HEALTHWORKS NEWCASTLE
NEWCASTLE UPON TYNE WEST END HEALTH RESOURCE CENTRE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 8BE
Company number 02952583
Status Active
Incorporation Date 26 July 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HEALTH RESOURCE CENTRE ADELAIDE TERRACE, BENWELL, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 8BE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Professor Elizabeth Sarah Todd as a director on 10 January 2017; Full accounts made up to 31 March 2016; Termination of appointment of Linda Woodcock as a director on 8 November 2016. The most likely internet sites of HEALTHWORKS NEWCASTLE are www.healthworks.co.uk, and www.healthworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Healthworks Newcastle is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02952583. Healthworks Newcastle has been working since 26 July 1994. The present status of the company is Active. The registered address of Healthworks Newcastle is Health Resource Centre Adelaide Terrace Benwell Newcastle Upon Tyne Tyne Wear Ne4 8be. . CREIGHTON, Diane is a Director of the company. DAWSON, John is a Director of the company. DRINKWATER, Christopher Kenneth, Professor is a Director of the company. GRAHAM, Kenneth is a Director of the company. IONS, Mark is a Director of the company. MCCREADY, Rebecca is a Director of the company. TODD, Elizabeth Sarah, Professor is a Director of the company. TURNER, Michael Edward is a Director of the company. Secretary DRINKWATER, Christopher Kenneth has been resigned. Secretary DRINKWATER, Christopher Kenneth, Professor has been resigned. Secretary WIGHTMAN, Kay has been resigned. Director ADAMSON, Ashley Jane has been resigned. Director AHAD, Dipu Sultan has been resigned. Director ARMSTRONG, Norma Elizabeth has been resigned. Director BECK, Elizabeth has been resigned. Director CHARLTON, Dawn has been resigned. Director CHARLTON, Sally Linsley has been resigned. Director EASTON, Joan has been resigned. Director HUTCHINSON, Bryan has been resigned. Director KENRICK, Peter Charles has been resigned. Director MALCOLM, Derek William has been resigned. Director MONTGOMERY, Margaret has been resigned. Director O'SHEA, John has been resigned. Director PALLETT, Simon has been resigned. Director SCHOFIELD, Ann Veronica has been resigned. Director SIMMONDS, Lin has been resigned. Director VERNON, Bryan Graham has been resigned. Director WOODCOCK, Linda has been resigned. The company operates in "Other human health activities".


Current Directors

Director
CREIGHTON, Diane
Appointed Date: 08 March 2016
68 years old

Director
DAWSON, John
Appointed Date: 22 September 2011
82 years old

Director
DRINKWATER, Christopher Kenneth, Professor
Appointed Date: 11 June 2002
81 years old

Director
GRAHAM, Kenneth
Appointed Date: 19 June 1998
81 years old

Director
IONS, Mark
Appointed Date: 21 January 2010
49 years old

Director
MCCREADY, Rebecca
Appointed Date: 17 June 2014
47 years old

Director
TODD, Elizabeth Sarah, Professor
Appointed Date: 10 January 2017
67 years old

Director
TURNER, Michael Edward
Appointed Date: 17 November 2015
54 years old

Resigned Directors

Secretary
DRINKWATER, Christopher Kenneth
Resigned: 18 October 2014
Appointed Date: 04 August 2014

Secretary
DRINKWATER, Christopher Kenneth, Professor
Resigned: 16 July 2013
Appointed Date: 26 July 1994

Secretary
WIGHTMAN, Kay
Resigned: 04 August 2014
Appointed Date: 16 July 2013

Director
ADAMSON, Ashley Jane
Resigned: 25 March 2014
Appointed Date: 22 September 2011
62 years old

Director
AHAD, Dipu Sultan
Resigned: 22 September 2011
Appointed Date: 26 June 2007
45 years old

Director
ARMSTRONG, Norma Elizabeth
Resigned: 05 January 2016
Appointed Date: 22 September 2011
75 years old

Director
BECK, Elizabeth
Resigned: 16 September 2013
Appointed Date: 22 September 2011
78 years old

Director
CHARLTON, Dawn
Resigned: 07 September 2016
Appointed Date: 15 August 2015
62 years old

Director
CHARLTON, Sally Linsley
Resigned: 20 January 2015
Appointed Date: 18 February 2014
63 years old

Director
EASTON, Joan
Resigned: 20 May 2004
Appointed Date: 17 May 2000
66 years old

Director
HUTCHINSON, Bryan
Resigned: 19 June 1998
Appointed Date: 26 July 1994
77 years old

Director
KENRICK, Peter Charles
Resigned: 02 October 2012
Appointed Date: 11 June 2002
79 years old

Director
MALCOLM, Derek William
Resigned: 15 June 2006
Appointed Date: 16 June 2005
72 years old

Director
MONTGOMERY, Margaret
Resigned: 17 May 2000
Appointed Date: 27 July 1997
74 years old

Director
O'SHEA, John
Resigned: 26 July 1997
Appointed Date: 26 July 1994
78 years old

Director
PALLETT, Simon
Resigned: 20 January 2015
Appointed Date: 30 April 1999
71 years old

Director
SCHOFIELD, Ann Veronica
Resigned: 16 December 2010
Appointed Date: 19 June 2008
81 years old

Director
SIMMONDS, Lin
Resigned: 20 January 2015
Appointed Date: 22 September 2011
69 years old

Director
VERNON, Bryan Graham
Resigned: 18 October 2014
Appointed Date: 26 July 1994
75 years old

Director
WOODCOCK, Linda
Resigned: 08 November 2016
Appointed Date: 22 January 2009
71 years old

HEALTHWORKS NEWCASTLE Events

12 Jan 2017
Appointment of Professor Elizabeth Sarah Todd as a director on 10 January 2017
22 Nov 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Termination of appointment of Linda Woodcock as a director on 8 November 2016
07 Sep 2016
Termination of appointment of Dawn Charlton as a director on 7 September 2016
28 Jul 2016
Confirmation statement made on 26 July 2016 with updates
...
... and 93 more events
16 Apr 1996
Full accounts made up to 31 December 1995
19 Mar 1996
Registered office changed on 19/03/96 from: adelaide medical centre, st. James road,benwell, newcastle upon tyne, NE15 6SA
26 Sep 1995
Annual return made up to 26/07/95
  • 363(287) ‐ Registered office changed on 26/09/95
  • 363(288) ‐ Director's particulars changed

05 Apr 1995
Accounting reference date notified as 31/12

26 Jul 1994
Incorporation