UKBizDB.co.uk

NATIONAL ENERGY ACTION

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

This company is commonly known as National Energy Action. The company was founded 39 years ago and was given the registration number 01853927. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6th Floor West One, Forth Banks, Newcastle Upon Tyne, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NATIONAL ENERGY ACTION
Company Number:01853927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:6th Floor West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Secretary01 August 2011Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director17 February 2015Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director14 May 2020Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director21 July 2022Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director14 May 2019Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director17 May 2017Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director01 December 2019Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director14 May 2019Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director29 May 2020Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director14 May 2020Active
West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, NE1 3PA

Director14 May 2019Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director14 May 2020Active
32 Linskill Terrace, North Shields, NE30 2EN

Secretary-Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director01 February 2013Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director11 February 2016Active
64 Willows Crescent, Balsall Heath, B12 9ND

Director12 September 2001Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director14 March 2022Active
Hollybank House, Tullyhona Florence Court, Enniskillen, N Ireland, BT92 1DE

Director14 December 1999Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director22 October 2015Active
Cleves Barn, Thirlby, Thirsk, YO7 2DQ

Director25 May 2008Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director14 May 2019Active
Duchy Villa, 24 Duchy Road, Harrogate, HG1 2ER

Director15 September 1999Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director09 May 2013Active
25 Denaby Lane, Old Denaby, Doncaster, DN12 4JX

Director-Active
76 Brockholes Lane, Brockholes, Huddersfield, HD7 7AW

Director12 September 2001Active
Galtres House, Rawcliffe Lane, York, YO30 6NP

Director07 September 2004Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director14 September 2010Active
50 Cefn Gelli, Cwmgwrach, Neath, SA11 5PE

Director15 September 1993Active
7 Hornby Close, London, NW3 3JL

Director14 June 2002Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director14 May 2014Active
24 London Road, Stony Stratford, Milton Keynes, MK11 1JL

Director21 September 1994Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director23 July 2014Active
6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

Director06 May 2009Active
Ben Doran, Ayr Street, Moniaive, Thornhill, DG3 4HW

Director-Active
137 Edgeley Road, London, SW4 6HD

Director04 April 2006Active

People with Significant Control

Mr Frazer Scott
Notified on:29 May 2020
Status:Active
Date of birth:May 1968
Nationality:Scottish
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Professor Phiip Taylor
Notified on:14 May 2020
Status:Active
Date of birth:October 1970
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Ms Judith Damerell
Notified on:14 May 2020
Status:Active
Date of birth:April 1966
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr David Hall
Notified on:01 December 2019
Status:Active
Date of birth:December 1960
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mrs Dannielle Victoria Barnes
Notified on:01 October 2019
Status:Active
Date of birth:June 1985
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Miss Helen Walker
Notified on:14 May 2019
Status:Active
Date of birth:March 1981
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mrs Claire Durkin
Notified on:14 May 2019
Status:Active
Date of birth:May 1956
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr Robert Howard
Notified on:14 May 2019
Status:Active
Date of birth:May 1962
Nationality:English
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr Gordon Macgregor Burns
Notified on:14 May 2019
Status:Active
Date of birth:May 1965
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr Adam Scorer
Notified on:08 January 2018
Status:Active
Date of birth:December 1964
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mrs Jacqueline Gardner
Notified on:17 May 2017
Status:Active
Date of birth:February 1972
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mrs Helen Christine Mcleod
Notified on:22 February 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr Peter William Smith
Notified on:01 October 2016
Status:Active
Date of birth:July 1982
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr Noel Francis Rice
Notified on:21 July 2016
Status:Active
Date of birth:December 1960
Nationality:Northern Irish
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr Syed Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Professor Christopher Patrick Underwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mrs Louise Margaret Moore Snaith
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr Peter Scott Sumby
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mrs Maria Theresa Wardrobe
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mrs Audra Ann Peacock
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr Andrew Mavor Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr Derek Arthur Lickorish
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mr Norman William Kerr
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mrs Tessa Mary Sayers
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control
Mrs Alison Jane Cole
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:6th Floor, West One, Newcastle Upon Tyne, NE1 3PA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-12Change of constitution

Statement of companys objects.

Download
2021-11-12Resolution

Resolution.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-09-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.