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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 2.13 Biomedical Research Building, Campus For Ageing & Vitality, Nuns Moor Road, Newcastle Upon Tyne, United Kingdom, NE4 5PL | Secretary | 03 May 2018 | Active |
University Of Sunderland, Edinburgh Building, Chester Road, Sunderland, England, SR1 3SD | Director | 01 July 2022 | Active |
City Hospitals Sunderland Nhs Foundation Trust, Sunderland Royal Hospital, Trust Hq, Kayll Road, Sunderland, England, SR4 7TP | Director | 09 December 2013 | Active |
Faculty Of Medical Sciences, Newcastle University, Framlington Place, Newcastle Upon Tyne, United Kingdom, NE2 4HH | Director | 01 February 2017 | Active |
Durham University, Social Sciences & Health, Arthur Holmes Building, South Road, Durham, England, DH1 3LE | Director | 16 June 2020 | Active |
Riverside House, Goldcrest Way, Newburn Riverside Business Park, Newcastle Upon Tyne, United Kingdom, NE15 8NY | Director | 17 February 2017 | Active |
Cntw Nhs Foundation Trust - St Nicholas Hospital, Jubilee Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3XT | Director | 01 July 2022 | Active |
The Old Vicarage, Vicarage Lane, Wellingore, Lincoln, England, LN5 0JF | Director | 18 January 2024 | Active |
Room 2.13 Biomedical Research Building, The Campus For Ageing & Vitality, Nuns Moor Road, Newcastle Upon Tyne, United Kingdom, NE4 5PL | Director | 16 August 2019 | Active |
County Durham & Darlington Nhs Ft, University Hospital North Durham, North Road, Durham, England, DH1 5TW | Director | 01 November 2022 | Active |
Executive Suite, West Park Hospital, Edward Pease Way, Darlington, England, DL2 2TS | Director | 24 April 2014 | Active |
Biomedical Research Building, Campus For Ageing And Vitality, University Of Newcastle, Nuns Moor Road, Newcastle-Upon-Tyne, United Kingdom, NE2 4HH | Director | 10 October 2013 | Active |
Lonsdale Unit, Penrith Hospital, Bridge Lane, Penrith, England, CA11 8HX | Director | 09 December 2013 | Active |
Trust Headquarters, Freeman Hospital, Freeman Road, High Heaton, Newcastle Upon Tyne, United Kingdom, NE7 7DN | Director | 18 October 2018 | Active |
Newcastle University, Newcastle-Upon-Tyne, United Kingdom, NE1 7RU | Director | 10 October 2013 | Active |
Freeman Hospital, High Heaton, Newcastle-Upon-Tyne, United Kingdom, NE7 7DN | Director | 10 October 2013 | Active |
The University Hospital Of North Tees, Hardwick Road, Stockton-On-Tees, England, TS19 8PE | Director | 31 January 2014 | Active |
Pemberton House, Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom, SR5 3XD | Director | 16 August 2019 | Active |
School Of Health & Social Care, Borough Road, Middlesbrough, England, TS1 3BA | Director | 17 February 2017 | Active |
James Cook University Hospital, Marton Road, Middlesbrough, United Kingdom, TS4 3BW | Director | 10 October 2013 | Active |
The Wolfson Research Institute, University Boulevard, Thornaby, Stockton-On-Tees, England, TS17 6BH | Director | 09 December 2013 | Active |
Northumberland, Tyne & Wear Nhs Foundation Trust, St Nicholas Hospital, Jubilee Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3XT | Director | 01 April 2016 | Active |
Centre For Medical Humanities, Durham University, Caedmon Hall (School Of Education), Leazes Road, Durham, England, DH1 1SZ | Director | 01 June 2017 | Active |
South Tees Hospitals Nhs Foundation Trust, The James Cook University Hospital, Marton Road, Middlesbrough, England, TS4 3BW | Director | 01 November 2015 | Active |
North Durham Ccg, Rivergreen Centre, Aykley Heads, Durham, England, DH1 5TS | Director | 24 November 2014 | Active |
Freeman Hospital, High Heaton, Newcastle-Upon-Tyne, United Kingdom, NE7 7DN | Director | 10 October 2013 | Active |
Hrwccg, Civic Centre, Stone Cross, Northallerton, England, DL6 2UU | Director | 17 February 2017 | Active |
Ddes Ccg, Sedgefield Community Hospital, Salters Lane, Sedgefield, Stockton-On-Tees, England, TS21 3EE | Director | 26 April 2016 | Active |
11, Trinity Mews, North Ormesby, Middlesbrough, England, TS3 6AL | Director | 09 December 2013 | Active |
Sciences Complex, City Campus, Chester Road, University Of Sunderland, Sunderland, England, SR1 3SD | Director | 27 February 2014 | Active |
Billingham Health Centre, Queensway, Billingham, England, TS23 2LA | Director | 09 December 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2024-01-11 | Change of name | Certificate change of name company. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.