Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director Name | Mr Christopher James Imrie |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baird House City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr James Alexander Gallagher |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 December 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Baird House City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mrs Ellen Elizabeth Foxton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Chief Executive East Durham Partnership |
Country of Residence | England |
Correspondence Address | 1 Kilburn Drive Sea View Industrial Estate Hordon Peterlee Co Durham SR8 4TQ |
Director Name | Mr Steve Melvin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Director Of Development And Pr |
Country of Residence | England |
Correspondence Address | Greengate House Greencroft Industrial Park Amos Drive Stanley Co Durham DH9 7YE |
Director Name | Mr Keith Anthony Tallintire |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Director Of Resources |
Country of Residence | England |
Correspondence Address | Greengate House Greencroft Industrial Park Amos Drive Stanley Co Durham DH9 7YE |
Director Name | Ms Geraldine Kay |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Chief Executive Derwentside Homes |
Country of Residence | England |
Correspondence Address | Craghead Village Hall Middles Road Craghead Stanley Co Durham DH9 6AN |
Director Name | Anthony Eric Arnold Cooke |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Director Of Corporate Services |
Country of Residence | England |
Correspondence Address | Greengate House Greencroft Industrial Park Amos Drive Stanley Co Durham DH9 7YE |
Secretary Name | Keith Tallintire |
---|---|
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Craghead Village Hall Middles Road Craghead Stanley Co Durham DH9 6AN |
Director Name | Ms Lesley Ann Richardson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2022) |
Role | Credit Union Manager |
Country of Residence | England |
Correspondence Address | Craghead Village Hall Middles Road Craghead Stanley Co Durham DH9 6AN |
Director Name | Mrs Jessica Louise Swindells |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Paul Michael Callaghan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates House Amos Drive Greencroft Industrial Park Stanley Co. Durham DH9 7YE |
Director Name | Mrs Allison Mary Thompson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Esplanade Ashbrooke Sunderland SR2 7BQ |
Director Name | Mrs Josephine Catherine Totton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Websters Ropery Websters Bank Sunderland Tyne And Wear SR4 6DJ |
Director Name | Mr Brian Watson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 2020) |
Role | Chief Officer Of Housing Charity |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marsh Court Festival Park Gateshead Tyne And Wear NE11 9TD |
Director Name | Mr Patrick John Rice |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 2019) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greengates House Amos Drive Greencroft Industrial Park Stanley Co. Durham DH9 7YE |
Director Name | Mr Jonathan Roy Pearce |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2022) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | Craghead Village Hall Middles Road Craghead Stanley Co Durham DH9 6AN |
Director Name | Mr Mark Davinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2022) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Craghead Village Hall Middles Road Craghead Stanley Co Durham DH9 6AN |
Director Name | Mr Andrew James Bottrill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2024) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Baird House City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Website | socialenterprisedurham.biz |
---|---|
Telephone | 01207 582338 |
Telephone region | Consett |
Registered Address | Baird House City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,055 |
Cash | £51,630 |
Current Liabilities | £243,196 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 4 weeks from now) |
13 April 2015 | Delivered on: 15 April 2015 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
---|---|
13 April 2015 | Delivered on: 13 April 2015 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: All monies from time to time standing to the credit of account number 69656851 held at the cooperative bank PLC, p o box 250. skelmerdale, WN8 6WTTOGETHER with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. Outstanding |
13 April 2015 | Delivered on: 13 April 2015 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
1 February 2024 | Termination of appointment of Andrew James Bottrill as a director on 1 February 2024 (1 page) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
30 October 2023 | Current accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
10 August 2023 | Registered office address changed from Craghead Village Hall Middles Road Craghead Stanley Co Durham DH9 6AN England to Baird House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF on 10 August 2023 (1 page) |
31 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
9 May 2023 | Notice of completion of voluntary arrangement (7 pages) |
3 March 2023 | Previous accounting period extended from 30 May 2022 to 31 October 2022 (1 page) |
28 February 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
27 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
16 February 2023 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
13 December 2022 | Termination of appointment of Keith Tallintire as a secretary on 31 October 2022 (1 page) |
13 December 2022 | Appointment of Mr James Alexander Gallagher as a director on 13 December 2022 (2 pages) |
13 December 2022 | Appointment of Mr Andrew James Bottrill as a director on 13 December 2022 (2 pages) |
14 November 2022 | Termination of appointment of Lesley Ann Richardson as a director on 31 October 2022 (1 page) |
8 November 2022 | Termination of appointment of Mark Davinson as a director on 31 October 2022 (1 page) |
8 November 2022 | Termination of appointment of Geraldine Kay as a director on 31 October 2022 (1 page) |
8 November 2022 | Appointment of Mr Christopher James Imrie as a director on 31 October 2022 (2 pages) |
8 November 2022 | Termination of appointment of Jonathan Roy Pearce as a director on 31 October 2022 (1 page) |
4 November 2022 | Appointment of Mr Grahame George Scott Mcgirr as a director on 31 October 2022 (2 pages) |
3 November 2022 | Resolutions
|
3 November 2022 | Memorandum and Articles of Association (27 pages) |
23 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
18 May 2021 | Termination of appointment of Jessica Louise Swindells as a director on 30 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
8 December 2020 | Appointment of Mr Mark Davinson as a director on 16 September 2020 (2 pages) |
2 October 2020 | Appointment of Mr Jonathan Roy Pearce as a director on 1 July 2020 (2 pages) |
