TALBOT HOUSE CHILDREN'S CHARITY LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

TALBOT HOUSE CHILDREN'S CHARITY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE UPON TYNE and has the status: Active.
TALBOT HOUSE CHILDREN'S CHARITY LIMITED was incorporated 28 years ago on 16/06/1995 and has the registered number: 03069213. The accounts status is SMALL and accounts are next due on 31/12/2024.

TALBOT HOUSE CHILDREN'S CHARITY LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
87900 - Other residential care 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

HEXHAM ROAD
NEWCASTLE UPON TYNE
NE15 8HW

This Company Originates in : United Kingdom
Previous trading names include:
TALBOT HOUSE TRUST NORTH EAST (until 31/01/2023)
TALBOT HOUSE TRUST (until 29/05/2014)
TALBOT HOUSE SCHOOL NEWCASTLE UPON TYNE (until 10/03/2014)

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LISA ALCORN Jan 1972 British Director 2022-01-25 CURRENT
MS DEIRDRE PEARSON Secretary 2013-11-01 CURRENT
REV ALLISON JOAN HARDING Oct 1965 British Director 2018-01-16 CURRENT
TRUDY MARIA JOHNSON Sep 1957 British Director 2024-01-17 CURRENT
MRS VICTORIA MEARS Mar 1977 British Director 2022-04-01 CURRENT
MRS NINA RAMSAY Oct 1984 British,Indian Director 2022-01-25 CURRENT
MARGARET CHRISTINE LEVIERS Mar 1930 British Director 1996-11-15 UNTIL 1997-07-13 RESIGNED
MISS KAYLIEGH LEANNE RICHARDSON Jun 1989 British Director 2015-01-06 UNTIL 2016-09-27 RESIGNED
MS JOANNE REILING Feb 1969 British Director 2013-09-17 UNTIL 2014-04-22 RESIGNED
KEITH ANTHONY HIBBERT May 1941 British Director 1996-11-15 UNTIL 2009-02-12 RESIGNED
WILLIAM DODDS PATTERSON Apr 1931 British Director 1996-11-15 UNTIL 2003-05-21 RESIGNED
MR WILLIAM ROBERT NEILL Sep 1946 British Director 2009-10-13 UNTIL 2014-01-28 RESIGNED
FIONA KATHERINE MCDOWELL Oct 1971 Director 1995-06-16 UNTIL 1996-06-16 RESIGNED
MR ALAN JAMESON REED Aug 1929 British Director 1996-11-15 UNTIL 1999-08-16 RESIGNED
HAROLD DEREK LUMSDON Dec 1924 British Director 1996-11-15 UNTIL 2002-07-11 RESIGNED
MR JAMES RANDOLPH MARTIN LOWE May 1949 British Director 1995-06-16 UNTIL 1995-06-16 RESIGNED
REVEREND GEOFFREY SMITH Apr 1945 British Director 2009-07-29 UNTIL 2014-01-20 RESIGNED
ROBERT KIRKWOOD Dec 1923 British Director 1996-11-15 UNTIL 2006-05-26 RESIGNED
MISS JACQUELINE ADELE KERR Jan 1967 Director 1995-06-16 UNTIL 1996-06-16 RESIGNED
PETER JONES Oct 1950 British Director 1996-11-15 UNTIL 2001-10-19 RESIGNED
MR MARK JOHN JONES Dec 1971 British Director 2015-07-13 UNTIL 2017-01-06 RESIGNED
MRS ELIZABETH JANE HILTON Sep 1950 British Director 2009-07-08 UNTIL 2010-10-08 RESIGNED
FIONA KATHERINE MCDOWELL Oct 1971 Secretary 1995-06-16 UNTIL 1996-11-15 RESIGNED
MR CHRISTOPHER DENYS MATTHEWS Sep 1943 British Director 2011-12-13 UNTIL 2021-07-06 RESIGNED
ANGELA PATRICIA HAIGH Secretary 2001-07-18 UNTIL 2012-05-09 RESIGNED
MISS JACQUELINE ADELE KERR Jan 1967 Secretary 1995-06-16 UNTIL 1996-06-16 RESIGNED
MR MARK JOHN BRUNTON May 1964 British Secretary 1995-06-16 UNTIL 1996-06-16 RESIGNED
MR MARK JOHN BRUNTON May 1964 British Secretary 1996-11-15 UNTIL 2001-07-18 RESIGNED
MR MARK JOHN BRUNTON May 1964 British Director 1995-06-16 UNTIL 1996-11-15 RESIGNED
MRS LINDA TARBIT Apr 1960 British Director 2014-04-22 UNTIL 2019-07-09 RESIGNED
MR GORDON SMYTHE GOLDIE Jan 1955 British Director 2014-10-15 UNTIL 2016-01-08 RESIGNED
