Company NameNIWE Eating Distress Service Trading As Eating Distress North East Limited
Company StatusActive
Company Number08269009
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 2012(11 years, 6 months ago)
Previous NameNIWE Eating Distress Service

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Lauren Patterson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCharity Business Co-Ordinator
Country of ResidenceEngland
Correspondence AddressAdamson House 65 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Director NameMiss Radha Sharma
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RolePmo Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7 Warwick Hall Walk
Newcastle Upon Tyne
Tyne And Wear
NE7 7SD
Director NameMs Emily Lucy Robinson O'Grady
Date of BirthDecember 1989 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed23 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCommunications Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House 65 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Secretary NameMiss Anne Fry
StatusCurrent
Appointed18 October 2022(9 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressAdamson House 65 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Director NameMs Kay Elisabeth Jones
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(10 years, 5 months after company formation)
Appointment Duration1 year
RoleDirector Of Service Delivery
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House 65 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Director NameMs Joanne Wheatley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(10 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House 65 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Director NameMr Callum Robson-Port
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2023(10 years, 8 months after company formation)
Appointment Duration10 months
RoleStartup Founder
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House 65 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Director NameMrs Caron Deans
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(10 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleInterim HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House 65 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Director NameHelena Venaki
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGreek
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameCarolyn Jane Boyle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMs Kathleen Marie Linden
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMrs Polly Anne Washington
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameDr Joanne Grace Neeley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2015)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMs Jessica Lowry
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2015)
RoleResearch Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMs Catherine Moody
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 April 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMiss Natasha Margaret Walmsley
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2017)
RoleJunior Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMiss Claudia Venosa
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2017)
RoleSenior Parenting Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMiss Shellann Moody
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2018)
RoleProgramme Lead
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMrs Kathlyn (Lyn) Cain
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2017)
RoleFundraising/Business Consultant & Event Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMs Samantha Jones
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 2018)
RoleBusiness Engagement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMr Andrew Scott
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2020)
RolePropositions/Delivery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMr Michael Garry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2023)
RoleOwner/Director Of Property/Lettings Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMr Michael Moncrieff Wallace
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW
Director NameMs Rachel Errington
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2022)
RoleFinance And Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Felton Walk
Newcastle Upon Tyne
NE6 2EZ
Director NameMr Jonathan Bean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(10 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 September 2023)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 5 Pink Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 5DW

Contact

Websitewww.niwe.org.uk/
Telephone0191 2210233
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAdamson House
65 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£97,250
Net Worth£40,099
Cash£32,256
Current Liabilities£16,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

