Company NameNrcpd
Company StatusActive
Company Number10510695
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 December 2016(7 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Elisabetta Eleonora Matilde Cordaro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleOwner Stellar Comms
Country of ResidenceEngland
Correspondence AddressBedwell Lodge Cottage Cucumber Lane
Essendon
Hatfield
AL9 6JB
Director NameMr Alan Lees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Richard George Macqueen
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed08 February 2021(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Media Production
Country of ResidenceScotland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMiss Dawn Louise Marshall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCharity Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Alan Lees
StatusCurrent
Appointed27 October 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Phil Rees
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleRegistered Lipspeaker
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Paul Oakley Challinor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleWebsite Designer
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMs Theresa Thomas-Morton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Akbar Sikder
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleRegistered Sign Language Interpreter
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Alan David Murray
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Thomas Michael Holroyd
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameDr Catherine Anne Hemmingway
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleHead Of Sector Innovation In The Charity Sector
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Gordon John Arthur Hay
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleSenior Consultant
Country of ResidenceScotland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr David Niel Ahier
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years after company formation)
Appointment Duration3 months, 2 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Ian Walton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NamePhilida Schellekens
Date of BirthOctober 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameMrs Lindsay Jane Foster
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMs Sarah Louise Haynes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2022)
RoleSign Language Interpreter And Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressRichard Annand Vc House Unit 18 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMrs Liz Duncan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2023)
RoleFreelance Consultant
Country of ResidenceWales
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMs Hilary Maxwell-Hyslop
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMrs Heather Anne Fisken
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr David William John Wolfenden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2018)
RoleBsl Interpreter
Country of ResidenceEngland
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMrs Lesley Anne Weatherson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2018)
RoleDirector, Lipspeaker Uk Ltd
Country of ResidenceEngland
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Francis John Harrington
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2018)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameMr Alan Peacock
StatusResigned
Appointed08 August 2017(8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 January 2018)
RoleCompany Director
Correspondence Address43 Cranleigh Drive
Leigh-On-Sea
SS9 1SX
Secretary NameMrs Lindsay Jane Foster
StatusResigned
Appointed31 January 2018(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 04 June 2018)
RoleCompany Director
Correspondence AddressMersey House Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameMr Nigel Robert Marcus Hawthorn
StatusResigned
Appointed04 June 2018(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2022)
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr James Thomas Fitzgerald
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 05 August 2022)
RoleHead Of Department, Citylit
Country of ResidenceEngland
Correspondence AddressRichard Annand Vc House Unit 18 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMs Beryl Helen Palmer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

14 February 2024Termination of appointment of Beryl Helen Palmer as a director on 31 December 2023 (1 page)
14 February 2024Termination of appointment of Liz Duncan as a director on 31 December 2023 (1 page)
14 February 2024Termination of appointment of Hilary Maxwell-Hyslop as a director on 31 December 2023 (1 page)
8 January 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 December 2022 (24 pages)
13 December 2022Termination of appointment of Nigel Robert Marcus Hawthorn as a secretary on 28 October 2022 (1 page)
13 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
27 October 2022Registered office address changed from Richard Annand Vc House Unit 18 Mandale Park Belmont Industrial Estate Durham DH1 1th England to Portland House Belmont Business Park Durham DH1 1TW on 27 October 2022 (1 page)
27 October 2022Appointment of Mr Alan Lees as a secretary on 27 October 2022 (2 pages)
