NORTHSTANDARD GROUP SERVICES LIMITED

NORTHSTANDARD GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHSTANDARD GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03922841
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHSTANDARD GROUP SERVICES LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is NORTHSTANDARD GROUP SERVICES LIMITED located?

    Registered Office Address
    100 The Quayside
    NE1 3DU Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHSTANDARD GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH GROUP SERVICES LIMITEDMay 03, 2018May 03, 2018
    NORTH INSURANCE MANAGEMENT LIMITEDNov 17, 2000Nov 17, 2000
    NORTH OF ENGLAND INSURANCE MANAGEMENT LIMITEDJul 20, 2000Jul 20, 2000
    THE NORTH OF ENGLAND INSURANCE MANAGEMENT SERVICES LIMITEDJun 09, 2000Jun 09, 2000
    EVER 1311 LIMITEDFeb 10, 2000Feb 10, 2000

    What are the latest accounts for NORTHSTANDARD GROUP SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 20, 2026
    Next Accounts Due OnNov 20, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 20, 2025

    What is the status of the latest confirmation statement for NORTHSTANDARD GROUP SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2027
    Next Confirmation Statement DueFeb 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2026
    OverdueNo

    What are the latest filings for NORTHSTANDARD GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 20, 2025

    25 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Director's details changed for Mr Paul Andrew Jennings on Oct 15, 2025

    2 pagesCH01

    Change of details for The North of England Protecting and Indemnity Limited as a person with significant control on Feb 20, 2023

    2 pagesPSC05

    Appointment of Mr Matthew Stanley Robert Mcgeary as a secretary on Feb 12, 2025

    2 pagesAP03

    Termination of appointment of Christopher Owen as a secretary on Feb 12, 2025

    1 pagesTM02

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 20, 2024

    16 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    59 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Feb 10, 2024 with updates

    4 pagesCS01

    Full accounts made up to Feb 20, 2023

    22 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company name change 31/08/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Jeremy Paul Grose as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Edward John Davies as a director on Aug 31, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed north group services LIMITED\certificate issued on 31/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2023

    RES15

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Who are the officers of NORTHSTANDARD GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGEARY, Matthew Stanley Robert
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    Secretary
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    332522820001
    GROSE, Jeremy Paul
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    EnglandBritish125693140001
    JENNINGS, Paul Andrew
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    United KingdomBritish187241910001
    OWEN, Christopher
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    Secretary
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    246351680001
    WILSON, Alan Andrew
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    North Insurance Management Limited
    England
    Secretary
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    North Insurance Management Limited
    England
    British116807120001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    ANDERSON, Philip, Dr
    32 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    Director
    32 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    EnglandBritish83000120002
    BIRCHALL, Katherine Helen
    Chamusca
    4 Lynup Hill
    NE20 0SU Ingoe
    Northumberland
    Director
    Chamusca
    4 Lynup Hill
    NE20 0SU Ingoe
    Northumberland
    United KingdomBritish122672370003
    CRICHTON, James Peter
    Holmfield Elm Bank Road
    NE41 8HS Wylam
    Northumberland
    Director
    Holmfield Elm Bank Road
    NE41 8HS Wylam
    Northumberland
    EnglandBritish14055150001
    DAVIES, Edward John
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    EnglandBritish203453930001
    ECCLESTON, Rodney Charles
    Silver Birches
    Batt House Road
    NE43 7QZ Stocksfield
    Northumberland
    Director
    Silver Birches
    Batt House Road
    NE43 7QZ Stocksfield
    Northumberland
    United KingdomBritish14055160001
    HENDERSON, Ian
    37 Stead Lane
    NE22 5LX Bedlington
    Northumberland
    Director
    37 Stead Lane
    NE22 5LX Bedlington
    Northumberland
    United KingdomBritish73597010001
    HOWE, John Huntley
    Beach Lea
    3 Ashfield Avenue
    NE16 4SS Whickham
    Tyne & Wear
    Director
    Beach Lea
    3 Ashfield Avenue
    NE16 4SS Whickham
    Tyne & Wear
    United KingdomBritish83000710001
    KATHIRAVEL, Thyaparan
    S
    Lanehead Tarset
    NE48 1NX Hexham
    Redmire Cottage
    Northumberland
    United Kingdom
    Director
    S
    Lanehead Tarset
    NE48 1NX Hexham
    Redmire Cottage
    Northumberland
    United Kingdom
    United KingdomBritish122671530002
    LO, Alan Yiu-Wing
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    North Insurance Management Limited
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    North Insurance Management Limited
    England
    Hong KongHong Kong161260470001
    MEHTA, Savraj, Capt
    Hawthorn Grange, Brunton Lane
    NE13 9NP Newcastle Upon Tyne
    5
    United Kingdom
    Director
    Hawthorn Grange, Brunton Lane
    NE13 9NP Newcastle Upon Tyne
    5
    United Kingdom
    United KingdomBritish83000510002
    MILES, Jeremy
    89 Middle Drive
    Darras Hall
    NE20 9DW Ponteland
    Northumberland
    Director
    89 Middle Drive
    Darras Hall
    NE20 9DW Ponteland
    Northumberland
    British And South African83000240001
    MILLS, Stephen Christopher
    Towers Avenue
    NE2 3QE Newcastle Upon Tyne
    9
    Tyne And Wear
    United Kingdom
    Director
    Towers Avenue
    NE2 3QE Newcastle Upon Tyne
    9
    Tyne And Wear
    United Kingdom
    EnglandBritish132368490001
    O'NEILL, Jeffrey Paul
    25 Kings Road
    NE26 3BD Whitley Bay
    Tyne & Wear
    Director
    25 Kings Road
    NE26 3BD Whitley Bay
    Tyne & Wear
    United KingdomBritish104690590001
    PURVIS, Stephen Harald
    3 Stonecroft
    NE15 0AF Horsley
    Northumberland
    Director
    3 Stonecroft
    NE15 0AF Horsley
    Northumberland
    United KingdomBritish73597340002
    SALTHOUSE, Michael Joseph Charles
    The Mill House
    Thornbrough
    NE45 5LX Corbridge
    Northumberland
    Director
    The Mill House
    Thornbrough
    NE45 5LX Corbridge
    Northumberland
    United KingdomBritish83000800002
    TAYLOR, Andrew George Thomas
    6 The Oval
    Benton
    NE12 9PP Newcastle Upon Tyne
    Director
    6 The Oval
    Benton
    NE12 9PP Newcastle Upon Tyne
    United KingdomBritish73597300002
    TRAPPE, Colin Graham
    18 Alftreton Close
    Brandon
    DH7 8UE Durham
    County Durham
    Director
    18 Alftreton Close
    Brandon
    DH7 8UE Durham
    County Durham
    United KingdomBritish122673590002
    WILSON, Alan Andrew
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    United Kingdom
    EnglandBritish116807120003
    WILSON, Alan Andrew
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    North Insurance Management Limited
    England
    Director
    The Quayside
    NE1 3DU Newcastle Upon Tyne
    North Insurance Management Limited
    England
    EnglandBritish116807120002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Who are the persons with significant control of NORTHSTANDARD GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northstandard Limited
    Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    Apr 06, 2016
    Quayside
    NE1 3DU Newcastle Upon Tyne
    100
    England
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number00505456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0