UKBizDB.co.uk

THE ACADEMIC HEALTH SCIENCE NETWORK FOR THE NORTH EAST AND NORTH CUMBRIA LIMITED

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

This company is commonly known as The Academic Health Science Network For The North East And North Cumbria Limited. The company was founded 10 years ago and was given the registration number 08727658. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Sintons Llp The Cube, Barrack Road, Newcastle Upon Tyne, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE ACADEMIC HEALTH SCIENCE NETWORK FOR THE NORTH EAST AND NORTH CUMBRIA LIMITED
Company Number:08727658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Sintons Llp The Cube, Barrack Road, Newcastle Upon Tyne, England, NE4 6DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 2.13 Biomedical Research Building, Campus For Ageing & Vitality, Nuns Moor Road, Newcastle Upon Tyne, United Kingdom, NE4 5PL

Secretary03 May 2018Active
University Of Sunderland, Edinburgh Building, Chester Road, Sunderland, England, SR1 3SD

Director01 July 2022Active
City Hospitals Sunderland Nhs Foundation Trust, Sunderland Royal Hospital, Trust Hq, Kayll Road, Sunderland, England, SR4 7TP

Director09 December 2013Active
Faculty Of Medical Sciences, Newcastle University, Framlington Place, Newcastle Upon Tyne, United Kingdom, NE2 4HH

Director01 February 2017Active
Durham University, Social Sciences & Health, Arthur Holmes Building, South Road, Durham, England, DH1 3LE

Director16 June 2020Active
Riverside House, Goldcrest Way, Newburn Riverside Business Park, Newcastle Upon Tyne, United Kingdom, NE15 8NY

Director17 February 2017Active
Cntw Nhs Foundation Trust - St Nicholas Hospital, Jubilee Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3XT

Director01 July 2022Active
The Old Vicarage, Vicarage Lane, Wellingore, Lincoln, England, LN5 0JF

Director18 January 2024Active
Room 2.13 Biomedical Research Building, The Campus For Ageing & Vitality, Nuns Moor Road, Newcastle Upon Tyne, United Kingdom, NE4 5PL

Director16 August 2019Active
County Durham & Darlington Nhs Ft, University Hospital North Durham, North Road, Durham, England, DH1 5TW

Director01 November 2022Active
Executive Suite, West Park Hospital, Edward Pease Way, Darlington, England, DL2 2TS

Director24 April 2014Active
Biomedical Research Building, Campus For Ageing And Vitality, University Of Newcastle, Nuns Moor Road, Newcastle-Upon-Tyne, United Kingdom, NE2 4HH

Director10 October 2013Active
Lonsdale Unit, Penrith Hospital, Bridge Lane, Penrith, England, CA11 8HX

Director09 December 2013Active
Trust Headquarters, Freeman Hospital, Freeman Road, High Heaton, Newcastle Upon Tyne, United Kingdom, NE7 7DN

Director18 October 2018Active
Newcastle University, Newcastle-Upon-Tyne, United Kingdom, NE1 7RU

Director10 October 2013Active
Freeman Hospital, High Heaton, Newcastle-Upon-Tyne, United Kingdom, NE7 7DN

Director10 October 2013Active
The University Hospital Of North Tees, Hardwick Road, Stockton-On-Tees, England, TS19 8PE

Director31 January 2014Active
Pemberton House, Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XD

Director16 August 2019Active
School Of Health & Social Care, Borough Road, Middlesbrough, England, TS1 3BA

Director17 February 2017Active
James Cook University Hospital, Marton Road, Middlesbrough, United Kingdom, TS4 3BW

Director10 October 2013Active
The Wolfson Research Institute, University Boulevard, Thornaby, Stockton-On-Tees, England, TS17 6BH

Director09 December 2013Active
Northumberland, Tyne & Wear Nhs Foundation Trust, St Nicholas Hospital, Jubilee Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3XT

Director01 April 2016Active
Centre For Medical Humanities, Durham University, Caedmon Hall (School Of Education), Leazes Road, Durham, England, DH1 1SZ

Director01 June 2017Active
South Tees Hospitals Nhs Foundation Trust, The James Cook University Hospital, Marton Road, Middlesbrough, England, TS4 3BW

Director01 November 2015Active
North Durham Ccg, Rivergreen Centre, Aykley Heads, Durham, England, DH1 5TS

Director24 November 2014Active
Freeman Hospital, High Heaton, Newcastle-Upon-Tyne, United Kingdom, NE7 7DN

Director10 October 2013Active
Hrwccg, Civic Centre, Stone Cross, Northallerton, England, DL6 2UU

Director17 February 2017Active
Ddes Ccg, Sedgefield Community Hospital, Salters Lane, Sedgefield, Stockton-On-Tees, England, TS21 3EE

Director26 April 2016Active
11, Trinity Mews, North Ormesby, Middlesbrough, England, TS3 6AL

Director09 December 2013Active
Sciences Complex, City Campus, Chester Road, University Of Sunderland, Sunderland, England, SR1 3SD

Director27 February 2014Active
Billingham Health Centre, Queensway, Billingham, England, TS23 2LA

Director09 December 2013Active

People with Significant Control

The Newcastle Upon Tyne Hospitals Nhs Foundation Trust
Notified on:18 October 2018
Status:Active
Country of residence:United Kingdom
Address:Trust Headquarters, Freeman Hospital, Freeman Road, Newcastle Upon Tyne, United Kingdom, NE7 7DN
Nature of control:
  • Voting rights 25 to 50 percent
South Tees Hospitals Nhs Foundation Trust
Notified on:18 October 2018
Status:Active
Country of residence:England
Address:The James Cook University Hospital, Marton Road, Middlesbrough, England, TS4 3BW
Nature of control:
  • Voting rights 25 to 50 percent
The University Of Newcastle Upon Tyne
Notified on:18 October 2018
Status:Active
Country of residence:England
Address:King's Gate, Claremont Road, Newcastle Upon Tyne, England, NE1 7RU
Nature of control:
  • Voting rights 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 (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
2024-05-01Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2024-01-11Change of name

Certificate change of name company.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-01-07Address

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

Download
2019-10-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.