Company NameNorthern Rights (Durham/Tees Valley) Community Interest Company
DirectorsDawn Maureen Brown and Katherine Murray
Company StatusActive
Company Number08021151
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2012(12 years ago)
Previous NameNorthern Rights Community Interest Company

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Dawn Maureen Brown
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMs Katherine Murray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMs Natalie Louise Bond
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Upper Chare
Castle Dene Shopping Centre
Peterlee
County Durham
SR8 1BW
Director NameMs Carolyn Sinclair
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Upper Chare
Castle Dene Shopping Centre
Peterlee
County Durham
SR8 1BW

Contact

Websitewww.northernrights.org.uk/
Telephone0191 5974943
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£200,736
Gross Profit£193,890
Net Worth£37,360
Cash£15,035
Current Liabilities£48,057

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

9 October 2020Registered office address changed from 17-19 Upper Chare Castle Dene Shopping Centre Peterlee County Durham SR8 1BW to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 9 October 2020 (1 page)
20 July 2020Total exemption full accounts made up to 30 April 2020 (16 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (16 pages)
23 May 2019Notification of Northern Rights Social Enterprise Limited as a person with significant control on 1 May 2019 (2 pages)
14 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (17 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
17 October 2017Termination of appointment of Natalie Louise Bond as a director on 6 April 2017 (1 page)
17 October 2017Termination of appointment of Carolyn Sinclair as a director on 6 April 2017 (1 page)
17 October 2017Termination of appointment of Natalie Louise Bond as a director on 6 April 2017 (1 page)
17 October 2017Termination of appointment of Carolyn Sinclair as a director on 6 April 2017 (1 page)
19 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
11 October 2016Total exemption full accounts made up to 30 April 2016 (16 pages)
11 October 2016Total exemption full accounts made up to 30 April 2016 (16 pages)
13 May 2016Annual return made up to 5 April 2016 no member list (3 pages)
13 May 2016Annual return made up to 5 April 2016 no member list (3 pages)
28 October 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
28 October 2015Total exemption full accounts made up to 30 April 2015 (15 pages)
27 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
27 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
27 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
23 March 2015Company name changed northern rights COMMUNITY INTEREST COMPANY\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
23 March 2015Company name changed northern rights COMMUNITY INTEREST COMPANY\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
25 February 2015Appointment of Ms Carolyn Sinclair as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Ms Carolyn Sinclair as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Ms Natalie Louise Bond as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Ms Natalie Louise Bond as a director on 25 February 2015 (2 pages)
3 October 2014Total exemption full accounts made up to 30 April 2014 (15 pages)
3 October 2014Total exemption full accounts made up to 30 April 2014 (15 pages)
9 April 2014Annual return made up to 5 April 2014 no member list (2 pages)
9 April 2014Annual return made up to 5 April 2014 no member list (2 pages)
9 April 2014Annual return made up to 5 April 2014 no member list (2 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
29 May 2013Director's details changed for Katherine Murrray on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 5 April 2013 no member list (2 pages)
29 May 2013Annual return made up to 5 April 2013 no member list (2 pages)
29 May 2013Annual return made up to 5 April 2013 no member list (2 pages)
29 May 2013Director's details changed for Katherine Murrray on 29 May 2013 (2 pages)
22 May 2012Registered office address changed from 4Th Floor Lee House Upper Yoden Way Peterlee County Durham SR8 1BB on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 4Th Floor Lee House Upper Yoden Way Peterlee County Durham SR8 1BB on 22 May 2012 (2 pages)
5 April 2012Incorporation of a Community Interest Company (40 pages)
5 April 2012Incorporation of a Community Interest Company (40 pages)