Newcastle Upon Tyne
Tyne And Wear
NE1 1SG
Director Name | Miss Radha Sharma |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Pmo Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 7 Warwick Hall Walk Newcastle Upon Tyne Tyne And Wear NE7 7SD |
Director Name | Ms Emily Lucy Robinson O'Grady |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 September 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Communications Officer |
Country of Residence | United Kingdom |
Correspondence Address | Adamson House 65 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SG |
Secretary Name | Miss Anne Fry |
---|---|
Status | Current |
Appointed | 18 October 2022(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Adamson House 65 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SG |
Director Name | Ms Kay Elisabeth Jones |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(10 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Director Of Service Delivery |
Country of Residence | United Kingdom |
Correspondence Address | Adamson House 65 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SG |
Director Name | Ms Joanne Wheatley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adamson House 65 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SG |
Director Name | Mr Callum Robson-Port |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2023(10 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Startup Founder |
Country of Residence | United Kingdom |
Correspondence Address | Adamson House 65 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SG |
Director Name | Mrs Caron Deans |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(10 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Interim HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Adamson House 65 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SG |
Director Name | Helena Venaki |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Project Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Carolyn Jane Boyle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Ms Kathleen Marie Linden |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Mrs Polly Anne Washington |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Dr Joanne Grace Neeley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2015) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Ms Jessica Lowry |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2015) |
Role | Research Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Ms Catherine Moody |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 April 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Miss Natasha Margaret Walmsley |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2017) |
Role | Junior Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Miss Claudia Venosa |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2017) |
Role | Senior Parenting Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Miss Shellann Moody |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2018) |
Role | Programme Lead |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Mrs Kathlyn (Lyn) Cain |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2017) |
Role | Fundraising/Business Consultant & Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Ms Samantha Jones |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 February 2018) |
Role | Business Engagement Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2020) |
Role | Propositions/Delivery Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Mr Michael Garry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2023) |
Role | Owner/Director Of Property/Lettings Company |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Mr Michael Moncrieff Wallace |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Director Name | Ms Rachel Errington |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2022) |
Role | Finance And Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Felton Walk Newcastle Upon Tyne NE6 2EZ |
Director Name | Mr Jonathan Bean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(10 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 September 2023) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne And Wear NE1 5DW |
Website | www.niwe.org.uk/ |
---|---|
Telephone | 0191 2210233 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Adamson House 65 Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £97,250 |
Net Worth | £40,099 |
Cash | £32,256 |
Current Liabilities | £16,117 |
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 | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
20 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Registered 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 2023 | Appointment of Mrs Caron Deans as a director on 19 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Jonathan Bean as a director on 18 September 2023 (1 page) |
19 September 2023 | Termination of appointment of Michael Garry as a director on 19 September 2023 (1 page) |
1 August 2023 | Total exemption full accounts made up to 31 March 2023 (35 pages) |
18 July 2023 | Termination of appointment of Michael Moncrieff Wallace as a director on 17 July 2023 (1 page) |
5 July 2023 | Appointment of Mr Callum Robson-Port as a director on 25 June 2023 (2 pages) |
30 May 2023 | Appointment of Ms Joanne Wheatley as a director on 22 May 2023 (2 pages) |
12 April 2023 | Appointment of Ms Kay Elisabeth Jones as a director on 1 April 2023 (2 pages) |
21 February 2023 | Total exemption full accounts made up to 31 March 2022 (31 pages) |
8 November 2022 | Termination of appointment of Carolyn Jane Boyle as a director on 7 November 2022 (1 page) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
2 November 2022 | Appointment of Mr Jonathan Bean as a director on 1 November 2022 (2 pages) |
28 October 2022 | Appointment of Miss Anne Fry as a secretary on 18 October 2022 (2 pages) |
18 October 2022 | Appointment of Ms Emily Lucy Robinson O'grady as a director on 23 September 2022 (2 pages) |
5 May 2022 | Termination of appointment of Rachel Errington as a director on 11 April 2022 (1 page) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (37 pages) |
23 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
1 October 2021 | Resolutions
|
17 April 2021 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
16 November 2020 | Appointment of Miss Radha Sharma as a director on 10 August 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
12 November 2020 | Appointment of Ms Rachel Errington as a director on 9 March 2020 (2 pages) |
12 November 2020 | Termination of appointment of Andrew Scott as a director on 12 June 2020 (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
