1-5 Ellison Place
Newcastle Upon Tyne
NE1 8ST
Director Name | Mr Colin Lofthouse |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | Room 115 Ellison Terrace Ellison Place Newcastle Upon Tyne NE1 8ST |
Director Name | Ms Rebecca Kate Earnshaw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 208 Ellison Terrace 1-5 Ellison Place Newcastle Upon Tyne NE1 8ST |
Director Name | Mr Michael John Parker |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 115, Ellison Terrace 1-5 Ellison Place Newcastle Upon Tyne NE1 8ST |
Director Name | Mr John Leo Hardy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 October 2023) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Room 115, Ellison Terrace 1-5 Ellison Place Newcastle Upon Tyne NE1 8ST |
Website | schoolsnortheast.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2048866 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Room 115, Ellison Terrace 1-5 Ellison Place Newcastle Upon Tyne NE1 8ST |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
10 November 2023 | Total exemption full accounts made up to 31 July 2023 (12 pages) |
---|---|
24 October 2023 | Termination of appointment of John Leo Hardy as a director on 11 October 2023 (1 page) |
24 October 2023 | Appointment of Mr Colin Lofthouse as a director on 11 October 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
30 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
7 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
21 October 2019 | Termination of appointment of Michael John Parker as a director on 18 October 2019 (1 page) |
9 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
15 August 2017 | Registered office address changed from Room 208 Ellison Terrace 1-5 Ellison Place Newcastle upon Tyne NE1 8st to Room 115, Ellison Terrace 1-5 Ellison Place Newcastle upon Tyne NE1 8st on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Room 208 Ellison Terrace 1-5 Ellison Place Newcastle upon Tyne NE1 8st to Room 115, Ellison Terrace 1-5 Ellison Place Newcastle upon Tyne NE1 8st on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 September 2016 | Appointment of Mr John Leo Hardy as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Michael John Parker as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr John Leo Hardy as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Michael John Parker as a director on 2 September 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 November 2015 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
16 November 2015 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
28 October 2015 | Director's details changed for Mr Christopher Philip Zarraga on 21 August 2015 (2 pages) |
28 October 2015 | Termination of appointment of Rebecca Kate Earnshaw as a director on 28 October 2015 (1 page) |
28 October 2015 | Director's details changed for Mr Christopher Philip Zarraga on 21 August 2015 (2 pages) |
28 October 2015 | Termination of appointment of Rebecca Kate Earnshaw as a director on 28 October 2015 (1 page) |
10 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
10 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Christopher Philip Zarraga on 1 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Christopher Philip Zarraga on 1 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Christopher Philip Zarraga on 1 July 2015 (2 pages) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|