Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director Name | Miss Emily Louise Suggett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 83 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1NH |
Director Name | Mrs Judith Ann Ledward Hobbes |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Psychotherapist And Supervisor |
Country of Residence | England |
Correspondence Address | 83 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1NH |
Director Name | Mrs Jennifer McNamara |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 83 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1NH |
Director Name | Ms Jennifer McNamara |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Pomarium Thrintoft Northallerton North Yorkshire DL7 0PL |
Secretary Name | Ms Jennifer McNamara |
---|---|
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1NH |
Director Name | Jennifer McNamara |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2019) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Victoria Terrace Saltburn Cleveland TS12 1HN |
Director Name | Mr Andrew McNamara |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 83 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1NH |
Director Name | Miss Glenda Denise McIntosh |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2021) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 83 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1NH |
Website | www.northernguild.org |
---|---|
Email address | [email protected] |
Telephone | 0191 2098383 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 83 Jesmond Road Newcastle Upon Tyne Tyne And Wear NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £225,543 |
Cash | £186,469 |
Current Liabilities | £345,294 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
16 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Andrew Mcnamara as a director on 31 December 2019 (1 page) |
18 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
16 August 2019 | Cessation of Christine Anne Lister-Ford as a person with significant control on 1 February 2019 (1 page) |
16 August 2019 | Notification of Northern Guild Trustee Limited as a person with significant control on 1 February 2019 (1 page) |
16 August 2019 | Cessation of Andrew Mcnamara as a person with significant control on 1 February 2019 (1 page) |
16 August 2019 | Cessation of Jennifer Mcnamara as a person with significant control on 1 February 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 April 2019 | Termination of appointment of Jennifer Mcnamara as a secretary on 1 April 2019 (1 page) |
28 February 2019 | Termination of appointment of Jennifer Mcnamara as a director on 1 February 2019 (1 page) |
8 February 2019 | Appointment of Miss Emily Louise Suggett as a director on 1 February 2019 (2 pages) |
8 February 2019 | Appointment of Miss Glenda Denise Mcintosh as a director on 1 February 2019 (2 pages) |
31 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Secretary's details changed for Ms Jennifer Mcnamara on 17 December 2014 (1 page) |
20 August 2015 | Secretary's details changed for Ms Jennifer Mcnamara on 17 December 2014 (1 page) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 April 2015 | Register inspection address has been changed to Woodstock Victoria Terrace Saltburn-by-the-Sea Redcar an Dcleveland TS12 1HN (2 pages) |
28 April 2015 | Register inspection address has been changed to Woodstock Victoria Terrace Saltburn-by-the-Sea Redcar an Dcleveland TS12 1HN (2 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
26 February 2015 | Director's details changed for Ms Christine Anne Lister-Ford on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Ms Christine Anne Lister-Ford on 26 February 2015 (2 pages) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (14 pages) |
27 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (14 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 April 2012 | Registered office address changed from Pomarium Thrintoft Northallerton North Yorkshire DL7 0PL United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Pomarium Thrintoft Northallerton North Yorkshire DL7 0PL United Kingdom on 24 April 2012 (1 page) |
16 April 2012 | Appointment of Mr Andrew Mcnamara as a director (2 pages) |
16 April 2012 | Appointment of Mr Andrew Mcnamara as a director (2 pages) |
17 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (14 pages) |
17 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (14 pages) |
25 July 2011 | Appointment of Jennie Mcnamara as a director (3 pages) |
25 July 2011 | Appointment of Jennie Mcnamara as a director (3 pages) |
6 April 2011 | Termination of appointment of Jennifer Mcnamara as a director (2 pages) |
6 April 2011 | Termination of appointment of Jennifer Mcnamara as a director (2 pages) |
16 August 2010 | Incorporation (17 pages) |
16 August 2010 | Incorporation (17 pages) |