4 December 2018 | Appointment of Mr Michael Moncrieff Wallace as a director on 26 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 October 2018 | Appointment of Miss Lauren Patterson as a director on 13 August 2018 (2 pages) |
24 October 2018 | Termination of appointment of Shellann Moody as a director on 15 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Michael Garry as a director on 18 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Samantha Jones as a director on 18 February 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 October 2017 | Appointment of Ms Samantha Jones as a director on 2 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Andrew Scott as a director on 2 October 2017 (2 pages) |
24 October 2017 | Appointment of Ms Samantha Jones as a director on 2 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Andrew Scott as a director on 2 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Kathlyn (Lyn) Cain as a director on 24 January 2017 (1 page) |
17 October 2017 | Termination of appointment of Claudia Venosa as a director on 22 May 2017 (1 page) |
17 October 2017 | Termination of appointment of Claudia Venosa as a director on 22 May 2017 (1 page) |
17 October 2017 | Termination of appointment of Natasha Margaret Walmsley as a director on 14 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Kathlyn (Lyn) Cain as a director on 24 January 2017 (1 page) |
17 October 2017 | Termination of appointment of Natasha Margaret Walmsley as a director on 14 August 2017 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
28 October 2016 | Appointment of Mrs Kathlyn (Lyn) Cain as a director on 14 December 2015 (2 pages) |
28 October 2016 | Appointment of Mrs Kathlyn (Lyn) Cain as a director on 14 December 2015 (2 pages) |
26 October 2016 | Appointment of Mrs Shellann Moody as a director on 14 December 2015 (2 pages) |
26 October 2016 | Appointment of Mrs Shellann Moody as a director on 14 December 2015 (2 pages) |
26 October 2016 | Termination of appointment of Polly Anne Washington as a director on 10 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Polly Anne Washington as a director on 10 October 2016 (1 page) |
13 April 2016 | Termination of appointment of Joanne Grace Neeley as a director on 14 December 2015 (1 page) |
13 April 2016 | Appointment of Miss Natasha Margaret Walmsley as a director on 1 April 2014 (2 pages) |
13 April 2016 | Termination of appointment of Joanne Grace Neeley as a director on 14 December 2015 (1 page) |
13 April 2016 | Appointment of Miss Natasha Margaret Walmsley as a director on 1 April 2014 (2 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
12 November 2015 | Annual return made up to 25 October 2015 no member list (3 pages) |
12 November 2015 | Termination of appointment of Kathleen Marie Linden as a director on 14 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Kathleen Marie Linden as a director on 14 September 2015 (1 page) |
12 November 2015 | Annual return made up to 25 October 2015 no member list (3 pages) |
12 November 2015 | Termination of appointment of Jessica Lowry as a director on 14 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Jessica Lowry as a director on 14 September 2015 (1 page) |
20 November 2014 | Director's details changed for Kathleen Marie Cullinane on 18 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page) |
20 November 2014 | Appointment of Miss Claudia Venosa as a director on 1 April 2014 (2 pages) |
20 November 2014 | Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
20 November 2014 | Appointment of Miss Claudia Venosa as a director on 1 April 2014 (2 pages) |
20 November 2014 | Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page) |
20 November 2014 | Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page) |
20 November 2014 | Appointment of Miss Claudia Venosa as a director on 1 April 2014 (2 pages) |
20 November 2014 | Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
20 November 2014 | Director's details changed for Kathleen Marie Cullinane on 18 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page) |
20 November 2014 | Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page) |
20 November 2014 | Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page) |
20 November 2014 | Annual return made up to 25 October 2014 no member list (4 pages) |
20 November 2014 | Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page) |
20 November 2014 | Annual return made up to 25 October 2014 no member list (4 pages) |
20 November 2014 | Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page) |
20 November 2014 | Termination of appointment of Helena Venaki as a director on 1 April 2014 (1 page) |
20 November 2014 | Termination of appointment of Catherine Moody as a director on 1 April 2014 (1 page) |
11 March 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 March 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 November 2013 | Annual return made up to 25 October 2013 no member list (5 pages) |
19 November 2013 | Director's details changed for Ms Catherine Moody on 31 July 2013 (2 pages) |
19 November 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
19 November 2013 | Director's details changed for Carolyn Jane Boyle on 12 December 2012 (2 pages) |
19 November 2013 | Director's details changed for Helena Venaki on 12 December 2012 (2 pages) |
19 November 2013 | Director's details changed for Carolyn Jane Boyle on 12 December 2012 (2 pages) |
19 November 2013 | Director's details changed for Kathleen Marie Cullinane on 12 December 2012 (2 pages) |
19 November 2013 | Director's details changed for Kathleen Marie Cullinane on 12 December 2012 (2 pages) |
19 November 2013 | Annual return made up to 25 October 2013 no member list (5 pages) |
19 November 2013 | Director's details changed for Helena Venaki on 12 December 2012 (2 pages) |
19 November 2013 | Director's details changed for Ms Catherine Moody on 31 July 2013 (2 pages) |
19 November 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
5 June 2013 | Appointment of Ms Jessica Lowry as a director (2 pages) |
5 June 2013 | Appointment of Mrs Polly Anne Washington as a director (2 pages) |
5 June 2013 | Appointment of Ms Catherine Moody as a director (2 pages) |
5 June 2013 | Appointment of Ms Jessica Lowry as a director (2 pages) |
5 June 2013 | Appointment of Ms Catherine Moody as a director (2 pages) |
5 June 2013 | Appointment of Dr Joanne Grace Neeley as a director (2 pages) |
5 June 2013 | Appointment of Dr Joanne Grace Neeley as a director (2 pages) |
5 June 2013 | Appointment of Mrs Polly Anne Washington as a director (2 pages) |
31 January 2013 | Registered 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 2013 | Registered 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 2012 | Incorporation (32 pages) |
25 October 2012 | Incorporation (32 pages) |