGlynn
StatusResigned
Appointed16 October 2010(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMs Fiona Daniels
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish / New Zealan
StatusResigned
Appointed23 October 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2017)
RoleThird Sector - Support Work
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameRosie Tallant
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 September 2015)
RoleMarketing Copywriter
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMs Fiona Vera-Gray
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMs Nikki Godden-Rasul
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 November 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Director NameMs Beth Butler
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2019)
RoleIsva
Country of ResidenceEngland
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMs Rebecca Paige Haynes
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 25 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Connected Voice 1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Director NameMs Isabel Clough
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(7 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMs Emma Crowther
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMs Lisa Jane Clark
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Secretary NameMs Emma Crowther
StatusResigned
Appointed25 March 2019(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressHigham House 3rd Floor Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF

Contact

Websitetynesidercc.org.uk
Telephone0800 0352794
Telephone regionFreephone

Location

Registered AddressC/O Connected Voice
1 Strawberry Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 4BX
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£391,925
Net Worth£302,369
Cash£361,898
Current Liabilities£70,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 4 weeks ago)
Next Return Due5 October 2024 (5 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (33 pages)
30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
4 August 2020Appointment of Ms Catherine Wheatley as a director on 1 April 2020 (2 pages)
19 February 2020Director's details changed for Ms Nikki Godden-Rasul on 17 February 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (36 pages)
22 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Beth Butler as a director on 15 June 2019 (1 page)
7 May 2019Appointment of Ms Lisa Jane Clark as a director on 25 March 2019 (2 pages)
28 March 2019Appointment of Ms Emma Crowther as a secretary on 25 March 2019 (2 pages)
28 March 2019Termination of appointment of Clare Mary Smith Mcglynn as a director on 4 March 2019 (1 page)
27 March 2019Termination of appointment of Clare Mcglynn as a secretary on 4 March 2019 (1 page)
6 November 2018Total exemption full accounts made up to 31 March 2018 (34 pages)
30 October 2018Termination of appointment of Isabel Clough as a director on 25 October 2018 (1 page)
30 October 2018Termination of appointment of Hazel Ann Danby as a director on 29 October 2018 (1 page)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
3 May 2018Appointment of Ms Isabel Clough as a director on 26 March 2018 (2 pages)
3 May 2018Appointment of Ms Emma Crowther as a director on 26 March 2018 (2 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
2 March 2018Termination of appointment of Fiona Vera-Gray as a director on 26 February 2018 (1 page)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (33 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (33 pages)
2 November 2017Appointment of Ms Jayne Carrick as a director on 30 October 2017 (2 pages)
2 November 2017Appointment of Ms Jayne Carrick as a director on 30 October 2017 (2 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
15 August 2017Appointment of Ms Rebecca Haynes as a director on 31 July 2017 (2 pages)
15 August 2017Appointment of Ms Rebecca Haynes as a director on 31 July 2017 (2 pages)
6 June 2017Appointment of Ms Beth Butler as a director on 20 March 2017 (2 pages)
6 June 2017Appointment of Ms Beth Butler as a director on 20 March 2017 (2 pages)
16 February 2017Appointment of Ms Fiona Vera-Gray as a director on 20 January 2017 (2 pages)
16 February 2017Appointment of Ms Fiona Vera-Gray as a director on 20 January 2017 (2 pages)
14 February 2017Appointment of Ms Nikki Godden-Rasul as a director on 20 January 2017 (2 pages)
14 February 2017Termination of appointment of Fiona Daniels as a director on 13 February 2017 (1 page)
14 February 2017Appointment of Ms Nikki Godden-Rasul as a director on 20 January 2017 (2 pages)
14 February 2017Termination of appointment of Fiona Daniels as a director on 13 February 2017 (1 page)
21 October 2016Appointment of Clare Mcglynn as a secretary on 16 October 2010 (2 pages)
21 October 2016Termination of appointment of Dr Susan Jane Griffiths as a secretary (2 pages)
21 October 2016Appointment of Clare Mcglynn as a secretary on 16 October 2010 (2 pages)
21 October 2016Termination of appointment of Dr Susan Jane Griffiths as a secretary (2 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
13 October 2016Termination of appointment of Ilona Buchroth as a director on 19 September 2016 (1 page)
13 October 2016Termination of appointment of Ilona Buchroth as a director on 19 September 2016 (1 page)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
24 August 2016Director's details changed for Fiona Helen Daniels on 1 June 2016 (2 pages)
24 August 2016Director's details changed for Fiona Helen Daniels on 1 June 2016 (2 pages)
23 August 2016Director's details changed for Fiona Helen Smailes on 15 July 2016 (4 pages)
23 August 2016Termination of appointment of Rosie Tallant as a director on 28 September 2015 (1 page)
23 August 2016Director's details changed for Fiona Helen Smailes on 15 July 2016 (4 pages)
23 August 2016Termination of appointment of Rosie Tallant as a director on 28 September 2015 (1 page)
22 June 2016Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF to C/O Ellison Services Ltd Higham House 3rd Floor Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF to C/O Ellison Services Ltd Higham House 3rd Floor Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF on 22 June 2016 (2 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (32 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (32 pages)
13 July 2015Annual return made up to 16 June 2015 no member list (5 pages)
13 July 2015Annual return made up to 16 June 2015 no member list (5 pages)
18 February 2015Appointment of Rosie Tallant as a director on 15 December 2014 (3 pages)
18 February 2015Appointment of Rosie Tallant as a director on 15 December 2014 (3 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (31 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (31 pages)
18 August 2014Annual return made up to 16 June 2014 no member list (5 pages)
18 August 2014Annual return made up to 16 June 2014 no member list (5 pages)
23 December 2013Appointment of Fiona Helen Smailes as a director (3 pages)
23 December 2013Appointment of Fiona Helen Smailes as a director (3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Annual return made up to 16 June 2013 no member list (4 pages)
25 July 2013Annual return made up to 16 June 2013 no member list (4 pages)
23 May 2013Registered office address changed from Bolbec Hall Suite 2 Part Third Floor Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Bolbec Hall Suite 2 Part Third Floor Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE on 23 May 2013 (1 page)
28 February 2013NE01 (2 pages)
28 February 2013Company name changed tyneside rape crisis centre\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
(2 pages)
28 February 2013Company name changed tyneside rape crisis centre\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
(2 pages)
28 February 2013NE01 (2 pages)
12 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-20
(1 page)
12 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-20
(1 page)
12 February 2013Change of name notice (2 pages)
12 February 2013Change of name notice (2 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 June 2012Annual return made up to 16 June 2012 no member list (4 pages)
28 June 2012Annual return made up to 16 June 2012 no member list (4 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2010 (1 page)
24 January 2012Total exemption small company accounts made up to 31 December 2010 (1 page)
20 December 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
20 December 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 August 2011Annual return made up to 16 June 2011 no member list (4 pages)
4 August 2011Annual return made up to 16 June 2011 no member list (4 pages)
12 July 2011Termination of appointment of Joyce Mcdonald as a director (2 pages)
12 July 2011Termination of appointment of Marie Westmarland as a director (2 pages)
12 July 2011Termination of appointment of Joyce Mcdonald as a director (2 pages)
12 July 2011Termination of appointment of Marie Westmarland as a director (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2010Memorandum and Articles of Association (18 pages)
16 September 2010Memorandum and Articles of Association (18 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2010Incorporation (41 pages)
16 June 2010Incorporation (41 pages)