NORTHEAST SPECIAL NEEDS NETWORK

NORTHEAST SPECIAL NEEDS NETWORK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNORTHEAST SPECIAL NEEDS NETWORK
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05944190
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NORTHEAST SPECIAL NEEDS NETWORK?

    Previous Company Names
    Company NameFromUntil
    NEWCASTLE SPECIAL NEEDS NETWORK Sep 22, 2006Sep 22, 2006

    What are the latest accounts for NORTHEAST SPECIAL NEEDS NETWORK?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for NORTHEAST SPECIAL NEEDS NETWORK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Caroline Patricia Field as a secretary on Jul 31, 2017

    2 pagesAP03

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Elisabeth Siobhan O'neil as a secretary on Jul 31, 2017

    1 pagesTM02

    Termination of appointment of Gillian Mary Turner as a director on Jun 22, 2017

    1 pagesTM01

    Termination of appointment of Jill Kisler as a director on Jun 22, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    23 pagesAA

    Current accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Sep 21, 2016 with updates

    4 pagesCS01

    Termination of appointment of Fiona Janet Finnon as a director on Jan 28, 2016

    1 pagesTM01

    Appointment of Mrs Sarah Ann Woosey as a director on Jan 27, 2016

    2 pagesAP01

    Termination of appointment of Caroline Docking as a director on Sep 15, 2016

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2015

    27 pagesAA

    Annual return made up to Sep 22, 2015 no member list

    9 pagesAR01

    Termination of appointment of John Albert Davis as a director on Aug 28, 2015

    1 pagesTM01

    Termination of appointment of Helen Marion Susan Milner as a secretary on Sep 09, 2015

    1 pagesTM02

    Appointment of Ms Elisabeth Siobhan O'neil as a secretary on Sep 09, 2015

    2 pagesAP03

    Total exemption full accounts made up to Sep 30, 2014

    30 pagesAA

    Appointment of Dr Jill Kisler as a director on Feb 11, 2015

    2 pagesAP01

    Annual return made up to Sep 22, 2014 no member list

    9 pagesAR01

    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 pagesAD01

    Total exemption full accounts made up to Sep 30, 2013

    31 pagesAA

    Who are the officers of NORTHEAST SPECIAL NEEDS NETWORK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Caroline Patricia
    Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    Secretary
    Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    238168090001
    BENSON, Dawn Veronica, Dr
    Park Drive
    Hepscott Park
    NE61 6QA Morpeth
    Pine House
    Northumberland
    England
    Director
    Park Drive
    Hepscott Park
    NE61 6QA Morpeth
    Pine House
    Northumberland
    England
    United KingdomBritishLecturer/Researcher117874650001
    DA COSTA, Richard Michael
    Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    England
    Director
    Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    England
    United KingdomBritishHr Consultant113524120002
    FIELD, Caroline Patricia
    168 Osborne Road
    Jesmond
    NE2 3LE Newcastle Upon Tyne
    Tyne & Wear
    Director
    168 Osborne Road
    Jesmond
    NE2 3LE Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishPart Time Finance Manager115661360001
    KELLY, Abi Blair
    Kings Gate
    NE1 7RU Newcastle Upon Tyne
    Level 5
    England
    Director
    Kings Gate
    NE1 7RU Newcastle Upon Tyne
    Level 5
    England
    EnglandBritishDirector Of Public Relations185590870001
    WOOSEY, Sarah Ann
    Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    Director
    Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    EnglandBritishSolicitor214665250001
    MILNER, Helen Marion Susan
    Hextol House
    Hextol Terrace
    NE46 2AD Hexham
    Northumberland
    Secretary
    Hextol House
    Hextol Terrace
    NE46 2AD Hexham
    Northumberland
    British115661370001
    O'NEIL, Elisabeth Siobhan
    Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    Secretary
    Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    200820940001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BOGGIE, Richard Edward
    40 Rothwell Road
    Gosforth
    NE3 1UA Newcastle Upon Tyne
    Tyne & Wear
    Director
    40 Rothwell Road
    Gosforth
    NE3 1UA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishHuman Resources Manager115661330002
    CURRAN, Angela
    6 The Poplars
    Gosforth
    NE3 4AE Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 The Poplars
    Gosforth
    NE3 4AE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishSolicitor112767220001
    DAVIS, John Albert
    Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    England
    Director
    Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    England
    United KingdomBritishSolicitor159996820001
    DOCKING, Caroline
    Horsley
    NE15 0NT
    West House
    Northumberland
    United Kingdom
    Director
    Horsley
    NE15 0NT
    West House
    Northumberland
    United Kingdom
    EnglandBritishManager125166340003
    FINNON, Fiona Janet
    Beech Avenue
    NE46 3AF Hexham
    9
    Northumberland
    England
    Director
    Beech Avenue
    NE46 3AF Hexham
    9
    Northumberland
    England
    EnglandBritishTeacher185585820001
    HARRIS, Joanne Mary
    19 Woodside
    Darras Hall
    NE20 9JA Newcastle
    Director
    19 Woodside
    Darras Hall
    NE20 9JA Newcastle
    BritishFundraiser124715350001
    KISLER, Jill, Dr
    11,Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    United Kingdom
    Director
    11,Tankerville Place
    NE2 3AT Newcastle Upon Tyne
    Key House
    United Kingdom
    EnglandBritishConsultant Paediatrician195237860001
    LEGGETT, Philippa
    10 Cinderford Close
    NE35 9LB Boldon Colliery
    Tyne & Wear
    Director
    10 Cinderford Close
    NE35 9LB Boldon Colliery
    Tyne & Wear
    BritishErgonomist115958710001
    ROBERTSON, Paul Gordon
    The Stables
    Wynyard Village
    TS22 5SG Billingham
    68
    Cleveland
    United Kingdom
    Director
    The Stables
    Wynyard Village
    TS22 5SG Billingham
    68
    Cleveland
    United Kingdom
    EnglandBritishNewspaper Editor133654520001
    ROBSON, Ann Sylvia
    Ballandaine
    Slaley
    NE47 0BQ Hexham
    Northumberland
    Director
    Ballandaine
    Slaley
    NE47 0BQ Hexham
    Northumberland
    EnglandBritishChartered Accountant64781360001
    STROMSOY, Norman Olav
    Elmhurst
    Holeyn Hall Road
    NE41 8BE Wylam
    Northumberland
    Director
    Elmhurst
    Holeyn Hall Road
    NE41 8BE Wylam
    Northumberland
    United KingdomBritishTeacher115954700001
    TURNER, Gillian Mary, Dr
    Steel
    NE47 0LE Hexham
    Rowley Burn
    Northumberland
    United Kingdom
    Director
    Steel
    NE47 0LE Hexham
    Rowley Burn
    Northumberland
    United Kingdom
    EnglandBritishPaediatrician115661340002
    WADE, Peter
    38 Glenfield Avenue
    Northburn Vale
    NE23 3SZ Cramlington
    Northumberland
    Director
    38 Glenfield Avenue
    Northburn Vale
    NE23 3SZ Cramlington
    Northumberland
    EnglandBritishSolicitor115661350001

    What are the latest statements on persons with significant control for NORTHEAST SPECIAL NEEDS NETWORK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 2016The 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