NORTH EAST LAW CENTRE - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

NORTH EAST LAW CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE UPON TYNE and has the status: Active.
NORTH EAST LAW CENTRE was incorporated 41 years ago on 26/07/1982 and has the registered number: 01653936. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NORTH EAST LAW CENTRE - NEWCASTLE UPON TYNE

This company is listed in the following categories:
69102 - Solicitors

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

MEA HOUSE
NEWCASTLE UPON TYNE
NE1 8XS

This Company Originates in : United Kingdom
Previous trading names include:
NEWCASTLE LAW CENTRE LIMITED (until 19/10/2015)

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROFESSOR PETER HOPKINS Mar 1978 British Director 2021-08-06 CURRENT
MR JEREMY ROBERT CRIPPS Apr 1954 British Director 2016-08-04 CURRENT
MS ATOOSA KHATIRI Jan 1989 British Director 2021-05-19 CURRENT
MRS KIMBERLEY JANE PROUD Apr 1984 British Director 2020-01-16 CURRENT
MR MAXIMILIEN TSE Mar 1980 British Director 2021-09-16 CURRENT
MR CHARLES JOHN WHITTLE Jan 1982 British Director 2023-04-12 CURRENT
MRS TIA KHAN Nov 1960 British Director 2013-04-18 UNTIL 2014-11-12 RESIGNED
ROBERT DUNCAN LITTLE Jul 1965 British Secretary 1996-01-16 UNTIL 1999-01-19 RESIGNED
MRS ELIZABETH TIARKS Oct 1979 British Director 2015-05-05 UNTIL 2016-05-31 RESIGNED
MADONNA SIMBO Feb 1951 Director 1995-01-24 UNTIL 1996-01-16 RESIGNED
MS SHUBH GHAI Nov 1946 British Director RESIGNED
MRS KAREN SEMIANCZUK Mar 1966 British Director 2015-05-21 UNTIL 2021-03-03 RESIGNED
MR DAVID CHARLES SLATER Jul 1957 British Director 2014-01-16 UNTIL 2023-11-16 RESIGNED
MRS NATASHA ROBSON May 1986 British Director 2013-11-21 UNTIL 2015-10-23 RESIGNED
MS CLAIRE ELIZABETH REED May 1963 British Director 1990-10-03 UNTIL 1991-10-23 RESIGNED
MR THOMAS HEWITT MCLEOD May 1921 British Director RESIGNED
JOHN STEPHEN MANCHEE Jan 1944 British Director RESIGNED
SEAN JOSEPH MCDONNELL Sep 1953 British Director 1999-01-19 UNTIL 2012-07-31 RESIGNED
MS KAREN SETH May 1970 British Director 2016-08-22 UNTIL 2018-04-13 RESIGNED
ROBERT DUNCAN LITTLE Jul 1965 British Director 1997-01-21 UNTIL 1999-01-19 RESIGNED
MADONNA SIMBO Feb 1951 Secretary 1995-01-24 UNTIL 1996-01-16 RESIGNED
SEAN JOSEPH MCDONNELL Sep 1953 British Secretary 1999-01-19 UNTIL 2012-07-11 RESIGNED
JOHN STEPHEN MANCHEE Jan 1944 British Secretary RESIGNED
MRS ALEXANDRA WITHERS Jan 1989 British Director 2016-02-25 UNTIL 2018-07-19 RESIGNED
MR SAM BOOTH-MALONE May 1991 British Director 2014-05-22 UNTIL 2019-07-31 RESIGNED
MS SUSAN THERESA GRAY Mar 1949 British Director 2010-03-09 UNTIL 2010-11-01 RESIGNED
MR JOHN GRAY Nov 1985 British Director 2011-08-22 UNTIL 2012-11-05 RESIGNED
MR VICTOR GALLANT Jul 1947 British Director 2014-02-20 UNTIL 2017-03-10 RESIGNED
MS SARAH ELLEN FARISH Oct 1993 British Director 2020-01-16 UNTIL 2023-04-13 RESIGNED
MR SEAN ANTHONY FAHEY Nov 1949 British Director 2011-01-01 UNTIL 2014-09-11 RESIGNED
MRS JAYNE RUTH EDWARDS Feb 1981 British Director 2011-05-23 UNTIL 2012-11-15 RESIGNED
PROFESSOR ARTHUR THOMAS PETER JONES Apr 1948 British Director 2019-05-01 UNTIL 2019-11-21 RESIGNED
MRS GILLIAN DUNN Sep 1982 British Director 2019-11-24 UNTIL 2021-03-07 RESIGNED
MRS CAROLYN BROOKES Oct 1974 British Director 2019-04-01 UNTIL 2019-10-31 RESIGNED
MR MICHAEL VINCENT TOTTON Nov 1959 British Director 2012-06-21 UNTIL 2012-12-19 RESIGNED