MR ROBERT MAXWELL GIBSON Jul 1959 British Director 1996-11-15 UNTIL 2014-01-20 RESIGNED
REVEREND CAPTAIN STEVE DIXON Dec 1965 British Director 2016-07-19 UNTIL 2017-10-04 RESIGNED
WILLIAM JONATHON DAVIDSON Mar 1938 British Director 1999-07-14 UNTIL 2000-03-31 RESIGNED
MARGARET DAVIDSON Apr 1937 British Director 1996-11-15 UNTIL 2000-03-31 RESIGNED
MS SARA JANE CLASPER Jun 1977 British Director 2014-10-15 UNTIL 2016-01-28 RESIGNED
DAVID EDWARD CANT Jun 1949 British Director 2002-09-18 UNTIL 2010-03-24 RESIGNED
MRS LOUISE CANNELL-MIRZA Feb 1983 Director 2016-01-19 UNTIL 2024-01-17 RESIGNED
MRS IRENE LOUISE CAMERON Jul 1965 British Director 2014-10-15 UNTIL 2015-06-03 RESIGNED
DENNIS WILLIAM ROBSON Sep 1932 British Director 2000-05-17 UNTIL 2002-07-11 RESIGNED
MS PAMELA MARY BRETT Nov 1960 British Director 2011-12-13 UNTIL 2016-09-20 RESIGNED
TERENCE CHRISTOPHER BEVAN May 1941 British Director 2003-01-29 UNTIL 2014-01-28 RESIGNED
DR MARGARET ANN STEWART APPLEBY Jan 1942 British Director 2002-07-11 UNTIL 2010-09-01 RESIGNED
ANTHONY CHARLES HAMBLIN Aug 1946 British Director 2000-03-22 UNTIL 2006-07-12 RESIGNED
MR BENJAMIN ROSS HENDERSON Jan 1984 British Director 2015-07-13 UNTIL 2019-03-15 RESIGNED
MR COLIN STUART GREGG Oct 1941 British Director 1996-11-15 UNTIL 2000-03-31 RESIGNED
MRS ELIZABETH JANE HILTON Sep 1950 British Director 2009-07-08 UNTIL 2010-10-08 RESIGNED
MRS FIONA SOWDEN May 1972 British Director 2019-10-01 UNTIL 2019-11-05 RESIGNED
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 1995-06-16 UNTIL 1995-06-16 RESIGNED
ALEXANDER ROSS Mar 1979 British Director 2009-07-29 UNTIL 2010-07-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCASTLE UPON TYNE LAW SOCIETY NEWCASTLE UPON TYNE Active MICRO ENTITY 94120 - Activities of professional membership organizations
CHILDREN NORTH EAST TYNE & WEAR Active SMALL 96090 - Other service activities n.e.c.
NEWCASTLE SCHOOL FOR BOYS NEWCASTLE UPON TYNE Active FULL 85100 - Pre-primary education
BESPOKE CONCRETE PRODUCTS LIMITED LOW PRUDHOE ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
AZETS TAIT WALKER MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
RELATE NORTHUMBERLAND AND TYNESIDE NEWCASTLE UPON TYNE Dissolved... 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
7 ESLINGTON TERRACE LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FINEOPERA LIMITED BRIGHTON Active MICRO ENTITY 98000 - Residents property management
SAMUEL PHILLIPS APTITUDE RESOURCE KNOWLEDGE LIMITED NEWCASTLE-UPO Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
TOGETHER LEARNING PARTNERSHIP FERRYHILL Active SMALL 85200 - Primary education
TYNE THEATRE & OPERA HOUSE LIMITED NEWCASTLE UPON TYNE Active SMALL 90040 - Operation of arts facilities
LISA ALCORN CONSULTANCY LTD SUNDERLAND UNITED KINGDOM Dissolved... 85590 - Other education n.e.c.
WHINBANK ASSOCIATES LTD PONTELAND ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SAMUEL PHILLIPS NEWCASTLE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 69102 - Solicitors
TDDUK LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
BAMMAS LLP NEWCASTLE UPON TYNE Active GROUP None Supplied
MHA TAIT WALKER LLP NEWCASTLE UPON TYNE Dissolved... DORMANT None Supplied
WARD HADAWAY LLP NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL None Supplied
SAMUEL PHILLIPS LAW FIRM LLP NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied