Company NameNorth East Wilds Cic
Company StatusActive
Company Number11559289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 2018(5 years, 7 months ago)
Previous NameNorthern Wilds Cic

Business Activity

Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Bryony Bainbridge
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(same day as company formation)
RoleGardener And Artist
Country of ResidenceUnited Kingdom
Correspondence Address20 Haddricks Mill Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1QL
Director NameMs Bryony Jayne Jones
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(same day as company formation)
RoleForest School Leader And Artist
Country of ResidenceUnited Kingdom
Correspondence Address20 Haddricks Mill Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1QL
Director NameMs Emma Alexandra Cockburn
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address20 Haddricks Mill Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1QL
Director NameMiss Emily Clare Barber
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleFamily Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiltern Close
Washington
NE38 0PE
Director NameMiss Sally Cowling
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address19 Westfield Avenue
Newcastle Upon Tyne
NE3 4YH
Director NameMr James Alexander Thompson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleNational Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Haddricks Mill Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1QL
Director NameMrs Sonia Wilkinson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleAssistant Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Haddricks Mill Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1QL
Director NameMrs Leona Joy Thompson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Haddricks Mill Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1QL

Location

Registered Address20 Haddricks Mill Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1QL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 December 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
25 November 2019Director's details changed for Ms Bryony Jayne Jones on 20 November 2019 (2 pages)
22 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
(3 pages)
21 November 2019Termination of appointment of Leona Joy Thompson as a director on 20 November 2019 (1 page)
21 November 2019Appointment of Ms Emma Alexandra Cockburn as a director on 20 November 2019 (2 pages)
21 November 2019Director's details changed for Ms Bryony Jayne Purvis on 20 November 2019 (2 pages)
4 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
7 September 2018Incorporation of a Community Interest Company (65 pages)