NORTHEAST SPECIAL NEEDS NETWORK
Overview
Company Name | NORTHEAST SPECIAL NEEDS NETWORK |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05944190 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTHEAST SPECIAL NEEDS NETWORK?
- Other information service activities n.e.c. (63990) / Information and communication
Where is NORTHEAST SPECIAL NEEDS NETWORK located?
Registered Office Address | Key House Tankerville Place NE2 3AT Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHEAST SPECIAL NEEDS NETWORK?
Company Name | From | Until |
---|---|---|
NEWCASTLE SPECIAL NEEDS NETWORK | Sep 22, 2006 | Sep 22, 2006 |
What are the latest accounts for NORTHEAST SPECIAL NEEDS NETWORK?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for NORTHEAST SPECIAL NEEDS NETWORK?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mrs Caroline Patricia Field as a secretary on Jul 31, 2017 | 2 pages | AP03 | ||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elisabeth Siobhan O'neil as a secretary on Jul 31, 2017 | 1 pages | TM02 | ||
Termination of appointment of Gillian Mary Turner as a director on Jun 22, 2017 | 1 pages | TM01 | ||
Termination of appointment of Jill Kisler as a director on Jun 22, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 23 pages | AA | ||
Current accounting period extended from Sep 30, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Sep 21, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Fiona Janet Finnon as a director on Jan 28, 2016 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Ann Woosey as a director on Jan 27, 2016 | 2 pages | AP01 | ||
Termination of appointment of Caroline Docking as a director on Sep 15, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2015 | 27 pages | AA | ||
Annual return made up to Sep 22, 2015 no member list | 9 pages | AR01 | ||
Termination of appointment of John Albert Davis as a director on Aug 28, 2015 | 1 pages | TM01 | ||
Termination of appointment of Helen Marion Susan Milner as a secretary on Sep 09, 2015 | 1 pages | TM02 | ||
Appointment of Ms Elisabeth Siobhan O'neil as a secretary on Sep 09, 2015 | 2 pages | AP03 | ||
Total exemption full accounts made up to Sep 30, 2014 | 30 pages | AA | ||
Appointment of Dr Jill Kisler as a director on Feb 11, 2015 | 2 pages | AP01 | ||
Annual return made up to Sep 22, 2014 no member list | 9 pages | AR01 | ||
Registered office address changed from Northern Counties Site Tankerville Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3BB England to Key House Tankerville Place Newcastle upon Tyne NE2 3AT on Aug 12, 2014 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2013 | 31 pages | AA | ||
Who are the officers of NORTHEAST SPECIAL NEEDS NETWORK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FIELD, Caroline Patricia | Secretary | Tankerville Place NE2 3AT Newcastle Upon Tyne Key House | 238168090001 | |||||||
BENSON, Dawn Veronica, Dr | Director | Park Drive Hepscott Park NE61 6QA Morpeth Pine House Northumberland England | United Kingdom | British | Lecturer/Researcher | 117874650001 | ||||
DA COSTA, Richard Michael | Director | Tankerville Place NE2 3AT Newcastle Upon Tyne Key House England | United Kingdom | British | Hr Consultant | 113524120002 | ||||
FIELD, Caroline Patricia | Director | 168 Osborne Road Jesmond NE2 3LE Newcastle Upon Tyne Tyne & Wear | England | British | Part Time Finance Manager | 115661360001 | ||||
KELLY, Abi Blair | Director | Kings Gate NE1 7RU Newcastle Upon Tyne Level 5 England | England | British | Director Of Public Relations | 185590870001 | ||||
WOOSEY, Sarah Ann | Director | Tankerville Place NE2 3AT Newcastle Upon Tyne Key House | England | British | Solicitor | 214665250001 | ||||
MILNER, Helen Marion Susan | Secretary | Hextol House Hextol Terrace NE46 2AD Hexham Northumberland | British | 115661370001 | ||||||
O'NEIL, Elisabeth Siobhan | Secretary | Tankerville Place NE2 3AT Newcastle Upon Tyne Key House | 200820940001 | |||||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
BOGGIE, Richard Edward | Director | 40 Rothwell Road Gosforth NE3 1UA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Human Resources Manager | 115661330002 | ||||
CURRAN, Angela | Director | 6 The Poplars Gosforth NE3 4AE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Solicitor | 112767220001 | ||||
DAVIS, John Albert | Director | Tankerville Place NE2 3AT Newcastle Upon Tyne Key House England | United Kingdom | British | Solicitor | 159996820001 | ||||
DOCKING, Caroline | Director | Horsley NE15 0NT West House Northumberland United Kingdom | England | British | Manager | 125166340003 | ||||
FINNON, Fiona Janet | Director | Beech Avenue NE46 3AF Hexham 9 Northumberland England | England | British | Teacher | 185585820001 | ||||
HARRIS, Joanne Mary | Director | 19 Woodside Darras Hall NE20 9JA Newcastle | British | Fundraiser | 124715350001 | |||||
KISLER, Jill, Dr | Director | 11,Tankerville Place NE2 3AT Newcastle Upon Tyne Key House United Kingdom | England | British | Consultant Paediatrician | 195237860001 | ||||
LEGGETT, Philippa | Director | 10 Cinderford Close NE35 9LB Boldon Colliery Tyne & Wear | British | Ergonomist | 115958710001 | |||||
ROBERTSON, Paul Gordon | Director | The Stables Wynyard Village TS22 5SG Billingham 68 Cleveland United Kingdom | England | British | Newspaper Editor | 133654520001 | ||||
ROBSON, Ann Sylvia | Director | Ballandaine Slaley NE47 0BQ Hexham Northumberland | England | British | Chartered Accountant | 64781360001 | ||||
STROMSOY, Norman Olav | Director | Elmhurst Holeyn Hall Road NE41 8BE Wylam Northumberland | United Kingdom | British | Teacher | 115954700001 | ||||
TURNER, Gillian Mary, Dr | Director | Steel NE47 0LE Hexham Rowley Burn Northumberland United Kingdom | England | British | Paediatrician | 115661340002 | ||||
WADE, Peter | Director | 38 Glenfield Avenue Northburn Vale NE23 3SZ Cramlington Northumberland | England | British | Solicitor | 115661350001 |
What are the latest statements on persons with significant control for NORTHEAST SPECIAL NEEDS NETWORK?
Notified On | Ceased On | Statement |
---|---|---|
Sep 21, 2016 | 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