Whitley Bay
Tyne And Wear
NE25 8RF
Director Name | Mr Jonathan Mark Barrow |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B14 The Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Ms Charlotte Thornton |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B14 The Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Ms Emma Fisher |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(10 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B14 The Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Paula Baxter |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Mains Farm Cottage Fouldon Berwick Upon Tweed Northumberland TD15 1UL Scotland |
Director Name | Ms Olwyn Joy Hocking |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Jesmond Dene Road Newcastle Upon Tyne NE2 2JT |
Director Name | Catherine Ross |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Falmouth Road Heaton Newcastle Upon Tyne NE6 5NS |
Director Name | Elizabeth Sevil |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Balmoral Gardens North Shields Tyne And Wear NE29 9BB |
Director Name | Donald Alexander Thomas |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Elmwood Avenue Gosforth Newcastle Upon Tyne NE13 6PX |
Director Name | Elayne Elizabeth Alexander |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elmtree Gardens Monkseaton Whitley Bay NE25 8XR |
Director Name | Karen Eilen Macgregor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Balroy Court Newcastle Upon Tyne NE12 9AW |
Director Name | Derek Albert Place |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridley Avenue Wallsend Tyne And Wear NE28 0DY |
Director Name | Mrs Maria Teresa Fortune |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(8 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cliftonville Gardens Whitley Bay Tyne And Wear NE26 1QL |
Director Name | Elspeth Kirkwood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cleveland Road North Shields Tyne And Wear NE29 0NG |
Director Name | Carol Johnstone |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Monday Crescent Newcastle Upon Tyne NE4 5BG |
Director Name | Mr Roger William Gordon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 West Dene Drive North Shields Tyne And Wear NE30 2SY |
Director Name | Linda McIntyre |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Denise Mangan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | David Alan Grieveson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Mr Nigel Thurlow Dorner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2016(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B14 The Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Dr Nathan Johnstone |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Mrs Elisabeth Robertson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Howard Street North Shields Tyne And Wear NE30 1AF |
Director Name | Mrs Felicity Howgate |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 2019(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B14 The Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Ms Sarah Askew |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | B14 The Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Mr Wayne Hoban |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B14 The Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Director Name | Mr Paul Lapham |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2021) |
Role | Analytical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | B14 The Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
Website | iant.org.uk |
---|---|
Telephone | 0191 2596662 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | B14 The Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £233,235 |
Net Worth | £95,542 |
Cash | £98,095 |
Current Liabilities | £5,703 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
18 February 2021 | Director's details changed for Mrs Felicity Howgate on 18 February 2021 (2 pages) |
---|---|
29 December 2020 | Appointment of Mr Paul Lapham as a director on 16 December 2020 (2 pages) |
29 December 2020 | Appointment of Ms Sarah Askew as a director on 16 December 2020 (2 pages) |
11 December 2020 | Registered office address changed from 62 Howard Street North Shields Tyne and Wear NE30 1AF to B14 the Linskill Centre Linskill Terrace North Shields Tyne & Wear NE30 2AY on 11 December 2020 (1 page) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
4 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Elayne Elizabeth Alexander as a director on 8 October 2019 (1 page) |
13 November 2019 | Termination of appointment of David Alan Grieveson as a director on 8 October 2019 (1 page) |
13 November 2019 | Appointment of Mr Jonathan Mark Barrow as a director on 21 October 2019 (2 pages) |
13 November 2019 | Termination of appointment of Nathan Johnstone as a director on 8 October 2019 (1 page) |
13 November 2019 | Appointment of Mrs Felicity Howgate as a director on 21 October 2019 (2 pages) |
13 November 2019 | Termination of appointment of Elisabeth Robertson as a director on 29 September 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 January 2019 | Appointment of Mrs Elisabeth Robertson as a director on 17 October 2018 (2 pages) |
15 January 2019 | Appointment of Dr Nathan Johnstone as a director on 17 October 2018 (2 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
21 February 2018 | Termination of appointment of Derek Albert Place as a director on 8 March 2016 (1 page) |
21 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Linda Mcintyre as a director on 19 October 2016 (1 page) |
