TRANSFORM NE

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

    Company NameTRANSFORM NE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06131576
    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 TRANSFORM NE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is TRANSFORM NE located?

    Registered Office Address
    Top Club
    Manor Road
    NE37 3BD Washington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSFORM NE?

    Previous Company Names
    Company NameFromUntil
    BETHSHAN (NORTH EAST)Jun 15, 2016Jun 15, 2016
    BETHSHAN PENTECOSTAL CHURCHMar 11, 2008Mar 11, 2008
    METRO CHURCH INTERNATIONALFeb 28, 2007Feb 28, 2007

    What are the latest accounts for TRANSFORM NE?

    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 TRANSFORM NE?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for TRANSFORM NE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01
    XDXCFMMO

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA
    ADINU45U

    Confirmation statement made on Feb 29, 2024 with updates

    3 pagesCS01
    XCY86DD7

    Total exemption full accounts made up to Mar 31, 2023

    25 pagesAA
    ACIUPIO1

    Memorandum and Articles of Association

    23 pagesMA
    RCGJJ70G

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Company name change 15/09/2023
    RES13

    Certificate of change of name

    Company name changed bethshan (north east)\certificate issued on 23/11/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 15, 2023

    RES15
    ACGISAYY

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01
    ACGISAZE

    Change of name notice

    2 pagesCONNOT
    ACGISAYQ

    Director's details changed for Dr Timothy Peter Dunnett on Oct 16, 2023

    2 pagesCH01
    XCF16YOL

    Termination of appointment of Nathan Anderson as a secretary on Oct 16, 2023

    1 pagesTM02
    XCF16WYQ

    Appointment of Dr Timothy Peter Dunnett as a secretary on Oct 16, 2023

    2 pagesAP03
    XCF16W6I

    Termination of appointment of Nathan Peter Anderson as a director on Oct 16, 2023

    1 pagesTM01
    XCF16STV

    Appointment of Mr Andrew John Davies as a director on Aug 01, 2023

    2 pagesAP01
    XCAE5MBN

    Termination of appointment of Daniel Joseph Spelman as a director on Mar 31, 2023

    1 pagesTM01
    XC8OXEMI

    Termination of appointment of Stephen James Burton as a director on Mar 31, 2023

    1 pagesTM01
    XC8OXDRD

    Appointment of Dr Ruth Lydia Faulkner as a director on Apr 01, 2023

    2 pagesAP01
    XC8OXCDM

    Appointment of Mrs Bernice Browne as a director on Apr 01, 2023

    2 pagesAP01
    XC8OX821

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01
    XBYO4PKH

    Appointment of Mr Nathan Peter Anderson as a director on Sep 01, 2017

    2 pagesAP01
    XBVDQDAB

    Secretary's details changed for Mr Nathan Anderson on Feb 11, 2022

    1 pagesCH03
    XBVDQ09D

    Total exemption full accounts made up to Mar 31, 2022

    26 pagesAA
    ABJD1ZMO

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01
    XAZ9L9DQ

    Total exemption full accounts made up to Mar 31, 2021

    28 pagesAA
    AAIFL6Z6

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01
    XA011VP6

    Who are the officers of TRANSFORM NE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNNETT, Timothy Peter, Dr
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    Secretary
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    315244450001
    BROWNE, Bernice
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    Director
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    United KingdomBritishPharmacist265438590001
    DAVIES, Andrew John
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    Director
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    Isle Of ManBritishPhysician312665420001
    DUNNETT, Timothy Peter, Dr
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    Director
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    United KingdomBritishMedical Doctor128454390002
    FAULKNER, Ruth Lydia, Dr
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    Director
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    United KingdomBritishGeneral Practitioner (Gp)311836950001
    TODD, Warren Cormick
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    Director
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    United KingdomBritishPharmacist172387770001
    ANDERSON, Nathan
    Mill Bank
    L13 0BN Liverpool
    53
    England
    Secretary
    Mill Bank
    L13 0BN Liverpool
    53
    England
    238376970001
    DAVIES, Sandra Ruth
    Park Road
    SR2 8HR Sunderland
    Park Road Church
    Tyne & Wear
    Secretary
    Park Road
    SR2 8HR Sunderland
    Park Road Church
    Tyne & Wear
    BritishHousewife119997980002
    HALLAM, Christopher Alwyn
    10 The Common
    Quarndon
    DE22 5JY Derby
    Derbyshire
    Secretary
    10 The Common
    Quarndon
    DE22 5JY Derby
    Derbyshire
    BritishChartered Secretary4924520001
    ANDERSON, Nathan Peter
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    Director
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    United KingdomBritishFinance Manager298151770001
    APATA, Motunrayo Abike
    3 Kidd Place
    SE2 8HG Charlton
    Greenwich
    Director
    3 Kidd Place
    SE2 8HG Charlton
    Greenwich
    NigerianSolicitor97176210001
    BLANSHARD, John
    31 Chadderton Drive
    NE5 1EL Newcastle Upon Tyne
    Tyne & Wear
    Director
    31 Chadderton Drive
    NE5 1EL Newcastle Upon Tyne
    Tyne & Wear
    BritishManager119998370001
    BURTON, Stephen James
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    Director
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    United KingdomBritishTeacher190074070001
    DAVIES, Sandra Ruth
    Manor Road
    NE37 3BD Washington
    The Hopespring Centre
    Tyne And Wear
    England
    Director
    Manor Road
    NE37 3BD Washington
    The Hopespring Centre
    Tyne And Wear
    England
    EnglandBritishHousewife119997980002
    HALLAM, Christopher Alwyn
    10 The Common
    Quarndon
    DE22 5JY Derby
    Derbyshire
    Director
    10 The Common
    Quarndon
    DE22 5JY Derby
    Derbyshire
    EnglandBritishChartered Secretary4924520001
    KUWAS, Guido
    34 Stanley Street
    DH5 8BB Houghton Le Spring
    Tyne & Wear
    Director
    34 Stanley Street
    DH5 8BB Houghton Le Spring
    Tyne & Wear
    British DutchAccountant119998240001
    MARSHALL, Stephen Francis
    92 High Lane West
    West Hallam
    DE7 6HQ Ilkeston
    Derbyshire
    Director
    92 High Lane West
    West Hallam
    DE7 6HQ Ilkeston
    Derbyshire
    EnglandBritishSolicitor57583960001
    MCROY, Brian
    1 Marsdon Way
    SR7 7WX Seaham
    County Durham
    Director
    1 Marsdon Way
    SR7 7WX Seaham
    County Durham
    BritishSurveyor119998100001
    POTLA, Sudheera
    Park Road
    SR2 8HR Sunderland
    Park Road Church
    Tyne & Wear
    United Kingdom
    Director
    Park Road
    SR2 8HR Sunderland
    Park Road Church
    Tyne & Wear
    United Kingdom
    United KingdomIndianSales Support Adviser171381140001
    SPELMAN, Daniel Joseph
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    Director
    Manor Road
    NE37 3BD Washington
    Top Club
    England
    EnglandBritishData Analyst190074880002
    STOCKS, Daniel Anthony, Dr
    Hedley
    NE43 7SW Stocksfield
    High Meadow House
    Northumberland
    United Kingdom
    Director
    Hedley
    NE43 7SW Stocksfield
    High Meadow House
    Northumberland
    United Kingdom
    EnglandBritishDentist135723250002

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 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