Company NameNorth East Social Innovation Lab C.I.C.
DirectorsRoss Smith and Voluntary Organisations' Network North East
Company StatusActive
Company Number08530556
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ross Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Secretary NameMrs Carol Louise Ownsworth
StatusCurrent
Appointed15 May 2018(5 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Secretary NameMr Craig Henderson
StatusCurrent
Appointed06 February 2024(10 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameVoluntary Organisations' Network North East (Corporation)
StatusCurrent
Appointed15 May 2013(same day as company formation)
Correspondence Address4th Floor Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Dominic Robin Crofts Llewellyn
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address79 Howbury Street
Bedford
Bedfordshire
MK40 3QT
Secretary NameJoanne Jane Curry
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressVonne 9th Floor Cale Cross 156 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
Secretary NameMrs Jane Hartley
StatusResigned
Appointed13 April 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameNumbers For Good Limited (Corporation)
StatusResigned
Appointed31 March 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2019)
Correspondence AddressFirst Floor, Radius House Clarendon Road
Watford
WD17 1HP

Location

Registered AddressMea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
20 May 2019Cessation of Numbers for Good as a person with significant control on 30 April 2019 (1 page)
20 May 2019Termination of appointment of Numbers for Good Limited as a director on 30 April 2019 (1 page)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
22 October 2018Termination of appointment of Jane Hartley as a secretary on 30 September 2018 (1 page)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
16 May 2018Appointment of Mrs Carol Louise Ownsworth as a secretary on 15 May 2018 (2 pages)
15 March 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 November 2016Termination of appointment of Dominic Robin Crofts Llewellyn as a director on 31 March 2016 (1 page)
14 November 2016Termination of appointment of Dominic Robin Crofts Llewellyn as a director on 31 March 2016 (1 page)
17 August 2016Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS England to C/O Vonne Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS England to C/O Vonne Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 17 August 2016 (1 page)
16 May 2016Annual return made up to 15 May 2016 no member list (4 pages)
16 May 2016Annual return made up to 15 May 2016 no member list (4 pages)
16 May 2016Director's details changed for Voluntary Organisations' Network North East on 17 July 2015 (1 page)
16 May 2016Director's details changed for Voluntary Organisations' Network North East on 17 July 2015 (1 page)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 April 2016Appointment of Mr Rosse Smith as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Rosse Smith as a director on 18 April 2016 (2 pages)
12 April 2016Appointment of Numbers for Good Limited as a director on 31 March 2016 (2 pages)
12 April 2016Appointment of Numbers for Good Limited as a director on 31 March 2016 (2 pages)
14 September 2015Registered office address changed from Vonne 9th Floor Cale Cross 156 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU to Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Vonne 9th Floor Cale Cross 156 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU to Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 14 September 2015 (1 page)
9 June 2015Annual return made up to 15 May 2015 no member list (3 pages)
9 June 2015Annual return made up to 15 May 2015 no member list (3 pages)
8 June 2015Termination of appointment of Joanne Jane Curry as a secretary on 13 March 2015 (1 page)
8 June 2015Appointment of Mrs Jane Hartley as a secretary on 13 April 2015 (2 pages)
8 June 2015Appointment of Mrs Jane Hartley as a secretary on 13 April 2015 (2 pages)
8 June 2015Termination of appointment of Joanne Jane Curry as a secretary on 13 March 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
6 June 2014Annual return made up to 15 May 2014 no member list (3 pages)
6 June 2014Annual return made up to 15 May 2014 no member list (3 pages)
15 May 2013Incorporation of a Community Interest Company (62 pages)
15 May 2013Incorporation of a Community Interest Company (62 pages)