Company NameNorthumbria Healthcare Facilities Management Limited
Company StatusActive
Company Number07913048
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Damon Lee Kent
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Veronica Mary Stonor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(8 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMrs Laura Helen Olsson
StatusCurrent
Appointed20 April 2020(8 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Russell Hall
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Martin Knowles
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years after company formation)
Appointment Duration2 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Andrew William Ward
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed15 April 2024(12 years, 3 months after company formation)
Appointment Duration5 days
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameBrian Griggs
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyneside General Hospital Rake Lane
North Shields
Tyne And Wear
NE29 8NH
Director NameLorna Garrett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NamePaul Brayson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(8 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyneside General Hospital Rake Lane
North Shields
Tyne And Wear
NE29 8NH
Director NameJohn Raymond Marsden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMiss Debbie Henderson
StatusResigned
Appointed01 January 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2014)
RoleCompany Director
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameDr Peter William Sanderson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 April 2021)
RoleGeneral Practitioner - Retired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Steven Paul Bannister
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMrs Julie Reed
StatusResigned
Appointed21 October 2014(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 2015)
RoleCompany Director
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMrs Sophie Stephenson
StatusResigned
Appointed28 July 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2020)
RoleCompany Director
Correspondence AddressNorth Tyneside General Hospital Rake Lane
North Shields
Tyne And Wear
NE29 8NH
Secretary NameChris Hand
StatusResigned
Appointed30 September 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2017(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Ernest Nixon Rowe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 July 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Arlene Emma Louise Atkinson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Leslie William Morgan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Ann Marie Stringer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 January 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitenorthumbria.nhs.uk
Telephone0800 0320202
Telephone regionFreephone

Location

Registered AddressNorthumbria House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Northumbria Healthcare Nhs Foundation Trust
100.00%
Ordinary

Financials

Year2014
Turnover£41,674,000
Net Worth£8,353,000
Cash£1,046,000
Current Liabilities£6,762,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

