NORTHUMBERLAND COUNTY BLIND ASSOCIATION - MORPETH


Company Profile Company Filings

Overview

NORTHUMBERLAND COUNTY BLIND ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MORPETH and has the status: Active.
NORTHUMBERLAND COUNTY BLIND ASSOCIATION was incorporated 21 years ago on 30/05/2002 and has the registered number: 04451537. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NORTHUMBERLAND COUNTY BLIND ASSOCIATION - MORPETH

This company is listed in the following categories:
88990 - Other social work activities without accommodation 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

REIVER HOUSE
MORPETH
NORTHUMBERLAND
NE61 1TD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEOFFREY BUSHELL Feb 1949 British Director 2023-03-20 CURRENT
MR JACK MOFFAT Nov 1992 British Director 2022-11-23 CURRENT
MS JULIE LEDDY Oct 1959 British Director 2023-04-24 CURRENT
SUSAN MARY TAYLOR Dec 1944 British Director 2021-03-18 CURRENT
MR CHRISTOPHER JOHN OFFORD Aug 1943 British Director 2023-05-15 CURRENT
MR ALISTAIR ROBERT WADE Jul 1957 British Director 2021-09-14 CURRENT
MRS MALA ANN JANES Aug 1946 British Director 2016-06-27 CURRENT
MRS ANN MARGARET RUDDICK Mar 1951 British Director 2002-05-30 UNTIL 2002-11-29 RESIGNED
KAREN THOMPSON Jun 1966 British Director 2005-11-08 UNTIL 2007-12-10 RESIGNED
MS JENNIFER ANN THOMPSON Mar 1948 British Director 2017-01-25 UNTIL 2017-09-04 RESIGNED
MRS GLYNIS STEVEN Mar 1958 British Director 2010-02-15 UNTIL 2012-09-10 RESIGNED
MRS GLYNIS STEPHEN Mar 1958 British Director 2011-04-11 UNTIL 2011-04-11 RESIGNED
IAN STEELE May 1953 British Director 2004-10-29 UNTIL 2017-09-19 RESIGNED
HEDLEY SMITH Nov 1934 British Director 2005-11-08 UNTIL 2008-11-30 RESIGNED
MRS LORAINE GREEVE Feb 1954 British Director 2011-04-11 UNTIL 2022-03-31 RESIGNED
DR FIONA RAJE Jun 1966 British Director 2018-07-16 UNTIL 2019-03-27 RESIGNED
MR NEIL DOUGLAS GRAHAM Sep 1950 British Director 2013-09-09 UNTIL 2017-01-25 RESIGNED
ROBERT POTTER Oct 1949 British Director 2005-11-08 UNTIL 2010-02-15 RESIGNED
DAVID PARKIN Sep 1949 British Director 2006-08-21 UNTIL 2011-07-25 RESIGNED
COLIN NEVIN Feb 1951 British Director 2003-07-14 UNTIL 2011-04-11 RESIGNED
MR COLIN NEVIN Feb 1951 British Director 2012-09-10 UNTIL 2016-03-07 RESIGNED
MS ANGELA MURRAY Apr 1968 British Director 2021-09-14 UNTIL 2022-03-31 RESIGNED
MR RICHARD DAVID LEECH Feb 1963 British Director 2005-11-08 UNTIL 2017-01-25 RESIGNED
VERONICA JONES Feb 1947 British Director 2005-05-10 UNTIL 2014-12-08 RESIGNED
DR CHRISTOPHER ROBERT JEFFS Aug 1961 British Director 2017-02-14 UNTIL 2019-03-27 RESIGNED
MRS ANDREA FRANCIS POULTER Mar 1968 British Director 2019-07-10 UNTIL 2022-03-31 RESIGNED
LORRAINE DRYDEN Apr 1963 Secretary 2008-06-09 UNTIL 2011-03-20 RESIGNED
ANNABEL LEPINGWELL Secretary 2002-05-30 UNTIL 2008-03-31 RESIGNED
MRS JUDITH ANNE CASSIDY Oct 1955 British Director 2021-09-14 UNTIL 2022-09-20 RESIGNED
MR GEORGE IRVING Sep 1958 British Director 2012-09-10 UNTIL 2017-01-25 RESIGNED
PATRICIA GATHERUM Jan 1946 British Director 2003-07-14 UNTIL 2003-07-15 RESIGNED
MRS ZETA FOSTER Oct 1972 British Director 2018-07-16 UNTIL 2019-12-20 RESIGNED
LORRAINE DRYDEN Apr 1963 Director 2008-06-09 UNTIL 2008-06-09 RESIGNED
MILBURN IRVINE DOUGLAS Aug 1940 British Director 2007-05-01 UNTIL 2010-02-15 RESIGNED
MISS CHRISTINE DODDS Apr 1956 British Director 2015-11-16 UNTIL 2017-01-25 RESIGNED
MARJORIE DICKINSON Jul 1942 British Director 2004-10-29 UNTIL 2011-07-25 RESIGNED
DAVID DICKINSON Jul 1940 British Director 2003-07-14 UNTIL 2011-11-03 RESIGNED
JANET VALERIE DAVIES Jul 1941 British Director 2003-07-14 UNTIL 2003-12-30 RESIGNED
MRS JUDITH ANNE CASSIDY Oct 1955 British Director 2015-11-16 UNTIL 2018-11-20 RESIGNED
DOCTOR GUY MICHAEL TURNBULL Sep 1965 British Director 2012-09-10 UNTIL 2014-01-13 RESIGNED
