Newcastle Upon Tyne
NE1 8AF
Director Name | Ms Jennifer Ann Lawrence |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 April 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 37 Front Street Shotley Bridge Consett County Durham DH8 0HQ |
Director Name | Ms Helen Smith |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2015(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 April 2019) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lanthwaite Road Gateshead Tyne And Wear NE9 6TL |
Director Name | Mr David Haxon |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 April 2019) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | Momentum North East Forth Banks Newcastle Upon Tyne NE1 3RH |
Director Name | Peten Carlio-Page |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sight Services Bensham Hospital Gateshead Tyne And Wear NE8 4YL |
Director Name | Dr Margaret Oliver Stewart |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Sight Service Bensham Hospital Gateshead Tyne And Wear NE8 4YL |
Director Name | Angela Stewart |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Service Development Officer |
Country of Residence | England |
Correspondence Address | Sight Service Bensham Hospital Gateshead Tyne And Wear NE8 4YL |
Director Name | Dr Philippa Mary Griffiths |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Clinical Neuropsychologist |
Country of Residence | United Kingdom |
Correspondence Address | Sight Services Bensham Hospital Gateshead Tyne And Wear NE8 4YL |
Director Name | Mr William Frank Worth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sight Service Bensham Hospital Gateshead Tyne And Wear NE8 4YL |
Director Name | Olwen Boyd Pollinger |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Sight Service Bensham Hospital Gateshead Tyne And Wear NE8 4YL |
Director Name | Mr Alistair Neil McDonald |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Sight Service Bensham Hospital Gateshead Tyne And Wear NE8 4YL |
Director Name | Mr Alastair White |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Voluntary Sector Manager |
Country of Residence | England |
Correspondence Address | Sight Service Bensham Hospital Gateshead Tyne And Wear NE8 4YL |
Director Name | Helen Louise Ward |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Regional Care Development Advi |
Country of Residence | United Kingdom |
Correspondence Address | Sight Services Bensham Hospital Gateshead Tyne And Wear NE8 4YL |
Director Name | David Arnold Thompson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sight Service Bensham Hospital The Bradbury Centre Bensham Hospital Saltwell Road Gateshead Tyne And Wear NE8 4YL |
Director Name | Mr Lawrence McLeman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mrs Dawn Cranswick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Windsor Crescent Whitley Bay Tyne And Wear NE26 2PA |
Director Name | Ms Jill Marie Kings |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2018) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Neural Pathways ( Uk ) Ltd Design Works William Street Felling Tyne And Wear |
Director Name | Dr Margaret Oliver Stewart |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2018) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Preston Wood North Shields NE30 3LT |
Director Name | Mrs Isabella Quinn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 2018) |
Role | Associate Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 190 Monks Wood North Shields NE30 2UB |
Website | www.northernna.org.uk |
---|
Registered Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £44,470 |
Net Worth | £52,660 |
Cash | £73,044 |
Current Liabilities | £24,300 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (3 pages) |
6 November 2018 | Termination of appointment of a director (1 page) |
5 November 2018 | Termination of appointment of Isabella Quinn as a director on 19 February 2018 (1 page) |
5 November 2018 | Termination of appointment of Margaret Oliver Stewart as a director on 19 February 2018 (1 page) |
5 November 2018 | Termination of appointment of Jill Kings as a director on 19 February 2018 (1 page) |
5 November 2018 | Termination of appointment of Margaret Oliver Stewart as a director on 19 February 2018 (1 page) |
5 November 2018 | Termination of appointment of Lawrence Mcleman as a director on 19 February 2018 (1 page) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
25 October 2017 | Appointment of Mrs Isabella Quinn as a director on 1 June 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Isabella Quinn as a director on 1 June 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
3 November 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Doctor Margaret Oliver Stewart as a director on 18 October 2016 (2 pages) |
2 November 2016 | Appointment of Doctor Margaret Oliver Stewart as a director on 18 October 2016 (2 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
30 March 2016 | Memorandum and Articles of Association (22 pages) |
30 March 2016 | Memorandum and Articles of Association (22 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (7 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (7 pages) |
1 February 2016 | Appointment of Mr David Haxon as a director on 10 December 2015 (2 pages) |