9 October 2012Delivered on: 16 October 2012
Persons entitled: Northumbria Healthcare Nhs Foundation Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 January 2021Full accounts made up to 31 March 2020 (24 pages)
24 April 2020Appointment of Mrs Laura Helen Olsson as a secretary on 20 April 2020 (2 pages)
24 April 2020Termination of appointment of Sophie Stephenson as a secretary on 19 April 2020 (1 page)
9 April 2020Appointment of Mrs Veronica Mary Stonor as a director on 30 March 2020 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
3 April 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 8,613,040
(3 pages)
14 December 2019Full accounts made up to 31 March 2019 (24 pages)
7 June 2019Termination of appointment of Leslie William Morgan as a director on 2 June 2019 (1 page)
7 June 2019Appointment of Mr Damon Lee Kent as a director on 3 June 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Steven Paul Bannister as a director on 1 April 2019 (1 page)
5 January 2019Full accounts made up to 31 March 2018 (22 pages)
3 September 2018Appointment of Mr Leslie William Morgan as a director on 1 September 2018 (2 pages)
3 September 2018Appointment of Mrs Arlene Emma Louise Atkinson as a director on 1 September 2018 (2 pages)
14 August 2018Appointment of Mr Ernest Nixon Rowe as a director on 1 August 2018 (2 pages)
16 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 May 2018Termination of appointment of David Chesser as a director on 31 January 2018 (1 page)
8 January 2018Full accounts made up to 31 March 2017 (21 pages)
2 January 2018Termination of appointment of Chris Hand as a secretary on 1 January 2018 (1 page)
2 January 2018Termination of appointment of Chris Hand as a secretary on 1 January 2018 (1 page)
2 October 2017Termination of appointment of Paul Brayson as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Paul Brayson as a director on 1 October 2017 (1 page)
7 July 2017Termination of appointment of John Raymond Marsden as a director on 24 June 2017 (1 page)
7 July 2017Appointment of Mr David Chesser as a director on 24 June 2017 (2 pages)
7 July 2017Termination of appointment of John Raymond Marsden as a director on 24 June 2017 (1 page)
7 July 2017Appointment of Mr David Chesser as a director on 24 June 2017 (2 pages)
18 April 2017Registered office address changed from C/O Debbie Henderson, Company Secretary Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Debbie Henderson, Company Secretary Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 18 April 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 January 2017Full accounts made up to 31 March 2016 (21 pages)
10 January 2017Full accounts made up to 31 March 2016 (21 pages)
30 September 2016Appointment of Chris Hand as a secretary on 30 September 2016 (2 pages)
30 September 2016Appointment of Chris Hand as a secretary on 30 September 2016 (2 pages)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,992,824.942324
(6 pages)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,992,824.942324
(6 pages)
1 February 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,992,839
(4 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 February 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,992,839
(4 pages)
12 December 2015Full accounts made up to 31 March 2015 (18 pages)
12 December 2015Full accounts made up to 31 March 2015 (18 pages)
28 July 2015Termination of appointment of Julie Reed as a secretary on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Julie Reed as a secretary on 28 July 2015 (1 page)
28 July 2015Appointment of Mrs Sophie Stephenson as a secretary on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Julie Reed as a secretary on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Julie Reed as a secretary on 28 July 2015 (1 page)
28 July 2015Appointment of Mrs Sophie Stephenson as a secretary on 28 July 2015 (2 pages)
2 April 2015Termination of appointment of Debbie Henderson as a secretary on 20 October 2014 (1 page)
2 April 2015Appointment of Mrs Julie Reed as a secretary on 21 October 2014 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Appointment of Mrs Julie Reed as a secretary on 21 October 2014 (2 pages)
2 April 2015Termination of appointment of Debbie Henderson as a secretary on 20 October 2014 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
27 March 2015Secretary's details changed for Miss Debbie Henderson on 20 October 2014 (1 page)
27 March 2015Secretary's details changed for Miss Debbie Henderson on 20 October 2014 (1 page)
11 November 2014Full accounts made up to 31 March 2014 (19 pages)
11 November 2014Full accounts made up to 31 March 2014 (19 pages)
29 August 2014Appointment of Mr Steven Bannister as a director on 6 March 2014 (2 pages)
29 August 2014Appointment of Mr Steven Bannister as a director on 6 March 2014 (2 pages)
29 August 2014Appointment of Mr Steven Bannister as a director on 6 March 2014 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
28 February 2014Appointment of Dr Peter Sanderson as a director (2 pages)
28 February 2014Appointment of Dr Peter Sanderson as a director (2 pages)
18 February 2014Termination of appointment of Lorna Garrett as a director (1 page)
18 February 2014Termination of appointment of Lorna Garrett as a director (1 page)
18 October 2013Full accounts made up to 31 March 2013 (18 pages)
18 October 2013Full accounts made up to 31 March 2013 (18 pages)
2 September 2013Termination of appointment of Brian Griggs as a director (1 page)
2 September 2013Termination of appointment of Brian Griggs as a director (1 page)
14 August 2013Registered office address changed from North Tyneside General Hospital Rake Lane North Shields Tyne and Wear NE29 8NH on 14 August 2013 (1 page)
14 August 2013Registered office address changed from North Tyneside General Hospital Rake Lane North Shields Tyne and Wear NE29 8NH on 14 August 2013 (1 page)
3 April 2013Appointment of Miss Debbie Henderson as a secretary (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Appointment of Miss Debbie Henderson as a secretary (1 page)
9 November 2012Appointment of Paul Brayson as a director (3 pages)
9 November 2012Appointment of Paul Brayson as a director (3 pages)
16 October 2012Appointment of Lorna Garrett as a director (3 pages)
16 October 2012Appointment of John Raymond Marsden as a director (3 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 October 2012Appointment of Lorna Garrett as a director (3 pages)
16 October 2012Appointment of John Raymond Marsden as a director (3 pages)
15 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2.00
(4 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2.00
(4 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2.00
(4 pages)
29 March 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 March 2012 (3 pages)
29 March 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
29 March 2012Termination of appointment of Roger Hart as a director (2 pages)
29 March 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
29 March 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
29 March 2012Appointment of Brian Griggs as a director (3 pages)
29 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
29 March 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 March 2012 (3 pages)
29 March 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
29 March 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
29 March 2012Appointment of Brian Griggs as a director (3 pages)
29 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
29 March 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
29 March 2012Termination of appointment of Roger Hart as a director (2 pages)
17 January 2012Incorporation (24 pages)
17 January 2012Incorporation (24 pages)