UKBizDB.co.uk

NORTH EAST COUNSELLING SERVICES C.I.C.

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

This company is commonly known as North East Counselling Services C.i.c.. The company was founded 17 years ago and was given the registration number 05880607. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NORTH EAST COUNSELLING SERVICES C.I.C.
Company Number:05880607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Metropolitan House Longrigg Road, Swalwell, Newcastle Upon Tyne, England, NE16 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hlf House, Hlf House, Whiteley Road, Blaydon, United Kingdom, NE21 5NJ

Director15 December 2020Active
Hlf House, Hlf House, Whiteley Road, Blaydon, United Kingdom, NE21 5NJ

Director09 October 2012Active
Hlf House, Hlf House, Whiteley Road, Blaydon, United Kingdom, NE21 5NJ

Director19 July 2006Active
Hlf House, Hlf House, Whiteley Road, Blaydon, United Kingdom, NE21 5NJ

Director15 December 2020Active
Ellison Services, Higham House, Higham Place, Newcastle Upon Tyne, United Kingdom, NE1 8AF

Secretary01 December 2015Active
The Davison Building, Swan Street, Gateshead, NE8 1BG

Secretary14 November 2006Active
31 Meadow Laws, South Shields, NE34 8DS

Secretary19 July 2006Active
47heathfield Road, Low Fell, Gateshead, NE9 5HH

Director19 July 2006Active
Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, England, NE16 3AS

Director12 September 2013Active
Metropolitan House, Longrigg Road, Swalwell, Newcastle Upon Tyne, England, NE16 3AS

Director14 November 2019Active
The Davison Building, Swan Street, Gateshead, NE8 1BG

Director14 November 2006Active
Hlf House, Hlf House, Whiteley Road, Blaydon, United Kingdom, NE21 5NJ

Director14 November 2019Active
Hlf House, Hlf House, Whiteley Road, Blaydon, United Kingdom, NE21 5NJ

Director11 October 2018Active
31 Meadow Laws, South Shields, NE34 8DS

Director19 July 2006Active

People with Significant Control

Mrs Carol Smith
Notified on:11 October 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Hlf House, Hlf House, Blaydon, United Kingdom, NE21 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marjorie Hunter
Notified on:07 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Hlf House, Hlf House, Blaydon, United Kingdom, NE21 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leon Antony Howe
Notified on:07 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Hlf House, Hlf House, Blaydon, United Kingdom, NE21 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katherine Elizabeth Hutchison
Notified on:07 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Metropolitan House, Longrigg Road, Newcastle Upon Tyne, England, NE16 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Address

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

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Officers

Termination director company with name termination date.

Download
2020-03-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.