Company NameTell Us North Cic
Company StatusActive
Company Number10394966
CategoryCommunity Interest Company
Incorporation Date26 September 2016(7 years, 6 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 Victoria Feyishola Awotona
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMilburn House Suite E11, Floor E
Milburn House, Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMilburn House Suite E11, Floor E
Milburn House, Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameMr Alisdair Stewart Cameron
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleCharity Team Leader
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Suite E11, Floor E
Milburn House, Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameMs Katherine Anne Israel
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMilburn House Suite E11, Floor E
Milburn House, Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameMr Michael John Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMilburn House Suite E11, Floor E
Milburn House, Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameLisa Charlton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(same day as company formation)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressBroadacre House Market Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6HQ
Director NameAlison Walton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadacre House Market Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6HQ
Director NameMr Neil Wally Robert Cameron
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMr Simon Christopher Elliot
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(9 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House Market Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6HQ
Director NameDr Victoria Emma Armstrong
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMs Kate Israel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(2 years, 10 months after company formation)
Appointment Duration1 day (resigned 02 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMr Alexandros Dearge-Chantler
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 September 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMr Peter Simon Deans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2021)
RoleBusiness Mind Social Purpose
Country of ResidenceUnited Kingdom
Correspondence AddressHealthwatch Newcastle & Gateshead Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMrs Cynthia Atkin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(4 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2021)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHealthwatch Newcastle & Gateshead Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameDr Victoria Emma Armstrong
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTell Us North Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr Jonathan James Knight
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2022(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 2022)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressTell Us North Ellison Place
Newcastle Upon Tyne
NE1 8XS

Location

Registered AddressMilburn House Suite E11, Floor E
Milburn House, Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

9 December 2023Accounts for a small company made up to 31 March 2023 (20 pages)
22 November 2023Registered office address changed from Mea House Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8XS United Kingdom to Milburn House Suite E11, Floor E Milburn House, Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 22 November 2023 (1 page)
26 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
10 March 2023Accounts for a small company made up to 31 March 2022 (17 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
1 September 2022Termination of appointment of Victoria Emma Armstrong as a director on 31 August 2022 (1 page)
20 July 2022Termination of appointment of Jonathan James Knight as a director on 18 July 2022 (1 page)
20 April 2022Appointment of Ms Victoria Emma Armstrong as a director on 22 March 2022 (2 pages)
20 April 2022Appointment of Mr Jonathan James Knight as a director on 22 March 2022 (2 pages)
24 January 2022Accounts for a small company made up to 31 March 2021 (15 pages)
15 December 2021Termination of appointment of Peter Simon Deans as a director on 15 December 2021 (1 page)
11 October 2021Termination of appointment of Victoria Emma Armstrong as a director on 28 September 2021 (1 page)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
9 July 2021Termination of appointment of Cynthia Atkin as a director on 30 June 2021 (1 page)
14 May 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
3 March 2021Appointment of Mr Peter Simon Deans as a director on 26 January 2021 (2 pages)
2 March 2021Appointment of Mrs Cynthia Atkin as a director on 1 February 2021 (2 pages)
26 February 2021Termination of appointment of Alexandros Dearge-Chantler as a director on 2 September 2020 (1 page)
1 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
19 March 2020Termination of appointment of Kate Israel as a director on 2 August 2019 (1 page)
17 October 2019Appointment of Mr Alexandros Dearge-Chantler as a director on 16 October 2019 (2 pages)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Neil Wally Robert Cameron as a director on 25 July 2019 (1 page)
5 August 2019Appointment of Ms Kate Israel as a director on 1 August 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
18 December 2018Registered office address changed from Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ to Mea House Ellison Place Newcastle upon Tyne Tyne and Wear NE1 8XS on 18 December 2018 (1 page)
31 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
22 June 2018Appointment of Mr Michael John Brown as a director on 20 June 2018 (2 pages)
11 April 2018Termination of appointment of Simon Christopher Elliot as a director on 31 March 2018 (1 page)
11 April 2018Appointment of Dr Victoria Emma Armstrong as a director on 11 April 2018 (2 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 June 2017Appointment of Mr Simon Christopher Elliot as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Simon Christopher Elliot as a director on 30 June 2017 (2 pages)
28 June 2017Termination of appointment of Alison Walton as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Lisa Charlton as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Alison Walton as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Lisa Charlton as a director on 28 June 2017 (1 page)
27 October 2016Registered office address changed from Broadacre House Market Street East Newcastle upon Tyne Tyne and Wear NE25 0RP to Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ on 27 October 2016 (2 pages)
27 October 2016Registered office address changed from Broadacre House Market Street East Newcastle upon Tyne Tyne and Wear NE25 0RP to Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ on 27 October 2016 (2 pages)
26 September 2016Incorporation of a Community Interest Company (66 pages)
26 September 2016Incorporation of a Community Interest Company (66 pages)