UKBizDB.co.uk

NEWCASTLE VISION SUPPORT

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

This company is commonly known as Newcastle Vision Support. The company was founded 17 years ago and was given the registration number 05865697. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:NEWCASTLE VISION SUPPORT
Company Number:05865697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mea House, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XS

Director10 August 2023Active
Hadrian House, Higham Place, Suite1, 6th Floor, West A, Newcastle Upon Tyne, United Kingdom, NE1 8AF

Director26 July 2022Active
Mea House, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XS

Director10 August 2023Active
Hadrian House, Higham Place, Suite1, 6th Floor, West A, Newcastle Upon Tyne, United Kingdom, NE1 8AF

Director30 September 2021Active
Hadrian House, Higham Place, Suite1, 6th Floor, West A, Newcastle Upon Tyne, United Kingdom, NE1 8AF

Director30 September 2021Active
Mea House, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XS

Director10 August 2023Active
Mea House, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XS

Director10 August 2023Active
Mea House, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XS

Director10 August 2023Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Secretary10 July 2008Active
8, Craster Terrace, Newcastle Upon Tyne, NE7 7EN

Secretary04 July 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary04 July 2006Active
6, Oaklands, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9PH

Director10 July 2008Active
3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director15 May 2008Active
6, Oaklands, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9PH

Director04 July 2006Active
3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director12 July 2017Active
3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director27 June 2013Active
3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director10 July 2008Active
Flat 3 16 Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE

Director10 July 2008Active
3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director13 July 2016Active
3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director18 July 2019Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director03 February 2010Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Director10 July 2014Active
3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director26 July 2022Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director04 July 2012Active
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director10 July 2008Active
8, Pembroke Avenue, Newcastle Upon Tyne, United Kingdom, NE6 4QU

Director04 July 2006Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Director13 July 2016Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Director10 July 2014Active
3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director04 July 2012Active
3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director10 July 2008Active
82 Diana Street, Newcastle Upon Tyne, NE4 6BP

Director04 July 2006Active
8, Craster Terrace, Newcastle Upon Tyne, NE7 7EN

Director04 July 2006Active
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS

Director10 July 2014Active
3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS

Director10 July 2008Active
16 Woodside Crescent, Forest Hill, Newcastle Upon Tyne, NE12 9JQ

Director04 July 2006Active

People with Significant Control

Stephen Brooke Bell
Notified on:23 November 2021
Status:Active
Country of residence:United Kingdom
Address:6, Oaklands, Newcastle Upon Tyne, United Kingdom, NE20 9PH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Lisa Charlton
Notified on:12 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:3rd Floor, Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS
Nature of control:
  • Right to appoint and remove directors 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 (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
2024-03-07Accounts

Change account reference date company current extended.

Download
2024-02-14Address

Change registered office address company with date old address new address.

Download
2024-02-14Address

Change registered office address company with date old address new address.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.