EQUALITY NORTH EAST LTD - GATESHEAD


Company Profile Company Filings

Overview

EQUALITY NORTH EAST LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GATESHEAD ENGLAND and has the status: Dissolved - no longer trading.
EQUALITY NORTH EAST LTD was incorporated 26 years ago on 08/10/1997 and has the registered number: 03446714. The accounts status is DORMANT.

EQUALITY NORTH EAST LTD - GATESHEAD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2021

Registered Office

BALTIC CAMPUS
GATESHEAD
NE8 3BE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FAIR PLAY (NORTH EAST) LIMITED (until 15/09/2003)

Confirmation Statements

Last Statement Next Statement Due
05/12/2021 19/12/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH OXSPRING Secretary 2020-02-19 CURRENT
ANDREW DAVID COLE Aug 1960 British Director 2020-02-24 CURRENT
MR KEITH OXSPRING May 1953 British Director 2020-02-19 CURRENT
SUSAN JOHNSON Jun 1957 British Director 1998-11-16 UNTIL 2003-05-01 RESIGNED
LYNDA ANN WADGE May 1943 Director 1998-11-16 UNTIL 2010-03-25 RESIGNED
MISS KIRSTY JANE THIRWELL Jan 1971 British Director 2011-05-09 UNTIL 2013-09-30 RESIGNED
MRS JANET SINCLAIR Mar 1955 British Director 1997-10-08 UNTIL 2003-09-03 RESIGNED
HARI SHUKLA Sep 1933 British Director 2003-09-03 UNTIL 2013-11-30 RESIGNED
MR MARK ALAN THOMPSON Mar 1961 British Director 2013-09-01 UNTIL 2013-11-30 RESIGNED
PAUL NOWAK May 1972 British Director 2001-04-11 UNTIL 2002-08-13 RESIGNED
MR JAAK MERISTE Oct 1946 British Director 1999-03-04 UNTIL 2000-09-27 RESIGNED
CAROL ANN MC CLETCHIE Jul 1953 British Director 1998-11-16 UNTIL 2001-01-03 RESIGNED
PINKI JASMIN MAHIL Director 2000-02-18 UNTIL 2004-09-10 RESIGNED
RICHARD MARK LLOYD Jul 1967 British Director 2000-02-18 UNTIL 2001-06-13 RESIGNED
MR KEVIN ANTONY LEWIS Jan 1970 British Director 2013-07-01 UNTIL 2016-08-22 RESIGNED
LIAQUAT LATIF Jul 1970 British Director 2006-12-04 UNTIL 2008-06-25 RESIGNED
KEVIN ROWAN Nov 1965 British Director 2003-09-03 UNTIL 2013-04-30 RESIGNED
KATHLEEN MARY MANNING May 1928 Secretary 1997-10-08 UNTIL 1998-11-26 RESIGNED
PINKI JASMIN MAHIL Secretary 2000-09-27 UNTIL 2004-09-10 RESIGNED
MR PAUL ANTHONY JOHNSTONE Dec 1962 British Secretary 2009-02-19 UNTIL 2013-11-30 RESIGNED
MR JOHN HOLT Secretary 2013-12-02 UNTIL 2020-02-17 RESIGNED
JULIE HAWKSBY Apr 1954 British Secretary 2006-06-29 UNTIL 2009-02-19 RESIGNED
TERENCE DAVID BROWN Sep 1944 British Secretary 2004-12-06 UNTIL 2006-06-26 RESIGNED
MRS JANICE HELEN THOMPSON Sep 1950 British Secretary 1999-01-01 UNTIL 2000-05-31 RESIGNED
MRS SUSAN MARY BICKERTON May 1960 British Director 2008-07-22 UNTIL 2013-09-30 RESIGNED
KATHERINE HENDERSON Jul 1962 British Director 2004-09-10 UNTIL 2008-05-22 RESIGNED
KATHY OLIVIA GRAHAM Sep 1944 British Director 1998-11-16 UNTIL 2000-02-18 RESIGNED
MS JUDITH FRANCES DOYLE Nov 1961 British Director 2012-06-18 UNTIL 2019-12-31 RESIGNED
LYNN DOBBS Jul 1957 British Director 2004-09-10 UNTIL 2006-09-28 RESIGNED
CAROL CHAMBERS Jul 1962 British Director 1997-10-08 UNTIL 2003-09-03 RESIGNED
MR KEITH GRANVILLE CANN-EVANS Oct 1934 British Director 2012-06-18 UNTIL 2014-08-31 RESIGNED
MR JOHN HOLT Jul 1968 British Director 2012-06-18 UNTIL 2020-02-17 RESIGNED
TERENCE DAVID BROWN Sep 1944 British Director 2000-02-18 UNTIL 2006-06-26 RESIGNED
GEOFFREY RICHARD BOYD Dec 1946 British Director 2001-06-23 UNTIL 2003-05-29 RESIGNED
MS JOSEPHINE BOADEN Jul 1956 British Director 2008-07-22 UNTIL 2012-08-28 RESIGNED
MR MICHAEL EDWARD TOPPING Jan 1952 British Director 2004-09-10 UNTIL 2011-01-24 RESIGNED
MR DAVID EDWARD BARKER Aug 1965 British Director 2003-09-03 UNTIL 2012-10-19 RESIGNED
