Company NameThe Northumbria Partnership Cost Sharing Group Limited
Company StatusActive
Company Number09366112
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Nigel Twelves
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Arlene Atkinson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(5 years after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Julie Danskin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(5 years after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr David Graham Hedgcock
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(5 years after company formation)
Appointment Duration4 years, 2 months
RoleSenior Group Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMrs Laura Helen Olsson
StatusCurrent
Appointed20 April 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Claire Riley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleComms Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Ann Marie Stringer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameDr Matthew James Thomas
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameDr Derek Adam Thomson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameDominic Mark Raymont
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMr Chris Hand
StatusResigned
Appointed30 September 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2019)
RoleCompany Director
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMrs Sophie Stephenson
StatusResigned
Appointed12 December 2019(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 April 2020)
RoleCompany Director
Correspondence AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressNorthumbria House Unit 7-8 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days from now)

Filing History

17 July 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 10.37
(3 pages)
24 April 2020Termination of appointment of Sophie Stephenson as a secretary on 19 April 2020 (1 page)
24 April 2020Appointment of Mrs Laura Helen Olsson as a secretary on 20 April 2020 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (6 pages)
3 April 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 10.1
(3 pages)
25 February 2020Appointment of Mr David Hedgcock as a director on 16 January 2020 (2 pages)
20 February 2020Appointment of Mrs Julie Danskin as a director on 16 January 2020 (2 pages)
20 February 2020Termination of appointment of Matthew James Thomas as a director on 15 January 2020 (1 page)
20 February 2020Termination of appointment of Claire Riley as a director on 15 January 2020 (1 page)
20 February 2020Appointment of Mrs Arlene Atkinson as a director on 16 January 2020 (2 pages)
20 February 2020Termination of appointment of Derek Adam Thomson as a director on 15 January 2020 (1 page)
20 February 2020Termination of appointment of Ann Marie Stringer as a director on 15 January 2020 (1 page)
20 December 2019Termination of appointment of Chris Hand as a secretary on 12 December 2019 (1 page)
20 December 2019Appointment of Mrs Sophie Stephenson as a secretary on 12 December 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 October 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,003
(3 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
20 December 2018Termination of appointment of Dominic Mark Raymont as a secretary on 19 December 2018 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 December 2017Confirmation statement made on 23 December 2017 with updates (4 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
30 September 2016Appointment of Mr Chris Hand as a secretary on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Chris Hand as a secretary on 30 September 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 February 2016Secretary's details changed for Dominic Mark Raymont on 1 July 2015 (1 page)
8 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,002
(8 pages)
8 February 2016Secretary's details changed for Dominic Mark Raymont on 1 July 2015 (1 page)
8 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,002
(8 pages)
11 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,002
(4 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Resolutions
  • RES13 ‐ Approval of directors interest 01/04/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,002
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of directors interest 01/04/2015
(30 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP .01
(39 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP .01
(39 pages)