CHILDREN NORTH EAST - TYNE & WEAR


Company Profile Company Filings

Overview

CHILDREN NORTH EAST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TYNE & WEAR and has the status: Active.
CHILDREN NORTH EAST was incorporated 117 years ago on 28/09/1906 and has the registered number: 00090288. The accounts status is SMALL and accounts are next due on 31/12/2024.

CHILDREN NORTH EAST - TYNE & WEAR

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

89 DENHILL PARK
TYNE & WEAR
NE15 6QE

This Company Originates in : United Kingdom
Previous trading names include:
CHILDREN - NORTH EAST (until 31/08/2007)

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LUCY ATHERTON Apr 1988 British Director 2023-05-19 CURRENT
MRS LISA ALCORN Jan 1972 British Director 2022-06-15 CURRENT
ROMA LYNN CHARLTON Aug 1960 British Director 2022-06-15 CURRENT
MR LIAM JAMES CLARK-BROWN May 1987 British Director 2022-06-15 CURRENT
MR ALEX COBURN Mar 1988 British Director 2019-07-12 CURRENT
REVEREND SARAH LUNN Nov 1963 British Director 2019-07-12 CURRENT
MR MARK BALDWIN STODDART Jul 1957 British Director 2018-09-19 CURRENT
MS PHILIPPA HUGHES Feb 1974 British Director 2019-07-12 UNTIL 2023-03-28 RESIGNED
SHARON CATHERINE LEASK Jul 1969 British Director 2003-02-13 UNTIL 2004-02-13 RESIGNED
MALVENA MARY GODRIDGE Jan 1948 British Director 1994-04-13 UNTIL 1998-09-08 RESIGNED
MS LUCY MARGUERITA PHILIPSON Feb 1980 British Director 2015-10-14 UNTIL 2021-07-05 RESIGNED
MR ANTHONY ALAN JOSEPHS Apr 1951 British Director 2015-10-14 UNTIL 2017-10-18 RESIGNED
PROF EILEEN FRANCES SHERIDAN KANER Jun 1964 British Director 2018-09-19 UNTIL 2021-12-15 RESIGNED
MR MAHER HIKMAT KASSIR Nov 1956 Lebanese Director RESIGNED
AMELIA CELENE JOICEY Nov 1978 British Director 2008-08-06 UNTIL 2011-11-10 RESIGNED
MRS ANNE MARGARET LIVESEY Mar 1961 British Director 2007-02-14 UNTIL 2011-11-10 RESIGNED
MRS JUDITH HAY Mar 1960 British Director 2018-09-19 UNTIL 2020-12-16 RESIGNED
AUDREY HARRISON May 1951 British Director RESIGNED
MRS ANGELA HARRIS Jul 1969 British Director 2012-10-24 UNTIL 2013-07-24 RESIGNED
DOCTOR PATRICK CHARLES HALSE Mar 1947 British Director RESIGNED
MISS LOUISE CLAIRE HALL Nov 1967 British Director 2022-06-15 UNTIL 2023-03-28 RESIGNED
MR JOSEPH HAIGH Oct 1971 British Director 2012-10-24 UNTIL 2014-08-05 RESIGNED
DR HAZEL JONES-LEE Jun 1945 British Director 2010-10-21 UNTIL 2018-09-20 RESIGNED
CLIFFORD TARGAR Secretary RESIGNED
MARGARET JOY HIGGINSON Oct 1948 British Secretary 1993-06-09 UNTIL 2004-12-09 RESIGNED
THOMAS CHRISTOPHER ADAMS Mar 1949 Secretary 2004-12-09 UNTIL 2009-03-23 RESIGNED
MR JEREMY ROBERT CRIPPS Apr 1954 British Secretary 2009-03-24 UNTIL 2019-08-27 RESIGNED
KATHARINE LOWTHIAN Sep 1964 British Director 2003-09-10 UNTIL 2008-08-27 RESIGNED
MR STEPHEN BELL Jan 1968 British Director 2007-06-05 UNTIL 2008-09-10 RESIGNED
MR EDWARD DUNN Jun 1934 British Director RESIGNED
BRIAN DOUGHTY Jan 1950 British Director RESIGNED
MARGARET SUSAN DIXON Mar 1947 British Director 2007-07-11 UNTIL 2011-11-10 RESIGNED
ALISON DICKASON Apr 1964 British Director 2007-02-14 UNTIL 2007-09-07 RESIGNED
MS GLENDA DEVLIN Sep 1962 British Director 2016-11-03 UNTIL 2020-12-16 RESIGNED
MR JEFFERY ALAN DEAN Apr 1949 British Director 1998-04-08 UNTIL 2013-10-23 RESIGNED
MRS JOYCE DAVISON Jan 1935 British Director 1992-03-11 UNTIL 1993-06-09 RESIGNED
