Milburn House, Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Milburn House Suite E11, Floor E Milburn House, Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Director Name | Mr Alisdair Stewart Cameron |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(same day as company formation) |
Role | Charity Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | Milburn House Suite E11, Floor E Milburn House, Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Director Name | Ms Katherine Anne Israel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Milburn House Suite E11, Floor E Milburn House, Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Director Name | Mr Michael John Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Milburn House Suite E11, Floor E Milburn House, Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
Director Name | Lisa Charlton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(same day as company formation) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Broadacre House Market Street Newcastle Upon Tyne Tyne And Wear NE1 6HQ |
Director Name | Alison Walton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broadacre House Market Street Newcastle Upon Tyne Tyne And Wear NE1 6HQ |
Director Name | Mr Neil Wally Robert Cameron |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
Director Name | Mr Simon Christopher Elliot |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(9 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre House Market Street Newcastle Upon Tyne Tyne And Wear NE1 6HQ |
Director Name | Dr Victoria Emma Armstrong |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
Director Name | Ms Kate Israel |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(2 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
Director Name | Mr Alexandros Dearge-Chantler |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 September 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mea House Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
Director Name | Mr Peter Simon Deans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2021(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 December 2021) |
Role | Business Mind Social Purpose |
Country of Residence | United Kingdom |
Correspondence Address | Healthwatch Newcastle & Gateshead Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
Director Name | Mrs Cynthia Atkin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2021) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Healthwatch Newcastle & Gateshead Ellison Place Newcastle Upon Tyne Tyne And Wear NE1 8XS |
Director Name | Dr Victoria Emma Armstrong |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tell Us North Ellison Place Newcastle Upon Tyne NE1 8XS |
Director Name | Mr Jonathan James Knight |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2022(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 2022) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Tell Us North Ellison Place Newcastle Upon Tyne NE1 8XS |
Registered Address | Milburn House Suite E11, Floor E Milburn House, Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
9 December 2023 | Accounts for a small company made up to 31 March 2023 (20 pages) |
---|---|
22 November 2023 | Registered 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 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
10 March 2023 | Accounts for a small company made up to 31 March 2022 (17 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
1 September 2022 | Termination of appointment of Victoria Emma Armstrong as a director on 31 August 2022 (1 page) |
20 July 2022 | Termination of appointment of Jonathan James Knight as a director on 18 July 2022 (1 page) |
20 April 2022 | Appointment of Ms Victoria Emma Armstrong as a director on 22 March 2022 (2 pages) |
20 April 2022 | Appointment of Mr Jonathan James Knight as a director on 22 March 2022 (2 pages) |
24 January 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
15 December 2021 | Termination of appointment of Peter Simon Deans as a director on 15 December 2021 (1 page) |
11 October 2021 | Termination of appointment of Victoria Emma Armstrong as a director on 28 September 2021 (1 page) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
9 July 2021 | Termination of appointment of Cynthia Atkin as a director on 30 June 2021 (1 page) |
14 May 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
3 March 2021 | Appointment of Mr Peter Simon Deans as a director on 26 January 2021 (2 pages) |
2 March 2021 | Appointment of Mrs Cynthia Atkin as a director on 1 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Alexandros Dearge-Chantler as a director on 2 September 2020 (1 page) |
1 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
19 March 2020 | Termination of appointment of Kate Israel as a director on 2 August 2019 (1 page) |
17 October 2019 | Appointment of Mr Alexandros Dearge-Chantler as a director on 16 October 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
5 August 2019 | Termination of appointment of Neil Wally Robert Cameron as a director on 25 July 2019 (1 page) |
5 August 2019 | Appointment of Ms Kate Israel as a director on 1 August 2019 (2 pages) |
11 July 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
18 December 2018 | Registered 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 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
22 June 2018 | Appointment of Mr Michael John Brown as a director on 20 June 2018 (2 pages) |
11 April 2018 | Termination of appointment of Simon Christopher Elliot as a director on 31 March 2018 (1 page) |
11 April 2018 | Appointment of Dr Victoria Emma Armstrong as a director on 11 April 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 June 2017 | Appointment of Mr Simon Christopher Elliot as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Simon Christopher Elliot as a director on 30 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Alison Walton as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Lisa Charlton as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Alison Walton as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Lisa Charlton as a director on 28 June 2017 (1 page) |
27 October 2016 | Registered 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 2016 | Registered 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 2016 | Incorporation of a Community Interest Company (66 pages) |
26 September 2016 | Incorporation of a Community Interest Company (66 pages) |