Newcastle Upon Tyne
NE5 3PN
Director Name | Mr Stuart Dodzo |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 08 October 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Health And Social Care Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Mr Stephen John Barry Stanners |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Irene Teasdale |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(11 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Mr Robert Nicholas Brown |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Woodburn Avenue Fenham Newcastle Upon Tyne NE4 9EN |
Director Name | Ms Susan Pearson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Great North Road Brunton Park Newcastle Upon Tyne NE3 5LX |
Director Name | Mr Ronald Ernest Clarke |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Melvin Place Blakelaw Newcastle Upon Tyne NE5 3RQ |
Director Name | Rev Canon Nicholas Peter Darby |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Parish Priest |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage Wingrove Road North Newcastle Upon Tyne NE4 9ET |
Director Name | Mrs Julie Scott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cornmoor Road Whickham Newcastle Upon Tyne NE16 4PY |
Director Name | Mrs Ann Christine Keenan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Southmead Avenue Blakelaw Estate Newcastle Upon Tyne NE5 3PA |
Director Name | Mr Michael Nelis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Benefit And Debt Caseworker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Binswood Avenue Blakelaw Newcastle Upon Tyne NE5 3QA |
Director Name | Mr Nigel Ian Hails |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Local Government Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Broomley Stocksfield NE43 7HT |
Director Name | Mr John Paul Lee |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tinklers Gill Hedley On The Hill Stocksfield NE43 7SW |
Director Name | Mr Philip James Risk |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Earl's Drive Newcastle Upon Tyne NE15 7AJ |
Director Name | Miss Rachel Helen Wright |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Assistant Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Colwyne Place Blakelaw Newcastle Upon Tyne NE5 3ST |
Director Name | Mrs Ann Fullen |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Fairmoor Morpeth NE61 3JL |
Director Name | Ms Felicity Ann Mendelson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Adult Education Tutor |
Country of Residence | England |
Correspondence Address | 37 Queens Road Jesmond Newcastle Upon Tyne NE2 2PR |
Director Name | Cllr David Stockdale |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Public Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Buryan Crescent Newcastle Upon Tyne NE5 3XA |
Director Name | Mr Anthony John Durcan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 2014) |
Role | Director Assistant Director Local Government |
Country of Residence | England |
Correspondence Address | Room 21 Newcastle Civic Centre Barras Bridge Newcastle Upon Tyne NE1 8QH |
Director Name | Mr David Langhorne |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Epsom Drive Ashington Northumberland NE63 8NA |
Director Name | Mr James Robert Gill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 2019) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Susan Adele Ley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 August 2020) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Doreen Jardine |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Ms Sarah Kate French |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2018) |
Role | Director Of Business |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Mr Michael Dunn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Mr Jonathan Rafael Sabarre |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2020) |
Role | Director Of Digital & Communications |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Director Name | Lisa Johnson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2022(9 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 09 June 2023) |
Role | Counsellor/Student |
Country of Residence | United Kingdom |
Correspondence Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
Website | loveblakelaw.com |
---|---|
Telephone | 0191 6078216 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Blakelaw Neighbourhood Centre Binswood Avenue Newcastle Upon Tyne NE5 3PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Parish | Blakelaw and North Fenham |
Ward | Blakelaw |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £125,184 |
Net Worth | £902 |
Cash | £17,492 |
Current Liabilities | £47,560 |
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 | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
22 June 2023 | Termination of appointment of Lisa Johnson as a director on 9 June 2023 (1 page) |
---|---|
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (30 pages) |
1 December 2022 | Appointment of Lisa Johnson as a director on 8 November 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Michael Dunn as a director on 4 February 2022 (1 page) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (27 pages) |
21 June 2021 | Director's details changed for Mr Stephen John Stanners on 11 June 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
11 December 2020 | Termination of appointment of Susan Pearson as a director on 8 December 2020 (1 page) |
14 October 2020 | Second filing for the appointment of Mr Stuart Dodzo as a director (3 pages) |
13 October 2020 | Appointment of Mr Stuart Dodzo as a director on 8 October 2020
|
13 October 2020 | Appointment of Mr Stephen John Stanners as a director on 12 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Jonathan Rafael Sabarre as a director on 13 October 2020 (1 page) |
5 August 2020 | Termination of appointment of Susan Adele Ley as a director on 4 August 2020 (1 page) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
30 October 2019 | Termination of appointment of Ronald Ernest Clarke as a director on 28 October 2019 (1 page) |
