HEADWAY NEWCASTLE AND NORTH TYNESIDE
NEWCASTLE


Company number 07631747
Status Active
Incorporation Date 12 May 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address JANE PYRAH, WELLBAR CENTRAL IRWIN MITCHELL, 36 GALLOWGATE, NEWCASTLE, TYNE AND WEAR
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 12 May 2016 no member list; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HEADWAY NEWCASTLE AND NORTH TYNESIDE are www.headwaynewcastleandnorth.co.uk, and www.headway-newcastle-and-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Headway Newcastle and North Tyneside is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07631747. Headway Newcastle and North Tyneside has been working since 12 May 2011. The present status of the company is Active. The registered address of Headway Newcastle and North Tyneside is Jane Pyrah Wellbar Central Irwin Mitchell 36 Gallowgate Newcastle Tyne and Wear. . BURTLE, Laura is a Secretary of the company. DAVIS, John Albert is a Director of the company. NICKLIN, Kate Elizabeth is a Director of the company. WATSON, Jane is a Director of the company. Secretary NICKLIN, Kate Elizabeth has been resigned. Secretary WATSON, Jane has been resigned. Director ARCHER, Gail Margaret has been resigned. Director CORDON, Julie Marie has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
BURTLE, Laura
Appointed Date: 14 January 2014

Director
DAVIS, John Albert
Appointed Date: 12 May 2011
67 years old

Director
NICKLIN, Kate Elizabeth
Appointed Date: 14 January 2014
38 years old

Director
WATSON, Jane
Appointed Date: 12 May 2011
45 years old

Resigned Directors

Secretary
NICKLIN, Kate Elizabeth
Resigned: 14 January 2014
Appointed Date: 06 December 2011

Secretary
WATSON, Jane
Resigned: 06 December 2011
Appointed Date: 12 May 2011

Director
ARCHER, Gail Margaret
Resigned: 14 January 2014
Appointed Date: 12 May 2011
48 years old

Director
CORDON, Julie Marie
Resigned: 26 March 2015
Appointed Date: 12 May 2011
62 years old

HEADWAY NEWCASTLE AND NORTH TYNESIDE Events

22 Feb 2017
Total exemption full accounts made up to 31 May 2016
20 May 2016
Annual return made up to 12 May 2016 no member list
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 12 May 2015 no member list
08 Jun 2015
Termination of appointment of Julie Marie Cordon as a director on 26 March 2015
...
... and 12 more events
22 Oct 2013
Total exemption full accounts made up to 31 May 2012
19 Oct 2013
Compulsory strike-off action has been discontinued
21 May 2013
First Gazette notice for compulsory strike-off
28 Sep 2012
Annual return made up to 12 May 2012
12 May 2011
Incorporation