UKBizDB.co.uk

NORTH EASTERN SKIN RESEARCH FUND

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

This company is commonly known as North Eastern Skin Research Fund. The company was founded 57 years ago and was given the registration number 00881941. The firm's registered office is in FRAMLINGTON PLACE. You can find them at Dept. Of Dermatology,, Medical School, Framlington Place, Newcastle Upon Tyne. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:NORTH EASTERN SKIN RESEARCH FUND
Company Number:00881941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1966
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Dept. Of Dermatology,, Medical School, Framlington Place, Newcastle Upon Tyne, NE2 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept. Of Dermatology,, Medical School, Framlington Place, NE2 4HH

Secretary24 November 2010Active
5 Emblehope Drive, Gosforth, NE3 4RW

Director01 June 2000Active
Dept. Of Dermatology,, Medical School, Framlington Place, NE2 4HH

Director05 July 2011Active
56 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QX

Director01 September 1999Active
Dept. Of Dermatology,, Medical School, Framlington Place, NE2 4HH

Director01 February 2015Active
Dept. Of Dermatology,, Medical School, Framlington Place, NE2 4HH

Director01 January 2016Active
Dept. Of Dermatology,, Medical School, Framlington Place, NE2 4HH

Director01 January 2016Active
2 Till Grove, Ellington, Morpeth, NE61 5ER

Secretary31 May 1993Active
4 The Wynde, Ponteland, Newcastle Upon Tyne, NE20 9DL

Secretary-Active
Garden Cottage, Holeyn Hall Road, Wylam, NE41 8BQ

Secretary08 May 2002Active
76 High Street, Great Broughton, Middlesbrough, TS9 7EG

Director01 June 2000Active
8 Rectory Drive, Newcastle Upon Tyne, NE3 1XU

Director25 November 1999Active
27 St Dionis Road, London, SW6 4UQ

Director-Active
2 Till Grove, Ellington, Morpeth, NE61 5ER

Director15 March 1993Active
The Firs, Newtown Road, Sherford, SO51 0GJ

Director25 January 1993Active
211 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9LU

Director-Active
37 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, NE2 3JY

Director-Active
4 The Wynd, Newcastle Tyne, NE3 4LA

Director05 December 2007Active
Dept. Of Dermatology,, Medical School, Framlington Place, NE2 4HH

Director05 July 2011Active
Garden Cottage, Holeyn Hall Road, Wylam, NE41 8BQ

Director01 June 2000Active
19 Carr Field, Eland Hough Ponteland, Newcastle Upon Tyne, NE20 9XR

Director25 January 1993Active
19 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY

Director-Active
33 Park Drive, Deuchar Park, Morpeth, NE61 2SX

Director25 January 1993Active
7 Cross View, Norham, Berwick Upon Tweed, TD15 2LH

Director-Active

People with Significant Control

Professor Nicholas John Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Medical School, Framlington Place, Newcastle Upon Tyne, United Kingdom, NE2 4HH
Nature of control:
  • Significant influence or control 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-22Officers

Termination director company with name termination date.

Download
2017-10-22Officers

Termination director company with name termination date.

Download
2017-10-22Officers

Appoint person director company with name date.

Download
2017-10-22Officers

Appoint person director company with name date.

Download
2017-10-22Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption full.

Download
2016-01-13Annual return

Annual return company with made up date no member list.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2015-08-03Accounts

Accounts with accounts type total exemption full.

Download
2015-01-12Annual return

Annual return company with made up date no member list.

Download
2014-08-11Accounts

Accounts with accounts type total exemption full.

Download
2014-01-14Annual return

Annual return company with made up date no member list.

Download
2013-08-02Accounts

Accounts with accounts type total exemption full.

Download
2012-12-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.