Buttress House, 36 Brenkley Way
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr David Gerard Woolley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 May 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank Swinburne Street Gateshead Tyne And Wear NE8 1AX |
Director Name | Mr Philip Glasgow |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 May 2023) |
Role | Financial Planning And Reporting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Mrs Lisa Marilyn Goodwin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2019(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 May 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Mrs Lisa Anne Stephenson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 May 2023) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beatty Avenue Newcastle Upon Tyne NE2 3QS |
Director Name | Mrs Geraldine Anne Brown |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2020(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 May 2023) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 10 Melrose Close Gosforth Newcastle Upon Tyne NE3 5NY |
Director Name | Mr Brendan Temple Hill |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mental Health Concern Buttress House 36 Brenkley Way Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Thomas Christopher Adams |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Church Road Gateshead NE9 5RJ |
Director Name | Ms Sally Anne Young |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Newcastle Cvs Third Floor Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Neil Baird |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lynwood Avenue Blaydon NE21 4AW |
Director Name | Michael David Halsey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Key Enterprises 36 Bellingham Drive North Tyne Industrial Estate Newcastle Upon Tyne NE12 9SZ |
Director Name | Mrs Jayne Ruth Edwards |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2017) |
Role | Law Centre Director |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mrs Alison Dunn |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Davidson Building Swan Street Gateshead Tyne And Wear NE8 1BG |
Director Name | Ms Victoria Cuthbertson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2018) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | 29 Market Place Bishop Auckland County Durham DL14 7NP |
Director Name | Ms Nancy Jemima Doyle |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
Director Name | Mr David William Smith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Walker Terrace Gateshead NE8 1EB |
Director Name | Ms Jan Myers |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2018) |
Role | University Lecturer And Researcher |
Country of Residence | England |
Correspondence Address | 18 Broomlee Close Newcastle Upon Tyne NE7 7GF |
Director Name | Prof Christopher Kenneth Drinkwater |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2022) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 30 Battle Hill Hexham NE46 2EB |
Director Name | Mr John Edwin Maddocks |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2019) |
Role | Researcher/Accountant |
Country of Residence | England |
Correspondence Address | 18 Broomlee Close Newcastle Upon Tyne NE7 7GF |
Director Name | Dr Alexandra Shirley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2020) |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | Changing Lives, Unit D13 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU |
Director Name | Ms Kate Culverhouse |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Grosvenor House 29 Market Place Bishop Auckland County Durham DL14 7NP |
Director Name | Prof Peter James Kelly |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2021) |
Role | Centre Director, Public Health England North East |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mr Maxwell John Seed |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2021) |
Role | Site Controller |
Country of Residence | United Kingdom |
Correspondence Address | Higham House Higham Place Newcastle Upon Tyne NE1 8AF |
Website | www.cvsnewcastle.org.uk |
---|---|
Telephone | 0191 2327445 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | Voluntary strike-off action has been suspended (1 page) |
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2023 | Application to strike the company off the register (2 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
21 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Brendan Temple Hill as a director on 23 September 2022 (1 page) |
8 July 2022 | Registered office address changed from Higham House Higham Place Newcastle upon Tyne NE1 8AF England to 2nd Floor, Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3RH on 8 July 2022 (1 page) |
18 January 2022 | Termination of appointment of Christopher Kenneth Drinkwater as a director on 18 January 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
18 May 2021 | Director's details changed for Mrs Lisa Marilyn Goodwin on 4 May 2021 (2 pages) |
16 March 2021 | Termination of appointment of Maxwell John Seed as a director on 15 March 2021 (1 page) |
12 March 2021 | Termination of appointment of Peter James Kelly as a director on 12 March 2021 (1 page) |
8 February 2021 | Resolutions
|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
16 December 2020 | Termination of appointment of Alexandra Shirley as a director on 9 December 2020 (1 page) |
16 December 2020 | Appointment of Geraldine Anne Brown as a director on 9 December 2020 (2 pages) |
21 October 2020 | Appointment of Lisa Anne Stephenson as a director on 1 October 2020 (2 pages) |
9 October 2020 | Registered office address changed from Commercial Union House Pilgrim Street Newcastle upon Tyne NE1 6QE England to Higham House Higham Place Newcastle upon Tyne NE1 8AF on 9 October 2020 (1 page) |
6 October 2020 | Termination of appointment of Kate Culverhouse as a director on 1 October 2020 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
