TALBOT HOUSE TRUST NORTH EAST
NEWCASTLE UPON TYNE TALBOT HOUSE TRUST TALBOT HOUSE SCHOOL NEWCASTLE UPON TYNE TALBOT HOUSE INDEPENDENT SPECIAL SCHOOL LIMITED THE NEWCASTLE CENTRE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE15 8HW

Company number 03069213
Status Active
Incorporation Date 16 June 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HEXHAM ROAD, WALBOTTLE, NEWCASTLE UPON TYNE, NE15 8HW
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Termination of appointment of Mark John Jones as a director on 6 January 2017; Full accounts made up to 31 March 2016; Termination of appointment of Kayliegh Leanne Richardson as a director on 27 September 2016. The most likely internet sites of TALBOT HOUSE TRUST NORTH EAST are www.talbothousetrustnorth.co.uk, and www.talbot-house-trust-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Wylam Rail Station is 3.3 miles; to Dunston Rail Station is 5 miles; to Newcastle Rail Station is 5.2 miles; to Prudhoe Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talbot House Trust North East is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03069213. Talbot House Trust North East has been working since 16 June 1995. The present status of the company is Active. The registered address of Talbot House Trust North East is Hexham Road Walbottle Newcastle Upon Tyne Ne15 8hw. . PEARSON, Deirdre is a Secretary of the company. CANNELL-MIRZA, Louise is a Director of the company. DIXON, Steve, Reverend Captain is a Director of the company. HENDERSON, Benjamin Ross is a Director of the company. MATTHEWS, Christopher Denys is a Director of the company. TARBIT, Linda is a Director of the company. WILSON, Carol Louise is a Director of the company. Secretary BRUNTON, Mark John has been resigned. Secretary BRUNTON, Mark John has been resigned. Secretary HAIGH, Angela Patricia has been resigned. Secretary KERR, Jacqueline Adele has been resigned. Secretary MCDOWELL, Fiona Katherine has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director APPLEBY, Margaret Ann Stewart, Dr has been resigned. Director BEVAN, Terence Christopher has been resigned. Director BRETT, Pamela Mary has been resigned. Director BRUNTON, Mark John has been resigned. Director CAMERON, Irene Louise has been resigned. Director CANT, David Edward has been resigned. Director CLASPER, Sara Jane has been resigned. Director DAVIDSON, Margaret has been resigned. Director DAVIDSON, William Jonathon has been resigned. Director GIBSON, Robert Maxwell has been resigned. Director GOLDIE, Gordon Smythe has been resigned. Director GREGG, Colin Stuart has been resigned. Director HAMBLIN, Anthony Charles has been resigned. Director HIBBERT, Keith Anthony has been resigned. Director HILTON, Elizabeth Jane has been resigned. Director HILTON, Elizabeth Jane has been resigned. Director JONES, Mark John has been resigned. Director JONES, Peter has been resigned. Director KERR, Jacqueline Adele has been resigned. Director KIRKWOOD, Robert has been resigned. Director LEVIERS, Margaret Christine has been resigned. Director LOWE, James has been resigned. Director LUMSDON, Harold Derek has been resigned. Director MCDOWELL, Fiona Katherine has been resigned. Director NEILL, William Robert has been resigned. Director PATTERSON, William Dodds has been resigned. Director REED, Alan Jameson has been resigned. Director REILING, Joanne has been resigned. Director RICHARDSON, Kayliegh Leanne has been resigned. Director ROBSON, Dennis William has been resigned. Director ROSS, Alexander has been resigned. Director SMITH, Geoffrey, Reverend has been resigned. Director VAN WAGTENDONK GREENWOOD, Mary has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Nominee Director JL NOMINEES TWO LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
PEARSON, Deirdre
Appointed Date: 01 November 2013

Director
CANNELL-MIRZA, Louise
Appointed Date: 19 January 2016
42 years old

Director
DIXON, Steve, Reverend Captain
Appointed Date: 19 July 2016
59 years old

Director
HENDERSON, Benjamin Ross
Appointed Date: 13 July 2015
41 years old

Director
MATTHEWS, Christopher Denys
Appointed Date: 13 December 2011
82 years old

Director
TARBIT, Linda
Appointed Date: 22 April 2014
65 years old

Director
WILSON, Carol Louise
Appointed Date: 23 April 2015
61 years old

Resigned Directors

Secretary
BRUNTON, Mark John
Resigned: 18 July 2001
Appointed Date: 15 November 1996

Secretary
BRUNTON, Mark John
Resigned: 16 June 1996
Appointed Date: 16 June 1995

Secretary
HAIGH, Angela Patricia
Resigned: 09 May 2012
Appointed Date: 18 July 2001

Secretary
KERR, Jacqueline Adele
Resigned: 16 June 1996
Appointed Date: 16 June 1995

Secretary
MCDOWELL, Fiona Katherine
Resigned: 15 November 1996
Appointed Date: 16 June 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 16 June 1995
Appointed Date: 16 June 1995

Director
APPLEBY, Margaret Ann Stewart, Dr
Resigned: 01 September 2010
Appointed Date: 11 July 2002
83 years old

Director
BEVAN, Terence Christopher
Resigned: 28 January 2014
Appointed Date: 29 January 2003
84 years old