30 October 2019 | Termination of appointment of James Robert Gill as a director on 28 October 2019 (1 page) |
23 September 2019 | Appointment of Tracey Ann Welsh as a director on 23 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Mr Jonathan Rafael Sabarre as a director on 4 July 2018 (2 pages) |
21 March 2019 | Termination of appointment of Doreen Jardine as a director on 14 February 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
23 November 2018 | Termination of appointment of Sarah Kate French as a director on 23 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Robert Nicholas Brown as a director on 23 November 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
26 September 2017 | Memorandum and Articles of Association (36 pages) |
26 September 2017 | Memorandum and Articles of Association (36 pages) |
21 September 2017 | Change of name notice (3 pages) |
21 September 2017 | NE01 (2 pages) |
21 September 2017 | Change of name notice (3 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | NE01 (2 pages) |
21 September 2017 | Resolutions
|
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
8 November 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
29 September 2016 | Appointment of Mr Michael Dunn as a director on 11 May 2016 (2 pages) |
29 September 2016 | Appointment of Mr Michael Dunn as a director on 11 May 2016 (2 pages) |
31 March 2016 | Annual return made up to 21 March 2016 no member list (7 pages) |
31 March 2016 | Annual return made up to 21 March 2016 no member list (7 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
17 November 2015 | Termination of appointment of Julie Scott as a director on 13 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Julie Scott as a director on 13 November 2015 (1 page) |
10 November 2015 | Appointment of Sarah Kate French as a director on 21 September 2015 (2 pages) |
10 November 2015 | Appointment of Sarah Kate French as a director on 21 September 2015 (2 pages) |
3 September 2015 | Appointment of Susan Adele Ley as a director on 12 January 2015 (2 pages) |
3 September 2015 | Appointment of Susan Adele Ley as a director on 12 January 2015 (2 pages) |
15 July 2015 | Appointment of Doreen Jardine as a director on 10 March 2015 (2 pages) |
15 July 2015 | Appointment of Doreen Jardine as a director on 10 March 2015 (2 pages) |
10 June 2015 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
10 June 2015 | Annual return made up to 21 March 2015 no member list (7 pages) |
10 June 2015 | Annual return made up to 21 March 2015 no member list (7 pages) |
10 June 2015 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
9 June 2015 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
9 June 2015 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
17 February 2015 | Appointment of Mr James Robert Gill as a director on 9 September 2014 (2 pages) |
17 February 2015 | Appointment of Mr James Robert Gill as a director on 9 September 2014 (2 pages) |
17 February 2015 | Appointment of Mr James Robert Gill as a director on 9 September 2014 (2 pages) |
16 January 2015 | Termination of appointment of Ann Christine Keenan as a director on 13 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Ann Christine Keenan as a director on 13 January 2015 (1 page) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
2 September 2014 | Termination of appointment of David Langhorne as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Ann Fullen as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of David Stockdale as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of David Stockdale as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Michael Nelis as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Anthony John Durcan as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Anthony John Durcan as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Felicity Ann Mendelson as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Michael Nelis as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of David Langhorne as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Felicity Ann Mendelson as a director on 19 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Ann Fullen as a director on 19 June 2014 (1 page) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 (30 pages) |
26 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 (30 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Statement of company's objects (2 pages) |
24 June 2014 | Statement of company's objects (2 pages) |
24 June 2014 | Resolutions
|
10 June 2014 | Annual return made up to 21 February 2014
|
10 June 2014 | Annual return made up to 21 February 2014
|
6 June 2014 | Appointment of Anthony John Durcan as a director (5 pages) |
6 June 2014 | Appointment of Mr David Langhorne as a director (3 pages) |
6 June 2014 | Appointment of Anthony John Durcan as a director (5 pages) |
6 June 2014 | Appointment of Mr David Langhorne as a director (3 pages) |
25 April 2014 | Termination of appointment of Nicholas Darby as a director (2 pages) |
25 April 2014 | Termination of appointment of Nicholas Darby as a director (2 pages) |
11 April 2014 | Termination of appointment of John Lee as a director (2 pages) |
11 April 2014 | Termination of appointment of Nigel Hails as a director (2 pages) |
11 April 2014 | Termination of appointment of Nigel Hails as a director (2 pages) |
11 April 2014 | Termination of appointment of John Lee as a director (2 pages) |
10 March 2014 | Termination of appointment of Philip Risk as a director
|
10 March 2014 | Termination of appointment of Rachel Wright as a director
|
10 March 2014 | Termination of appointment of Rachel Wright as a director
|
10 March 2014 | Termination of appointment of Philip Risk as a director
|
7 March 2014 | Termination of appointment of Rachel Wright as a director (2 pages) |
7 March 2014 | Termination of appointment of Rachel Wright as a director (2 pages) |
7 March 2014 | Termination of appointment of Philip Risk as a director (2 pages) |
7 March 2014 | Termination of appointment of Philip Risk as a director (2 pages) |
21 March 2013 | Incorporation (39 pages) |
21 March 2013 | Incorporation (39 pages) |