Company NameNorthern Neurological Alliance
Company StatusDissolved
Company Number07546816
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Lawrence McLeman
StatusClosed
Appointed12 October 2012(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMs Jennifer Ann Lawrence
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 09 April 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address37 Front Street
Shotley Bridge
Consett
County Durham
DH8 0HQ
Director NameMs Helen Smith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 09 April 2019)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Lanthwaite Road
Gateshead
Tyne And Wear
NE9 6TL
Director NameMr David Haxon
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 09 April 2019)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMomentum North East Forth Banks
Newcastle Upon Tyne
NE1 3RH
Director NamePeten Carlio-Page
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSight Services Bensham Hospital
Gateshead
Tyne And Wear
NE8 4YL
Director NameDr Margaret Oliver Stewart
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSight Service Bensham Hospital
Gateshead
Tyne And Wear
NE8 4YL
Director NameAngela Stewart
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleService Development Officer
Country of ResidenceEngland
Correspondence AddressSight Service Bensham Hospital
Gateshead
Tyne And Wear
NE8 4YL
Director NameDr Philippa Mary Griffiths
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleClinical Neuropsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressSight Services Bensham Hospital
Gateshead
Tyne And Wear
NE8 4YL
Director NameMr William Frank Worth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSight Service Bensham Hospital
Gateshead
Tyne And Wear
NE8 4YL
Director NameOlwen Boyd Pollinger
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSight Service Bensham Hospital
Gateshead
Tyne And Wear
NE8 4YL
Director NameMr Alistair Neil McDonald
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressSight Service Bensham Hospital
Gateshead
Tyne And Wear
NE8 4YL
Director NameMr Alastair White
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleVoluntary Sector Manager
Country of ResidenceEngland
Correspondence AddressSight Service Bensham Hospital
Gateshead
Tyne And Wear
NE8 4YL
Director NameHelen Louise Ward
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleRegional Care Development Advi
Country of ResidenceUnited Kingdom
Correspondence AddressSight Services Bensham Hospital
Gateshead
Tyne And Wear
NE8 4YL
Director NameDavid Arnold Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSight Service Bensham Hospital The Bradbury Centre
Bensham Hospital Saltwell Road
Gateshead
Tyne And Wear
NE8 4YL
Director NameMr Lawrence McLeman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHigham House Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMrs Dawn Cranswick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Windsor Crescent
Whitley Bay
Tyne And Wear
NE26 2PA
Director NameMs Jill Marie Kings
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2018)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeural Pathways ( Uk ) Ltd Design Works
William Street
Felling
Tyne And Wear
Director NameDr Margaret Oliver Stewart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2018)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address32 Preston Wood
North Shields
NE30 3LT
Director NameMrs Isabella Quinn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 2018)
RoleAssociate Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address190 Monks Wood
North Shields
NE30 2UB

Contact

Websitewww.northernna.org.uk

Location

Registered AddressHigham House
Higham Place
Newcastle Upon Tyne
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£44,470
Net Worth£52,660
Cash£73,044
Current Liabilities£24,300

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (3 pages)
6 November 2018Termination of appointment of a director (1 page)
5 November 2018Termination of appointment of Isabella Quinn as a director on 19 February 2018 (1 page)
5 November 2018Termination of appointment of Margaret Oliver Stewart as a director on 19 February 2018 (1 page)
5 November 2018Termination of appointment of Jill Kings as a director on 19 February 2018 (1 page)
5 November 2018Termination of appointment of Margaret Oliver Stewart as a director on 19 February 2018 (1 page)
5 November 2018Termination of appointment of Lawrence Mcleman as a director on 19 February 2018 (1 page)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
25 October 2017Appointment of Mrs Isabella Quinn as a director on 1 June 2017 (2 pages)
25 October 2017Appointment of Mrs Isabella Quinn as a director on 1 June 2017 (2 pages)
10 May 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
3 November 2016Registered office address changed from C/O Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL England to Higham House Higham Place Newcastle upon Tyne NE1 8AF on 3 November 2016 (1 page)
3 November 2016Registered office address changed from C/O Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL England to Higham House Higham Place Newcastle upon Tyne NE1 8AF on 3 November 2016 (1 page)
2 November 2016Appointment of Doctor Margaret Oliver Stewart as a director on 18 October 2016 (2 pages)
2 November 2016Appointment of Doctor Margaret Oliver Stewart as a director on 18 October 2016 (2 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 March 2016Memorandum and Articles of Association (22 pages)
30 March 2016Memorandum and Articles of Association (22 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (7 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (7 pages)
1 February 2016Appointment of Mr David Haxon as a director on 10 December 2015 (2 pages)
1 February 2016Appointment of Mr David Haxon as a director on 10 December 2015 (2 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
29 October 2015Appointment of Ms Jill Kings as a director on 8 September 2015 (2 pages)
29 October 2015Appointment of Ms Jill Kings as a director on 8 September 2015 (2 pages)
29 October 2015Appointment of Ms Jill Kings as a director on 8 September 2015 (2 pages)
4 September 2015Termination of appointment of Angela Stewart as a director on 21 August 2015 (1 page)
4 September 2015Registered office address changed from Sight Service Bensham Hospital Gateshead Tyne and Wear NE8 4YL to C/O Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Sight Service Bensham Hospital Gateshead Tyne and Wear NE8 4YL to C/O Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Dawn Cranswick as a director on 3 August 2015 (1 page)
4 September 2015Termination of appointment of Philippa Mary Griffiths as a director on 1 February 2015 (1 page)
4 September 2015Termination of appointment of Philippa Mary Griffiths as a director on 1 February 2015 (1 page)
4 September 2015Termination of appointment of Philippa Mary Griffiths as a director on 1 February 2015 (1 page)
4 September 2015Registered office address changed from Sight Service Bensham Hospital Gateshead Tyne and Wear NE8 4YL to C/O Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Dawn Cranswick as a director on 3 August 2015 (1 page)
4 September 2015Termination of appointment of Dawn Cranswick as a director on 3 August 2015 (1 page)
4 September 2015Termination of appointment of Angela Stewart as a director on 21 August 2015 (1 page)
16 March 2015Termination of appointment of Olwen Boyd Pollinger as a director on 12 March 2015 (1 page)
16 March 2015Termination of appointment of Olwen Boyd Pollinger as a director on 12 March 2015 (1 page)
16 March 2015Annual return made up to 1 March 2015 no member list (9 pages)
16 March 2015Annual return made up to 1 March 2015 no member list (9 pages)
16 March 2015Annual return made up to 1 March 2015 no member list (9 pages)
16 March 2015Appointment of Ms Helen Smith as a director on 11 February 2015 (2 pages)
16 March 2015Appointment of Ms Helen Smith as a director on 11 February 2015 (2 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
19 November 2014Termination of appointment of Alistair Neil Mcdonald as a director on 10 September 2014 (1 page)
19 November 2014Termination of appointment of Alistair Neil Mcdonald as a director on 10 September 2014 (1 page)
15 November 2014Appointment of Ms Jennifer Ann Lawrence as a director on 10 September 2014 (2 pages)
15 November 2014Appointment of Mrs Dawn Cranswick as a director on 10 September 2014 (2 pages)
15 November 2014Appointment of Mrs Dawn Cranswick as a director on 10 September 2014 (2 pages)
15 November 2014Appointment of Ms Jennifer Ann Lawrence as a director on 10 September 2014 (2 pages)
10 November 2014Termination of appointment of William Frank Worth as a director on 1 July 2014 (1 page)
10 November 2014Termination of appointment of William Frank Worth as a director on 1 July 2014 (1 page)
10 November 2014Termination of appointment of William Frank Worth as a director on 1 July 2014 (1 page)
19 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
19 March 2014Termination of appointment of Alastair White as a director on 10 March 2014 (1 page)
19 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
19 March 2014Termination of appointment of Alastair White as a director on 10 March 2014 (1 page)
19 March 2014Termination of appointment of David Arnold Thompson as a director on 10 March 2014 (1 page)
19 March 2014Annual return made up to 1 March 2014 no member list (10 pages)
19 March 2014Termination of appointment of David Arnold Thompson as a director on 10 March 2014 (1 page)
3 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 March 2013Annual return made up to 1 March 2013 no member list (9 pages)
19 March 2013Annual return made up to 1 March 2013 no member list (9 pages)
19 March 2013Annual return made up to 1 March 2013 no member list (9 pages)
18 March 2013Termination of appointment of Helen Louise Ward as a director on 1 April 2012 (1 page)
18 March 2013Appointment of Mr Lawrence Mcleman as a director on 1 April 2012 (2 pages)
18 March 2013Appointment of Mr Lawrence Mcleman as a director on 1 April 2012 (2 pages)
18 March 2013Termination of appointment of Helen Louise Ward as a director on 1 April 2012 (1 page)
18 March 2013Appointment of Mr Lawrence Mcleman as a secretary on 12 October 2012 (1 page)
18 March 2013Appointment of Mr Lawrence Mcleman as a secretary on 12 October 2012 (1 page)
18 March 2013Termination of appointment of Helen Louise Ward as a director on 1 April 2012 (1 page)
18 March 2013Appointment of Mr Lawrence Mcleman as a director on 1 April 2012 (2 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
10 April 2012Annual return made up to 1 March 2012 no member list (10 pages)
10 April 2012Annual return made up to 1 March 2012 no member list (10 pages)
10 April 2012Annual return made up to 1 March 2012 no member list (10 pages)
25 October 2011Termination of appointment of Peten Carlio-Page as a director on 6 October 2011 (2 pages)
25 October 2011Termination of appointment of Peten Carlio-Page as a director on 6 October 2011 (2 pages)
25 October 2011Termination of appointment of Peten Carlio-Page as a director on 6 October 2011 (2 pages)
1 March 2011Incorporation (44 pages)
1 March 2011Incorporation (44 pages)