NECA
NEWCASTLE UPON TYNE NORTH EAST COUNCIL ON ADDICTIONS

Hellopages » Tyne and Wear » Gateshead » NE16 3BE

Company number 01828287
Status Active
Incorporation Date 27 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DERWENT POINT, CLASPER WAY SWALWELL, NEWCASTLE UPON TYNE, NE16 3BE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of NECA are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Dunston Rail Station is 1.9 miles; to Newcastle Rail Station is 2.6 miles; to Wylam Rail Station is 5.3 miles; to Chester-le-Street Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neca is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01828287. Neca has been working since 27 June 1984. The present status of the company is Active. The registered address of Neca is Derwent Point Clasper Way Swalwell Newcastle Upon Tyne Ne16 3be. . WATSON, Ronald Ian is a Secretary of the company. GREGORY, David is a Director of the company. MOORE, Peter Brian, Dr is a Director of the company. REES, Katharine Sophia, Dr is a Director of the company. RICHARDSON, Norman is a Director of the company. SPEKER, Barry Neil is a Director of the company. WATSON, Ronald Ian is a Director of the company. Secretary ASHTON, Chrystal Heather, Dr Professor has been resigned. Secretary FORESTER, Eric Alexander has been resigned. Secretary MUNRO, Mary has been resigned. Secretary RICHARDSON, Norman has been resigned. Director ASHTON, Chrystal Heather, Dr Professor has been resigned. Director BALLS, Beryl May has been resigned. Director BORDER, Marian has been resigned. Director CARR, Geraldine has been resigned. Director CLAMP, Anthony has been resigned. Director DAWSON, Graham has been resigned. Director DOBSON, Mary Catherine has been resigned. Director DUCKWORTH, Gordon has been resigned. Director EVERSLEY, John Walter has been resigned. Director FORESTER, Eric Alexander has been resigned. Director HALL, Elaine has been resigned. Director HEATHER, Nick, Professor has been resigned. Director HOWE, Barbara has been resigned. Director JONES, Christopher has been resigned. Director JONES, Martin has been resigned. Director LEITCH, Neil John Robert has been resigned. Director MUNCHOW, Jane has been resigned. Director NEWBURY BIRCH, Dorothy, Dr has been resigned. Director RAW, Geoffrey has been resigned. Director RAWLINS, Michael David, Professor Sir has been resigned. Director ROBSON, James Edward has been resigned. Director TELFER, Laetitia Mary has been resigned. Director WOOD, James Warwick has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WATSON, Ronald Ian
Appointed Date: 03 December 2013

Director
GREGORY, David
Appointed Date: 20 October 1994
80 years old

Director
MOORE, Peter Brian, Dr
Appointed Date: 24 October 1996
75 years old

Director
REES, Katharine Sophia, Dr
Appointed Date: 04 March 2008
60 years old

Director
RICHARDSON, Norman
Appointed Date: 15 October 1992
74 years old

Director
SPEKER, Barry Neil

78 years old

Director
WATSON, Ronald Ian
Appointed Date: 10 August 2006
79 years old

Resigned Directors

Secretary
ASHTON, Chrystal Heather, Dr Professor
Resigned: 30 November 1993
Appointed Date: 08 December 1992

Secretary
FORESTER, Eric Alexander
Resigned: 03 December 2013
Appointed Date: 26 October 1995

Secretary
MUNRO, Mary
Resigned: 15 June 1993

Secretary
RICHARDSON, Norman
Resigned: 26 October 1995
Appointed Date: 15 June 1993

Director
ASHTON, Chrystal Heather, Dr Professor
Resigned: 10 April 2015
Appointed Date: 08 December 1992
96 years old

Director
BALLS, Beryl May
Resigned: 20 October 1994
Appointed Date: 15 June 1993
77 years old

Director
BORDER, Marian
Resigned: 20 October 1994
96 years old

Director
CARR, Geraldine
Resigned: 20 October 1994
87 years old

Director
CLAMP, Anthony
Resigned: 03 October 2007
Appointed Date: 14 October 2004
66 years old