12 March 2020 | Registered office address changed from Greengates House Amos Drive Greencroft Industrial Park Stanley Co. Durham DH9 7YE to Craghead Village Hall Middles Road Craghead Stanley Co Durham DH9 6AN on 12 March 2020 (1 page) |
12 March 2020 | Secretary's details changed for Keith Tallintire on 11 March 2020 (1 page) |
12 March 2020 | Director's details changed for Mrs Geraldine Kay on 11 March 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
21 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Brian Watson as a director on 11 February 2020 (1 page) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
28 February 2019 | Termination of appointment of Patrick John Rice as a director on 18 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
27 July 2018 | Satisfaction of charge 075264610003 in full (4 pages) |
27 July 2018 | Satisfaction of charge 075264610002 in full (4 pages) |
27 July 2018 | Satisfaction of charge 075264610001 in full (4 pages) |
26 March 2018 | Appointment of Mr Brian Watson as a director on 12 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Patrick John Rice as a director on 12 March 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
4 January 2017 | Termination of appointment of Paul Michael Callaghan as a director on 28 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Paul Michael Callaghan as a director on 28 October 2016 (1 page) |
19 August 2016 | Termination of appointment of Allison Mary Thompson as a director on 15 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Allison Mary Thompson as a director on 15 July 2016 (1 page) |
26 May 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
26 May 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
24 February 2016 | Termination of appointment of Josephine Catherine Totton as a director on 17 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Josephine Catherine Totton as a director on 17 February 2016 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 no member list (7 pages) |
11 February 2016 | Annual return made up to 11 February 2016 no member list (7 pages) |
15 April 2015 | Registration of charge 075264610003, created on 13 April 2015 (14 pages) |
15 April 2015 | Registration of charge 075264610003, created on 13 April 2015 (14 pages) |
13 April 2015 | Registration of charge 075264610002, created on 13 April 2015 (12 pages) |
13 April 2015 | Registration of charge 075264610001, created on 13 April 2015 (52 pages) |
13 April 2015 | Registration of charge 075264610001, created on 13 April 2015 (52 pages) |
13 April 2015 | Registration of charge 075264610002, created on 13 April 2015 (12 pages) |
27 March 2015 | Appointment of Mrs Allison Mary Thompson as a director on 18 November 2014 (2 pages) |
27 March 2015 | Appointment of Mrs Allison Mary Thompson as a director on 18 November 2014 (2 pages) |
26 March 2015 | Appointment of Mrs Josephine Catherine Totton as a director (2 pages) |
26 March 2015 | Appointment of Mrs Josephine Catherine Totton as a director (2 pages) |
24 March 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
24 March 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
19 February 2015 | Appointment of Mrs Josephine Catherine Totton as a director on 18 November 2014 (2 pages) |
19 February 2015 | Appointment of Mrs Josephine Catherine Totton as a director on 18 November 2014 (2 pages) |
14 January 2015 | Appointment of Mr Paul Michael Callaghan as a director on 18 November 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Jessica Swindells as a director on 18 November 2014 (2 pages) |
14 January 2015 | Appointment of Mr Paul Michael Callaghan as a director on 18 November 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Jessica Swindells as a director on 18 November 2014 (2 pages) |
14 April 2014 | Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages) |
13 February 2014 | Annual return made up to 11 February 2014 no member list (3 pages) |
13 February 2014 | Annual return made up to 11 February 2014 no member list (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Previous accounting period shortened from 31 March 2014 to 31 May 2013 (1 page) |
19 September 2013 | Previous accounting period shortened from 31 March 2014 to 31 May 2013 (1 page) |
4 June 2013 | Change of name notice (2 pages) |
4 June 2013 | Company name changed social housing enterprise durham LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Company name changed social housing enterprise durham LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Change of name notice (2 pages) |
1 June 2013 | Statement of company's objects (2 pages) |
1 June 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Memorandum and Articles of Association (27 pages) |
19 March 2013 | Memorandum and Articles of Association (27 pages) |
13 February 2013 | Annual return made up to 11 February 2013 no member list (3 pages) |
13 February 2013 | Registered office address changed from Greengate House Greencroft Industrial Park Amos Drive Stanley Co Durham DH9 7YE on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Greengate House Greencroft Industrial Park Amos Drive Stanley Co Durham DH9 7YE on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 11 February 2013 no member list (3 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
24 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 February 2012 | Annual return made up to 11 February 2012 no member list (3 pages) |
22 February 2012 | Director's details changed for Ms Geraldine Wilcox on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Ms Geraldine Wilcox on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 11 February 2012 no member list (3 pages) |
19 January 2012 | Termination of appointment of Ellen Foxton as a director (1 page) |
19 January 2012 | Termination of appointment of Ellen Foxton as a director (1 page) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
28 December 2011 | Secretary's details changed for Keith Tallintire on 24 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Ellen Elizabeth Foxton on 24 December 2011 (2 pages) |
28 December 2011 | Secretary's details changed for Keith Tallintire on 24 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Ms Geraldine Wilcox on 24 December 2011 (3 pages) |
28 December 2011 | Director's details changed for Ellen Elizabeth Foxton on 24 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Ms Geraldine Wilcox on 24 December 2011 (3 pages) |
8 September 2011 | Appointment of Ms Lesley Richardson as a director (2 pages) |
8 September 2011 | Appointment of Ms Lesley Richardson as a director (2 pages) |
8 September 2011 | Termination of appointment of Steve Melvin as a director (1 page) |
8 September 2011 | Termination of appointment of Anthony Cooke as a director (1 page) |
8 September 2011 | Termination of appointment of Keith Tallintire as a director (1 page) |
8 September 2011 | Termination of appointment of Keith Tallintire as a director (1 page) |
8 September 2011 | Termination of appointment of Steve Melvin as a director (1 page) |
8 September 2011 | Termination of appointment of Anthony Cooke as a director (1 page) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|