YOUR HOMES NEWCASTLE LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

YOUR HOMES NEWCASTLE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE UPON TYNE and has the status: Active.
YOUR HOMES NEWCASTLE LIMITED was incorporated 20 years ago on 17/03/2004 and has the registered number: 05076256. The accounts status is GROUP and accounts are next due on 31/12/2024.

YOUR HOMES NEWCASTLE LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate

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

CIVIC CENTRE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 8PR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS IRIM ALI Feb 1979 British Director 2022-05-25 CURRENT
ANDREW JOSEPH BAKER-DALEY Secretary 2023-09-26 CURRENT
MISS LYNNE BLAKEY Sep 1961 British Director 2019-10-02 CURRENT
WILLIAM JAMES TEBAY Jan 1955 British Director 2020-04-17 CURRENT
NIGEL JAMES EMMERSON Oct 1968 British Director 2022-08-05 CURRENT
COUNCILLOR ALEXANDER GEOFFREY HAY Feb 1991 English Director 2022-05-25 CURRENT
MS DOREEN HUDDART Aug 1943 British Director 2021-05-26 CURRENT
MR NIGEL WATSON Jan 1964 British Director 2021-08-03 CURRENT
ANNE PARKER Jun 1961 British Director 2019-10-02 CURRENT
MR MALCOLM DOUGLAS PAGE Jan 1967 British Director 2015-09-22 CURRENT
MR NICHOLAS CHARLES KEMP Feb 1969 British Director 2023-05-25 CURRENT
MRS DAWN KEIGHTLEY Apr 1965 British Director 2021-08-03 CURRENT
MRS ELIZABETH RUTHEN HUTCHINSON May 1921 British Director 2004-03-17 UNTIL 2005-09-13 RESIGNED
JOSEPH HUGHES May 1944 British Director 2004-03-17 UNTIL 2008-06-24 RESIGNED
COUNCILLOR DAVID CHRISTOPHER DOWN Mar 1948 British Director 2013-05-22 UNTIL 2015-09-22 RESIGNED
THOMAS WILLIAM DRURY Dec 1938 British Director 2004-03-17 UNTIL 2010-09-21 RESIGNED
MRS ANNE VERONICA DUNN Mar 1949 British Director 2012-05-23 UNTIL 2019-06-04 RESIGNED
MRS ANNE VERONICA DUNN Mar 1949 British Director 2009-06-23 UNTIL 2011-05-10 RESIGNED
MR PAUL ALLAN DUTTON Aug 1983 British Director 2011-01-25 UNTIL 2017-09-19 RESIGNED
MR NOEL ANTHONY GATES Dec 1965 Irish Director 2020-01-01 UNTIL 2023-09-30 RESIGNED
IAN GRAHAM Nov 1946 British Director 2017-04-05 UNTIL 2017-09-06 RESIGNED
MR ROBERT HIGGINS Feb 1949 British Director 2007-06-27 UNTIL 2014-07-08 RESIGNED
MR ROGER WILLIAM HARRAL Mar 1951 British Director 2006-10-10 UNTIL 2012-09-18 RESIGNED
MRS JILL LOUISE DAVISON Secretary 2017-08-08 UNTIL 2023-09-26 RESIGNED
SIMON JOHN BARTLETT Nov 1966 British Secretary 2004-03-17 UNTIL 2006-01-31 RESIGNED
MRS JILL LOUISE DAVISON Secretary 2014-08-19 UNTIL 2016-12-31 RESIGNED
MS LISA FORREST Secretary 2014-05-28 UNTIL 2014-08-19 RESIGNED
MS LISA FORREST Secretary 2012-10-30 UNTIL 2013-05-28 RESIGNED
MRS JOANNE NOBLE-NESBITT Secretary 2013-05-28 UNTIL 2014-05-28 RESIGNED
MR JONATHAN RITCHIE Secretary 2017-01-01 UNTIL 2017-08-08 RESIGNED
COUNCILLOR DOREEN JAMES Dec 1939 British Director 2006-07-25 UNTIL 2007-05-23 RESIGNED
MICHAEL COOKSON Jul 1944 British Director 2004-06-30 UNTIL 2006-02-24 RESIGNED
SYLVIA COPLEY Jun 1958 British Director 2019-11-06 UNTIL 2022-05-25 RESIGNED
MRS JUDITH COMMON Dec 1957 British Director 2008-09-23 UNTIL 2015-03-31 RESIGNED
DAVID ROSS ATKINSON Jan 1956 Secretary 2006-02-01 UNTIL 2012-10-30 RESIGNED
MR RICHARD ANTHONY CLARK Jun 1948 British Director 2017-09-19 UNTIL 2020-03-31 RESIGNED
MR ALISTAIR STUART CHISHOLM Dec 1966 British Director 2018-05-25 UNTIL 2019-05-23 RESIGNED
WILLIAM BOWMAN Oct 1935 British Director 2005-09-08 UNTIL 2011-09-20 RESIGNED
MR GEORGE ALFRED ALLISON Dec 1946 British Director 2004-03-17 UNTIL 2009-05-26 RESIGNED
JOHN ROBERT CUTHBERTSON Mar 1939 British Director 2004-03-17 UNTIL 2009-09-22 RESIGNED
PATRICIA MARY DELBRIDGE Mar 1944 British Director 2004-03-17 UNTIL 2008-09-23 RESIGNED
SARAH GREEN Mar 1974 British Director 2004-03-17 UNTIL 2006-02-24 RESIGNED
MRS MARJORIE OLIVIA GRANT Aug 1946 British Director 2014-01-01 UNTIL 2017-09-19 RESIGNED
MISS LISA MICHELLE DOHERTY Aug 1974 British Director 2011-04-19 UNTIL 2019-03-26 RESIGNED
ROB HIGGINS Feb 1949 British Director 2019-06-04 UNTIL 2019-11-06 RESIGNED
MARGARET ROSE CURRIE Jun 1943 British Director 2004-05-20 UNTIL 2006-10-24 RESIGNED
MR PHILIP JAMES MARTIN DIBBS Feb 1967 Gb Director 2012-09-18 UNTIL 2017-09-19 RESIGNED
LINDA ANNE HOBSON Sep 1970 British Director 2019-06-04 UNTIL 2022-05-25 RESIGNED
MS DOREEN HUDDART Aug 1943 British Director 2012-05-23 UNTIL 2019-11-06 RESIGNED
MS DOREEN HUDDART Aug 1943 British Director 2006-06-27 UNTIL 2007-05-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Newcastle City Council 2016-04-06 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED DURHAM UNITED KINGDOM Active FULL 36000 - Water collection, treatment and supply
INTERNATIONAL CENTRE FOR LIFE TRUST NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
NWG BUSINESS LIMITED DURHAM Active FULL 74990 - Non-trading company
RYTON GOLF CLUB LIMITED RYTON ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
WAVE LTD DURHAM UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ONE NORTHEAST GENERAL PARTNER LIMITED COVENTRY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PROSPER PROCUREMENT LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
ONSITE NORTH EAST NOMINEES LIMITED NEWTON LE WILLOWS Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NEWCASTLE SCIENCE COMPANY LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 84110 - General public administration activities
LEAZES HOMES LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... FULL 55900 - Other accommodation
GREENING WINGROVE COMMUNITY INTEREST COMPANY NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
YOUR GROWTH CONSULTING LIMITED WASHINGTON Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
NORTHERN STAGE ENTERPRISES LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
WATSON TRANSFORMATION SOLUTIONS LTD DURHAM UNITED KINGDOM Dissolved... 62020 - Information technology consultancy activities
ABRI TRADING LIMITED NEWCASTLE UPON TYNE Active FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
THE BYKER CO. CIC NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
URBAN GREEN NEWCASTLE NEWCASTLE UPON TYNE ENGLAND Active GROUP 93290 - Other amusement and recreation activities n.e.c.
NEWCASTLE PARKS ENTERPRISES LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
IRIM ALI LTD KEIGHLEY ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management