Director
DAWSON, Graham
Resigned: 26 October 1995
Appointed Date: 20 October 1994
58 years old

Director
DOBSON, Mary Catherine
Resigned: 22 October 2015
96 years old

Director
DUCKWORTH, Gordon
Resigned: 23 October 1997
Appointed Date: 26 October 1995
73 years old

Director
EVERSLEY, John Walter
Resigned: 15 November 1994
97 years old

Director
FORESTER, Eric Alexander
Resigned: 22 October 2015
Appointed Date: 20 October 1994
97 years old

Director
HALL, Elaine
Resigned: 01 October 1992
67 years old

Director
HEATHER, Nick, Professor
Resigned: 22 November 2002
Appointed Date: 24 October 1996
87 years old

Director
HOWE, Barbara
Resigned: 20 October 1994
70 years old

Director
JONES, Christopher
Resigned: 01 April 1993
63 years old

Director
JONES, Martin
Resigned: 26 October 1995
84 years old

Director
LEITCH, Neil John Robert
Resigned: 15 July 2004
Appointed Date: 23 October 1997
59 years old

Director
MUNCHOW, Jane
Resigned: 20 October 1994
67 years old

Director
NEWBURY BIRCH, Dorothy, Dr
Resigned: 17 October 2013
Appointed Date: 01 February 2005
60 years old

Director
RAW, Geoffrey
Resigned: 26 October 1995
75 years old

Director
RAWLINS, Michael David, Professor Sir
Resigned: 20 December 2004
84 years old

Director
ROBSON, James Edward
Resigned: 14 October 2004
Appointed Date: 26 October 1995
77 years old

Director
TELFER, Laetitia Mary
Resigned: 05 January 2006
104 years old

Director
WOOD, James Warwick
Resigned: 23 October 1997
75 years old

NECA Events

10 Dec 2016
Confirmation statement made on 29 November 2016 with updates
14 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Aug 2016
Group of companies' accounts made up to 31 March 2016
31 Mar 2016
Satisfaction of charge 8 in full
31 Mar 2016
Satisfaction of charge 9 in full
...
... and 150 more events
13 Mar 1987
Particulars of mortgage/charge

26 Jan 1987
Full accounts made up to 31 March 1986

15 Dec 1986
Annual return made up to 22/10/86

17 Jul 1985
Company name changed\certificate issued on 17/07/85
27 Jun 1984
Certificate of incorporation

NECA Charges

1 July 2010
Legal charge
Delivered: 7 July 2010
Status: Satisfied on 31 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north side of riverside way derwenthaugh…
22 June 2007
Legal charge
Delivered: 5 July 2007
Status: Satisfied on 31 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: Derwent point derwenthaugh gateshead tyne and wear. All…
23 December 2002
Legal mortgage
Delivered: 8 January 2003
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: The property k/a beazer house melbourne street newcastle…
23 December 2002
Debenture
Delivered: 8 January 2003
Status: Satisfied on 2 October 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1996
Legal charge
Delivered: 18 October 1996
Status: Satisfied on 28 November 2013
Persons entitled: The Co-Operative Bank PLC
Description: Freehold property 120 and 126 pilgrim street newcastle upon…
11 October 1996
Legal charge
Delivered: 18 October 1996
Status: Satisfied on 28 November 2013
Persons entitled: The Co-Operative Bank PLC
Description: F/H-property 128 and 130 pilgrim street and 1 mosley street…
24 February 1987
A registered charge
Delivered: 13 March 1987
Status: Satisfied on 2 October 2013
Persons entitled: Lloyds Bank PLC
Description: Property 1 mosley street and 128/130 pilgrim street…
23 February 1987
Legal charge
Delivered: 14 March 1987
Status: Satisfied on 2 October 2013
Persons entitled: Secretary of State for Social Services
Description: (Even) 120-126 128-130 pilgrim street and 1 mosley street…
23 February 1987
Legal charge
Delivered: 14 March 1987
Status: Satisfied on 2 October 2013
Persons entitled: Secretary of State for Social Services
Description: (Even) 120-126 128-130 pilgrim street and 1 mosley street…