This company is commonly known as Niwe Eating Distress Service. The company was founded 11 years ago and was given the registration number 08269009. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 86900 - Other human health activities.
Name | : | NIWE EATING DISTRESS SERVICE |
---|---|---|
Company Number | : | 08269009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, NE1 1SG | Secretary | 18 October 2022 | Active |
Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, NE1 1SG | Director | 19 September 2023 | Active |
Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, NE1 1SG | Director | 01 April 2023 | Active |
Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, NE1 1SG | Director | 13 August 2018 | Active |
Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, NE1 1SG | Director | 23 September 2022 | Active |
Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, NE1 1SG | Director | 25 June 2023 | Active |
7, Warwick Hall Walk, Newcastle Upon Tyne, United Kingdom, NE7 7SD | Director | 10 August 2020 | Active |
Adamson House, 65 Westgate Road, Newcastle Upon Tyne, England, NE1 1SG | Director | 22 May 2023 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, NE1 5DW | Director | 01 November 2022 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, United Kingdom, NE1 5DW | Director | 25 October 2012 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, NE1 5DW | Director | 14 December 2015 | Active |
43, Felton Walk, Newcastle Upon Tyne, United Kingdom, NE6 2EZ | Director | 09 March 2020 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, NE1 5DW | Director | 18 June 2018 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, NE1 5DW | Director | 02 October 2017 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, United Kingdom, NE1 5DW | Director | 25 October 2012 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, United Kingdom, NE1 5DW | Director | 04 June 2013 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, United Kingdom, NE1 5DW | Director | 04 June 2013 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, NE1 5DW | Director | 14 December 2015 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, United Kingdom, NE1 5DW | Director | 04 June 2013 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, NE1 5DW | Director | 02 October 2017 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, United Kingdom, NE1 5DW | Director | 25 October 2012 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, NE1 5DW | Director | 01 April 2014 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, NE1 5DW | Director | 26 November 2018 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, NE1 5DW | Director | 01 April 2014 | Active |
The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, United Kingdom, NE1 5DW | Director | 04 June 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Appoint person secretary company with name date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.