3 January 2018 | Termination of appointment of Maria Teresa Fortune as a director on 18 October 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
20 April 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
18 January 2017 | Appointment of Mr Nigel Thurlow Dorner as a director on 19 November 2016 (2 pages) |
18 January 2017 | Termination of appointment of Karen Eilen Macgregor as a director on 19 November 2016 (1 page) |
18 January 2017 | Appointment of Mr Nigel Thurlow Dorner as a director on 19 November 2016 (2 pages) |
18 January 2017 | Termination of appointment of Denise Mangan as a director on 19 November 2016 (1 page) |
18 January 2017 | Termination of appointment of Karen Eilen Macgregor as a director on 19 November 2016 (1 page) |
18 January 2017 | Termination of appointment of Denise Mangan as a director on 19 November 2016 (1 page) |
18 January 2017 | Appointment of David Alan Grieveson as a director on 19 November 2016 (2 pages) |
18 January 2017 | Appointment of David Alan Grieveson as a director on 19 November 2016 (2 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
6 April 2016 | Termination of appointment of Elspeth Kirkwood as a director on 19 January 2016 (1 page) |
6 April 2016 | Termination of appointment of Elspeth Kirkwood as a director on 19 January 2016 (1 page) |
4 April 2016 | Annual return made up to 14 February 2016 no member list (8 pages) |
4 April 2016 | Annual return made up to 14 February 2016 no member list (8 pages) |
6 January 2016 | Appointment of Linda Mcintyre as a director on 21 October 2015 (2 pages) |
6 January 2016 | Appointment of Linda Mcintyre as a director on 21 October 2015 (2 pages) |
7 December 2015 | Termination of appointment of Carol Johnstone as a director on 17 February 2015 (1 page) |
7 December 2015 | Appointment of Denise Mangan as a director on 21 October 2015 (2 pages) |
7 December 2015 | Appointment of Denise Mangan as a director on 21 October 2015 (2 pages) |
7 December 2015 | Termination of appointment of Roger William Gordon as a director on 17 February 2015 (1 page) |
7 December 2015 | Termination of appointment of Roger William Gordon as a director on 17 February 2015 (1 page) |
7 December 2015 | Termination of appointment of Carol Johnstone as a director on 17 February 2015 (1 page) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
16 April 2015 | Annual return made up to 14 February 2015 no member list (9 pages) |
16 April 2015 | Annual return made up to 14 February 2015 no member list (9 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 14 February 2014 no member list (9 pages) |
24 March 2014 | Annual return made up to 14 February 2014 no member list (9 pages) |
16 January 2014 | Company name changed independent advocacy north tyneside\certificate issued on 16/01/14
|
16 January 2014 | NE01 re-applying for exemption from using LIMITED (2 pages) |
16 January 2014 | Company name changed independent advocacy north tyneside\certificate issued on 16/01/14
|
16 January 2014 | NE01 re-applying for exemption from using LIMITED (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
18 December 2013 | Termination of appointment of Olwyn Hocking as a director (1 page) |
18 December 2013 | Termination of appointment of Catherine Ross as a director (1 page) |
18 December 2013 | Termination of appointment of Donald Thomas as a director (1 page) |
18 December 2013 | Termination of appointment of Elizabeth Sevil as a director (1 page) |
18 December 2013 | Termination of appointment of Donald Thomas as a director (1 page) |
18 December 2013 | Resolutions
|
18 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Termination of appointment of Olwyn Hocking as a director (1 page) |
18 December 2013 | Termination of appointment of Paula Baxter as a director (1 page) |
18 December 2013 | Termination of appointment of Catherine Ross as a director (1 page) |
18 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Termination of appointment of Paula Baxter as a director (1 page) |
18 December 2013 | Termination of appointment of Elizabeth Sevil as a director (1 page) |
20 November 2013 | Appointment of Roger William Gordon as a director (2 pages) |
20 November 2013 | Appointment of Roger William Gordon as a director (2 pages) |
20 November 2013 | Appointment of Dennis James Errington as a director (2 pages) |
20 November 2013 | Appointment of Dennis James Errington as a director (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 March 2013 | Appointment of Carol Johnstone as a director (2 pages) |
28 March 2013 | Annual return made up to 14 February 2013 no member list (12 pages) |
28 March 2013 | Appointment of Mrs Maria Teresa Fortune as a director (2 pages) |
28 March 2013 | Annual return made up to 14 February 2013 no member list (12 pages) |
28 March 2013 | Appointment of Mrs Maria Teresa Fortune as a director (2 pages) |
28 March 2013 | Appointment of Elspeth Kirkwood as a director (2 pages) |
28 March 2013 | Appointment of Elspeth Kirkwood as a director (2 pages) |
28 March 2013 | Appointment of Carol Johnstone as a director (2 pages) |
28 March 2013 | Appointment of Derek Albert Place as a director (2 pages) |
28 March 2013 | Appointment of Derek Albert Place as a director (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Memorandum and Articles of Association (13 pages) |
9 July 2012 | Memorandum and Articles of Association (13 pages) |
9 July 2012 | Resolutions
|
14 February 2012 | Incorporation (25 pages) |
14 February 2012 | Incorporation (25 pages) |