Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Mrs Veronica Mary Stonor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(8 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mrs Laura Helen Olsson |
---|---|
Status | Current |
Appointed | 20 April 2020(8 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Russell Hall |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Martin Knowles |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(10 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Andrew William Ward |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 April 2024(12 years, 3 months after company formation) |
Appointment Duration | 5 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Brian Griggs |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Tyneside General Hospital Rake Lane North Shields Tyne And Wear NE29 8NH |
Director Name | Lorna Garrett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Paul Brayson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Tyneside General Hospital Rake Lane North Shields Tyne And Wear NE29 8NH |
Director Name | John Raymond Marsden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Miss Debbie Henderson |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Dr Peter William Sanderson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 April 2021) |
Role | General Practitioner - Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Steven Paul Bannister |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mrs Julie Reed |
---|---|
Status | Resigned |
Appointed | 21 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 July 2015) |
Role | Company Director |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mrs Sophie Stephenson |
---|---|
Status | Resigned |
Appointed | 28 July 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 April 2020) |
Role | Company Director |
Correspondence Address | North Tyneside General Hospital Rake Lane North Shields Tyne And Wear NE29 8NH |
Secretary Name | Chris Hand |
---|---|
Status | Resigned |
Appointed | 30 September 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr David Chesser |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Ernest Nixon Rowe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 July 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Arlene Emma Louise Atkinson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Leslie William Morgan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(6 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Ann Marie Stringer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | northumbria.nhs.uk |
---|---|
Telephone | 0800 0320202 |
Telephone region | Freephone |
Registered Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Northumbria Healthcare Nhs Foundation Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,674,000 |
Net Worth | £8,353,000 |
Cash | £1,046,000 |
Current Liabilities | £6,762,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
9 October 2012 | Delivered 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 |
---|
12 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
24 April 2020 | Appointment of Mrs Laura Helen Olsson as a secretary on 20 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Sophie Stephenson as a secretary on 19 April 2020 (1 page) |
9 April 2020 | Appointment of Mrs Veronica Mary Stonor as a director on 30 March 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
14 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
7 June 2019 | Termination of appointment of Leslie William Morgan as a director on 2 June 2019 (1 page) |
7 June 2019 | Appointment of Mr Damon Lee Kent as a director on 3 June 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Steven Paul Bannister as a director on 1 April 2019 (1 page) |
5 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
3 September 2018 | Appointment of Mr Leslie William Morgan as a director on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Mrs Arlene Emma Louise Atkinson as a director on 1 September 2018 (2 pages) |
14 August 2018 | Appointment of Mr Ernest Nixon Rowe as a director on 1 August 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of David Chesser as a director on 31 January 2018 (1 page) |
8 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
2 January 2018 | Termination of appointment of Chris Hand as a secretary on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Chris Hand as a secretary on 1 January 2018 (1 page) |
2 October 2017 | Termination of appointment of Paul Brayson as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Paul Brayson as a director on 1 October 2017 (1 page) |
7 July 2017 | Termination of appointment of John Raymond Marsden as a director on 24 June 2017 (1 page) |
7 July 2017 | Appointment of Mr David Chesser as a director on 24 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of John Raymond Marsden as a director on 24 June 2017 (1 page) |
7 July 2017 | Appointment of Mr David Chesser as a director on 24 June 2017 (2 pages) |
18 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
30 September 2016 | Appointment of Chris Hand as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Chris Hand as a secretary on 30 September 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 February 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
1 February 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
12 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
28 July 2015 | Termination of appointment of Julie Reed as a secretary on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Julie Reed as a secretary on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mrs Sophie Stephenson as a secretary on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Julie Reed as a secretary on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Julie Reed as a secretary on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mrs Sophie Stephenson as a secretary on 28 July 2015 (2 pages) |
2 April 2015 | Termination of appointment of Debbie Henderson as a secretary on 20 October 2014 (1 page) |
2 April 2015 | Appointment of Mrs Julie Reed as a secretary on 21 October 2014 (2 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Appointment of Mrs Julie Reed as a secretary on 21 October 2014 (2 pages) |
2 April 2015 | Termination of appointment of Debbie Henderson as a secretary on 20 October 2014 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 March 2015 | Secretary's details changed for Miss Debbie Henderson on 20 October 2014 (1 page) |
27 March 2015 | Secretary's details changed for Miss Debbie Henderson on 20 October 2014 (1 page) |
11 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
29 August 2014 | Appointment of Mr Steven Bannister as a director on 6 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr Steven Bannister as a director on 6 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr Steven Bannister as a director on 6 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 February 2014 | Appointment of Dr Peter Sanderson as a director (2 pages) |
28 February 2014 | Appointment of Dr Peter Sanderson as a director (2 pages) |
18 February 2014 | Termination of appointment of Lorna Garrett as a director (1 page) |
18 February 2014 | Termination of appointment of Lorna Garrett as a director (1 page) |
18 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
2 September 2013 | Termination of appointment of Brian Griggs as a director (1 page) |
2 September 2013 | Termination of appointment of Brian Griggs as a director (1 page) |
14 August 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Miss Debbie Henderson as a secretary (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Appointment of Miss Debbie Henderson as a secretary (1 page) |
9 November 2012 | Appointment of Paul Brayson as a director (3 pages) |
9 November 2012 | Appointment of Paul Brayson as a director (3 pages) |
16 October 2012 | Appointment of Lorna Garrett as a director (3 pages) |
16 October 2012 | Appointment of John Raymond Marsden as a director (3 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 October 2012 | Appointment of Lorna Garrett as a director (3 pages) |
16 October 2012 | Appointment of John Raymond Marsden as a director (3 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
15 October 2012 | Resolutions
|
15 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
15 October 2012 | Resolutions
|
15 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
29 March 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 March 2012 (3 pages) |
29 March 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
29 March 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
29 March 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
29 March 2012 | Appointment of Brian Griggs as a director (3 pages) |
29 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
29 March 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 March 2012 (3 pages) |
29 March 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
29 March 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
29 March 2012 | Appointment of Brian Griggs as a director (3 pages) |
29 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
29 March 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
29 March 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
17 January 2012 | Incorporation (24 pages) |
17 January 2012 | Incorporation (24 pages) |