UKBizDB.co.uk

DISABILITY NORTH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Disability North. The company was founded 40 years ago and was given the registration number 01781525. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:DISABILITY NORTH
Company Number:01781525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, Tyne And Wear, NE3 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director20 December 2022Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director20 December 2022Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director20 December 2022Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director02 January 2019Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director20 December 2022Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director12 December 2023Active
5 Woodlands, Ponteland, Newcastle Upon Tyne, NE20 9EU

Secretary01 April 2002Active
26 Cranham Close, Ashdown Manor Killingworth, Newcastle Upon Tyne, NE12 0FU

Secretary-Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Secretary11 October 2005Active
25 The Drive, Gosforth, Newcastle Upon Tyne, NE3 4AH

Secretary23 November 1999Active
33 North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ

Secretary29 March 1996Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Secretary16 April 2019Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Secretary04 December 2017Active
The Dene Centre, Castle Farm Road, Newcastle Upon Tyne, United Kingdom, NE3 1PH

Director25 November 1997Active
The Dene Centre, Castle Farm Road, Newcastle Upon Tyne, United Kingdom, NE3 1PH

Director09 December 2008Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director24 November 2009Active
12 Etherley Close, Newton Hall, Durham, DH1 5XQ

Director16 May 2000Active
29 Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ

Director-Active
9 Beechfield Road, Gosforth, Newcastle Upon Tyne, NE3 4DR

Director-Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director22 November 2000Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director11 October 2005Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director11 October 2005Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director04 December 2017Active
9 Earsdon Close, West Denton, Newcastle Upon Tyne, NE5 2RL

Director26 November 1996Active
5 Woodlands, Ponteland, Newcastle Upon Tyne, NE20 9EU

Director01 April 2002Active
Cairnville, Heads Nook, Carlisle, CA4 9AA

Director-Active
90, Redgrave Close, Gateshead, England, NE8 3JE

Director09 December 2008Active
26 Cranham Close, Ashdown Manor Killingworth, Newcastle Upon Tyne, NE12 0FU

Director01 September 1991Active
26 West Vallum, Denton Burn, Newcastle Upon Tyne, NE15 7TN

Director25 November 1997Active
2 Lily Crescent, Newcastle Upon Tyne, NE2 2SP

Director-Active
16 Bede Crescent, Holycross, Wallsend, NE28 7JG

Director-Active
The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, NE3 1PH

Director07 January 2021Active
51 Ventnor Gardens, Whitley Bay, NE26 1QD

Director24 November 1998Active
11-13 Front Street, Corbridge, NE45 5AP

Director-Active
9 Davison Street, Newburn, Newcastle Upon Tyne, NE15 8NB

Director20 October 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-11-30Incorporation

Memorandum articles.

Download
2020-11-27Accounts

Accounts with accounts type small.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.