About

Registered Number: 06188907
Date of Incorporation: 28/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: C/O David Kilner, 7 Eldon Square, Eldon Square, Newcastle Upon Tyne, NE1 7JG,

 

The Elders Council of Newcastle Ltd was registered on 28 March 2007. We don't know the number of employees at this organisation. Raffle, Winifred Anne, Gowers, Alan Chalmers, Lambert, Nicholas John, Raffle, Winifred Anne, Telfer, John Bruce, Davies, Anita Theresa, Whitley, James Stephen Walker, Bolter, Vera, Cawson, Jeffrey Peter, Chan, Susan Wong Kitching, Davies, Anita, Figon, Halina, Heron, Greta, Ions, William Westbrook, Lesser, Ruth, Maxwell, Marguerite, Nicholls, Mary, Parvin, Elizabeth, Richardson, Elsie, Smart, John Alfred, Stephenson, Patricia Mary, Ternent, Dorothy, Thexton, Margaret June, Tinsley, Maureen, Toor, Shahid, Whitley, James Stephen, Williams, Michael are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWERS, Alan Chalmers 07 July 2015 - 1
LAMBERT, Nicholas John 18 April 2017 - 1
RAFFLE, Winifred Anne 24 July 2018 - 1
TELFER, John Bruce 09 June 2010 - 1
BOLTER, Vera 10 July 2013 05 September 2016 1
CAWSON, Jeffrey Peter 28 March 2007 26 June 2007 1
CHAN, Susan Wong Kitching 23 May 2008 05 September 2016 1
DAVIES, Anita 08 June 2011 19 July 2017 1
FIGON, Halina 19 July 2017 24 July 2018 1
HERON, Greta 08 June 2011 05 September 2016 1
IONS, William Westbrook 28 March 2007 19 July 2017 1
LESSER, Ruth 03 June 2009 05 September 2016 1
MAXWELL, Marguerite 23 May 2008 08 June 2011 1
NICHOLLS, Mary 12 January 2009 24 July 2018 1
PARVIN, Elizabeth 26 June 2007 23 May 2008 1
RICHARDSON, Elsie 23 May 2008 05 September 2016 1
SMART, John Alfred 23 May 2008 19 July 2017 1
STEPHENSON, Patricia Mary 23 May 2008 09 June 2010 1
TERNENT, Dorothy 23 May 2008 19 July 2017 1
THEXTON, Margaret June 23 May 2008 03 June 2009 1
TINSLEY, Maureen 10 July 2013 24 July 2018 1
TOOR, Shahid 23 May 2008 12 January 2009 1
WHITLEY, James Stephen 28 March 2007 05 September 2016 1
WILLIAMS, Michael 12 January 2009 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
RAFFLE, Winifred Anne 20 November 2018 - 1
DAVIES, Anita Theresa 01 July 2011 19 July 2017 1
WHITLEY, James Stephen Walker 19 July 2017 17 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 29 April 2020
CS01 - N/A 21 October 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 11 July 2019
TM02 - Termination of appointment of secretary 23 April 2019
AP01 - Appointment of director 10 December 2018
AP03 - Appointment of secretary 30 November 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 18 October 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AD01 - Change of registered office address 23 May 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 09 April 2018
AD01 - Change of registered office address 01 February 2018
AP01 - Appointment of director 29 September 2017
AP03 - Appointment of secretary 29 September 2017
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
AA - Annual Accounts 30 August 2017
CH01 - Change of particulars for director 30 May 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 10 December 2013
AP03 - Appointment of secretary 06 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 29 March 2011
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 19 June 2010
TM01 - Termination of appointment of director 19 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 01 March 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 12 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363a - Annual Return 21 April 2008
RESOLUTIONS - N/A 04 January 2008
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.