UKBizDB.co.uk

INVOLVE NORTH EAST

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

This company is commonly known as Involve North East. The company was founded 18 years ago and was given the registration number 05899382. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Carnegie Building, Atkinson Road, Newcastle Upon Tyne, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:INVOLVE NORTH EAST
Company Number:05899382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS

Secretary18 July 2016Active
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS

Director21 March 2019Active
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS

Director21 January 2021Active
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS

Director21 January 2021Active
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS

Director21 January 2021Active
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS

Director31 March 2019Active
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, United Kingdom, NE4 8XS

Director21 March 2019Active
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS

Director21 March 2019Active
26 Hawthorn Terrace, Cruddas, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 6RJ

Secretary08 August 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary08 August 2006Active
37 Benwell Grove, Newcastle Upon Tyne, NE4 8AN

Director01 September 2006Active
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS

Director21 October 2013Active
26 Hawthorn Terrace, Cruddas, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 6RJ

Director01 September 2006Active
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS

Director05 February 2013Active
26 Hawthorn Terrace, Cruddas, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 6RJ

Director09 July 2007Active
132 Brinkburn Avenue, Gateshead, NE8 4JX

Director01 September 2006Active
111 Avenue Road, Gateshead, NE8 4JH

Director14 January 2008Active
111 Avenue Road, Gateshead, NE8 4JH

Director01 September 2006Active
26 Hawthorn Terrace, Cruddas, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 6RJ

Director04 June 2009Active
26 Hawthorn Terrace, Cruddas, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 6RJ

Director01 September 2006Active
15 East Avenue, Newcastle Upon Tyne, NE12 9PH

Director08 August 2006Active
200 Warton Terrace, Newcastle Upon Tyne, NE6 5DX

Director01 September 2006Active
18 Brantwood, Chester Le Street, DH2 2UL

Director09 July 2007Active
Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS

Director08 February 2016Active
26, Hawthorn Terrace, Cruddas Park, Newcastle Upon Tyne, NE4 6RJ

Director09 July 2007Active
26 Hawthorn Terrace, Cruddas, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 6RJ

Director27 January 2014Active
26, Hawthorn Terrace, Cruddas Park, Newcastle Upon Tyne, NE4 6RJ

Director27 January 2014Active
26, Hawthorn Terrace, Cruddas Park, Newcastle Upon Tyne, NE4 6RJ

Director13 November 2006Active
26, Hawthorn Terrace, Cruddas Park, Newcastle Upon Tyne, NE4 6RJ

Director14 January 2008Active
79 Rothbury Terrace, Heaton, Newcastle Upon Tyne, NE6 5XJ

Director08 August 2006Active

People with Significant Control

Mrs Frances Blackburn
Notified on:19 July 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS
Nature of control:
  • Significant influence or control
Ms Ruth Rogan
Notified on:02 May 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Frances Blackburn
Notified on:02 May 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Pauline Bishop
Notified on:02 May 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS
Nature of control:
  • Voting rights 25 to 50 percent as trust
Linda Van Zwanenberg
Notified on:02 May 2017
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Carnegie Building, Atkinson Road, Newcastle Upon Tyne, England, NE4 8XS
Nature of control:
  • Voting rights 25 to 50 percent as trust

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.