NORTH EAST AUTISM SOCIETY
CHESTER LE STREET TYNE AND WEAR AUTISTIC SOCIETY

Hellopages » County Durham » County Durham » DH2 1AN

Company number 02859620
Status Active
Incorporation Date 6 October 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 15 LUMLEY COURT, DRUM INDUSTRIAL ESTATE, CHESTER LE STREET, DURHAM, DH2 1AN
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 85320 - Technical and vocational secondary education, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Kevin Patrick Mcalister as a director on 14 November 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of NORTH EAST AUTISM SOCIETY are www.northeastautism.co.uk, and www.north-east-autism.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. North East Autism Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02859620. North East Autism Society has been working since 06 October 1993. The present status of the company is Active. The registered address of North East Autism Society is 15 Lumley Court Drum Industrial Estate Chester Le Street Durham Dh2 1an. . MURPHY, Lisa is a Secretary of the company. BAINBRIDGE, Malcolm is a Director of the company. BESTFORD, Gavin is a Director of the company. CHOPRA OBE, Rakesh, Dr is a Director of the company. CRUMBIE, Jillian is a Director of the company. MCALISTER, Kevin Patrick is a Director of the company. O'SULLIVAN, John is a Director of the company. WALKER, Donald Cottew, Captain is a Director of the company. Secretary GODFREY, William Foster has been resigned. Secretary KENT, Delia has been resigned. Secretary PALMER, Valerie has been resigned. Secretary PHILLIPSON, John Joseph has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BENNETT, Rowena Jennifer, Doctor has been resigned. Director BLAKELOCK, Linda has been resigned. Director DOUGLAS, Caroline Stella has been resigned. Director EMMERSON, John George has been resigned. Director GELDARD, Helen has been resigned. Director GORDON, Eva has been resigned. Director GRAY, Jean has been resigned. Director KENT, Delia has been resigned. Director LANE, Maxine Colleen has been resigned. Director MARSHALL, Kathleen has been resigned. Director MCALISTER, Kevin Patrick has been resigned. Director MCALISTER, Kevin Patrick has been resigned. Director MOREY, Martin Eric has been resigned. Director PALMER, Valerie has been resigned. Director PORTER, Hilary has been resigned. Director SEYMOUR, Christopher Robert has been resigned. Director SMITH, Margaret has been resigned. Director SMITH, Rory James Maxwell, Dr has been resigned. Director SMITH, Rory James Maxwell, Dr has been resigned. Director THOMPSON, John has been resigned. Director WINTER, Deborah has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
MURPHY, Lisa
Appointed Date: 01 June 2014

Director
BAINBRIDGE, Malcolm
Appointed Date: 24 July 2006
66 years old

Director
BESTFORD, Gavin
Appointed Date: 29 April 2002
76 years old

Director
CHOPRA OBE, Rakesh, Dr
Appointed Date: 18 March 2013
64 years old

Director
CRUMBIE, Jillian
Appointed Date: 29 June 2005
56 years old

Director
MCALISTER, Kevin Patrick
Appointed Date: 14 November 2016
63 years old

Director
O'SULLIVAN, John
Appointed Date: 11 May 2006
67 years old

Director
WALKER, Donald Cottew, Captain
Appointed Date: 09 February 1995
77 years old

Resigned Directors

Secretary
GODFREY, William Foster
Resigned: 31 August 2006
Appointed Date: 01 November 2000

Secretary
KENT, Delia
Resigned: 14 October 1993
Appointed Date: 06 October 1993

Secretary
PALMER, Valerie
Resigned: 01 November 2000
Appointed Date: 16 December 1993

Secretary
PHILLIPSON, John Joseph
Resigned: 01 June 2014
Appointed Date: 01 September 2006

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

Director
BENNETT, Rowena Jennifer, Doctor
Resigned: 18 March 2004
Appointed Date: 05 February 2002
75 years old

Director
BLAKELOCK, Linda
Resigned: 24 February 2014
Appointed Date: 06 November 2012
61 years old

Director
DOUGLAS, Caroline Stella
Resigned: 10 July 2013
Appointed Date: 01 August 2012
62 years old

Director
EMMERSON, John George
Resigned: 08 February 2001
Appointed Date: 09 February 1995
75 years old

Director
GELDARD, Helen
Resigned: 02 June 2011
Appointed Date: 12 February 2004
60 years old

