Corbridge
Northumberland
NE45 5AY
Director Name | Mr Ian Norman Dodds |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Mr John Duncan Spurr |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(4 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Dr Guy Stephen Pilkington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Mr Brendan Temple Hill |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | NHS Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Emeritus Professor David James Hunter |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Emeritus Professor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Mr Kieran Stephen Conaty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unw Llp Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Prof Christopher Kenneth Drinkwater |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(same day as company formation) |
Role | Retired Academic Medical Pract |
Country of Residence | England |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Sir Paul Martin Ennals |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(same day as company formation) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
Director Name | Mr Mark Winter |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2016) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | 47b Crystal Palace Road London SE22 9EX |
Director Name | Mr Paul David Corrigan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Alaska Buildings Grange Road London SE1 3BB |
Director Name | Mr Adam Glass |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unw Llp Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Dr Brigid Margot Joughin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2021(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne NE1 3RH |
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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (33 pages) |
---|---|
18 December 2023 | Termination of appointment of Brigid Margot Joughin as a director on 15 December 2023 (1 page) |
16 October 2023 | Appointment of Emeritus Professor David James Hunter as a director on 12 October 2023 (2 pages) |
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
14 July 2023 | Termination of appointment of Paul Martin Ennals as a director on 13 July 2023 (1 page) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (30 pages) |
7 October 2022 | Appointment of Mr Brendan Temple Hill as a director on 3 October 2022 (2 pages) |
25 August 2022 | Register inspection address has been changed from C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL Great Britain to 2nd Floor, Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3RH (1 page) |
25 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
5 August 2022 | Resolutions
|
5 August 2022 | Memorandum and Articles of Association (35 pages) |
2 August 2022 | Statement of company's objects (2 pages) |
29 July 2022 | Termination of appointment of Christopher Kenneth Drinkwater as a director on 16 July 2022 (1 page) |
24 June 2022 | Registered office address changed from 2nd Floor Forth Banks Newcastle upon Tyne NE1 3PA England to 2nd Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3RH on 24 June 2022 (1 page) |
10 May 2022 | Registered office address changed from Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 2nd Floor Forth Banks Newcastle upon Tyne NE1 3PA on 10 May 2022 (1 page) |
17 December 2021 | Appointment of Dr Brigid Margot Joughin as a director on 17 August 2021 (2 pages) |
17 December 2021 | Appointment of Dr Guy Stephen Pilkington as a director on 17 August 2021 (2 pages) |
17 December 2021 | Termination of appointment of Brigid Margot Joughin as a director on 17 December 2021 (1 page) |
17 December 2021 | Appointment of Dr Brigid Margot Joughin as a director on 17 December 2021 (2 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (31 pages) |
1 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
15 December 2020 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
27 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Paul David Corrigan as a director on 17 May 2019 (1 page) |
14 January 2019 | Appointment of Mr John Duncan Spurr as a director on 13 September 2018 (2 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
18 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
19 January 2018 | Termination of appointment of Adam Glass as a director on 18 January 2018 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
26 January 2017 | Appointment of Mr Ian Norman Dodds as a director on 20 October 2016 (2 pages) |
26 January 2017 | Appointment of Mr Ian Norman Dodds as a director on 20 October 2016 (2 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
1 September 2016 | Register inspection address has been changed to C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
1 September 2016 | Register inspection address has been changed from C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL Great Britain to C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
1 September 2016 | Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
1 September 2016 | Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
1 September 2016 | Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
1 September 2016 | Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
1 September 2016 | Register inspection address has been changed to C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
1 September 2016 | Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
1 September 2016 | Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
1 September 2016 | Register inspection address has been changed from C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL Great Britain to C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page) |
30 August 2016 | Appointment of Mr Paul Corrigan as a director on 6 January 2015 (2 pages) |
30 August 2016 | Appointment of Mr Paul Corrigan as a director on 6 January 2015 (2 pages) |
26 August 2016 | Appointment of Mr Adam Glass as a director on 14 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of Kieran Stephen Conaty as a director on 14 July 2016 (1 page) |
26 August 2016 | Termination of appointment of Mark Winter as a director on 14 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Adam Glass as a director on 14 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of Mark Winter as a director on 14 July 2016 (1 page) |
26 August 2016 | Termination of appointment of Kieran Stephen Conaty as a director on 14 July 2016 (1 page) |
1 August 2016 | Registered office address changed from Room 2.30, Biomedical Research Centre Campus for Aging and Vitality Nuns Moor Road Newcastle-upon-Tyne Tyne & Wear NE4 5PL to Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from Room 2.30, Biomedical Research Centre Campus for Aging and Vitality Nuns Moor Road Newcastle-upon-Tyne Tyne & Wear NE4 5PL to Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 1 August 2016 (2 pages) |
8 June 2016 | Amended total exemption full accounts made up to 31 August 2015 (11 pages) |
8 June 2016 | Amended total exemption full accounts made up to 31 August 2015 (11 pages) |
21 April 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
21 April 2016 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
16 September 2015 | Appointment of Ms Mary Madeleine Jordan as a director on 6 January 2015 (2 pages) |
16 September 2015 | Annual return made up to 20 August 2015 no member list (5 pages) |
16 September 2015 | Appointment of Mr Mark Winter as a director on 6 January 2015 (2 pages) |
16 September 2015 | Appointment of Mr Mark Winter as a director on 6 January 2015 (2 pages) |
16 September 2015 | Annual return made up to 20 August 2015 no member list (5 pages) |
16 September 2015 | Appointment of Ms Mary Madeleine Jordan as a director on 6 January 2015 (2 pages) |
16 September 2015 | Appointment of Mr Mark Winter as a director on 6 January 2015 (2 pages) |
16 September 2015 | Appointment of Ms Mary Madeleine Jordan as a director on 6 January 2015 (2 pages) |
11 September 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
11 September 2015 | Registered office address changed from C/O Vonne 9th Floor Cale Cross 156 Pilgrim Street, Newcastle upon Tyne NE1 6SU England to Room 2.30, Biomedical Research Centre Campus for Aging and Vitality Nuns Moor Road Newcastle-upon-Tyne Tyne & Wear NE4 5PL on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Vonne 9th Floor Cale Cross 156 Pilgrim Street, Newcastle upon Tyne NE1 6SU England to Room 2.30, Biomedical Research Centre Campus for Aging and Vitality Nuns Moor Road Newcastle-upon-Tyne Tyne & Wear NE4 5PL on 11 September 2015 (1 page) |
11 September 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Memorandum and Articles of Association (35 pages) |
23 April 2015 | Memorandum and Articles of Association (35 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Resolutions
|
9 October 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to C/O Vonne 9Th Floor Cale Cross 156 Pilgrim Street, Newcastle upon Tyne NE1 6SU on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to C/O Vonne 9Th Floor Cale Cross 156 Pilgrim Street, Newcastle upon Tyne NE1 6SU on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to C/O Vonne 9Th Floor Cale Cross 156 Pilgrim Street, Newcastle upon Tyne NE1 6SU on 9 October 2014 (1 page) |
20 August 2014 | Incorporation (59 pages) |
20 August 2014 | Incorporation (59 pages) |