Company NameHealth Innovation North East And North Cumbria Limited
Company StatusActive
Company Number08727658
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 2013(10 years, 6 months ago)
Previous NameThe Academic Health Science Network For The North East And North Cumbria Limited

Business Activity

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

Directors

Director NameMr Ken Bremner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(2 months after company formation)
Appointment Duration10 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCity Hospitals Sunderland Nhs Foundation Trust Sun
Kayll Road
Sunderland
SR4 7TP
Director NameProf David John Burn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RolePro-Vice-Chancellor, Faculty Of Medical Sciences.
Country of ResidenceUnited Kingdom
Correspondence AddressFaculty Of Medical Sciences Newcastle University
Framlington Place
Newcastle Upon Tyne
NE2 4HH
Director NameDr Mark Richard Dornan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleGp/ Chair Of Newcastle Gateshead Ccg
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Goldcrest Way
Newburn Riverside Business Park
Newcastle Upon Tyne
NE15 8NY
Secretary NameMrs Stephanie Frances Walton
StatusCurrent
Appointed03 May 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressRoom 2.13 Biomedical Research Building Campus For
Nuns Moor Road
Newcastle Upon Tyne
NE4 5PL
Director NameDr Nicola Claire Hutchinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoom 2.13 Biomedical Research Building The Campus
Nuns Moor Road
Newcastle Upon Tyne
NE4 5PL
Director NameProf Charlotte Laura Clarke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressDurham University, Social Sciences & Health Arthu
South Road
Durham
DH1 3LE
Director NameMr James Duncan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive For Cntw NHS Foundation Trust
Country of ResidenceUnited Kingdom
Correspondence AddressCntw Nhs Foundation Trust - St Nicholas Hospital J
Gosforth
Newcastle Upon Tyne
NE3 3XT
Director NameSir David Robert Bell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleUniversity Vice-Chancellor And Chief Executive
Country of ResidenceEngland
Correspondence AddressUniversity Of Sunderland Edinburgh Building
Chester Road
Sunderland
SR1 3SD
Director NameMrs Sue Jacques
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(9 years after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive NHS Ft
Country of ResidenceEngland
Correspondence AddressCounty Durham & Darlington Nhs Ft University Hospi
North Road
Durham
DH1 5TW
Director NameProf Dean Harry Fathers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(10 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleChair Person
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Vicarage Lane
Wellingore
Lincoln
Lincolnshire
LN5 0JF
Director NameProf Tricia Hart
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Cook University Hospital Marton Road
Middlesbrough
Cleveland
TS4 3BW
Director NameMr Arnab Basu
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiomedical Research Building Campus For Ageing And
University Of Newcastle, Nuns Moor Road
Newcastle-Upon-Tyne
Tyne And Wear
NE2 4HH
Director NameSir Leonard Raymond Fenwick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman Hospital High Heaton
Newcastle-Upon-Tyne
Tyne And Wear
NE7 7DN
Director NameProf Chris Paul Day
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle University
Newcastle-Upon-Tyne
Tyne And Wear
NE1 7RU
Director NameDr Henry John Waters
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 November 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Trinity Mews
North Ormesby
Middlesbrough
Cleveland
TS3 6AL
Director NameProf Pali Hungin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wolfson Research Institute University Boulevar
Thornaby
Stockton-On-Tees
Cleveland
TS17 6BH
Director NameMs Alison Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2016)
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressBillingham Health Centre Queensway
Billingham
Cleveland
TS23 2LA
Director NameMs Laura Carr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleLead Nurse & Clinical Director
Country of ResidenceEngland
Correspondence AddressLonsdale Unit Penrith Hospital
Bridge Lane
Penrith
Cumbria
CA11 8HX
Director NameMr Alan Foster
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 February 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe University Hospital Of North Tees Hardwick Roa
Stockton-On-Tees
Cleveland
TS19 8PE
Director NameProf Scott Wilkes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSciences Complex City Campus, Chester Road
University Of Sunderland
Sunderland
SR1 3SD
Director NameMr Martin John Barkley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressExecutive Suite West Park Hospital
Edward Pease Way
Darlington
County Durham
DL2 2TS
Director NameDr Neil O'Brien
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Durham Ccg Rivergreen Centre
Aykley Heads
Durham
DH1 5TS
Director NameMrs Siobhan Marie McArdle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSouth Tees Hospitals Nhs Foundation Trust The Jame
Marton Road
Middlesbrough
Cleveland
TS4 3BW
Director NameMr John James Lawlor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNorthumberland, Tyne & Wear Nhs Foundation Trust S
Gosforth
Newcastle Upon Tyne
NE3 3XT
Director NameDr Jonathan Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDdes Ccg, Sedgefield Community Hospital Salters La
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
Director NameMs Janet Linda Probert
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2019)
RoleAccountable Officer For NHS Hambleton, Richmondshi
Country of ResidenceEngland
Correspondence AddressHrwccg, Civic Centre Stone Cross
Northallerton
North Yorkshire
DL6 2UU
Director NameMs Marion Wilson McGeachie Grieves
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
RoleDean, School Of Health & Social Care
Country of ResidenceEngland
Correspondence AddressSchool Of Health & Social Care Borough Road
Middlesbrough
TS1 3BA
Director NameProf Rosemary Jane Macnaughton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 June 2020)
RoleUniversity Professor And Physician
Country of ResidenceEngland
Correspondence AddressCentre For Medical Humanities, Durham University C
Leazes Road
Durham
DH1 1SZ
Director NameDame Jacqueline Lesley Daniel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTrust Headquarters, Freeman Hospital Freeman Road
High Heaton
Newcastle Upon Tyne
NE7 7DN
Director NameMr David Gallagher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 2023)
RoleNHS Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPemberton House Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XD

