Concord
Washington
Tyne And Wear
NE37 2SQ
Director Name | William Ralph Henry Evans |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
Director Name | William Charles Owen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
Director Name | Mr David Roberts |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
Director Name | Mr Richard Howard Rogerson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
Director Name | Mrs Janice Codling Brooks |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
Secretary Name | Toni Mathieson |
---|---|
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
Director Name | Dr David William Holton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Succoth Avenue Edinburgh EH12 6BT Scotland |
Director Name | Mrs Jacqueline Imrie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 22 Arnold Road Egerton Bolton BL7 9HL |
Director Name | Mrs Joella Nicole Melville |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2016(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Senior Patient Relationship Manager |
Country of Residence | England |
Correspondence Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
Director Name | Ms Fiona Dunne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
Director Name | James Edward Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
Director Name | Richard Brooks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
Website | www.niemann-pick.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4150693 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 2 Vermont House Concord Washington Tyne And Wear NE37 2SQ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £246,919 |
Net Worth | £267,847 |
Cash | £48,817 |
Current Liabilities | £8,326 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 30 April 2023 (25 pages) |
8 August 2023 | Appointment of Professor Frances Mary Platt as a director on 17 June 2023 (2 pages) |
9 March 2023 | Termination of appointment of Richard Howard Rogerson as a director on 11 February 2023 (1 page) |
9 March 2023 | Appointment of Mr Thomas Kirkegaard Jensen as a director on 19 November 2022 (2 pages) |
17 November 2022 | Total exemption full accounts made up to 30 April 2022 (23 pages) |
28 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
27 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 30 April 2021 (20 pages) |
26 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
12 October 2020 | Appointment of Ms Fiona Dunne as a director on 23 November 2019 (2 pages) |
25 September 2020 | Total exemption full accounts made up to 30 April 2020 (22 pages) |
30 January 2020 | Full accounts made up to 30 April 2019 (24 pages) |
30 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
3 November 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 30 April 2018 (18 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
12 April 2017 | NE01 (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | NE01 (2 pages) |
29 March 2017 | Change of name notice (2 pages) |
29 March 2017 | Change of name notice (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
7 February 2017 | Second filing of Confirmation Statement dated 15/09/2016 (4 pages) |
7 February 2017 | Second filing of Confirmation Statement dated 15/09/2016 (4 pages) |
15 November 2016 | Termination of appointment of James Edward Green as a director on 12 November 2016 (1 page) |
15 November 2016 | Termination of appointment of James Edward Green as a director on 12 November 2016 (1 page) |
11 October 2016 | Appointment of Mrs Joella Nicole Melville as a director on 12 March 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Joella Nicole Melville as a director on 12 March 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 7 February 2017 with updates
|
10 October 2016 | Confirmation statement made on 7 February 2017 with updates
|
28 September 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
28 September 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
12 October 2015 | Annual return made up to 15 September 2015 no member list (8 pages) |
12 October 2015 | Annual return made up to 15 September 2015 no member list (8 pages) |
8 October 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
8 October 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
13 October 2014 | Annual return made up to 15 September 2014 no member list (8 pages) |
13 October 2014 | Annual return made up to 15 September 2014 no member list (8 pages) |
23 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
23 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
11 October 2013 | Annual return made up to 15 September 2013 no member list (8 pages) |
11 October 2013 | Annual return made up to 15 September 2013 no member list (8 pages) |
3 October 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
3 October 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
23 July 2013 | Appointment of Dr David William Holton as a director (2 pages) |
23 July 2013 | Appointment of Mrs Jacqueline Imrie as a director (2 pages) |
23 July 2013 | Appointment of Dr David William Holton as a director (2 pages) |
23 July 2013 | Appointment of Mrs Jacqueline Imrie as a director (2 pages) |
15 February 2013 | Termination of appointment of Richard Brooks as a director (1 page) |
15 February 2013 | Termination of appointment of Richard Brooks as a director (1 page) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
31 October 2012 | Registered office address changed from 11 Greenwood Close Fatfield Washington Tyne and Wear NE38 8LR on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 15 September 2012 no member list (6 pages) |
31 October 2012 | Annual return made up to 15 September 2012 no member list (6 pages) |
31 October 2012 | Registered office address changed from 11 Greenwood Close Fatfield Washington Tyne and Wear NE38 8LR on 31 October 2012 (1 page) |
22 February 2012 | Appointment of Richard Brooks as a director (2 pages) |
22 February 2012 | Appointment of Richard Brooks as a director (2 pages) |
16 February 2012 | Director's details changed for James Edward Green on 30 January 2012 (3 pages) |
16 February 2012 | Director's details changed for James Edward Green on 30 January 2012 (3 pages) |
25 November 2011 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
25 November 2011 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages) |
15 September 2011 | Incorporation (43 pages) |
15 September 2011 | Incorporation (43 pages) |