NEPACS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEPACS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04216908
    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 NEPACS?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NEPACS located?

    Registered Office Address
    20 Old Elvet
    DH1 3HW Durham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEPACS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NEPACS?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for NEPACS?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sheila Seacroft as a director on Nov 10, 2025

    1 pagesTM01

    Appointment of Mrs Camila Horner as a director on Jul 14, 2025

    2 pagesAP01

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    35 pagesAA

    Termination of appointment of Sareth Ann Nainby Luxmoore as a director on Nov 11, 2024

    1 pagesTM01

    Appointment of Mr Richard Phelan as a director on Jan 25, 2024

    2 pagesAP01

    Appointment of Mr Christopher Stuart Tague as a director on Jan 25, 2024

    2 pagesAP01

    Termination of appointment of Margaret Smith as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mrs Amanda Jane Lacey as a secretary on Aug 29, 2024

    2 pagesAP03

    Termination of appointment of Margaret Smith as a secretary on Mar 21, 2024

    1 pagesTM02

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kathleen Ogilvie as a director on Apr 16, 2023

    1 pagesTM01

    Termination of appointment of Linda Norfolk Lovell as a director on May 14, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Russell Bruce as a director on Oct 12, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    32 pagesAA

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Courtney Booth as a director on Nov 05, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    32 pagesAA

    Appointment of Mrs Jennifer Louise Mooney as a director on Oct 01, 2020

    2 pagesAP01

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Donald Mackay as a director on May 08, 2020

    1 pagesTM01

    Who are the officers of NEPACS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LACEY, Amanda Jane
    Old Elvet
    DH1 3HW Durham
    20
    Secretary
    Old Elvet
    DH1 3HW Durham
    20
    326610080001
    ABRAHAMS, David
    Old Elvet
    DH1 3HW Durham
    20
    England
    Director
    Old Elvet
    DH1 3HW Durham
    20
    England
    United KingdomBritish160403520001
    BLACK, James
    Claremont House 62 The Avenue
    DH1 4EB Durham
    County Durham
    Director
    Claremont House 62 The Avenue
    DH1 4EB Durham
    County Durham
    EnglandBritish72529490001
    BROOKE, Katherine Margaret, Reverend
    Old Elvet
    DH1 3HW Durham
    20
    Director
    Old Elvet
    DH1 3HW Durham
    20
    EnglandBritish74789450002
    HORNER, Camila
    Old Elvet
    DH1 3HW Durham
    20
    Director
    Old Elvet
    DH1 3HW Durham
    20
    EnglandBritish252388260001
    MOONEY, Jennifer Louise
    Old Elvet
    DH1 3HW Durham
    20
    Director
    Old Elvet
    DH1 3HW Durham
    20
    EnglandBritish274852500001
    PHELAN, Richard
    Old Elvet
    DH1 3HW Durham
    20
    Director
    Old Elvet
    DH1 3HW Durham
    20
    EnglandBritish326959240001
    STOCKDALE, Margaret
    10 Stoneybeck
    Bishop Middleham
    DL17 9BL Ferryhill
    County Durham
    Director
    10 Stoneybeck
    Bishop Middleham
    DL17 9BL Ferryhill
    County Durham
    United KingdomBritish107966810001
    TAGUE, Christopher Stuart
    Old Elvet
    DH1 3HW Durham
    20
    Director
    Old Elvet
    DH1 3HW Durham
    20
    EnglandBritish208825000001
    THOMPSON, Elizabeth
    Old Elvet
    DH1 3HW Durham
    20
    Director
    Old Elvet
    DH1 3HW Durham
    20
    EnglandBritish268106860001
    WEEDING, Mark Christopher
    Station Terrace
    Cotherstone
    DL12 9PZ Barnard Castle
    6
    County Durham
    England
    Director
    Station Terrace
    Cotherstone
    DL12 9PZ Barnard Castle
    6
    County Durham
    England
    EnglandBritish107966730002
    CRANFIELD, Ruth Elizabeth Gertrude
    30 Albert Street
    DH1 4RL Durham
    County Durham
    Secretary
    30 Albert Street
    DH1 4RL Durham
    County Durham
    British75913810001
    MCDONALD, Patricia Mary
    Gilesgate
    DH1 1QN Durham
    196
    Co Durham
    United Kingdom
    Secretary
    Gilesgate
    DH1 1QN Durham
    196
    Co Durham
    United Kingdom
    British104105740001
    SMITH, Margaret
    Old Elvet
    DH1 3HW Durham
    20
    Secretary
    Old Elvet
    DH1 3HW Durham
    20
    240081210001
    ALPORT, Edward Brian
    7 Poplar Drive
    Gilesgate Moor
    DH1 1DR Durham
    County Durham
    Director
    7 Poplar Drive
    Gilesgate Moor
    DH1 1DR Durham
    County Durham
    United KingdomBritish23215360001
    ATTEWELL, Helen
    80 Hastings Avenue
    DH1 3QQ Durham
    County Durham
    Director
    80 Hastings Avenue
    DH1 3QQ Durham
    County Durham
    EnglandBritish107966860001
    BOOTH, Richard John Courtney
    Old Elvet
    DH1 3HW Durham
    20
    Director
    Old Elvet
    DH1 3HW Durham
    20
    United KingdomBritish225685240001
    BOYD, Joanne Fraser
    Brackendale Road
    Belmont
    DH1 2AB Durham
    28
    Co Durham
    England
    Director
    Brackendale Road
    Belmont
    DH1 2AB Durham
    28
    Co Durham
    England
    United KingdomBritish148446730002
    BRUCE, James Russell
    Old Elvet
    DH1 3HW Durham
    20
    England
    Director
    Old Elvet
    DH1 3HW Durham
    20
    England
    EnglandBritish126753520001
    CAIRNS, Helen Elizabeth Mary
    22 Old Elvet
    Durham
    DH1 3HW
    Director
    22 Old Elvet
    Durham
    DH1 3HW
    EnglandBritish156834440001
    CLIFFORD, Niall Duncan
    22 Old Elvet
    Durham
    DH1 3HW
    Director
    22 Old Elvet
    Durham
    DH1 3HW
    United KingdomBritish160392070001
    CONSTANCE, Clive Eric
    57 South Street
    DH1 4QP Durham
    County Durham
    Director
    57 South Street
    DH1 4QP Durham
    County Durham
    United KingdomBritish23983810001
    CRANFIELD, Ruth Elizabeth Gertrude
    30 Albert Street
    DH1 4RL Durham
    County Durham
    Director
    30 Albert Street
    DH1 4RL Durham
    County Durham
    United KingdomBritish75913810001
    CUMMINGS, Elizabeth, Reverend
    8 Bridgemere Drive
    DH1 5FG Framwellgate Moor
    County Durham
    Director
    8 Bridgemere Drive
    DH1 5FG Framwellgate Moor
    County Durham
    United KingdomBritish122278330001
    DUNN, Meta
    4 Fieldhouse Terrace
    DH1 4NA Durham
    Director
    4 Fieldhouse Terrace
    DH1 4NA Durham
    British75913800001
    FRANCIS, Anne
    Old Elvet
    DH1 3HW Durham
    20
    England
    Director
    Old Elvet
    DH1 3HW Durham
    20
    England
    United KingdomBritish187864330001
    GRIFFIN, Nathan David
    22 Old Elvet
    Durham
    DH1 3HW
    Director
    22 Old Elvet
    Durham
    DH1 3HW
    United KingdomBritish164823110001
    HADFIELD, Peter
    4 Regency Park
    Ingleby Barwick
    TS17 0QR Stockton On Tees
    Cleveland
    Director
    4 Regency Park
    Ingleby Barwick
    TS17 0QR Stockton On Tees
    Cleveland
    United KingdomBritish224675080002
    LAVERICK, Cecil
    Thimble Hall Bells Folly
    Potters Bank
    DH1 3RR Durham
    County Durham
    Director
    Thimble Hall Bells Folly
    Potters Bank
    DH1 3RR Durham
    County Durham
    British75913790001
    LOVELL, Linda Norfolk
    Old Elvet
    DH1 3HW Durham
    20
    England
    Director
    Old Elvet
    DH1 3HW Durham
    20
    England
    EnglandBritish157265920001
    LUCAS, Peter Arnold
    12 Springwell Road
    DH1 4LR Durham City
    County Durham
    Director
    12 Springwell Road
    DH1 4LR Durham City
    County Durham
    British119936660001
    MACDONALD, Patricia Mary
    Gilesgate
    DH1 1QN Durham
    196
    England
    Director
    Gilesgate
    DH1 1QN Durham
    196
    England
    EnglandBritish75913770002
    MACKAY, Donald
    90 Hallgarth Street
    Elvet
    DH1 3AS Durham
    County Durham
    Director
    90 Hallgarth Street
    Elvet
    DH1 3AS Durham
    County Durham
    United KingdomBritish75913760001
    MILLER, Susan Joan
    Old Elvet
    DH1 3HW Durham
    20
    England
    Director
    Old Elvet
    DH1 3HW Durham
    20
    England
    United KingdomBritish168407940001
    MITCHELL, Joyce
    45 The Moorlands
    Gilesgate
    DH1 2LB Durham
    County Durham
    Director
    45 The Moorlands
    Gilesgate
    DH1 2LB Durham
    County Durham
    British75913750001

    What are the latest statements on persons with significant control for NEPACS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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