Hexham
Northumberland
NE46 1XD
Director Name | Mr Stewart Lindsay Phillips |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
Director Name | Ms Giselle Elizabeth Stewart |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Director, Uk Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
Director Name | Prof Michael John Whitaker |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Emeritus Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
Director Name | Dr Nicola Claire Hutchinson |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Innovation Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
Director Name | Mr Arnab Basu |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Prof Gary Holmes |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(same day as company formation) |
Role | University Pro Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Mr Bob Paton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
Director Name | Prof David Roy Sandbach |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Prof Alison Jane Shaw |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
Secretary Name | Mrs Barbara Allsopp |
---|---|
Status | Resigned |
Appointed | 24 October 2016(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2018) |
Role | Company Director |
Correspondence Address | The Crowne Plaza Hotel Hawthorn Square Forth Street Newcastle Upon Tyne NE1 3SA |
Director Name | Mr Daniel Sydes |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2020) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
Director Name | Ms Nicola Jane Chapman |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2020) |
Role | Marketing & Communications Officer |
Country of Residence | England |
Correspondence Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
Director Name | Mr Stephen Paul Maratos |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
Secretary Name | Mrs Sarah Hughes |
---|---|
Status | Resigned |
Appointed | 21 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
Registered Address | The Old Grammar School Hallgate Hexham Northumberland NE46 1XD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (2 months ago) |
---|---|
Next Return Due | 24 October 2024 (10 months, 2 weeks from now) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
12 March 2020 | Notification of Michael John Whitaker as a person with significant control on 16 January 2020 (3 pages) |
11 March 2020 | Termination of appointment of Daniel Sydes as a director on 11 March 2020 (1 page) |
16 January 2020 | Termination of appointment of Nicola Jane Chapman as a director on 16 January 2020 (1 page) |
16 January 2020 | Termination of appointment of Gary Holmes as a director on 16 January 2020 (1 page) |
11 November 2019 | Cessation of Bob Paton as a person with significant control on 1 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 July 2019 | Termination of appointment of Alison Jane Shaw as a director on 16 July 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 April 2019 | Termination of appointment of Sarah Hughes as a secretary on 5 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Bob Paton as a director on 25 September 2018 (1 page) |
30 March 2019 | NE01 (2 pages) |
30 March 2019 | Resolutions
|
21 March 2019 | Registered office address changed from The Crowne Plaza Hotel Hawthorn Square Forth Street Newcastle upon Tyne NE1 3SA England to The Old Grammar School Hallgate Hexham Northumberland NE46 1XD on 21 March 2019 (2 pages) |
23 January 2019 | Change of name notice (2 pages) |
28 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 June 2018 | Appointment of Mrs Sarah Hughes as a secretary on 21 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of a secretary (1 page) |
20 June 2018 | Termination of appointment of Barbara Allsopp as a secretary on 20 June 2018 (1 page) |
7 March 2018 | Appointment of Mr Stephen Paul Maratos as a director on 7 March 2018 (2 pages) |
7 March 2018 | Appointment of Ms Nicola Jane Chapman as a director on 7 March 2018 (2 pages) |
19 February 2018 | Appointment of Mr Daniel Sydes as a director on 19 February 2018 (2 pages) |
23 October 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to The Crowne Plaza Hotel Hawthorn Square Forth Street Newcastle upon Tyne NE1 3SA on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF to The Crowne Plaza Hotel Hawthorn Square Forth Street Newcastle upon Tyne NE1 3SA on 23 October 2017 (1 page) |
21 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
21 October 2017 | Termination of appointment of David Roy Sandbach as a director on 7 October 2017 (1 page) |
21 October 2017 | Termination of appointment of David Roy Sandbach as a director on 7 October 2017 (1 page) |
21 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
24 October 2016 | Appointment of Mrs Barbara Allsopp as a secretary on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Gary Holmes as a director on 24 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
24 October 2016 | Appointment of Mrs Barbara Allsopp as a secretary on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Arnab Basu as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Arnab Basu as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Gary Holmes as a director on 24 October 2016 (1 page) |
10 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
10 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
8 July 2016 | Appointment of Professor Michael John Whitaker as a director on 6 May 2016 (2 pages) |
8 July 2016 | Appointment of Ms Giselle Elizabeth Stewart as a director on 6 May 2016 (2 pages) |
8 July 2016 | Appointment of Professor Gary Holmes as a director on 6 May 2016 (2 pages) |
8 July 2016 | Appointment of Professor Michael John Whitaker as a director on 6 May 2016 (2 pages) |
8 July 2016 | Appointment of Ms Giselle Elizabeth Stewart as a director on 6 May 2016 (2 pages) |
8 July 2016 | Appointment of Professor Gary Holmes as a director on 6 May 2016 (2 pages) |
7 July 2016 | Appointment of Dr Nicola Claire Wesley as a director on 6 May 2016 (2 pages) |
7 July 2016 | Appointment of Dr Nicola Claire Wesley as a director on 6 May 2016 (2 pages) |
7 July 2016 | Appointment of Mr Stewart Lindsay Phillips as a director on 6 May 2016 (2 pages) |
7 July 2016 | Appointment of Professor David Roy Sandbach as a director (2 pages) |
7 July 2016 | Appointment of Professor David Roy Sandbach as a director on 6 May 2016 (2 pages) |
7 July 2016 | Appointment of Professor David Roy Sandbach as a director on 6 May 2016 (2 pages) |
7 July 2016 | Appointment of Mr Stewart Lindsay Phillips as a director on 6 May 2016 (2 pages) |
7 July 2016 | Appointment of Mr Derek Marshall as a director on 6 May 2016 (2 pages) |
7 July 2016 | Appointment of Professor David Roy Sandbach as a director (2 pages) |
7 July 2016 | Appointment of Mr Derek Marshall as a director on 6 May 2016 (2 pages) |
1 July 2016 | Appointment of Ms Alison Jane Shaw as a director on 6 May 2016 (2 pages) |
1 July 2016 | Appointment of Ms Alison Jane Shaw as a director on 6 May 2016 (2 pages) |
5 November 2015 | Annual return made up to 10 October 2015 no member list (3 pages) |
5 November 2015 | Annual return made up to 10 October 2015 no member list (3 pages) |
5 June 2015 | Memorandum and Articles of Association (43 pages) |
5 June 2015 | Memorandum and Articles of Association (43 pages) |
14 May 2015 | Company name changed northern futures utc\certificate issued on 14/05/15
|
14 May 2015 | Company name changed northern futures utc\certificate issued on 14/05/15
|
14 May 2015 | Change of name notice (2 pages) |
14 May 2015 | Change of name notice (2 pages) |
14 May 2015 | Form NE01 (2 pages) |
14 May 2015 | Form NE01 (2 pages) |
10 October 2014 | Incorporation (49 pages) |
10 October 2014 | Incorporation (49 pages) |