Company NameNorth Tyne & Redesdale Community Partnership
Company StatusActive
Company Number07348393
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil William Denham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2013(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMrs Christine Billany
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleChef
Country of ResidenceEngland
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMr Kenneth Matthew Little
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMrs Margret Christine Wilson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMr Martin John Dickson-Green
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(10 years after company formation)
Appointment Duration3 years, 8 months
RoleDesign, Development & Delivery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMr Benjamin Paul Dickson-Green
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(10 years after company formation)
Appointment Duration3 years, 8 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMrs Avril Hair
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMrs Jane Morton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(13 years after company formation)
Appointment Duration8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMr Peter Reginald Saunders
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleProject Coordinator
Country of ResidenceEngland
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NamePhilip James Biggs
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleSite Maintenance Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameDr Ian David Roberts
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameKenneth Irving
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameVictoria Eleanor Louise Crofton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleEnforement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameFrank Thomas Mattinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameDavid Alexander Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station House Bellingham
Hexham
Northumberland
NE48 2EW
Director NameChristine Margaret Andrea Bragg
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Secretary NameMrs Lesley Carol Allen
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Secretary NameRachel Pearson
NationalityBritish
StatusResigned
Appointed01 July 2011(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2014)
RoleCompany Director
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMr John Robert Riddle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameReverend Dr Dagmar Winters
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 February 2014)
RoleVicar
Country of ResidenceEngland
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameTim James Bird
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMiss Charlotte Brown
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 August 2020)
RoleShop Owner
Country of ResidenceEngland
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMr Michael Kenneth Blackith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMr Martyn Alan Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2023)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressElfkirk West View
Bellingham
Hexham
Northumberland
NE48 2AH

Contact

Websitentandrcp.org.uk
Email address[email protected]
Telephone01434 220714
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressStation House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham

Financials

Year2013
Net Worth£315,005
Cash£29,782
Current Liabilities£1,614

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 August 2020 (22 pages)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 August 2020Appointment of Mr Martin John Dickson-Green as a director on 17 August 2020 (2 pages)
22 August 2020Appointment of Mr Benjamin Paul Dickson-Green as a director on 17 August 2020 (2 pages)
22 August 2020Termination of appointment of Charlotte Brown as a director on 17 August 2020 (1 page)
23 January 2020Total exemption full accounts made up to 31 August 2019 (22 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 August 2018 (21 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (21 pages)
18 August 2017Notification of Margret Christine Wilson as a person with significant control on 27 May 2017 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Notification of Margret Christine Wilson as a person with significant control on 27 May 2017 (2 pages)
18 August 2017Notification of Michael Kenneth Blackith as a person with significant control on 25 May 2017 (2 pages)
18 August 2017Notification of Michael Kenneth Blackith as a person with significant control on 25 May 2017 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
23 June 2017Appointment of Mr Michael Kenneth Blackith as a director on 26 May 2017 (2 pages)
23 June 2017Appointment of Mrs Margret Christine Wilson as a director on 26 May 2017 (2 pages)
23 June 2017Appointment of Mrs Margret Christine Wilson as a director on 26 May 2017 (2 pages)
23 June 2017Appointment of Mr Michael Kenneth Blackith as a director on 26 May 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (19 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (19 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (10 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (10 pages)
23 June 2016Appointment of Mr Kenneth Matthew Little as a director on 19 May 2016 (2 pages)
23 June 2016Appointment of Mr Kenneth Matthew Little as a director on 19 May 2016 (2 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (22 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (22 pages)
11 September 2015Annual return made up to 17 August 2015 no member list (3 pages)
11 September 2015Appointment of Mrs Christine Billany as a director on 20 May 2015 (2 pages)
11 September 2015Annual return made up to 17 August 2015 no member list (3 pages)
11 September 2015Appointment of Mrs Christine Billany as a director on 20 May 2015 (2 pages)
11 September 2015Appointment of Miss Charlotte Brown as a director on 20 May 2015 (2 pages)
11 September 2015Termination of appointment of Rachel Pearson as a secretary on 24 October 2014 (1 page)
11 September 2015Termination of appointment of Rachel Pearson as a secretary on 24 October 2014 (1 page)
11 September 2015Appointment of Miss Charlotte Brown as a director on 20 May 2015 (2 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (22 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (22 pages)
5 June 2015Director's details changed for Tim Bird on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Tim Bird on 1 June 2015 (2 pages)
5 June 2015Director's details changed for Tim Bird on 1 June 2015 (2 pages)
13 April 2015Termination of appointment of Peter Reginald Saunders as a director on 10 April 2015 (1 page)
13 April 2015Termination of appointment of Peter Reginald Saunders as a director on 10 April 2015 (1 page)
1 April 2015Termination of appointment of John Robert Riddle as a director on 1 March 2015 (1 page)
1 April 2015Termination of appointment of John Robert Riddle as a director on 1 March 2015 (1 page)
1 April 2015Termination of appointment of John Robert Riddle as a director on 1 March 2015 (1 page)
15 September 2014Termination of appointment of Philip James Biggs as a director on 14 September 2013 (1 page)
15 September 2014Annual return made up to 17 August 2014 no member list (5 pages)
15 September 2014Termination of appointment of Dagmar Winters as a director on 1 February 2014 (1 page)
15 September 2014Termination of appointment of Dagmar Winters as a director on 1 February 2014 (1 page)
15 September 2014Annual return made up to 17 August 2014 no member list (5 pages)
15 September 2014Termination of appointment of Dagmar Winters as a director on 1 February 2014 (1 page)
15 September 2014Termination of appointment of Philip James Biggs as a director on 14 September 2013 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 17 August 2013 no member list (6 pages)
10 September 2013Annual return made up to 17 August 2013 no member list (6 pages)
11 March 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
11 March 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
4 March 2013Appointment of Mr Neil William Denham as a director (2 pages)
4 March 2013Appointment of Mr Neil William Denham as a director (2 pages)
26 February 2013Termination of appointment of Ian Roberts as a director (1 page)
26 February 2013Termination of appointment of Ian Roberts as a director (1 page)
26 February 2013Termination of appointment of Victoria Crofton as a director (1 page)
26 February 2013Termination of appointment of Victoria Crofton as a director (1 page)
12 September 2012Annual return made up to 17 August 2012 no member list (6 pages)
12 September 2012Appointment of Reverend Dr Dagmar Winters as a director (2 pages)
12 September 2012Appointment of John Robert Riddle as a director (2 pages)
12 September 2012Annual return made up to 17 August 2012 no member list (6 pages)
12 September 2012Appointment of John Robert Riddle as a director (2 pages)
12 September 2012Appointment of Reverend Dr Dagmar Winters as a director (2 pages)
11 September 2012Termination of appointment of Kenneth Irving as a director (1 page)
11 September 2012Appointment of Tim Bird as a director (2 pages)
11 September 2012Appointment of Tim Bird as a director (2 pages)
11 September 2012Termination of appointment of Kenneth Irving as a director (1 page)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
11 October 2011Termination of appointment of Lesley Allen as a secretary (1 page)
11 October 2011Appointment of Rachel Pearson as a secretary (2 pages)
11 October 2011Termination of appointment of Lesley Allen as a secretary (1 page)
11 October 2011Appointment of Rachel Pearson as a secretary (2 pages)
6 September 2011Registered office address changed from the Station House Bellingham Hexham Northumberland NE48 2EW on 6 September 2011 (1 page)
6 September 2011Registered office address changed from the Station House Bellingham Hexham Northumberland NE48 2EW on 6 September 2011 (1 page)
6 September 2011Annual return made up to 17 August 2011 no member list (5 pages)
6 September 2011Secretary's details changed for Lesley Carol Allen on 1 January 2011 (1 page)
6 September 2011Termination of appointment of David Allen as a director (1 page)
6 September 2011Secretary's details changed for Lesley Carol Allen on 1 January 2011 (1 page)
6 September 2011Registered office address changed from the Station House Bellingham Hexham Northumberland NE48 2EW on 6 September 2011 (1 page)
6 September 2011Annual return made up to 17 August 2011 no member list (5 pages)
6 September 2011Termination of appointment of David Allen as a director (1 page)
6 September 2011Secretary's details changed for Lesley Carol Allen on 1 January 2011 (1 page)
17 August 2010Incorporation (44 pages)
17 August 2010Incorporation (44 pages)