Location

Registered AddressC/O Sintons Llp The Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

12 February 2024Appointment of Professor Dean Harry Fathers as a director on 18 January 2024 (2 pages)
12 February 2024Termination of appointment of Jacqueline Lesley Daniel as a director on 31 January 2024 (1 page)
12 February 2024Termination of appointment of Arnab Basu as a director on 18 January 2024 (1 page)
12 January 2024Full accounts made up to 31 March 2023 (31 pages)
11 January 2024Company name changed the academic health science network for the north east and north cumbria LIMITED\certificate issued on 11/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-18
(3 pages)
16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
26 July 2023Director's details changed for Dr Nicola Claire Hutchinson on 15 July 2023 (2 pages)
6 June 2023Termination of appointment of David Gallagher as a director on 5 June 2023 (1 page)
3 January 2023Accounts for a small company made up to 31 March 2022 (22 pages)
3 November 2022Appointment of Mrs Sue Jacques as a director on 1 November 2022 (2 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
8 July 2022Appointment of Mr James Duncan as a director on 1 July 2022 (2 pages)
8 July 2022Appointment of Sir David Robert Bell as a director on 1 July 2022 (2 pages)
10 June 2022Termination of appointment of John James Lawlor as a director on 31 May 2022 (1 page)
29 November 2021Accounts for a small company made up to 31 March 2021 (21 pages)
25 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 September 2021Director's details changed for Dr Nicola Claire Wesley on 3 November 2020 (2 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (21 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 June 2020Appointment of Professor Charlotte Laura Clarke as a director on 16 June 2020 (2 pages)
16 June 2020Termination of appointment of Rosemary Jane Macnaughton as a director on 16 June 2020 (1 page)
12 February 2020Termination of appointment of Siobhan Marie Mcardle as a director on 1 February 2020 (1 page)
7 January 2020Registered office address changed from C/O Martin Porton Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD England to C/O Sintons Llp the Cube Barrack Road Newcastle upon Tyne NE4 6DB on 7 January 2020 (1 page)
25 October 2019Accounts for a small company made up to 31 March 2019 (16 pages)
22 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
3 October 2019Termination of appointment of Marion Wilson Mcgeachie Grieves as a director on 30 September 2019 (1 page)
22 August 2019Appointment of Dr Nicola Claire Wesley as a director on 16 August 2019 (2 pages)
22 August 2019Appointment of Mr David Gallagher as a director on 16 August 2019 (2 pages)
22 August 2019Termination of appointment of Seamus O'neill as a director on 16 August 2019 (1 page)
1 April 2019Termination of appointment of Alan Foster as a director on 28 February 2018 (1 page)
1 April 2019Termination of appointment of Jonathan Smith as a director on 18 October 2018 (1 page)
1 April 2019Termination of appointment of Janet Linda Probert as a director on 28 February 2019 (1 page)
30 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
23 October 2018Appointment of Dame Jacqueline Lesley Daniel as a director on 18 October 2018 (2 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
23 October 2018Withdrawal of a person with significant control statement on 23 October 2018 (2 pages)
23 October 2018Notification of The University of Newcastle upon Tyne as a person with significant control on 18 October 2018 (1 page)
23 October 2018Notification of The Newcastle upon Tyne Hospitals Nhs Foundation Trust as a person with significant control on 18 October 2018 (2 pages)
23 October 2018Notification of South Tees Hospitals Nhs Foundation Trust as a person with significant control on 18 October 2018 (2 pages)
11 May 2018Appointment of Mrs Stephanie Frances Walton as a secretary on 3 May 2018 (2 pages)
2 March 2018Termination of appointment of Leonard Raymond Fenwick as a director on 1 March 2018 (1 page)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (23 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (23 pages)
15 June 2017Appointment of Professor Rosemary Jane Macnaughton as a director on 1 June 2017 (2 pages)
15 June 2017Termination of appointment of Pali Hungin as a director on 1 June 2017 (1 page)
