Company NameNorth East Education Trust
Company StatusActive
Company Number09259132
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 October 2014(9 years, 2 months ago)
Previous NamesNorthern Futures Utc and North East Futures Utc

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Derek Marshall
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD
Director NameMr Stewart Lindsay Phillips
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD
Director NameMs Giselle Elizabeth Stewart
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleDirector, Uk Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD
Director NameProf Michael John Whitaker
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleEmeritus Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD
Director NameDr Nicola Claire Hutchinson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleInnovation Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD
Director NameMr Arnab Basu
Date of BirthMarch 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameProf Gary Holmes
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleUniversity Pro Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr Bob Paton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD
Director NameProf David Roy Sandbach
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameProf Alison Jane Shaw
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD
Secretary NameMrs Barbara Allsopp
StatusResigned
Appointed24 October 2016(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2018)
RoleCompany Director
Correspondence AddressThe Crowne Plaza Hotel Hawthorn Square
Forth Street
Newcastle Upon Tyne
NE1 3SA
Director NameMr Daniel Sydes
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 March 2020)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD
Director NameMs Nicola Jane Chapman
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2020)
RoleMarketing & Communications Officer
Country of ResidenceEngland
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD
Director NameMr Stephen Paul Maratos
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD
Secretary NameMrs Sarah Hughes
StatusResigned
Appointed21 June 2018(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressThe Old Grammar School Hallgate
Hexham
Northumberland
NE46 1XD

Location

Registered AddressThe Old Grammar School
Hallgate
Hexham
Northumberland
NE46 1XD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (2 months ago)
Next Return Due24 October 2024 (10 months, 2 weeks from now)

Filing History

13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
12 March 2020Notification of Michael John Whitaker as a person with significant control on 16 January 2020 (3 pages)
11 March 2020Termination of appointment of Daniel Sydes as a director on 11 March 2020 (1 page)
16 January 2020Termination of appointment of Nicola Jane Chapman as a director on 16 January 2020 (1 page)
16 January 2020Termination of appointment of Gary Holmes as a director on 16 January 2020 (1 page)
11 November 2019Cessation of Bob Paton as a person with significant control on 1 November 2019 (1 page)
11 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 July 2019Termination of appointment of Alison Jane Shaw as a director on 16 July 2019 (1 page)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 April 2019Termination of appointment of Sarah Hughes as a secretary on 5 April 2019 (1 page)
4 April 2019Termination of appointment of Bob Paton as a director on 25 September 2018 (1 page)
30 March 2019NE01 (2 pages)
30 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-21
(3 pages)
21 March 2019Registered 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 2019Change of name notice (2 pages)
28 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 June 2018Appointment of Mrs Sarah Hughes as a secretary on 21 June 2018 (2 pages)
20 June 2018Termination of appointment of a secretary (1 page)
20 June 2018Termination of appointment of Barbara Allsopp as a secretary on 20 June 2018 (1 page)
7 March 2018Appointment of Mr Stephen Paul Maratos as a director on 7 March 2018 (2 pages)
7 March 2018Appointment of Ms Nicola Jane Chapman as a director on 7 March 2018 (2 pages)
19 February 2018Appointment of Mr Daniel Sydes as a director on 19 February 2018 (2 pages)
23 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 October 2017Termination of appointment of David Roy Sandbach as a director on 7 October 2017 (1 page)
21 October 2017Termination of appointment of David Roy Sandbach as a director on 7 October 2017 (1 page)
21 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 October 2016Appointment of Mrs Barbara Allsopp as a secretary on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of Gary Holmes as a director on 24 October 2016 (1 page)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 October 2016Appointment of Mrs Barbara Allsopp as a secretary on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of Arnab Basu as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Arnab Basu as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Gary Holmes as a director on 24 October 2016 (1 page)
10 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
10 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
8 July 2016Appointment of Professor Michael John Whitaker as a director on 6 May 2016 (2 pages)
8 July 2016Appointment of Ms Giselle Elizabeth Stewart as a director on 6 May 2016 (2 pages)
8 July 2016Appointment of Professor Gary Holmes as a director on 6 May 2016 (2 pages)
8 July 2016Appointment of Professor Michael John Whitaker as a director on 6 May 2016 (2 pages)
8 July 2016Appointment of Ms Giselle Elizabeth Stewart as a director on 6 May 2016 (2 pages)
8 July 2016Appointment of Professor Gary Holmes as a director on 6 May 2016 (2 pages)
7 July 2016Appointment of Dr Nicola Claire Wesley as a director on 6 May 2016 (2 pages)
7 July 2016Appointment of Dr Nicola Claire Wesley as a director on 6 May 2016 (2 pages)
7 July 2016Appointment of Mr Stewart Lindsay Phillips as a director on 6 May 2016 (2 pages)
7 July 2016Appointment of Professor David Roy Sandbach as a director (2 pages)
7 July 2016Appointment of Professor David Roy Sandbach as a director on 6 May 2016 (2 pages)
7 July 2016Appointment of Professor David Roy Sandbach as a director on 6 May 2016 (2 pages)
7 July 2016Appointment of Mr Stewart Lindsay Phillips as a director on 6 May 2016 (2 pages)
7 July 2016Appointment of Mr Derek Marshall as a director on 6 May 2016 (2 pages)
7 July 2016Appointment of Professor David Roy Sandbach as a director (2 pages)
7 July 2016Appointment of Mr Derek Marshall as a director on 6 May 2016 (2 pages)
1 July 2016Appointment of Ms Alison Jane Shaw as a director on 6 May 2016 (2 pages)
1 July 2016Appointment of Ms Alison Jane Shaw as a director on 6 May 2016 (2 pages)
5 November 2015Annual return made up to 10 October 2015 no member list (3 pages)
5 November 2015Annual return made up to 10 October 2015 no member list (3 pages)
5 June 2015Memorandum and Articles of Association (43 pages)
5 June 2015Memorandum and Articles of Association (43 pages)
14 May 2015Company name changed northern futures utc\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-03-25
(2 pages)
14 May 2015Company name changed northern futures utc\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-03-25
(2 pages)
14 May 2015Change of name notice (2 pages)
14 May 2015Change of name notice (2 pages)
14 May 2015Form NE01 (2 pages)
14 May 2015Form NE01 (2 pages)
10 October 2014Incorporation (49 pages)
10 October 2014Incorporation (49 pages)