MS SHEENA ALAGAR Oct 1982 British Director 2016-08-01 UNTIL 2018-12-10 RESIGNED
ANN PATRICIA HOWARTH BUTTLE Apr 1942 British Director 2005-01-04 UNTIL 2008-02-21 RESIGNED
MS LYNDA HANN Jan 1950 British Director 2010-03-09 UNTIL 2014-09-11 RESIGNED
MR PETER JONES Apr 1948 British Director 2019-05-23 UNTIL 2023-11-16 RESIGNED
MRS ALISON JULIETTE WHALLEY Aug 1958 British Director 2010-03-09 UNTIL 2015-03-19 RESIGNED
MARGARET ROBINSON LEVY Mar 1947 British Director 1993-11-24 UNTIL 2016-05-31 RESIGNED
MARTIN WALKER Apr 1972 British Director 2019-11-21 UNTIL 2020-09-02 RESIGNED
MR ANDREW DAVID WAKE Aug 1969 British Director 2019-11-21 UNTIL 2023-04-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEY ENTERPRISES (1983) LIMITED NEWCASTLE-UPON-TYNE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NEWCASTLE HEALTHY CITY LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 86900 - Other human health activities
NORTH EAST JEWISH COMMUNITY SERVICES NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NORTH TYNESIDE VOLUNTARY ORGANISATIONS DEVELOPMENT AGENCY WALLSEND ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
VOLUNTARY ORGANISATIONS' NETWORK NORTH EAST NEWCASTLE UPON TYNE Active SMALL 94120 - Activities of professional membership organizations
NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED NEWCASTLE UPON TYNE Active DORMANT 82990 - Other business support service activities n.e.c.
NORTH SEA VOLUNTEER LIFEGUARDS NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 85510 - Sports and recreation education
SUNDERLAND CARERS CENTRE SUNDERLAND Active SMALL 96090 - Other service activities n.e.c.
THE ACTIVITY DEN COUNTY DURHAM Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
NORTH EAST AND YORKSHIRE REGIONAL LAW CENTRE DEWSBURY Dissolved... DORMANT 69102 - Solicitors
NEWCASTLE CARERS NEWCASTLE UPON TYNE Active SMALL 96090 - Other service activities n.e.c.
ST BEDE'S CATHOLIC ACADEMY (LANCHESTER) LANCHESTER Dissolved... FULL 85310 - General secondary education
NORTHERN CREATIVE SOLUTIONS NEWCASTLE UPON TYNE ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BLUE STONE COLLABORATIVE LTD NEWCASTLE UPON TYNE ENGLAND Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
AIM HIGH ACADEMY TRUST HOUGHTON-LE-SPRING Active FULL 85200 - Primary education
BROOD, THE FAMILY PLACE COMMUNITY INTEREST COMPANY WALLSEND Dissolved... 86900 - Other human health activities
RECOVERY COLLEGE COLLECTIVE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RIGHT GOVERNANCE GROUP LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities
TRG INTERNATIONAL LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEYFUND FEDERATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
THE MEA TRUST NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VOLUNTARY ORGANISATIONS' NETWORK NORTH EAST NEWCASTLE UPON TYNE Active SMALL 94120 - Activities of professional membership organizations
BECOMING VISIBLE LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NEWCASTLE VISION SUPPORT NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
TYNESIDE AND NORTHUMBERLAND MIND NEWCASTLE UPON TYNE ENGLAND Active SMALL 86900 - Other human health activities
NORTH EAST SOCIAL INNOVATION LAB C.I.C. NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
NORTH EAST COMMUNITY ENERGY COMMUNITY INTEREST COMPANY NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SMART WORKS NEWCASTLE NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.