Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Prof Christopher Stuart Gray |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(6 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mrs Laura Helen Olsson |
---|---|
Status | Current |
Appointed | 20 April 2020(6 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr David Graham Hedgcock |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Katie Stevens |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Lewis Andrew Scandle |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(10 years after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 7 & 8 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Dr Derek Adam Thomson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Dr Peter William Sanderson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Doctor And Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Miss Debbie Henderson |
---|---|
Status | Resigned |
Appointed | 08 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mrs Sophie Stephenson |
---|---|
Status | Resigned |
Appointed | 08 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 April 2020) |
Role | Company Director |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mr Chris Hand |
---|---|
Status | Resigned |
Appointed | 30 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Julie Danskin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Arlene Emma Louise Atkinson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr John Roger Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2021(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Registered Address | Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Northumbria Healthcare Nhs Foundation Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57 |
Cash | £57 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
12 January 2021 | Full accounts made up to 31 March 2020 (22 pages) |
---|---|
24 April 2020 | Termination of appointment of Sophie Stephenson as a secretary on 19 April 2020 (1 page) |
24 April 2020 | Appointment of Mrs Laura Helen Olsson as a secretary on 20 April 2020 (2 pages) |
9 April 2020 | Appointment of Professor Christopher Stuart Gray as a director on 6 April 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of John Roger Barton as a director on 6 April 2020 (1 page) |
14 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
12 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
19 March 2019 | Appointment of Mr John Roger Barton as a director on 11 March 2019 (2 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
3 September 2018 | Appointment of Mrs Arlene Emma Louise Atkinson as a director on 1 September 2018 (2 pages) |
14 August 2018 | Appointment of Mrs Julie Danskin as a director on 1 August 2018 (2 pages) |
16 May 2018 | Termination of appointment of Derek Adam Thomson as a director on 16 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
2 January 2018 | Termination of appointment of Chris Hand as a secretary on 1 January 2018 (1 page) |
2 January 2018 | Termination of appointment of Chris Hand as a secretary on 1 January 2018 (1 page) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
30 September 2016 | Appointment of Mr Chris Hand as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Chris Hand as a secretary on 30 September 2016 (2 pages) |
1 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 August 2015 | Termination of appointment of Debbie Henderson as a secretary on 8 June 2015 (1 page) |
11 August 2015 | Appointment of Mrs Sophie Stephenson as a secretary on 8 June 2015 (2 pages) |
11 August 2015 | Termination of appointment of Debbie Henderson as a secretary on 8 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Debbie Henderson as a secretary on 8 June 2015 (1 page) |
11 August 2015 | Appointment of Mrs Sophie Stephenson as a secretary on 8 June 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Sophie Stephenson as a secretary on 8 June 2015 (2 pages) |
29 July 2015 | Appointment of Dr Peter Sanderson as a director on 8 April 2014 (2 pages) |
29 July 2015 | Appointment of Dr Peter Sanderson as a director on 8 April 2014 (2 pages) |
29 July 2015 | Appointment of Dr Peter Sanderson as a director on 8 April 2014 (2 pages) |
28 July 2015 | Secretary's details changed for Miss Debbie Henderson on 28 July 2015 (1 page) |
28 July 2015 | Secretary's details changed for Miss Debbie Henderson on 28 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Northumbria House Unit 7/8 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Northumbria House Unit 7/8 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Northumbria House Unit 7/8 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|
8 April 2014 | Incorporation Statement of capital on 2014-04-08
|