Company NameNorthern Guild Limited
Company StatusActive
Company Number07345960
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Christine Anne Lister-Ford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address83 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director NameMiss Emily Louise Suggett
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2019(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address83 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director NameMrs Judith Ann Ledward Hobbes
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RolePsychotherapist And Supervisor
Country of ResidenceEngland
Correspondence Address83 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director NameMrs Jennifer McNamara
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(13 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address83 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director NameMs Jennifer McNamara
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressPomarium Thrintoft
Northallerton
North Yorkshire
DL7 0PL
Secretary NameMs Jennifer McNamara
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address83 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director NameJennifer McNamara
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(10 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2019)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Victoria Terrace
Saltburn
Cleveland
TS12 1HN
Director NameMr Andrew McNamara
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address83 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director NameMiss Glenda Denise McIntosh
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2021)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address83 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH

Contact

Websitewww.northernguild.org
Email address[email protected]
Telephone0191 2098383
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address83 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£225,543
Cash£186,469
Current Liabilities£345,294

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

27 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Andrew Mcnamara as a director on 31 December 2019 (1 page)
18 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
16 August 2019Cessation of Christine Anne Lister-Ford as a person with significant control on 1 February 2019 (1 page)
16 August 2019Notification of Northern Guild Trustee Limited as a person with significant control on 1 February 2019 (1 page)
16 August 2019Cessation of Andrew Mcnamara as a person with significant control on 1 February 2019 (1 page)
16 August 2019Cessation of Jennifer Mcnamara as a person with significant control on 1 February 2019 (1 page)
21 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 April 2019Termination of appointment of Jennifer Mcnamara as a secretary on 1 April 2019 (1 page)
28 February 2019Termination of appointment of Jennifer Mcnamara as a director on 1 February 2019 (1 page)
8 February 2019Appointment of Miss Emily Louise Suggett as a director on 1 February 2019 (2 pages)
8 February 2019Appointment of Miss Glenda Denise Mcintosh as a director on 1 February 2019 (2 pages)
31 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 300
(5 pages)
20 August 2015Secretary's details changed for Ms Jennifer Mcnamara on 17 December 2014 (1 page)
20 August 2015Secretary's details changed for Ms Jennifer Mcnamara on 17 December 2014 (1 page)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 300
(5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 April 2015Register inspection address has been changed to Woodstock Victoria Terrace Saltburn-by-the-Sea Redcar an Dcleveland TS12 1HN (2 pages)
28 April 2015Register inspection address has been changed to Woodstock Victoria Terrace Saltburn-by-the-Sea Redcar an Dcleveland TS12 1HN (2 pages)
5 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 300
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 300
(4 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 February 2015Director's details changed for Ms Christine Anne Lister-Ford on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Ms Christine Anne Lister-Ford on 26 February 2015 (2 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(6 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (14 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (14 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 April 2012Registered office address changed from Pomarium Thrintoft Northallerton North Yorkshire DL7 0PL United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Pomarium Thrintoft Northallerton North Yorkshire DL7 0PL United Kingdom on 24 April 2012 (1 page)
16 April 2012Appointment of Mr Andrew Mcnamara as a director (2 pages)
16 April 2012Appointment of Mr Andrew Mcnamara as a director (2 pages)
17 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (14 pages)
17 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (14 pages)
25 July 2011Appointment of Jennie Mcnamara as a director (3 pages)
25 July 2011Appointment of Jennie Mcnamara as a director (3 pages)
6 April 2011Termination of appointment of Jennifer Mcnamara as a director (2 pages)
6 April 2011Termination of appointment of Jennifer Mcnamara as a director (2 pages)
16 August 2010Incorporation (17 pages)
16 August 2010Incorporation (17 pages)