MRS JANICE HELEN THOMPSON Sep 1950 British Director 1999-01-01 UNTIL 2001-06-13 RESIGNED
DR SUSHMA DILIP ACOUILLA Mar 1948 British Director 2000-02-18 UNTIL 2001-10-23 RESIGNED
MR MICHAEL BERNARD BROPHY Oct 1950 British Director 2012-06-18 UNTIL 2012-06-18 RESIGNED
ANGUS SNEDDON HYND Jan 1947 British Director 2001-10-23 UNTIL 2007-02-05 RESIGNED
JULIE HAWKSBY Apr 1954 British Director 2005-08-10 UNTIL 2009-09-08 RESIGNED
MR PAUL ANTHONY JOHNSTONE Dec 1962 British Director 2008-12-09 UNTIL 2013-11-30 RESIGNED
SUSAN WHARTON Mar 1960 British Director 1999-03-04 UNTIL 1999-06-23 RESIGNED
GILLIAN ELIZABETH WATSON May 1955 British Director 1998-11-16 UNTIL 2000-02-18 RESIGNED
JOHN BOWMAN WILKIN Jun 1942 British Director 2001-10-23 UNTIL 2003-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gateshead College 2016-04-06 Gateshead   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TYNESIDE TRAINING SERVICES LIMITED SUNDERLAND ENGLAND Active DORMANT 85410 - Post-secondary non-tertiary education
NEWCASTLE GATESHEAD INITIATIVE LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
AMACUS LIMITED GATESHEAD ENGLAND Dissolved... SMALL 70229 - Management consultancy activities other than financial management
BRIDGE AND TUNNEL VOICES NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 59111 - Motion picture production activities
FE SUSSEX CHICHESTER Active TOTAL EXEMPTION FULL 85600 - Educational support services
RIFT VALLEY NEWCASTLE JUSTICE PROJECT NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE SUSTAINABLE SKILLS COMPANY LIMITED GATESHEAD Dissolved... DORMANT 85320 - Technical and vocational secondary education
THE NORTH EAST APPRENTICESHIP COMPANY LIMITED GATESHEAD Active SMALL 85410 - Post-secondary non-tertiary education
TEAM VALLEY LINKS COMMUNITY INTEREST COMPANY GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
ASPIRE TRAINING & ENTERPRISE LIMITED ROMFORD Active SMALL 85320 - Technical and vocational secondary education
GATESHEAD COLLEGE FOUNDATION GATESHEAD Active SMALL 85320 - Technical and vocational secondary education
APPRENTICESHIPS WORK LIMITED ROMFORD ENGLAND Active SMALL 78200 - Temporary employment agency activities
ZERO CARBON FUTURES (UK) LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ZERO CARBON FUTURES (NORTH) LTD. GATESHEAD Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE GAZELLE FOUNDATION LONDON Dissolved... FULL 85600 - Educational support services
KNOWLEDGE MULTIPLIED GATESHEAD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BDC @ BROADWAY LIMITED ROMFORD ENGLAND Active SMALL 90010 - Performing arts
COLLEGE OF NORTH WEST LONDON LONDON UNITED KINGDOM Active DORMANT 85600 - Educational support services
MIE PARTNERS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - EQUALITY NORTH EAST LTD 2022-01-13 31-07-2021 £1 equity
Dormant Company Accounts - EQUALITY NORTH EAST LTD 2021-05-20 31-07-2020 £1 equity
Dormant Company Accounts - EQUALITY NORTH EAST LTD 2020-04-16 31-07-2019 £1 equity
Micro-entity Accounts - EQUALITY NORTH EAST LTD 2019-05-01 31-07-2018
Micro-entity Accounts - EQUALITY NORTH EAST LTD 2018-04-20 31-07-2017
Abbreviated Company Accounts - EQUALITY NORTH EAST LTD 2017-06-08 31-07-2016
Abbreviated Company Accounts - EQUALITY NORTH EAST LTD 2016-04-01 31-07-2015

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PIR FABRICATIONS LIMITED TYNE AND WEAR Active SMALL 7499 - Non-trading company
THE NORTH EAST APPRENTICESHIP COMPANY LIMITED GATESHEAD Active SMALL 85410 - Post-secondary non-tertiary education
GATESHEAD COLLEGE FOUNDATION GATESHEAD Active SMALL 85320 - Technical and vocational secondary education