1 February 2016 | Appointment of Mr David Haxon as a director on 10 December 2015 (2 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
29 October 2015 | Appointment of Ms Jill Kings as a director on 8 September 2015 (2 pages) |
29 October 2015 | Appointment of Ms Jill Kings as a director on 8 September 2015 (2 pages) |
29 October 2015 | Appointment of Ms Jill Kings as a director on 8 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Angela Stewart as a director on 21 August 2015 (1 page) |
4 September 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Dawn Cranswick as a director on 3 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Philippa Mary Griffiths as a director on 1 February 2015 (1 page) |
4 September 2015 | Termination of appointment of Philippa Mary Griffiths as a director on 1 February 2015 (1 page) |
4 September 2015 | Termination of appointment of Philippa Mary Griffiths as a director on 1 February 2015 (1 page) |
4 September 2015 | Registered 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 2015 | Termination of appointment of Dawn Cranswick as a director on 3 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Dawn Cranswick as a director on 3 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Angela Stewart as a director on 21 August 2015 (1 page) |
16 March 2015 | Termination of appointment of Olwen Boyd Pollinger as a director on 12 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Olwen Boyd Pollinger as a director on 12 March 2015 (1 page) |
16 March 2015 | Annual return made up to 1 March 2015 no member list (9 pages) |
16 March 2015 | Annual return made up to 1 March 2015 no member list (9 pages) |
16 March 2015 | Annual return made up to 1 March 2015 no member list (9 pages) |
16 March 2015 | Appointment of Ms Helen Smith as a director on 11 February 2015 (2 pages) |
16 March 2015 | Appointment of Ms Helen Smith as a director on 11 February 2015 (2 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
19 November 2014 | Termination of appointment of Alistair Neil Mcdonald as a director on 10 September 2014 (1 page) |
19 November 2014 | Termination of appointment of Alistair Neil Mcdonald as a director on 10 September 2014 (1 page) |
15 November 2014 | Appointment of Ms Jennifer Ann Lawrence as a director on 10 September 2014 (2 pages) |
15 November 2014 | Appointment of Mrs Dawn Cranswick as a director on 10 September 2014 (2 pages) |
15 November 2014 | Appointment of Mrs Dawn Cranswick as a director on 10 September 2014 (2 pages) |
15 November 2014 | Appointment of Ms Jennifer Ann Lawrence as a director on 10 September 2014 (2 pages) |
10 November 2014 | Termination of appointment of William Frank Worth as a director on 1 July 2014 (1 page) |
10 November 2014 | Termination of appointment of William Frank Worth as a director on 1 July 2014 (1 page) |
10 November 2014 | Termination of appointment of William Frank Worth as a director on 1 July 2014 (1 page) |
19 March 2014 | Annual return made up to 1 March 2014 no member list (10 pages) |
19 March 2014 | Termination of appointment of Alastair White as a director on 10 March 2014 (1 page) |
19 March 2014 | Annual return made up to 1 March 2014 no member list (10 pages) |
19 March 2014 | Termination of appointment of Alastair White as a director on 10 March 2014 (1 page) |
19 March 2014 | Termination of appointment of David Arnold Thompson as a director on 10 March 2014 (1 page) |
19 March 2014 | Annual return made up to 1 March 2014 no member list (10 pages) |
19 March 2014 | Termination of appointment of David Arnold Thompson as a director on 10 March 2014 (1 page) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
19 March 2013 | Annual return made up to 1 March 2013 no member list (9 pages) |
19 March 2013 | Annual return made up to 1 March 2013 no member list (9 pages) |
19 March 2013 | Annual return made up to 1 March 2013 no member list (9 pages) |
18 March 2013 | Termination of appointment of Helen Louise Ward as a director on 1 April 2012 (1 page) |
18 March 2013 | Appointment of Mr Lawrence Mcleman as a director on 1 April 2012 (2 pages) |
18 March 2013 | Appointment of Mr Lawrence Mcleman as a director on 1 April 2012 (2 pages) |
18 March 2013 | Termination of appointment of Helen Louise Ward as a director on 1 April 2012 (1 page) |
18 March 2013 | Appointment of Mr Lawrence Mcleman as a secretary on 12 October 2012 (1 page) |
18 March 2013 | Appointment of Mr Lawrence Mcleman as a secretary on 12 October 2012 (1 page) |
18 March 2013 | Termination of appointment of Helen Louise Ward as a director on 1 April 2012 (1 page) |
18 March 2013 | Appointment of Mr Lawrence Mcleman as a director on 1 April 2012 (2 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
10 April 2012 | Annual return made up to 1 March 2012 no member list (10 pages) |
10 April 2012 | Annual return made up to 1 March 2012 no member list (10 pages) |
10 April 2012 | Annual return made up to 1 March 2012 no member list (10 pages) |
25 October 2011 | Termination of appointment of Peten Carlio-Page as a director on 6 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of Peten Carlio-Page as a director on 6 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of Peten Carlio-Page as a director on 6 October 2011 (2 pages) |
1 March 2011 | Incorporation (44 pages) |
1 March 2011 | Incorporation (44 pages) |