MRS DORIS RITA BURWOOD Jul 1933 British Director 2017-08-09 UNTIL 2022-11-15 RESIGNED
MR KENNETH BROWN Nov 1954 British Director 2011-04-11 UNTIL 2015-09-07 RESIGNED
MS JUNE BRASH Nov 1949 British Director 2011-04-11 UNTIL 2015-11-16 RESIGNED
MR JOHN ANDERSON Jul 1945 British Director 2011-07-25 UNTIL 2012-02-15 RESIGNED
MRS MARIELLA ALAGNA Mar 1946 Italian Director 2011-04-11 UNTIL 2012-01-19 RESIGNED
PATRICIA GILLIAN BUDD Apr 1944 British Director 2002-11-29 UNTIL 2005-10-20 RESIGNED
MR IAIN CHARLES MALCOLM GRANT Feb 1956 British Director 2017-07-31 UNTIL 2018-11-20 RESIGNED
MRS MARGARET ELIZABETH WAILES Feb 1950 British Director 2020-10-02 UNTIL 2022-09-27 RESIGNED
MS KATHLEEN HOLDROYD Jan 1952 British Director 2011-04-11 UNTIL 2015-11-16 RESIGNED
MR DEREK WAILES Oct 1944 British Director 2020-10-02 UNTIL 2022-09-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NORTH TYNESIDE CARERS CENTRE WALLSEND ENGLAND Active FULL 96090 - Other service activities n.e.c.
WATBUS ASHINGTON Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
7 PRIORS TERRACE MANAGEMENT COMPANY LIMITED NORTH SHIELDS Active MICRO ENTITY 98000 - Residents property management
NORTH TYNESIDE HOMECARE ASSOCIATES LIMITED NEWCASTLE UPON TYNE ENGLAND Active -... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
LYNEMOUTH DAY CENTRE LTD MORPETH Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BE CARING LTD NEWCASTLE UPON TYNE ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
MANCHESTER HOME CARE ASSOCIATES LIMITED NEWCASTLE UPON TYNE ENGLAND Active -... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES LONDON UNITED KINGDOM Dissolved... SMALL 86900 - Other human health activities
KNOWSLEY HOME CARE ASSOCIATES LIMITED NEWCASTLE UPON TYNE ENGLAND Active -... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
HEWITSON BROWN LIMITED MORPETH Dissolved... DORMANT 62020 - Information technology consultancy activities
ANGEL EYES ENTERPRISES (NORTH EAST) CIC GATESHEAD ENGLAND Dissolved... 88100 - Social work activities without accommodation for the elderly and disabled
PEER SUPPORT NORTH EAST COMMUNITY INTEREST COMPANY GATESHEAD ENGLAND Dissolved... 88100 - Social work activities without accommodation for the elderly and disabled
CASA LEEDS LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
CASA HOLDING (2014) LIMITED NEWCASTLE UPON TYNE ENGLAND Active -... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
BE CARING TOGETHER LTD NEWCASTLE UPON TYNE ENGLAND Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
HEALTHWATCH SOUTH TYNESIDE CIC JARROW Dissolved... NO ACCOUNTS FILED None Supplied
RAWHILL WATER SUPPLY CIC NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 36000 - Water collection, treatment and supply
SOUTH TYNESIDE HEALTHWATCH CIC BOLDON COLLIERY ENGLAND Active MICRO ENTITY 86900 - Other human health activities
ENGAGENET LTD NR WESTERHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION 2021-10-21 31-03-2021 £123,382 equity
Micro-entity Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION 2020-12-17 31-03-2020 £64,209 equity
Micro-entity Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION 2019-09-05 31-03-2019 £116,530 equity
Micro-entity Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION 2018-12-01 31-03-2018 £194,768 equity
Micro-entity Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION 2017-12-21 31-03-2017 £223,481 equity
Abbreviated Company Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION 2016-12-31 31-03-2016 £200,678 Cash £199,464 equity
Abbreviated Company Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION 2015-12-10 31-03-2015 £87,472 Cash £229,564 equity
Abbreviated Company Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION 2014-12-18 31-03-2014 £147,277 Cash £213,703 equity