Company NameTogether Newcastle
Company StatusActive
Company Number08139375
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameProf John Burgess Goddard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameMr Eric Jubb
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameMrs Gwyneth Kathleen McKenzie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(4 years, 12 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameRt Rev'D Mark Wroe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(6 years, 9 months after company formation)
Appointment Duration5 years
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameRev'D Dr Pauline Hilary Pearson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(6 years, 9 months after company formation)
Appointment Duration5 years
RoleProfessor Of Nursing
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameRev'D Catherine Annunciata Macpherson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(9 years, 9 months after company formation)
Appointment Duration2 years
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameRev Canon Paul Colin Hackwood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameRev Ian Flintoft
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameRev Lesley Chapman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Creighton Avenue
Kenton
Newcastle Upon Tyne
NE3 4UN
Director NameMr Jonathan Robert Miles
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(5 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 April 2020)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameCapt Stephen Dixon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameCanon Margaret Nicholson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameJohn Bernard Carr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameMr Clive Stewart Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameCanon Lindsay Jane Cross
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 October 2019)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director NameRt. Revd John Richard Packer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Alma Place
Whitley Bay
Tyne And Wear
NE26 2EQ
Director NameMrs Lisa Wild
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2022(9 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 December 2022)
RoleBids Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS

Contact

Websitewww.cuf.org.uk/together-newcastle
Telephone07 446908451
Telephone regionMobile

Location

Registered AddressChurch House St Johns Terrace
Percy Main
North Shields
Tyne And Wear
NE29 6HS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£23,393
Cash£23,393

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

9 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Jonathan Robert Miles as a director on 22 April 2020 (1 page)
17 October 2019Termination of appointment of Lindsay Jane Cross as a director on 16 October 2019 (1 page)
17 October 2019Termination of appointment of John Richard Packer as a director on 16 October 2019 (1 page)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 July 2019Appointment of Reverend Mark Wroe as a director on 17 April 2019 (2 pages)
2 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 April 2019Appointment of Rev'd Dr Pauline Hilary Pearson as a director on 17 April 2019 (2 pages)
1 April 2019Director's details changed for Canon Lindsay Jane Cross on 11 March 2019 (2 pages)
25 January 2019Termination of appointment of Lesley Chapman as a director on 23 January 2019 (1 page)
25 January 2019Termination of appointment of Ian Flintoft as a director on 23 January 2019 (1 page)
23 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 July 2018Appointment of Mr Eric Jubb as a director on 25 January 2017 (2 pages)
23 July 2018Termination of appointment of Stephen Dixon as a director on 24 January 2018 (1 page)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Termination of appointment of Margaret Nicholson as a director on 5 July 2017 (1 page)
11 July 2017Appointment of Mrs Gwyneth Kathleen Mckenzie as a director on 5 July 2017 (2 pages)
11 July 2017Appointment of Mrs Gwyneth Kathleen Mckenzie as a director on 5 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Margaret Nicholson as a director on 5 July 2017 (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of John Bernard Carr as a director on 5 July 2017 (1 page)
11 July 2017Termination of appointment of John Bernard Carr as a director on 5 July 2017 (1 page)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Termination of appointment of Clive Stewart Gray as a director on 8 July 2015 (1 page)
24 July 2015Annual return made up to 11 July 2015 no member list (10 pages)
24 July 2015Termination of appointment of Clive Stewart Gray as a director on 8 July 2015 (1 page)
24 July 2015Appointment of Canon Lindsay Jane Cross as a director on 1 July 2014 (2 pages)
24 July 2015Appointment of The Rt Rev'd John Richard Packer as a director on 1 July 2014 (2 pages)
24 July 2015Termination of appointment of Clive Stewart Gray as a director on 8 July 2015 (1 page)
24 July 2015Appointment of The Rt Rev'd John Richard Packer as a director on 1 July 2014 (2 pages)
24 July 2015Annual return made up to 11 July 2015 no member list (10 pages)
24 July 2015Appointment of Canon Lindsay Jane Cross as a director on 1 July 2014 (2 pages)
24 July 2015Appointment of Canon Lindsay Jane Cross as a director on 1 July 2014 (2 pages)
24 July 2015Appointment of The Rt Rev'd John Richard Packer as a director on 1 July 2014 (2 pages)
12 August 2014Annual return made up to 11 July 2014 no member list (8 pages)
12 August 2014Annual return made up to 11 July 2014 no member list (8 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2013Annual return made up to 11 July 2013 no member list (8 pages)
29 July 2013Annual return made up to 11 July 2013 no member list (8 pages)
8 January 2013Appointment of Revd Lesley Chapman as a director (3 pages)
8 January 2013Appointment of Revd Lesley Chapman as a director (3 pages)
24 December 2012Appointment of Mr Jonathan Robert Miles as a director (3 pages)
24 December 2012Appointment of Mr Clive Stewart Gray as a director (3 pages)
24 December 2012Appointment of John Bernard Carr as a director (3 pages)
24 December 2012Appointment of Professor John Burgess Goddard as a director (3 pages)
24 December 2012Appointment of John Bernard Carr as a director (3 pages)
24 December 2012Appointment of Professor John Burgess Goddard as a director (3 pages)
24 December 2012Appointment of Captain Stephen Dixon as a director (3 pages)
24 December 2012Termination of appointment of Paul Hackwood as a director (2 pages)
24 December 2012Termination of appointment of Paul Hackwood as a director (2 pages)
24 December 2012Appointment of Captain Stephen Dixon as a director (3 pages)
24 December 2012Appointment of Canon Margaret N/a Nicholson as a director (3 pages)
24 December 2012Appointment of Mr Clive Stewart Gray as a director (3 pages)
24 December 2012Appointment of Mr Jonathan Robert Miles as a director (3 pages)
24 December 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
24 December 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
24 December 2012Appointment of Canon Margaret N/a Nicholson as a director (3 pages)
11 July 2012Incorporation (49 pages)
11 July 2012Incorporation (49 pages)