4 October 2022Termination of appointment of Francis John Harrington as a director on 30 September 2022 (1 page)
8 August 2022Termination of appointment of James Thomas Fitzgerald as a director on 5 August 2022 (1 page)
11 July 2022Total exemption full accounts made up to 31 December 2021 (25 pages)
1 April 2022Termination of appointment of Sarah Louise Haynes as a director on 31 March 2022 (1 page)
8 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
1 September 2021Director's details changed for Mrs Liz Duncan on 19 August 2021 (2 pages)
26 May 2021Full accounts made up to 31 December 2020 (22 pages)
9 February 2021Appointment of Mr Richard George Macqueen as a director on 8 February 2021 (2 pages)
8 February 2021Appointment of Miss Dawn Marshall as a director on 8 February 2021 (2 pages)
21 December 2020Full accounts made up to 31 December 2019 (23 pages)
14 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
13 February 2020Appointment of Ms Beryl Helen Palmer as a director on 3 February 2020 (2 pages)
6 February 2020Registered office address changed from Mersey House Mandale Park Belmont Industrial Estate Durham DH1 1th to Richard Annand Vc House Unit 18 Mandale Park Belmont Industrial Estate Durham DH1 1th on 6 February 2020 (1 page)
27 January 2020Notification of a person with significant control statement (2 pages)
14 January 2020Cessation of Cacdp as a person with significant control on 31 December 2019 (1 page)
13 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 January 2020Termination of appointment of Heather Anne Fisken as a director on 31 December 2019 (1 page)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 31 December 2018 (23 pages)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
7 November 2018Appointment of Mr Francis John Harrington as a director on 17 September 2018 (2 pages)
7 November 2018Termination of appointment of Francis John Harrington as a director on 19 July 2018 (1 page)
16 October 2018Appointment of Mr Alan Lees as a director on 8 October 2018 (2 pages)
12 October 2018Appointment of Ms Elisabetta Eleonora Matilde Cordaro as a director on 8 October 2018 (2 pages)
18 July 2018Appointment of Mr James Thomas Fitzgerald as a director on 9 July 2018 (2 pages)
12 July 2018Termination of appointment of David William John Wolfenden as a director on 10 July 2018 (1 page)
12 July 2018Director's details changed for Mrs Elizabeth Marjorie Duncan on 10 July 2018 (2 pages)
25 June 2018Termination of appointment of Lindsay Jane Foster as a secretary on 4 June 2018 (1 page)
25 June 2018Full accounts made up to 31 December 2017 (21 pages)
25 June 2018Appointment of Mr Nigel Robert Marcus Hawthorn as a secretary on 4 June 2018 (2 pages)
15 May 2018Termination of appointment of Lesley Anne Weatherson as a director on 9 May 2018 (1 page)
7 February 2018Termination of appointment of Alan Peacock as a secretary on 30 January 2018 (1 page)
7 February 2018Appointment of Mrs Lindsay Jane Foster as a secretary on 31 January 2018 (2 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 September 2017Appointment of Mr Alan Peacock as a secretary on 8 August 2017 (2 pages)
4 September 2017Termination of appointment of Lindsay Jane Foster as a secretary on 8 August 2017 (1 page)
4 September 2017Termination of appointment of Lindsay Jane Foster as a secretary on 8 August 2017 (1 page)
4 September 2017Appointment of Mr Alan Peacock as a secretary on 8 August 2017 (2 pages)
5 April 2017Appointment of Mrs Elizabeth Marjorie Duncan as a director on 17 January 2017 (2 pages)
5 April 2017Appointment of Mrs Elizabeth Marjorie Duncan as a director on 17 January 2017 (2 pages)
5 April 2017Appointment of Mrs Lesley Anne Weatherson as a director on 17 January 2017 (2 pages)
5 April 2017Appointment of Ms Sarah Louise Haynes as a director on 17 January 2017 (2 pages)
5 April 2017Appointment of Mrs Lesley Anne Weatherson as a director on 17 January 2017 (2 pages)
5 April 2017Appointment of Ms Sarah Louise Haynes as a director on 17 January 2017 (2 pages)
4 April 2017Appointment of Mrs Lindsay Jane Foster as a secretary on 5 December 2016 (2 pages)
4 April 2017Appointment of Ms Hilary Maxwell-Hyslop as a director on 17 January 2017 (2 pages)
4 April 2017Appointment of Ms Hilary Maxwell-Hyslop as a director on 17 January 2017 (2 pages)
4 April 2017Appointment of Mr David William John Wolfenden as a director on 17 January 2017 (2 pages)
4 April 2017Termination of appointment of Philida Schellekens as a director on 17 January 2017 (1 page)
4 April 2017Termination of appointment of Philida Schellekens as a director on 17 January 2017 (1 page)
4 April 2017Appointment of Mrs Heather Anne Fisken as a director on 17 January 2017 (2 pages)
4 April 2017Termination of appointment of Ian Walton as a director on 17 January 2017 (1 page)
4 April 2017Appointment of Mr Francis John Harrington as a director on 17 January 2017 (2 pages)
4 April 2017Appointment of Mr Francis John Harrington as a director on 17 January 2017 (2 pages)
4 April 2017Appointment of Mrs Heather Anne Fisken as a director on 17 January 2017 (2 pages)
4 April 2017Appointment of Mr David William John Wolfenden as a director on 17 January 2017 (2 pages)
4 April 2017Termination of appointment of Ian Walton as a director on 17 January 2017 (1 page)
4 April 2017Appointment of Mrs Lindsay Jane Foster as a secretary on 5 December 2016 (2 pages)
5 December 2016Incorporation (70 pages)
5 December 2016Incorporation (70 pages)