Newcastle Upon Tyne
NE1 8XS
Secretary Name | Mrs Carol Louise Ownsworth |
---|---|
Status | Current |
Appointed | 15 May 2018(5 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Secretary Name | Mr Craig Henderson |
---|---|
Status | Current |
Appointed | 06 February 2024(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Voluntary Organisations' Network North East (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2013(same day as company formation) |
Correspondence Address | 4th Floor Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mr Dominic Robin Crofts Llewellyn |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Social Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 79 Howbury Street Bedford Bedfordshire MK40 3QT |
Secretary Name | Joanne Jane Curry |
---|---|
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Vonne 9th Floor Cale Cross 156 Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
Secretary Name | Mrs Jane Hartley |
---|---|
Status | Resigned |
Appointed | 13 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Numbers For Good Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2019) |
Correspondence Address | First Floor, Radius House Clarendon Road Watford WD17 1HP |
Registered Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
20 May 2019 | Cessation of Numbers for Good as a person with significant control on 30 April 2019 (1 page) |
20 May 2019 | Termination of appointment of Numbers for Good Limited as a director on 30 April 2019 (1 page) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
22 October 2018 | Termination of appointment of Jane Hartley as a secretary on 30 September 2018 (1 page) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Mrs Carol Louise Ownsworth as a secretary on 15 May 2018 (2 pages) |
15 March 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 November 2016 | Termination of appointment of Dominic Robin Crofts Llewellyn as a director on 31 March 2016 (1 page) |
14 November 2016 | Termination of appointment of Dominic Robin Crofts Llewellyn as a director on 31 March 2016 (1 page) |
17 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
16 May 2016 | Annual return made up to 15 May 2016 no member list (4 pages) |
16 May 2016 | Director's details changed for Voluntary Organisations' Network North East on 17 July 2015 (1 page) |
16 May 2016 | Director's details changed for Voluntary Organisations' Network North East on 17 July 2015 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 April 2016 | Appointment of Mr Rosse Smith as a director on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Rosse Smith as a director on 18 April 2016 (2 pages) |
12 April 2016 | Appointment of Numbers for Good Limited as a director on 31 March 2016 (2 pages) |
12 April 2016 | Appointment of Numbers for Good Limited as a director on 31 March 2016 (2 pages) |
14 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 May 2015 no member list (3 pages) |
9 June 2015 | Annual return made up to 15 May 2015 no member list (3 pages) |
8 June 2015 | Termination of appointment of Joanne Jane Curry as a secretary on 13 March 2015 (1 page) |
8 June 2015 | Appointment of Mrs Jane Hartley as a secretary on 13 April 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Jane Hartley as a secretary on 13 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Joanne Jane Curry as a secretary on 13 March 2015 (1 page) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
6 June 2014 | Annual return made up to 15 May 2014 no member list (3 pages) |
6 June 2014 | Annual return made up to 15 May 2014 no member list (3 pages) |
15 May 2013 | Incorporation of a Community Interest Company (62 pages) |
15 May 2013 | Incorporation of a Community Interest Company (62 pages) |