MR DARRIN CUTTING Aug 1964 British Director 2014-06-11 UNTIL 2016-04-07 RESIGNED
AOIFE SARA FORBES Nov 1976 Irish Director 2008-03-27 UNTIL 2009-05-15 RESIGNED
JOHN GRAHAM COOK Jan 1952 British Director 2001-07-14 UNTIL 2008-11-19 RESIGNED
DAVID LEONARD KILNER Dec 1940 British Director RESIGNED
DAVID WILSON BAVAIRD Jun 1962 British Director 2019-07-12 UNTIL 2023-02-28 RESIGNED
MRS CHRISTINE BALL Apr 1950 British Director 2010-10-21 UNTIL 2015-02-25 RESIGNED
MR PETER MCLAREN ANDERSON Dec 1951 British Director RESIGNED
MR PATRICK CHAPMAN Feb 1963 British Director 2012-10-24 UNTIL 2014-02-01 RESIGNED
MR MARTIN GLAHOLM Sep 1972 British Director 2015-10-14 UNTIL 2018-02-26 RESIGNED
MR MATTHEW FLINDERS Apr 1980 British Director 2014-06-11 UNTIL 2015-05-15 RESIGNED
JOAN GRANT Apr 1947 British Director 2008-07-16 UNTIL 2009-05-15 RESIGNED
MISS GEMMA LOCKYER-TURNBULL Aug 1983 British Director 2014-04-08 UNTIL 2018-09-18 RESIGNED
MR GEOFFREY LITTLE Oct 1964 English Director 2007-05-22 UNTIL 2014-02-12 RESIGNED
CATHERINE JANE PEEL Feb 1966 British Director 2001-10-10 UNTIL 2003-02-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jeremy Robert Cripps 2016-04-06 - 2019-08-27 4/1954 Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTLAND BOWLING GREEN CLUB LIMITED NEWCASTLE-UPON-TYNE Active MICRO ENTITY 93110 - Operation of sports facilities
MOOR-DALE COACHES LIMITED(THE) YORK Dissolved... DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ARRIVA BUS & COACH HOLDINGS LIMITED SUNDERLAND Active DORMANT 74990 - Non-trading company
KEY ENTERPRISES (1983) LIMITED NEWCASTLE-UPON-TYNE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
WADDINGTON STREET CENTRE LIMITED COUNTY DURHAM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
CRAMLINGTON GARAGES LIMITED NORTHUMBERLAND Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
BLYTH VALLEY GARAGES LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 45200 - Maintenance and repair of motor vehicles
CHILDCARE ENTERPRISE LIMITED GOSFORTH Dissolved... TOTAL EXEMPTION FULL 88910 - Child day-care activities
SWIIS FOSTER CARE LIMITED BRISTOL ENGLAND Active FULL 78200 - Temporary employment agency activities
SWIIS (UK) LIMITED BRISTOL ENGLAND Active FULL 78109 - Other activities of employment placement agencies
DOVECOTE FARM MANAGEMENT COMPANY LIMITED MORPETH ENGLAND Active MICRO ENTITY 98000 - Residents property management
SWIIS HEALTHCARE LIMITED BRISTOL ENGLAND Active FULL 99999 - Dormant Company
CNE TRADING LTD NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
YOUR HEALTH & CARE LTD BEDLINGTON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MEMORYLIFE LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
SUNBRIDGE CHILDCARE LTD WALLSEND ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
BEN HOARE BELL LLP SUNDERLAND ENGLAND Active TOTAL EXEMPTION FULL None Supplied
DOVECOTE CONSULTING LLP MORPETH Dissolved... TOTAL EXEMPTION FULL None Supplied
YOUR HEALTH AND CARE NORTH LTD DUNDEE SCOTLAND Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NCD MATERIALS LTD. NEWCASTLE UPON TYNE ENGLAND Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
CNE TRADING LTD NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
CTRLALTDEL STUDIOS LTD NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 74100 - specialised design activities