Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director Name | Dr Guy Stephen Pilkington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Christopher Kenneth Drinkwater |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Ms Jane Hartley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Business Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unw Llp Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Dr Nicola Frances Weaver |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Biomedical Research Centre Room 2.30, Biomedical R Campus For Ageing And Vitality, Nuns Moor Road Newcastle Upon Tyne NE4 5PL |
Director Name | Mrs Margaret Anne Moyle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Biomedical Research Centre Room 2.30, Biomedical R Campus For Ageing And Vitality, Nuns Moor Road Newcastle Upon Tyne NE4 5PL |
Director Name | Prof Andrew Geoffrey Walton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2017) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Apex Business Village Cramlington Northumberland NE23 7BF |
Director Name | Mr Kieran Stephen Conaty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2017) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unw Llp Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Sir Paul Martin Ennals |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unw Llp Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Ms Kate Anne Roe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 March 2022) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unw Llp Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Dr Brigid Margot Joughin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2023) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Mr Clive Atkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unw Llp Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Duncan Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unw Llp Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Ms Mila Lukic |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2021(7 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unw Llp Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Bridges Community Ventures Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Registered Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ways To Wellness Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,854 |
Cash | £196,117 |
Current Liabilities | £46,539 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
2 January 2024 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
18 December 2023 | Termination of appointment of Brigid Margot Joughin as a director on 15 December 2023 (1 page) |
4 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
9 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
25 October 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
21 September 2022 | Appointment of Dr Guy Stephen Pilkington as a director on 20 September 2022 (2 pages) |
25 August 2022 | Register inspection address has been changed from Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL United Kingdom to 2nd Floor, Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3RH (1 page) |
2 August 2022 | Termination of appointment of Christopher Kenneth Drinkwater as a director on 15 July 2022 (1 page) |
24 June 2022 | Registered office address changed from 2nd Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3PA England to 2nd Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3RH on 24 June 2022 (1 page) |
24 June 2022 | Registered office address changed from 2nd Floor Forth Banks Newcastle upon Tyne NE1 3PA England to 2nd Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3PA on 24 June 2022 (1 page) |
10 May 2022 | Registered office address changed from Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 2nd Floor Forth Banks Newcastle upon Tyne NE1 3PA on 10 May 2022 (1 page) |
9 May 2022 | Termination of appointment of Duncan Smith as a director on 31 March 2022 (1 page) |
9 May 2022 | Termination of appointment of Jane Hartley as a director on 31 March 2022 (1 page) |
9 May 2022 | Termination of appointment of Kate Anne Roe as a director on 31 March 2022 (1 page) |
9 May 2022 | Termination of appointment of Mila Lukic as a director on 31 March 2022 (1 page) |
8 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
7 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
9 April 2021 | Appointment of Mrs Mila Lukic as a director on 1 April 2021 (2 pages) |
7 April 2021 | Cessation of Bridges Social Entrepreneurs Fund (General Partner) Ltd as a person with significant control on 31 March 2021 (1 page) |
7 April 2021 | Cessation of Bridges Social Impact Bond Fund (General Partner) Ltd as a person with significant control on 31 March 2021 (1 page) |
7 April 2021 | Cessation of Bridges Fund Management Limited as a person with significant control on 31 March 2021 (1 page) |
6 April 2021 | Termination of appointment of Bridges Community Ventures Nominees Limited as a director on 31 March 2021 (1 page) |
9 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
20 July 2018 | Termination of appointment of Paul Martin Ennals as a director on 19 July 2018 (1 page) |
25 January 2018 | Director's details changed for Mr John Duncan Spurr on 23 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr John Duncan Spurr on 23 January 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 December 2017 | Change of details for Bridges Ventures Llp as a person with significant control on 1 March 2017 (2 pages) |
13 December 2017 | Change of details for Bridges Ventures Llp as a person with significant control on 1 March 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 July 2017 | Appointment of Mr John Duncan Spurr as a director on 13 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr John Duncan Spurr as a director on 13 July 2017 (2 pages) |
14 July 2017 | Appointment of Duncan Smith as a director on 13 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Kieran Stephen Conaty as a director on 13 July 2017 (1 page) |
14 July 2017 | Appointment of Duncan Smith as a director on 13 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Kieran Stephen Conaty as a director on 13 July 2017 (1 page) |
2 May 2017 | Termination of appointment of Clive Atkinson as a director on 6 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Clive Atkinson as a director on 6 April 2017 (1 page) |
6 March 2017 | Termination of appointment of Andrew Geoffrey Walton as a director on 20 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Andrew Geoffrey Walton as a director on 20 February 2017 (1 page) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (8 pages) |
18 November 2016 | Register inspection address has been changed from Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL United Kingdom to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
18 November 2016 | Register inspection address has been changed from Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL United Kingdom to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
18 November 2016 | Register(s) moved to registered inspection location Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
18 November 2016 | Register inspection address has been changed to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
18 November 2016 | Register(s) moved to registered inspection location Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
18 November 2016 | Register(s) moved to registered inspection location Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
18 November 2016 | Register(s) moved to registered inspection location Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
18 November 2016 | Register inspection address has been changed to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
1 August 2016 | Registered office address changed from Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL England to Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL England to Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 1 August 2016 (2 pages) |
24 May 2016 | Registered office address changed from PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tynene4 5Pl to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tynene4 5Pl to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL on 24 May 2016 (1 page) |
23 May 2016 | Appointment of Mr Clive Atkinson as a director on 19 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Clive Atkinson as a director on 19 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Margaret Anne Moyle as a director on 29 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Margaret Anne Moyle as a director on 29 April 2016 (1 page) |
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 November 2015 | Appointment of Brigid Margot Joughin as a director on 1 October 2015 (2 pages) |
6 November 2015 | Appointment of Brigid Margot Joughin as a director on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Nicola Frances Weaver as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Nicola Frances Weaver as a director on 30 September 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 July 2015 | Appointment of Bridges Community Ventures Nominees Limited as a director on 17 March 2015 (2 pages) |
14 July 2015 | Appointment of Bridges Community Ventures Nominees Limited as a director on 17 March 2015 (2 pages) |
6 July 2015 | Registered office address changed from 9th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU to PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 9th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU to PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 9th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU to PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL on 6 July 2015 (1 page) |
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Registered office address changed from 156 9Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU United Kingdom to 9Th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Registered office address changed from 156 9Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU United Kingdom to 9Th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
23 April 2014 | Appointment of Ms Margaret Anne Moyle as a director (2 pages) |
23 April 2014 | Appointment of Dr Nicola Frances Weaver as a director (2 pages) |
23 April 2014 | Appointment of Mr Kieran Stephen Conaty as a director (2 pages) |
23 April 2014 | Appointment of Sir Paul Martin Ennals as a director (2 pages) |
23 April 2014 | Appointment of Ms Margaret Anne Moyle as a director (2 pages) |
23 April 2014 | Appointment of Sir Paul Martin Ennals as a director (2 pages) |
23 April 2014 | Appointment of Mr Kieran Stephen Conaty as a director (2 pages) |
23 April 2014 | Appointment of Dr Nicola Frances Weaver as a director (2 pages) |
23 April 2014 | Appointment of Mr Andrew Geoffrey Walton as a director (2 pages) |
23 April 2014 | Appointment of Ms Kate Anne Roe as a director (2 pages) |
23 April 2014 | Appointment of Ms Kate Anne Roe as a director (2 pages) |
23 April 2014 | Appointment of Mr Andrew Geoffrey Walton as a director (2 pages) |
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|