Director
BRETT, Pamela Mary
Resigned: 20 September 2016
Appointed Date: 13 December 2011
64 years old

Director
BRUNTON, Mark John
Resigned: 15 November 1996
Appointed Date: 16 June 1995
61 years old

Director
CAMERON, Irene Louise
Resigned: 03 June 2015
Appointed Date: 15 October 2014
60 years old

Director
CANT, David Edward
Resigned: 24 March 2010
Appointed Date: 18 September 2002
76 years old

Director
CLASPER, Sara Jane
Resigned: 28 January 2016
Appointed Date: 15 October 2014
48 years old

Director
DAVIDSON, Margaret
Resigned: 31 March 2000
Appointed Date: 15 November 1996
88 years old

Director
DAVIDSON, William Jonathon
Resigned: 31 March 2000
Appointed Date: 14 July 1999
87 years old

Director
GIBSON, Robert Maxwell
Resigned: 20 January 2014
Appointed Date: 15 November 1996
66 years old

Director
GOLDIE, Gordon Smythe
Resigned: 08 January 2016
Appointed Date: 15 October 2014
70 years old

Director
GREGG, Colin Stuart
Resigned: 31 March 2000
Appointed Date: 15 November 1996
83 years old

Director
HAMBLIN, Anthony Charles
Resigned: 12 July 2006
Appointed Date: 22 March 2000
79 years old

Director
HIBBERT, Keith Anthony
Resigned: 12 February 2009
Appointed Date: 15 November 1996
84 years old

Director
HILTON, Elizabeth Jane
Resigned: 08 October 2010
Appointed Date: 08 July 2009
75 years old

Director
HILTON, Elizabeth Jane
Resigned: 08 October 2010
Appointed Date: 08 July 2009
75 years old

Director
JONES, Mark John
Resigned: 06 January 2017
Appointed Date: 13 July 2015
53 years old

Director
JONES, Peter
Resigned: 19 October 2001
Appointed Date: 15 November 1996
74 years old

Director
KERR, Jacqueline Adele
Resigned: 16 June 1996
Appointed Date: 16 June 1995
58 years old

Director
KIRKWOOD, Robert
Resigned: 26 May 2006
Appointed Date: 15 November 1996
101 years old

Director
LEVIERS, Margaret Christine
Resigned: 13 July 1997
Appointed Date: 15 November 1996
95 years old

Director
LOWE, James
Resigned: 16 June 1995
Appointed Date: 16 June 1995
76 years old

Director
LUMSDON, Harold Derek
Resigned: 11 July 2002
Appointed Date: 15 November 1996
100 years old

Director
MCDOWELL, Fiona Katherine
Resigned: 16 June 1996
Appointed Date: 16 June 1995
53 years old

Director
NEILL, William Robert
Resigned: 28 January 2014
Appointed Date: 13 October 2009
79 years old

Director
PATTERSON, William Dodds
Resigned: 21 May 2003
Appointed Date: 15 November 1996
94 years old

Director
REED, Alan Jameson
Resigned: 16 August 1999
Appointed Date: 15 November 1996
96 years old

Director
REILING, Joanne
Resigned: 22 April 2014
Appointed Date: 17 September 2013
56 years old

Director
RICHARDSON, Kayliegh Leanne
Resigned: 27 September 2016
Appointed Date: 06 January 2015
36 years old

Director
ROBSON, Dennis William
Resigned: 11 July 2002
Appointed Date: 17 May 2000
93 years old

Director
ROSS, Alexander
Resigned: 10 July 2010
Appointed Date: 29 July 2009
46 years old

Director
SMITH, Geoffrey, Reverend
Resigned: 20 January 2014
Appointed Date: 29 July 2009
80 years old

Director
VAN WAGTENDONK GREENWOOD, Mary
Resigned: 05 November 2006
Appointed Date: 16 May 2001
79 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 16 June 1995
Appointed Date: 16 June 1995

Nominee Director
JL NOMINEES TWO LIMITED
Resigned: 16 June 1996
Appointed Date: 16 June 1995

TALBOT HOUSE TRUST NORTH EAST Events

12 Jan 2017
Termination of appointment of Mark John Jones as a director on 6 January 2017
23 Nov 2016
Full accounts made up to 31 March 2016
18 Oct 2016
Termination of appointment of Kayliegh Leanne Richardson as a director on 27 September 2016
18 Oct 2016
Termination of appointment of Pamela Mary Brett as a director on 20 September 2016
12 Sep 2016
Appointment of Reverend Captain Steve Dixon as a director on 19 July 2016
...
... and 138 more events
12 Jul 1995
Director resigned
12 Jul 1995
Secretary resigned
12 Jul 1995
Director resigned
12 Jul 1995
Registered office changed on 12/07/95 from: 1 saville chambers 5 north street newcastle-upon-tyne NE1 8DF
16 Jun 1995
Incorporation

TALBOT HOUSE TRUST NORTH EAST Charges

17 August 2015
Charge code 0306 9213 0003
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Verity Trustees Limited
Description: F/H talbot house special school hexham road walbottle…
12 August 2013
Charge code 0306 9213 0002
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
22 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a talbot house independent special…