NEPACS - DURHAM


Company Profile Company Filings

Overview

NEPACS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DURHAM and has the status: Active.
NEPACS was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216908. The accounts status is SMALL and accounts are next due on 31/12/2024.

NEPACS - DURHAM

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

20 OLD ELVET
DURHAM
DH1 3HW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES BLACK Mar 1944 British Director 2001-05-15 CURRENT
MRS MARGARET SMITH Secretary 2017-11-09 CURRENT
REVEREND KATHERINE MARGARET BROOKE Apr 1958 British Director 2012-11-08 CURRENT
MRS JENNIFER LOUISE MOONEY Oct 1959 British Director 2020-10-01 CURRENT
SARETH ANN NAINBY LUXMOORE Jul 1959 British Director 2007-11-19 CURRENT
SHEILA SEACROFT Oct 1946 British Director 2001-05-15 CURRENT
MRS MARGARET SMITH Mar 1955 British Director 2015-11-10 CURRENT
MARGARET STOCKDALE Nov 1941 British Director 2005-10-13 CURRENT
MR DAVID ABRAHAMS Nov 1954 British Director 2010-10-14 CURRENT
MRS ELIZABETH THOMPSON Jul 1973 British Director 2020-03-01 CURRENT
MR MARK WEEDING Aug 1955 British Director 2005-10-13 CURRENT
MRS SUSAN JOAN MILLER Aug 1956 British Director 2012-11-08 UNTIL 2015-08-31 RESIGNED
VICTORIA JANE WOOD Mar 1971 British Director 2004-10-14 UNTIL 2007-03-05 RESIGNED
JOYCE MITCHELL Dec 1915 British Director 2001-05-15 UNTIL 2006-01-01 RESIGNED
KATHLEEN OGILVIE May 1948 British Director 2001-05-15 UNTIL 2023-04-16 RESIGNED
REMI OMOLE May 1963 British Director 2008-01-21 UNTIL 2014-01-23 RESIGNED
SONIA GRANT REED-PURVIS Apr 1936 British Director 2001-05-15 UNTIL 2004-10-14 RESIGNED
ABIODUN MACDONALD WILLIAMS Nov 1944 British Director 2004-10-14 UNTIL 2008-04-21 RESIGNED
MR PETER HADFIELD Mar 1945 British Director 2006-03-13 UNTIL 2006-12-06 RESIGNED
JAMES IAN GREENING TUCKER May 1947 British Director 2004-10-14 UNTIL 2010-10-14 RESIGNED
DONALD MACKAY Jan 1929 British Director 2001-05-15 UNTIL 2020-05-08 RESIGNED
PATRICIA MARY MACDONALD Mar 1940 British Director 2001-05-15 UNTIL 2017-11-09 RESIGNED
PETER ARNOLD LUCAS Apr 1935 British Director 2001-05-15 UNTIL 2006-03-31 RESIGNED
MRS LINDA NORFOLK LOVELL Dec 1947 British Director 2010-10-14 UNTIL 2023-05-14 RESIGNED
JEFFREY RACKHAM Feb 1934 British Director 2001-05-15 UNTIL 2005-03-07 RESIGNED
DR VICTORIA JANE WOOD Mar 1971 British Director 2010-10-14 UNTIL 2016-02-24 RESIGNED
MRS PATRICIA MARY MCDONALD Mar 1940 British Secretary 2005-03-07 UNTIL 2017-11-09 RESIGNED
RUTH ELIZABETH GERTRUDE CRANFIELD Jul 1925 British Secretary 2001-05-15 UNTIL 2005-03-07 RESIGNED
JOANNE MARY COCHRANE WOODS Nov 1947 British Director 2001-05-15 UNTIL 2003-06-09 RESIGNED
EDWARD BRIAN ALPORT Aug 1931 British Director 2001-05-15 UNTIL 2010-10-14 RESIGNED
REVEREND ELIZABETH CUMMINGS Aug 1945 British Director 2006-12-11 UNTIL 2015-11-10 RESIGNED
RUTH ELIZABETH GERTRUDE CRANFIELD Jul 1925 British Director 2001-05-15 UNTIL 2018-01-29 RESIGNED
MR CLIVE ERIC CONSTANCE Jan 1938 British Director 2007-03-05 UNTIL 2018-03-21 RESIGNED