15 June 2017Termination of appointment of Pali Hungin as a director on 1 June 2017 (1 page)
15 June 2017Appointment of Professor Rosemary Jane Macnaughton as a director on 1 June 2017 (2 pages)
3 March 2017Appointment of Ms Marion Wilson Mcgeachie Grieves as a director on 17 February 2017 (2 pages)
3 March 2017Appointment of Ms Marion Wilson Mcgeachie Grieves as a director on 17 February 2017 (2 pages)
2 March 2017Appointment of Ms Janet Linda Probert as a director on 17 February 2017 (2 pages)
2 March 2017Appointment of Ms Janet Linda Probert as a director on 17 February 2017 (2 pages)
1 March 2017Termination of appointment of Scott Wilkes as a director on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Scott Wilkes as a director on 16 February 2017 (1 page)
22 February 2017Appointment of Dr Mark Richard Dornan as a director on 17 February 2017 (2 pages)
22 February 2017Appointment of Dr Mark Richard Dornan as a director on 17 February 2017 (2 pages)
21 February 2017Termination of appointment of Neil O'brien as a director on 16 February 2017 (1 page)
21 February 2017Termination of appointment of Neil O'brien as a director on 16 February 2017 (1 page)
8 February 2017Appointment of Professor David Burn as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Professor David Burn as a director on 1 February 2017 (2 pages)
7 February 2017Termination of appointment of Chris Paul Day as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Chris Paul Day as a director on 31 January 2017 (1 page)
9 November 2016Resolutions
  • RES13 ‐ Agreement 12/10/2016
(2 pages)
9 November 2016Resolutions
  • RES13 ‐ Agreement 11/10/2016
(2 pages)
9 November 2016Resolutions
  • RES13 ‐ Agreement 12/10/2016
(2 pages)
9 November 2016Resolutions
  • RES13 ‐ Agreement 11/10/2016
(2 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
25 July 2016Full accounts made up to 31 March 2016 (21 pages)
25 July 2016Full accounts made up to 31 March 2016 (21 pages)
1 June 2016Termination of appointment of Alison Wilson as a director on 25 May 2016 (1 page)
1 June 2016Termination of appointment of Alison Wilson as a director on 25 May 2016 (1 page)
24 May 2016Resolutions
  • RES13 ‐ Company business 22/04/2016
(6 pages)
24 May 2016Resolutions
  • RES13 ‐ Company business 22/04/2016
(6 pages)
17 May 2016Registered office address changed from 1 Hylton Park Wessington Way Sunderland SR5 3HD to C/O Martin Porton Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 1 Hylton Park Wessington Way Sunderland SR5 3HD to C/O Martin Porton Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XD on 17 May 2016 (1 page)
17 May 2016Register(s) moved to registered inspection location Biomedical Research Building the Campus for Ageing & Vitality Nuns Moor Road Newcastle upon Tyne Tyne & Wear (1 page)
17 May 2016Register(s) moved to registered inspection location Biomedical Research Building the Campus for Ageing & Vitality Nuns Moor Road Newcastle upon Tyne Tyne & Wear (1 page)
10 May 2016Appointment of Dr Jonathan Smith as a director on 26 April 2016 (2 pages)
10 May 2016Appointment of Dr Jonathan Smith as a director on 26 April 2016 (2 pages)
14 April 2016Termination of appointment of Laura Carr as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Laura Carr as a director on 31 March 2016 (1 page)
7 April 2016Appointment of Mr John James Lawlor as a director on 1 April 2016 (2 pages)
7 April 2016Termination of appointment of Martin Barkley as a director on 31 March 2016 (1 page)
7 April 2016Appointment of Mr John James Lawlor as a director on 1 April 2016 (2 pages)
7 April 2016Termination of appointment of Martin Barkley as a director on 31 March 2016 (1 page)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
10 December 2015Full accounts made up to 31 March 2015 (20 pages)
10 December 2015Full accounts made up to 31 March 2015 (20 pages)
3 December 2015Resolutions
  • RES13 ‐ Appoint auditors 04/11/2015
  • RES13 ‐ Appoint auditors 04/11/2015
(6 pages)
3 December 2015Resolutions
  • RES13 ‐ Appoint auditors 04/11/2015
(6 pages)
11 November 2015Termination of appointment of Tricia Hart as a director on 31 October 2015 (1 page)
11 November 2015Termination of appointment of Tricia Hart as a director on 31 October 2015 (1 page)
11 November 2015Appointment of Mrs Siobhan Marie Mcardle as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mrs Siobhan Marie Mcardle as a director on 1 November 2015 (2 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
22 October 2015Annual return made up to 10 October 2015 no member list (15 pages)
22 October 2015Annual return made up to 10 October 2015 no member list (15 pages)
22 October 2015Register(s) moved to registered office address 1 Hylton Park Wessington Way Sunderland SR5 3HD (1 page)
22 October 2015Register(s) moved to registered office address 1 Hylton Park Wessington Way Sunderland SR5 3HD (1 page)
15 October 2015Register(s) moved to registered inspection location Biomedical Research Building the Campus for Ageing & Vitality Nuns Moor Road Newcastle upon Tyne Tyne & Wear (1 page)
15 October 2015Register(s) moved to registered inspection location Biomedical Research Building the Campus for Ageing & Vitality Nuns Moor Road Newcastle upon Tyne Tyne & Wear (1 page)
15 October 2015Register inspection address has been changed to Biomedical Research Building the Campus for Ageing & Vitality Nuns Moor Road Newcastle upon Tyne Tyne & Wear (1 page)
15 October 2015Register inspection address has been changed to Biomedical Research Building the Campus for Ageing & Vitality Nuns Moor Road Newcastle upon Tyne Tyne & Wear (1 page)
13 October 2015Registered office address changed from Biomedical Research Bldg Campus for Ageing & Vitality Newcastle University Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL to 1 Hylton Park Wessington Way Sunderland SR5 3HD on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Biomedical Research Bldg Campus for Ageing & Vitality Newcastle University Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL to 1 Hylton Park Wessington Way Sunderland SR5 3HD on 13 October 2015 (1 page)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
5 January 2015Resolutions
  • RES13 ‐ Appointment of auditors 11/12/2014
(6 pages)
8 December 2014Full accounts made up to 31 March 2014 (19 pages)
8 December 2014Full accounts made up to 31 March 2014 (19 pages)
25 November 2014Termination of appointment of Henry Waters as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Dr Neil O'brien as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Dr Neil O'brien as a director on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of Henry Waters as a director on 24 November 2014 (1 page)
21 October 2014Annual return made up to 10 October 2014 no member list (14 pages)
21 October 2014Annual return made up to 10 October 2014 no member list (14 pages)
21 May 2014Appointment of Mr Martin Barkley as a director (2 pages)
21 May 2014Appointment of Mr Martin Barkley as a director (2 pages)
28 March 2014Appointment of Ms Laura Carr as a director (2 pages)
28 March 2014Appointment of Ms Laura Carr as a director (2 pages)
27 March 2014Appointment of Mr Ken Bremner as a director (2 pages)
27 March 2014Appointment of Mr Ken Bremner as a director (2 pages)
21 March 2014Appointment of Professor Pali Hungin as a director (2 pages)
21 March 2014Appointment of Professor Pali Hungin as a director (2 pages)
20 March 2014Appointment of Professor Scott Wilkes as a director (2 pages)
20 March 2014Appointment of Mr Alan Foster as a director (2 pages)
20 March 2014Appointment of Professor Scott Wilkes as a director (2 pages)
20 March 2014Appointment of Dr Henry Waters as a director (2 pages)
20 March 2014Appointment of Ms Alison Wilson as a director (2 pages)
20 March 2014Appointment of Dr Henry Waters as a director (2 pages)
20 March 2014Appointment of Mr Alan Foster as a director (2 pages)
20 March 2014Appointment of Ms Alison Wilson as a director (2 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
14 January 2014Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
14 January 2014Registered office address changed from Biomedical Research Building Campus for Ageing and Vitality University of Newcastle Nuns Moor Road Newcastle-upon-Tyne NE2 4HH on 14 January 2014 (2 pages)
14 January 2014Current accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages)
14 January 2014Registered office address changed from Biomedical Research Building Campus for Ageing and Vitality University of Newcastle Nuns Moor Road Newcastle-upon-Tyne NE2 4HH on 14 January 2014 (2 pages)
10 October 2013Incorporation (48 pages)
10 October 2013Incorporation (48 pages)