Company NameSchools Northeast Trading Ltd
DirectorsChristopher Philip Zarraga and Colin Lofthouse
Company StatusActive
Company Number09177251
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Christopher Philip Zarraga
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(same day as company formation)
RoleDirector Of Operations & Development
Country of ResidenceEngland
Correspondence AddressRoom 208 Ellison Terrace
1-5 Ellison Place
Newcastle Upon Tyne
NE1 8ST
Director NameMr Colin Lofthouse
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressRoom 115 Ellison Terrace
Ellison Place
Newcastle Upon Tyne
NE1 8ST
Director NameMs Rebecca Kate Earnshaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 208 Ellison Terrace
1-5 Ellison Place
Newcastle Upon Tyne
NE1 8ST
Director NameMr Michael John Parker
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 115, Ellison Terrace 1-5 Ellison Place
Newcastle Upon Tyne
NE1 8ST
Director NameMr John Leo Hardy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 October 2023)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 115, Ellison Terrace 1-5 Ellison Place
Newcastle Upon Tyne
NE1 8ST

Contact

Websiteschoolsnortheast.com
Email address[email protected]
Telephone0191 2048866
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoom 115, Ellison Terrace
1-5 Ellison Place
Newcastle Upon Tyne
NE1 8ST
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 July 2023 (12 pages)
24 October 2023Termination of appointment of John Leo Hardy as a director on 11 October 2023 (1 page)
24 October 2023Appointment of Mr Colin Lofthouse as a director on 11 October 2023 (2 pages)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
30 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
7 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
21 October 2019Termination of appointment of Michael John Parker as a director on 18 October 2019 (1 page)
9 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
30 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
15 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 September 2016Appointment of Mr John Leo Hardy as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Michael John Parker as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr John Leo Hardy as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Michael John Parker as a director on 2 September 2016 (2 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 November 2015Total exemption full accounts made up to 31 July 2015 (10 pages)
16 November 2015Total exemption full accounts made up to 31 July 2015 (10 pages)
28 October 2015Director's details changed for Mr Christopher Philip Zarraga on 21 August 2015 (2 pages)
28 October 2015Termination of appointment of Rebecca Kate Earnshaw as a director on 28 October 2015 (1 page)
28 October 2015Director's details changed for Mr Christopher Philip Zarraga on 21 August 2015 (2 pages)
28 October 2015Termination of appointment of Rebecca Kate Earnshaw as a director on 28 October 2015 (1 page)
10 September 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
10 September 2015Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Director's details changed for Mr Christopher Philip Zarraga on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Christopher Philip Zarraga on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Christopher Philip Zarraga on 1 July 2015 (2 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(16 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(16 pages)