Company NameNorth East Social Investment Community Interest Company
Company StatusActive
Company Number08904396
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Lucy Victoria Winwood Armstrong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Alastair Grant Davis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Jonathan Armstrong
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMs Tara Therese Case
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Alastair Macbeth Conn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr William James Taylor Roe
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMs Sally Thomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleHead Of Community Investment
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMrs Katherine Margaret Welch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director NameMrs Julie Bates
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
30 July 2019Termination of appointment of Andrew Darby Mitchell as a director on 3 April 2019 (1 page)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
2 January 2019Appointment of Mr Alastair Macbeth Conn as a director on 21 November 2018 (2 pages)
22 November 2018Appointment of Mr William James Taylor Roe as a director on 21 November 2018 (2 pages)
22 November 2018Appointment of Mr Jonathan Armstrong as a director on 21 November 2018 (2 pages)
22 November 2018Appointment of Ms Tara Therese Case as a director on 21 November 2018 (2 pages)
23 October 2018Director's details changed for Mrs Julie Shipley on 17 June 2017 (2 pages)
8 August 2018Termination of appointment of Sally Thomas as a director on 6 August 2018 (1 page)
8 August 2018Termination of appointment of Katherine Margaret Welch as a director on 6 August 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 March 2016Annual return made up to 1 March 2016 no member list (4 pages)
9 March 2016Annual return made up to 1 March 2016 no member list (4 pages)
29 December 2015Full accounts made up to 31 March 2015 (16 pages)
29 December 2015Full accounts made up to 31 March 2015 (16 pages)
18 March 2015Registered office address changed from The Old Chapel Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 18 March 2015 (1 page)
18 March 2015Annual return made up to 20 February 2015 no member list (4 pages)
18 March 2015Registered office address changed from The Old Chapel Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 18 March 2015 (1 page)
18 March 2015Annual return made up to 20 February 2015 no member list (4 pages)
23 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 January 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 February 2014Incorporation of a Community Interest Company (47 pages)
20 February 2014Incorporation of a Community Interest Company (47 pages)