THE PERCY HEDLEY FOUNDATION - FOREST HALL


Company Profile Company Filings

Overview

THE PERCY HEDLEY FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FOREST HALL and has the status: Active.
THE PERCY HEDLEY FOUNDATION was incorporated 39 years ago on 12/10/1984 and has the registered number: 01855026. The accounts status is FULL and accounts are next due on 31/05/2024.

THE PERCY HEDLEY FOUNDATION - FOREST HALL

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
87300 - Residential care activities for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

HAMPETH LODGE
FOREST HALL
NEWCASTLE UPON TYNE
NE12 8YY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANET DONNELLY Oct 1966 Irish Director 2022-07-28 CURRENT
MR PETER EMERSON Mar 1953 British Director 2022-10-31 CURRENT
MR PAUL ANDREW FOREMAN Jan 1979 British Director 2019-12-30 CURRENT
MR DAMON KENT Aug 1972 British Director 2015-06-02 CURRENT
DR NICOLA CLAIRE HUTCHINSON May 1979 British Director 2022-10-31 CURRENT
MRS LAURA ELIZABETH PARKER Sep 1989 British Director 2024-02-09 CURRENT
DR WILLIAM SNAITH Feb 1955 British Director 2021-06-08 CURRENT
CLARE JOANNE THOMPSON Sep 1972 British Director 2022-07-28 CURRENT
EWEN WEIR Sep 1958 British Director 2021-01-26 CURRENT
MRS LYNSEY DAWSON Secretary 2021-10-01 CURRENT
VICTORIA ANN GILMAN Aug 1967 British Director 2016-01-26 UNTIL 2016-05-23 RESIGNED
MARY MURIEL HARRIS Aug 1920 British Director RESIGNED
DR JEANNE MARIE JACKSON Jun 1945 British Director 2007-09-11 UNTIL 2016-09-20 RESIGNED
NEVILLE GRAY Oct 1945 British Director 1999-07-12 UNTIL 2001-07-01 RESIGNED
DR MARY GIBSON Feb 1943 British Director 2014-01-28 UNTIL 2021-11-30 RESIGNED
MR TIM FRAZER Dec 1952 British Director 2018-11-06 UNTIL 2021-11-30 RESIGNED
PHILIPPA JANE FORSYTH Feb 1961 British Director 1999-07-12 UNTIL 2002-09-15 RESIGNED
MS SARAH FITZPATRICK Jun 1974 British Director 2018-07-17 UNTIL 2021-07-30 RESIGNED
ERRINGTON ELLIS Oct 1921 British Director RESIGNED
MR JAMES DRURY Feb 1932 British Director RESIGNED
MR MICHAEL ROGER DOUGLAS Feb 1948 British Director 2007-09-11 UNTIL 2009-12-08 RESIGNED
JAMES FERRIS Apr 1947 Secretary 2004-04-01 UNTIL 2008-07-15 RESIGNED
MARGARET MARKS Apr 1933 British Director RESIGNED
MS ANGELA CURRAN Sep 1961 British Director 2010-07-13 UNTIL 2021-11-30 RESIGNED
MRS TARA ALLEN Secretary 2019-12-06 UNTIL 2021-09-30 RESIGNED
MRS SARAH JANE TURNER Secretary 2013-07-12 UNTIL 2019-12-06 RESIGNED
MR BRUCE WILLIAM PARVIN Sep 1968 Secretary 2008-07-15 UNTIL 2012-07-04 RESIGNED
MR RICHARD CF BEATTIE Secretary 2012-07-11 UNTIL 2013-07-12 RESIGNED
MR RICHARD BARON Sep 1946 British Secretary RESIGNED
MR RAYMOND JOHNSTONE Jun 1963 Scottish Director 2015-06-02 UNTIL 2019-08-12 RESIGNED
MR DAVID ROBSON ARTHUR Apr 1954 British Director 2014-01-28 UNTIL 2023-02-07 RESIGNED
ANDREW MARK CLARK Mar 1959 British Director 2005-07-18 UNTIL 2006-07-18 RESIGNED
MRS LISA CHARLES-JONES Oct 1970 British Director 2017-03-21 UNTIL 2021-11-30 RESIGNED
