North Shields
Tyne And Wear
NE30 2AY
Director Name | Mrs Denise Wilkins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Director Name | Mrs Lynne Griffin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Director Name | Mr Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Director Name | Mr Phillip Brown |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Freelance Digital Marketer |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Director Name | Mrs Valerie Chalmers |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hawthorn Terrace Cruddas Park Newcastle Upon Tyne NE4 6RJ |
Director Name | Mrs Josephine Richards |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Allendale Community Centre Allendale Road Newcastle Upon Tyne NE6 2SU |
Director Name | Ms Wendy Susan Denton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Director Name | Mrs Vyvyenne Fiona Mack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Director Name | Mr Gordon Crosthwaite |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hawthorn Terrace Cruddas Park Newcastle Upon Tyne NE4 6RJ |
Director Name | Mrs Olwyn Allan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2020) |
Role | Volunteer Worker |
Country of Residence | England |
Correspondence Address | 66 Beckside Gardens Newcastle Upon Tyne NE5 1BQ |
Director Name | Ms Justina Claire Sowerby-Robinson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2019) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Director Name | Mrs Beverley Reid |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 October 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
Website | newcastleprops.org.uk |
---|---|
Telephone | 024 43442839 |
Telephone region | Coventry |
Registered Address | Linskill Centre Linskill Terrace North Shields NE30 2AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £452,286 |
Net Worth | £213,985 |
Cash | £242,925 |
Current Liabilities | £64,232 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (25 pages) |
24 July 2023 | Termination of appointment of Phillip Brown as a director on 13 July 2023 (1 page) |
1 May 2023 | Appointment of Mr Benjamin Broadhead as a director on 27 April 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (27 pages) |
11 April 2022 | Appointment of Mr Phillip Brown as a director on 7 April 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (27 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
25 October 2020 | Termination of appointment of Beverley Reid as a director on 14 October 2020 (1 page) |
9 June 2020 | Appointment of Mr Alastair John Mitchell as a director on 28 May 2020 (2 pages) |
6 June 2020 | Appointment of Mrs Lynne Griffin as a director on 28 May 2020 (2 pages) |
3 February 2020 | Appointment of Mrs Beverley Reid as a director on 30 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Olwyn Allan as a director on 30 January 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
22 July 2019 | Termination of appointment of Wendy Susan Denton as a director on 22 July 2019 (1 page) |
22 July 2019 | Appointment of Mrs Denise Wilkins as a director on 22 July 2019 (2 pages) |
17 February 2019 | Termination of appointment of Justina Claire Sowerby-Robinson as a director on 15 February 2019 (1 page) |
17 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
8 January 2019 | Termination of appointment of Vyvyenne Fiona Mack as a director on 1 September 2018 (1 page) |
8 January 2019 | Appointment of Mrs Susan Rosemary Sinton as a director on 17 October 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 1 February 2018 with no updates (2 pages) |
31 January 2018 | Registered office address changed from Allendale Community Centre Allendale Road Newcastle upon Tyne NE6 2SU England to Linskill Centre Linskill Terrace North Shields NE30 2AY on 31 January 2018 (1 page) |
30 January 2018 | Appointment of Mrs Justina Claire Sowerby-Robinson as a director on 12 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
27 October 2017 | Termination of appointment of Josephine Richards as a director on 17 October 2017 (1 page) |
27 October 2017 | Appointment of Mrs Olwyn Allan as a director on 17 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Gordon Crosthwaite as a director on 16 October 2017 (1 page) |
27 October 2017 | Appointment of Mrs Olwyn Allan as a director on 17 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Gordon Crosthwaite as a director on 16 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Josephine Richards as a director on 17 October 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
1 February 2017 | Registered office address changed from 26 Hawthorn Terrace Cruddas Park Newcastle upon Tyne NE4 6RJ to Allendale Community Centre Allendale Road Newcastle upon Tyne NE6 2SU on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
1 February 2017 | Registered office address changed from 26 Hawthorn Terrace Cruddas Park Newcastle upon Tyne NE4 6RJ to Allendale Community Centre Allendale Road Newcastle upon Tyne NE6 2SU on 1 February 2017 (1 page) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
5 September 2016 | Appointment of Mr Gordon Crosthwaite as a director on 1 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Gordon Crosthwaite as a director on 1 September 2016 (2 pages) |
22 January 2016 | Annual return made up to 21 January 2016 no member list (3 pages) |
22 January 2016 | Annual return made up to 21 January 2016 no member list (3 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
16 January 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
16 January 2015 | Termination of appointment of Valerie Chalmers as a director on 20 June 2014 (1 page) |
16 January 2015 | Appointment of Mrs Vyvyenne Fiona Mack as a director on 1 April 2014 (2 pages) |
16 January 2015 | Termination of appointment of Valerie Chalmers as a director on 20 June 2014 (1 page) |
16 January 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
16 January 2015 | Appointment of Mrs Vyvyenne Fiona Mack as a director on 1 April 2014 (2 pages) |
16 January 2015 | Annual return made up to 9 January 2015 no member list (3 pages) |
16 January 2015 | Appointment of Mrs Vyvyenne Fiona Mack as a director on 1 April 2014 (2 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
15 January 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
15 January 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
15 January 2014 | Annual return made up to 9 January 2014 no member list (3 pages) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
2 September 2013 | Appointment of Ms Wendy Susan Denton as a director (2 pages) |
2 September 2013 | Appointment of Ms Wendy Susan Denton as a director (2 pages) |
9 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
9 January 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 no member list (3 pages) |
9 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
1 March 2012 | Appointment of Mrs Josephine Richards as a director (2 pages) |
1 March 2012 | Appointment of Mrs Josephine Richards as a director (2 pages) |
9 January 2012 | Incorporation (5 pages) |
9 January 2012 | Incorporation (5 pages) |