Director
GORDON, Eva
Resigned: 12 September 2002
Appointed Date: 12 October 1999
77 years old

Director
GRAY, Jean
Resigned: 24 February 2005
Appointed Date: 17 May 2004
58 years old

Director
KENT, Delia
Resigned: 14 October 1993
Appointed Date: 06 October 1993
61 years old

Director
LANE, Maxine Colleen
Resigned: 09 February 1995
Appointed Date: 16 December 1993
62 years old

Director
MARSHALL, Kathleen
Resigned: 31 October 2001
Appointed Date: 06 October 1993
76 years old

Director
MCALISTER, Kevin Patrick
Resigned: 25 September 2012
Appointed Date: 19 February 2009
63 years old

Director
MCALISTER, Kevin Patrick
Resigned: 07 November 2001
Appointed Date: 29 February 1996
63 years old

Director
MOREY, Martin Eric
Resigned: 24 February 2005
Appointed Date: 06 October 1993
77 years old

Director
PALMER, Valerie
Resigned: 18 September 2003
Appointed Date: 16 December 1993
70 years old

Director
PORTER, Hilary
Resigned: 25 February 2004
Appointed Date: 05 February 2002
77 years old

Director
SEYMOUR, Christopher Robert
Resigned: 17 February 2000
Appointed Date: 04 January 1994
77 years old

Director
SMITH, Margaret
Resigned: 17 May 2000
Appointed Date: 17 June 1999
68 years old

Director
SMITH, Rory James Maxwell, Dr
Resigned: 08 February 2001
Appointed Date: 12 January 2000
76 years old

Director
SMITH, Rory James Maxwell, Dr
Resigned: 29 February 1996
Appointed Date: 06 October 1993
76 years old

Director
THOMPSON, John
Resigned: 26 February 1998
Appointed Date: 09 February 1995
83 years old

Director
WINTER, Deborah
Resigned: 14 September 2009
Appointed Date: 01 March 2008
63 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

NORTH EAST AUTISM SOCIETY Events

31 Jan 2017
Full accounts made up to 30 April 2016
21 Nov 2016
Appointment of Mr Kevin Patrick Mcalister as a director on 14 November 2016
10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
08 Feb 2016
Director's details changed for Captain Donald Cottew Walker on 1 February 2016
08 Feb 2016
Director's details changed for Malcolm Bainbridge on 1 February 2016
...
... and 134 more events
15 Dec 1993
New secretary appointed;director resigned;new director appointed
15 Dec 1993
New director appointed
15 Dec 1993
New director appointed
15 Dec 1993
Secretary resigned;new director appointed
06 Oct 1993
Incorporation

NORTH EAST AUTISM SOCIETY Charges

9 October 2012
Legal charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 14A beresford park sunderland…
25 May 2007
Legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 12 wallingford avenue grangetown sunderland tyne & wear…
1 December 2006
Legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a 5 thorneholme road sunderland…
19 October 2006
Legal charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a meldan house 16A leechmere road sunderland…
13 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H ashgate cottage beresford park sunderland tyne and wear…
5 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 thornhill park sunderland tyne and wear…
26 April 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H dwellinghouse situate and k/a ashgate cottage beresford…
16 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14A beresford park sunderland tyne and…
24 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 31 thornholme road sunderland…
15 July 2003
Legal charge
Delivered: 28 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 18 thornholme road sunderland tyne &…
17 January 2003
Legal charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 115 dunelm south,durham…
27 July 2001
Legal charge
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold land dwellinghouse and premises situate at and…
17 May 2000
Legal charge
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land dwellinghouse and premises k/a 22 thornholme road…
17 May 2000
Legal charge
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the strip of land to the side of 22…
11 April 1997
Legal charge
Delivered: 21 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 thornhill park, sunderland, tyne and wear t/no: TY240677.
7 March 1997
Legal charge
Delivered: 19 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at carley hill nursery, southwick…
30 June 1994
Legal charge
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 thornhill park sunderland tyne and wear t/n ty 55167.
30 June 1994
Legal charge
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Thornholme road clinic tunstall road and thornholme road…
30 June 1994
Legal charge
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 thornhill park sunderland tyne and wear t/n ty 14560.
22 December 1993
Legal charge
Delivered: 5 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land situate to the north of emsworth…