27 November 2019 | Appointment of Mrs Lisa Marilyn Goodwin as a director on 25 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of David William Smith as a director on 16 November 2019 (1 page) |
1 October 2019 | Termination of appointment of Sally Anne Young as a director on 30 September 2019 (1 page) |
11 July 2019 | Appointment of Mr Maxwell John Seed as a director on 3 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Philip Glasgow as a director on 26 June 2019 (2 pages) |
30 April 2019 | Resolutions
|
15 April 2019 | Appointment of Professor Peter Kelly as a director on 8 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of John Edwin Maddocks as a director on 1 April 2019 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
19 November 2018 | Termination of appointment of Alison Dunn as a director on 19 November 2018 (1 page) |
11 October 2018 | Termination of appointment of Jan Myers as a director on 31 May 2018 (1 page) |
11 October 2018 | Appointment of Ms Kate Culverhouse as a director on 10 October 2018 (2 pages) |
17 August 2018 | Termination of appointment of Victoria Cuthbertson as a director on 16 August 2018 (1 page) |
11 August 2018 | Appointment of Dr Alex Shirley as a director on 9 August 2018 (2 pages) |
30 July 2018 | Termination of appointment of Neil Baird as a director on 19 July 2018 (1 page) |
22 May 2018 | Appointment of Mr John Edwin Maddocks as a director on 18 May 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
15 November 2017 | Registered office address changed from Broadacre House Market Street Newcastle upon Tyne NE1 6HQ England to Commercial Union House Pilgrim Street Newcastle upon Tyne NE1 6QE on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Broadacre House Market Street Newcastle upon Tyne NE1 6HQ England to Commercial Union House Pilgrim Street Newcastle upon Tyne NE1 6QE on 15 November 2017 (1 page) |
31 May 2017 | Registered office address changed from Higham House Higham Place Newcastle upon Tyne NE1 8AF to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Higham House Higham Place Newcastle upon Tyne NE1 8AF to Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 31 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Jayne Ruth Edwards as a director on 9 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Jayne Ruth Edwards as a director on 9 May 2017 (1 page) |
28 March 2017 | Appointment of Professor Christopher Kenneth Drinkwater as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Professor Christopher Kenneth Drinkwater as a director on 15 March 2017 (2 pages) |
8 March 2017 | Appointment of Ms Jan Myers as a director on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Ms Jan Myers as a director on 8 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
12 December 2016 | Termination of appointment of Michael David Halsey as a director on 16 November 2016 (1 page) |
12 December 2016 | Appointment of Mr David William Smith as a director on 16 November 2016 (2 pages) |
12 December 2016 | Appointment of Mr David William Smith as a director on 16 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Michael David Halsey as a director on 16 November 2016 (1 page) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
15 October 2016 | Termination of appointment of Nancy Jemima Doyle as a director on 6 October 2016 (1 page) |
15 October 2016 | Termination of appointment of Nancy Jemima Doyle as a director on 6 October 2016 (1 page) |
13 January 2016 | Annual return made up to 17 December 2015 no member list (12 pages) |
13 January 2016 | Annual return made up to 17 December 2015 no member list (12 pages) |
10 January 2016 | Appointment of Mr David Gerard Woolley as a director on 2 October 2015 (2 pages) |
10 January 2016 | Appointment of Mr David Gerard Woolley as a director on 2 October 2015 (2 pages) |
10 January 2016 | Appointment of Mr David Gerard Woolley as a director on 2 October 2015 (2 pages) |
31 December 2015 | Company name changed blue stone consortium LTD\certificate issued on 31/12/15
|
31 December 2015 | Company name changed blue stone consortium LTD\certificate issued on 31/12/15
|
3 December 2015 | Appointment of Ms Alison Dunn as a director on 2 October 2015 (2 pages) |
3 December 2015 | Appointment of Ms Victoria Cuthbertson as a director on 2 October 2015 (2 pages) |
3 December 2015 | Appointment of Ms Alison Dunn as a director on 2 October 2015 (2 pages) |
3 December 2015 | Appointment of Ms Nancy Jemima Doyle as a director on 2 October 2015 (2 pages) |
3 December 2015 | Appointment of Ms Nancy Jemima Doyle as a director on 2 October 2015 (2 pages) |
3 December 2015 | Appointment of Ms Victoria Cuthbertson as a director on 2 October 2015 (2 pages) |
3 December 2015 | Appointment of Ms Alison Dunn as a director on 2 October 2015 (2 pages) |
3 December 2015 | Appointment of Ms Nancy Jemima Doyle as a director on 2 October 2015 (2 pages) |
3 December 2015 | Appointment of Ms Victoria Cuthbertson as a director on 2 October 2015 (2 pages) |
29 September 2015 | Company name changed newcastle voluntary sector consortium\certificate issued on 29/09/15
|
29 September 2015 | Company name changed newcastle voluntary sector consortium\certificate issued on 29/09/15
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 January 2015 | Annual return made up to 17 December 2014 no member list (7 pages) |
11 January 2015 | Annual return made up to 17 December 2014 no member list (7 pages) |
20 October 2014 | Appointment of Mrs Jayne Ruth Edwards as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Jayne Ruth Edwards as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Jayne Ruth Edwards as a director on 1 October 2014 (2 pages) |
9 April 2014 | Termination of appointment of Thomas Adams as a director (1 page) |
9 April 2014 | Termination of appointment of Thomas Adams as a director (1 page) |
17 December 2013 | Incorporation (37 pages) |
17 December 2013 | Incorporation (37 pages) |