20 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
9 November 2023Registered office address changed from The Old Post Office 5 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW to Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG on 9 November 2023 (1 page)
19 September 2023Appointment of Mrs Caron Deans as a director on 19 September 2023 (2 pages)
19 September 2023Termination of appointment of Jonathan Bean as a director on 18 September 2023 (1 page)
19 September 2023Termination of appointment of Michael Garry as a director on 19 September 2023 (1 page)
1 August 2023Total exemption full accounts made up to 31 March 2023 (35 pages)
18 July 2023Termination of appointment of Michael Moncrieff Wallace as a director on 17 July 2023 (1 page)
5 July 2023Appointment of Mr Callum Robson-Port as a director on 25 June 2023 (2 pages)
30 May 2023Appointment of Ms Joanne Wheatley as a director on 22 May 2023 (2 pages)
12 April 2023Appointment of Ms Kay Elisabeth Jones as a director on 1 April 2023 (2 pages)
21 February 2023Total exemption full accounts made up to 31 March 2022 (31 pages)
8 November 2022Termination of appointment of Carolyn Jane Boyle as a director on 7 November 2022 (1 page)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
2 November 2022Appointment of Mr Jonathan Bean as a director on 1 November 2022 (2 pages)
28 October 2022Appointment of Miss Anne Fry as a secretary on 18 October 2022 (2 pages)
18 October 2022Appointment of Ms Emily Lucy Robinson O'grady as a director on 23 September 2022 (2 pages)
5 May 2022Termination of appointment of Rachel Errington as a director on 11 April 2022 (1 page)
28 January 2022Total exemption full accounts made up to 31 March 2021 (37 pages)
23 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
(3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (27 pages)
16 November 2020Appointment of Miss Radha Sharma as a director on 10 August 2020 (2 pages)
16 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 November 2020Appointment of Ms Rachel Errington as a director on 9 March 2020 (2 pages)
12 November 2020Termination of appointment of Andrew Scott as a director on 12 June 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
4 December 2018Appointment of Mr Michael Moncrieff Wallace as a director on 26 November 2018 (2 pages)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 October 2018Appointment of Miss Lauren Patterson as a director on 13 August 2018 (2 pages)
24 October 2018Termination of appointment of Shellann Moody as a director on 15 October 2018 (1 page)
24 October 2018Appointment of Mr Michael Garry as a director on 18 June 2018 (2 pages)
12 June 2018Termination of appointment of Samantha Jones as a director on 18 February 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 October 2017Appointment of Ms Samantha Jones as a director on 2 October 2017 (2 pages)
24 October 2017Appointment of Mr Andrew Scott as a director on 2 October 2017 (2 pages)
24 October 2017Appointment of Ms Samantha Jones as a director on 2 October 2017 (2 pages)
24 October 2017Appointment of Mr Andrew Scott as a director on 2 October 2017 (2 pages)
17 October 2017Termination of appointment of Kathlyn (Lyn) Cain as a director on 24 January 2017 (1 page)
17 October 2017Termination of appointment of Claudia Venosa as a director on 22 May 2017 (1 page)
17 October 2017Termination of appointment of Claudia Venosa as a director on 22 May 2017 (1 page)
17 October 2017Termination of appointment of Natasha Margaret Walmsley as a director on 14 August 2017 (1 page)
17 October 2017Termination of appointment of Kathlyn (Lyn) Cain as a director on 24 January 2017 (1 page)
17 October 2017Termination of appointment of Natasha Margaret Walmsley as a director on 14 August 2017 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
28 October 2016Appointment of Mrs Kathlyn (Lyn) Cain as a director on 14 December 2015 (2 pages)
28 October 2016Appointment of Mrs Kathlyn (Lyn) Cain as a director on 14 December 2015 (2 pages)
26 October 2016Appointment of Mrs Shellann Moody as a director on 14 December 2015 (2 pages)
26 October 2016Appointment of Mrs Shellann Moody as a director on 14 December 2015 (2 pages)
26 October 2016Termination of appointment of Polly Anne Washington as a director on 10 October 2016 (1 page)
26 October 2016Termination of appointment of Polly Anne Washington as a director on 10 October 2016 (1 page)
13 April 2016Termination of appointment of Joanne Grace Neeley as a director on 14 December 2015 (1 page)
13 April 2016Appointment of Miss Natasha Margaret Walmsley as a director on 1 April 2014 (2 pages)
13 April 2016Termination of appointment of Joanne Grace Neeley as a director on 14 December 2015 (1 page)
13 April 2016Appointment of Miss Natasha Margaret Walmsley as a director on 1 April 2014 (2 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
12 November 2015Annual return made up to 25 October 2015 no member list (3 pages)
12 November 2015Termination of appointment of Kathleen Marie Linden as a director on 14 September 2015 (1 page)
12 November 2015Termination of appointment of Kathleen Marie Linden as a director on 14 September 2015 (1 page)
12 November 2015Annual return made up to 25 October 2015 no member list (3 pages)
12 November 2015Termination of appointment of Jessica Lowry as a director on 14 September 2015 (1 page)
12 November 2015Termination of appointment of Jessica Lowry as a director on 14 September 2015 (1 page)
20 November 2014Director's details changed for Kathleen Marie Cullinane on 18 October 2014 (2 pages)
20 November 2014Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page)
20 November 2014Appointment of Miss Claudia Venosa as a director on 1 April 2014 (2 pages)
20 November 2014Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page)
20 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
20 November 2014Appointment of Miss Claudia Venosa as a director on 1 April 2014 (2 pages)
20 November 2014Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page)
20 November 2014Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page)
20 November 2014Appointment of Miss Claudia Venosa as a director on 1 April 2014 (2 pages)
20 November 2014Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page)
20 November 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
20 November 2014Director's details changed for Kathleen Marie Cullinane on 18 October 2014 (2 pages)
20 November 2014Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page)
20 November 2014Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page)
20 November 2014Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page)
20 November 2014Annual return made up to 25 October 2014 no member list (4 pages)
20 November 2014Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page)
20 November 2014Annual return made up to 25 October 2014 no member list (4 pages)
20 November 2014Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page)
20 November 2014Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page)
20 November 2014Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page)
11 March 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
11 March 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
19 November 2013Annual return made up to 25 October 2013 no member list (5 pages)
19 November 2013Director's details changed for Ms Catherine Moody on 31 July 2013 (2 pages)
19 November 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
19 November 2013Director's details changed for Carolyn Jane Boyle on 12 December 2012 (2 pages)
19 November 2013Director's details changed for Helena Venaki on 12 December 2012 (2 pages)
19 November 2013Director's details changed for Carolyn Jane Boyle on 12 December 2012 (2 pages)
19 November 2013Director's details changed for Kathleen Marie Cullinane on 12 December 2012 (2 pages)
19 November 2013Director's details changed for Kathleen Marie Cullinane on 12 December 2012 (2 pages)
19 November 2013Annual return made up to 25 October 2013 no member list (5 pages)
19 November 2013Director's details changed for Helena Venaki on 12 December 2012 (2 pages)
19 November 2013Director's details changed for Ms Catherine Moody on 31 July 2013 (2 pages)
19 November 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
5 June 2013Appointment of Ms Jessica Lowry as a director (2 pages)
5 June 2013Appointment of Mrs Polly Anne Washington as a director (2 pages)
5 June 2013Appointment of Ms Catherine Moody as a director (2 pages)
5 June 2013Appointment of Ms Jessica Lowry as a director (2 pages)
5 June 2013Appointment of Ms Catherine Moody as a director (2 pages)
5 June 2013Appointment of Dr Joanne Grace Neeley as a director (2 pages)
5 June 2013Appointment of Dr Joanne Grace Neeley as a director (2 pages)
5 June 2013Appointment of Mrs Polly Anne Washington as a director (2 pages)
31 January 2013Registered office address changed from Units 5 and 6 Second Floor, Pink Lane Business Centre 1 Pink Lane Newcastle upon Tyne NE1 5DW United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Units 5 and 6 Second Floor, Pink Lane Business Centre 1 Pink Lane Newcastle upon Tyne NE1 5DW United Kingdom on 31 January 2013 (1 page)
25 October 2012Incorporation (32 pages)
25 October 2012Incorporation (32 pages)