MR AJEET CHADDA Feb 1982 British Director 2017-03-21 UNTIL 2020-02-28 RESIGNED
MR KEVAN WARD CARRICK Apr 1947 British Director 2005-07-18 UNTIL 2009-12-08 RESIGNED
MR DAVID JAMES MATTHEW BURDUS Jun 1961 British Director 2012-11-10 UNTIL 2016-10-10 RESIGNED
NOREEN BUCKINGHAM Jan 1939 British Director 1999-11-22 UNTIL 2005-07-18 RESIGNED
SUSAN BRIDGET BARNARD-GILLMER Nov 1955 South African Director 2007-09-11 UNTIL 2009-12-08 RESIGNED
MR TERENCE JOHN DEATH Mar 1936 British Director 1992-07-06 UNTIL 2006-07-18 RESIGNED
ANNETTE BARNARD Aug 1940 British Director RESIGNED
DR RAYMOND JAMES LOWRY May 1950 British Director 1996-07-08 UNTIL 2008-07-30 RESIGNED
IAN MALCOLM COUTTS Apr 1959 British Director 1994-09-12 UNTIL 1996-06-10 RESIGNED
MS BARBARA ELAINE DENNIS Jan 1961 British Director 2010-07-13 UNTIL 2013-11-09 RESIGNED
ANTHONY CATHAR DOUGLAS Aug 1949 British Director 2004-03-22 UNTIL 2013-11-09 RESIGNED
MR ALEXANDER JOSEPH HEDLEY Oct 1927 British Director RESIGNED
MRS SUSAN JOPLING May 1968 British Director 2014-01-28 UNTIL 2022-07-28 RESIGNED
MR JONATHAN JOWETT Nov 1962 British Director 2012-11-10 UNTIL 2021-11-30 RESIGNED
MRS LUCY MARGUERITA KENDAL Feb 1980 British Director 2021-06-29 UNTIL 2022-07-28 RESIGNED
STEPHEN DERRICK Oct 1959 British Director 1995-02-13 UNTIL 2000-01-10 RESIGNED
MARGARET ISOBEL LOWE Jun 1949 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YOUR-MOVE.CO.UK LIMITED NEWCASTLE UPON TYNE Active FULL 68310 - Real estate agencies
ADR NET LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
REEDS RAINS LIMITED YORK ENGLAND Active FULL 68310 - Real estate agencies
KEYFUND FEDERATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
RED BOX DESIGN GROUP LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 71111 - Architectural activities
ARBRIX ASCOT Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
KINGSTON PROPERTY SERVICES LIMITED NEWCASTLE UPON TYNE Active SMALL 98000 - Residents property management
NORTHERN COUNTIES SCHOOL STATION ROAD FOREST HALL Dissolved... 85200 - Primary education
TRACSIS PLC LEEDS UNITED KINGDOM Active GROUP 58290 - Other software publishing
LIVINGSPACES UK LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 68310 - Real estate agencies
AVOCA ESTATE MANAGEMENT LTD ASHINGTON ENGLAND Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
RED BOX ARCHITECTURE LIMITED GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
RED BOX INTERIORS LIMITED GATESHEAD Dissolved... DORMANT 71111 - Architectural activities
NORTHEAST SPECIAL NEEDS NETWORK NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
NORTH EAST NURSERIES LIMITED CHESHIRE ENGLAND Active MICRO ENTITY 88910 - Child day-care activities
JONATHON STOKES LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
CAMERON REDWOOD CONSULTING LTD GATESHEAD UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ACKC PROPERTY LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BURNETTS SOLICITORS VP LLP CARLISLE ENGLAND Dissolved... DORMANT None Supplied