MR NIALL DUNCAN CLIFFORD Oct 1951 British Director 2010-10-14 UNTIL 2011-11-10 RESIGNED
MS HELEN ELIZABETH MARY CAIRNS Apr 1947 British Director 2010-10-14 UNTIL 2012-11-26 RESIGNED
MR JAMES RUSSELL BRUCE Feb 1957 British Director 2014-11-07 UNTIL 2021-10-12 RESIGNED
MRS JOANNE FRASER BOYD May 1974 British Director 2009-10-08 UNTIL 2016-01-06 RESIGNED
MR RICHARD JOHN COURTNEY BOOTH Aug 1959 British Director 2016-11-10 UNTIL 2019-11-05 RESIGNED
MS HELEN ATTEWELL Sep 1961 British Director 2005-10-13 UNTIL 2008-04-21 RESIGNED
PROFESSOR JOHN FREDERICK FRANCIS ROBINSON Dec 1951 British Director 2001-05-15 UNTIL 2008-04-21 RESIGNED
MR NATHAN DAVID GRIFFIN Nov 1985 British Director 2011-11-10 UNTIL 2013-02-06 RESIGNED
MS ANNE FRANCIS Apr 1957 British Director 2013-11-07 UNTIL 2015-03-01 RESIGNED
CECIL LAVERICK Jul 1930 British Director 2001-05-15 UNTIL 2008-04-21 RESIGNED
META DUNN Aug 1938 British Director 2001-05-15 UNTIL 2004-10-14 RESIGNED
PROFESSOR GRAHAM JOHN TOWL Aug 1961 British Director 2010-10-14 UNTIL 2011-03-21 RESIGNED
WENDY STUART TAYLOR Feb 1948 British Director 2001-05-15 UNTIL 2007-03-05 RESIGNED
WENDY MARGARET STATHAM Jan 1946 British Director 2002-05-16 UNTIL 2006-12-06 RESIGNED
ROGER STATHAM Sep 1945 British Director 2001-05-15 UNTIL 2008-04-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DURHAM COMMUNITY ACTION LIMITED CROOK Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
STOCKTON CHURCHES MISSION TO THE SINGLE HOMELESS LIMITED STOCKTON ON TEES Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THIRTEEN CARE AND SUPPORT LIMITED STOCKTON-ON-TEES ENGLAND Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HUMANKIND CHARITY DURHAM ENGLAND Active GROUP 87900 - Other residential care activities n.e.c.
E D P DRUG & ALCOHOL SERVICES DURHAM ENGLAND Active FULL 86900 - Other human health activities
WADDINGTON STREET CENTRE LIMITED COUNTY DURHAM Active TOTAL EXEMPTION FULL 55900 - Other accommodation
DURHAM AGENCY AGAINST CRIME LIMITED CHESTER LE STREET ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NEWCASTLE UPON TYNE CHAMBER MUSIC SOCIETY LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 90010 - Performing arts
CLINKS BURY ST. EDMUNDS ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
ACUMEN COMMUNITY ENTERPRISE DEVELOPMENT TRUST LIMITED HEXHAM UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ALINGTON HOUSE COMMUNITY ASSOCIATION DURHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
COQUET SHOREBASE TRUST LTD AMBLE Active TOTAL EXEMPTION FULL 93199 - Other sports activities
MORE TIME (UK) LIMITED DURHAM ENGLAND Active SMALL 81210 - General cleaning of buildings
THE SECTOR GROUP LIMITED DURHAM ENGLAND Active DORMANT 41100 - Development of building projects
NEPACS TRADING LIMITED DURHAM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
SUE MILLER ASSOCIATES LTD WHITLEY BAY Dissolved... DORMANT 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEPACS TRADING LIMITED DURHAM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes