NEPACS
Overview
| Company Name | NEPACS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04216908 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NEPACS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEPACS?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for NEPACS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Sheila Seacroft as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Camila Horner as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 35 pages | AA | ||
Termination of appointment of Sareth Ann Nainby Luxmoore as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Richard Phelan as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Stuart Tague as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Margaret Smith as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Amanda Jane Lacey as a secretary on Aug 29, 2024 | 2 pages | AP03 | ||
Termination of appointment of Margaret Smith as a secretary on Mar 21, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 31 pages | AA | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kathleen Ogilvie as a director on Apr 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Linda Norfolk Lovell as a director on May 14, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 32 pages | AA | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Russell Bruce as a director on Oct 12, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 32 pages | AA | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Courtney Booth as a director on Nov 05, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 32 pages | AA | ||
Appointment of Mrs Jennifer Louise Mooney as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Donald Mackay as a director on May 08, 2020 | 1 pages | TM01 | ||
Who are the officers of NEPACS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LACEY, Amanda Jane | Secretary | Old Elvet DH1 3HW Durham 20 | 326610080001 | |||||||
| ABRAHAMS, David | Director | Old Elvet DH1 3HW Durham 20 England | United Kingdom | British | 160403520001 | |||||
| BLACK, James | Director | Claremont House 62 The Avenue DH1 4EB Durham County Durham | England | British | 72529490001 | |||||
| BROOKE, Katherine Margaret, Reverend | Director | Old Elvet DH1 3HW Durham 20 | England | British | 74789450002 | |||||
| HORNER, Camila | Director | Old Elvet DH1 3HW Durham 20 | England | British | 252388260001 | |||||
| MOONEY, Jennifer Louise | Director | Old Elvet DH1 3HW Durham 20 | England | British | 274852500001 | |||||
| PHELAN, Richard | Director | Old Elvet DH1 3HW Durham 20 | England | British | 326959240001 | |||||
| STOCKDALE, Margaret | Director | 10 Stoneybeck Bishop Middleham DL17 9BL Ferryhill County Durham | United Kingdom | British | 107966810001 | |||||
| TAGUE, Christopher Stuart | Director | Old Elvet DH1 3HW Durham 20 | England | British | 208825000001 | |||||
| THOMPSON, Elizabeth | Director | Old Elvet DH1 3HW Durham 20 | England | British | 268106860001 | |||||
| WEEDING, Mark Christopher | Director | Station Terrace Cotherstone DL12 9PZ Barnard Castle 6 County Durham England | England | British | 107966730002 | |||||
| CRANFIELD, Ruth Elizabeth Gertrude | Secretary | 30 Albert Street DH1 4RL Durham County Durham | British | 75913810001 | ||||||
| MCDONALD, Patricia Mary | Secretary | Gilesgate DH1 1QN Durham 196 Co Durham United Kingdom | British | 104105740001 | ||||||
| SMITH, Margaret | Secretary | Old Elvet DH1 3HW Durham 20 | 240081210001 | |||||||
| ALPORT, Edward Brian | Director | 7 Poplar Drive Gilesgate Moor DH1 1DR Durham County Durham | United Kingdom | British | 23215360001 | |||||
| ATTEWELL, Helen | Director | 80 Hastings Avenue DH1 3QQ Durham County Durham | England | British | 107966860001 | |||||
| BOOTH, Richard John Courtney | Director | Old Elvet DH1 3HW Durham 20 | United Kingdom | British | 225685240001 | |||||
| BOYD, Joanne Fraser | Director | Brackendale Road Belmont DH1 2AB Durham 28 Co Durham England | United Kingdom | British | 148446730002 | |||||
| BRUCE, James Russell | Director | Old Elvet DH1 3HW Durham 20 England | England | British | 126753520001 | |||||
| CAIRNS, Helen Elizabeth Mary | Director | 22 Old Elvet Durham DH1 3HW | England | British | 156834440001 | |||||
| CLIFFORD, Niall Duncan | Director | 22 Old Elvet Durham DH1 3HW | United Kingdom | British | 160392070001 | |||||
| CONSTANCE, Clive Eric | Director | 57 South Street DH1 4QP Durham County Durham | United Kingdom | British | 23983810001 | |||||
| CRANFIELD, Ruth Elizabeth Gertrude | Director | 30 Albert Street DH1 4RL Durham County Durham | United Kingdom | British | 75913810001 | |||||
| CUMMINGS, Elizabeth, Reverend | Director | 8 Bridgemere Drive DH1 5FG Framwellgate Moor County Durham | United Kingdom | British | 122278330001 | |||||
| DUNN, Meta | Director | 4 Fieldhouse Terrace DH1 4NA Durham | British | 75913800001 | ||||||
| FRANCIS, Anne | Director | Old Elvet DH1 3HW Durham 20 England | United Kingdom | British | 187864330001 | |||||
| GRIFFIN, Nathan David | Director | 22 Old Elvet Durham DH1 3HW | United Kingdom | British | 164823110001 | |||||
| HADFIELD, Peter | Director | 4 Regency Park Ingleby Barwick TS17 0QR Stockton On Tees Cleveland | United Kingdom | British | 224675080002 | |||||
| LAVERICK, Cecil | Director | Thimble Hall Bells Folly Potters Bank DH1 3RR Durham County Durham | British | 75913790001 | ||||||
| LOVELL, Linda Norfolk | Director | Old Elvet DH1 3HW Durham 20 England | England | British | 157265920001 | |||||
| LUCAS, Peter Arnold | Director | 12 Springwell Road DH1 4LR Durham City County Durham | British | 119936660001 | ||||||
| MACDONALD, Patricia Mary | Director | Gilesgate DH1 1QN Durham 196 England | England | British | 75913770002 | |||||
| MACKAY, Donald | Director | 90 Hallgarth Street Elvet DH1 3AS Durham County Durham | United Kingdom | British | 75913760001 | |||||
| MILLER, Susan Joan | Director | Old Elvet DH1 3HW Durham 20 England | United Kingdom | British | 168407940001 | |||||
| MITCHELL, Joyce | Director | 45 The Moorlands Gilesgate DH1 2LB Durham County Durham | British | 75913750001 |
What are the latest statements on persons with significant control for NEPACS?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 15, 2017 | The 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