UKBizDB.co.uk

THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED

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

This company is commonly known as The North Of England Refugee Service Limited. The company was founded 25 years ago and was given the registration number 03643622. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2 Friars Street, , Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED
Company Number:03643622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Friars Street, Newcastle Upon Tyne, England, NE1 4XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Friars Street, Newcastle Upon Tyne, England, NE1 4XA

Secretary01 January 2014Active
2, Friars Street, Newcastle Upon Tyne, England, NE1 4XA

Director01 December 2023Active
Design Works, 2 Friars Street, Newcastle Upon Tyne, United Kingdom, NE10 0JP

Director01 March 2024Active
2, Friars Street, Newcastle Upon Tyne, England, NE1 4XA

Director02 January 2024Active
2, Friars Street, Newcastle Upon Tyne, England, NE1 4XA

Director27 June 2019Active
2, Friars Street, Newcastle Upon Tyne, England, NE1 4XA

Director26 September 2022Active
2, Friars Street, Newcastle Upon Tyne, England, NE1 4XA

Director26 October 2022Active
53 Sturdee Gardens, Newcastle Upon Tyne, NE2 3QU

Secretary30 November 1999Active
31 Regent Road, Jarrow, NE32 5XG

Secretary10 February 1999Active
24 Holystone Crescent, Newcastle Upon Tyne, NE7 7ET

Secretary05 October 1998Active
3 Dovecote Farm Cottage, Clifton, NE61 6DN

Secretary18 February 2002Active
Flat 4, 17 Dane Road, St Leonards On Sea, TN38 0QN

Secretary03 July 2002Active
Wylam Wood Cottage, Wylam Wood Road, Wylam, NE41 8JR

Director02 January 2004Active
Wylam Wood Cottage, Wylam Wood Road, Wylam, NE41 8JR

Director05 October 1998Active
51 Bedford Street, North Shields, NE29 0AT

Director05 October 1998Active
53 Sturdee Gardens, Newcastle Upon Tyne, NE2 3QU

Director18 August 1999Active
3, Newham Grange Avenue, Stockton On Tees, TS19 0SB

Director08 January 2009Active
95 Nightingale Road, Eston, Middlesbrough, TS6 9PZ

Director05 October 1998Active
2, Springvale Terrace, Middlesbrough, England, TS5 4LU

Director07 September 2016Active
15 North Bridge Street, Sunderland, SR5 1AB

Director28 March 2000Active
2, Friars Street, Newcastle Upon Tyne, England, NE1 4XA

Director18 December 2013Active
5 Dene Terrace West, Wylam, NE41 8AZ

Director16 December 2006Active
35 Gresham Road, Middlesbrough, TS1 4LU

Director17 June 2002Active
2, Friars Street, Newcastle Upon Tyne, England, NE1 4XA

Director26 September 2022Active
19, Bigg Market, Newcastle Upon Tyne, NE1 1UN

Director19 December 2013Active
1 Charlotte Square, 1 Charlotte Square (Rear), Newcastle Upon Tyne, England, NE1 4XF

Director18 January 2012Active
71 Cumberland Road, Middlesbrough, TS5 6PN

Director27 January 1999Active
1 Redewater Road, Fenham, Newcastle Upon Tyne, NE4 9UP

Director05 October 1998Active
2, Friars Street, Newcastle Upon Tyne, England, NE1 4XA

Director14 May 2020Active
22 Mayfield Road, Newcastle Upon Tyne, NE3 4HE

Director01 October 2001Active
7 Lister Close, Houghton Le Spring, DH5 8NP

Director01 December 2004Active
5 Grenville Terrace, Newcastle, NE1 5JZ

Director23 February 2006Active
19, Bigg Market, Newcastle Upon Tyne, United Kingdom, NE1 1UN

Director18 January 2012Active
8, Teesdale Terrace, Thornaby, Stockton-On-Tees, England, TS17 7ES

Director07 September 2016Active
121, Harvey Avenue, Durham, United Kingdom, DH1 5ZB

Director19 October 2016Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.