NORTH EAST AUTISM SOCIETY - CHESTER LE STREET


Company Profile Company Filings

Overview

NORTH EAST AUTISM SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHESTER LE STREET and has the status: Active.
NORTH EAST AUTISM SOCIETY was incorporated 30 years ago on 06/10/1993 and has the registered number: 02859620. The accounts status is FULL and accounts are next due on 31/01/2025.

NORTH EAST AUTISM SOCIETY - CHESTER LE STREET

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85320 - Technical and vocational secondary education
87200 - Residential care activities for learning difficulties, mental health and substance abuse

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

15 LUMLEY COURT
CHESTER LE STREET
DURHAM
DH2 1AN

This Company Originates in : United Kingdom
Previous trading names include:
TYNE AND WEAR AUTISTIC SOCIETY (until 05/05/2009)

Confirmation Statements

Last Statement Next Statement Due
06/10/2023 20/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR RAKESH CHOPRA Jan 1961 British Director 2013-03-18 CURRENT
MR NICK HOBDEY Mar 1977 British Director 2023-09-04 CURRENT
MRS NICOLA LEONARD Nov 1984 British Director 2023-07-04 CURRENT
MR BOB NICHOLSON Apr 1957 British Director 2024-03-27 CURRENT
DAVID JAMES PARKER Oct 1987 British Director 2018-02-23 CURRENT
MR MEHRBAN SADIQ Apr 1970 British Director 2023-06-27 CURRENT
MRS LISA JAYNE WALLER Nov 1966 British Director 2021-06-29 CURRENT
MR JOHN JOSPEH PHILLIPSON Secretary 2018-03-13 CURRENT
MR STEPHEN EYRES Sep 1979 British Director 2024-01-12 CURRENT
JILLIAN CRUMBIE Jun 1969 British Director 2005-06-29 CURRENT
MRS LISA MURPHY Secretary 2014-06-01 UNTIL 2018-03-13 RESIGNED
VALERIE PALMER Mar 1955 British Director 1993-12-16 UNTIL 2003-09-18 RESIGNED
MARTIN ERIC MOREY Jun 1948 British Director 1993-10-06 UNTIL 2005-02-24 RESIGNED
MR KEVIN PATRICK MCALISTER Nov 1961 British Director 1996-02-29 UNTIL 2001-11-07 RESIGNED
MR KEVIN PATRICK MCALISTER Nov 1961 British Director 2009-02-19 UNTIL 2012-09-25 RESIGNED
MR KEVIN PATRICK MCALISTER Nov 1961 British Director 2016-11-14 UNTIL 2021-03-30 RESIGNED
KATHLEEN MARSHALL Nov 1948 British Director 1993-10-06 UNTIL 2001-10-31 RESIGNED
MAXINE COLLEEN LANE Jan 1963 British Director 1993-12-16 UNTIL 1995-02-09 RESIGNED
JOHN O'SULLIVAN Feb 1958 British Director 2006-05-11 UNTIL 2019-01-28 RESIGNED
DR RORY JAMES MAXWELL SMITH Dec 1948 British Director 2000-01-12 UNTIL 2001-02-08 RESIGNED
DELIA KENT Feb 1964 British Secretary 1993-10-06 UNTIL 1993-10-14 RESIGNED
VALERIE PALMER Mar 1955 British Secretary 1993-12-16 UNTIL 2000-11-01 RESIGNED
JL NOMINEES ONE LIMITED Corporate Nominee Director 1993-10-06 UNTIL 1993-10-06 RESIGNED
HELEN GELDARD Jun 1965 British Director 2004-02-12 UNTIL 2011-06-02 RESIGNED
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 1993-10-06 UNTIL 1993-10-06 RESIGNED
WILLIAM FOSTER GODFREY Nov 1934 Secretary 2000-11-01 UNTIL 2006-08-31 RESIGNED
JOHN JOSEPH PHILLIPSON Mar 1957 British Secretary 2006-09-01 UNTIL 2014-06-01 RESIGNED
JOHN GEORGE EMMERSON Aug 1950 British Director 1995-02-09 UNTIL 2001-02-08 RESIGNED
CAROLINE STELLA DOUGLAS Dec 1962 British Director 2012-08-01 UNTIL 2013-07-10 RESIGNED
MR MICHAEL CATTERMOLE Jan 1985 British Director 2023-06-19 UNTIL 2023-11-16 RESIGNED
MISS LINDA BLAKELOCK Feb 1964 British Director 2012-11-06 UNTIL 2014-02-24 RESIGNED
GAVIN BESTFORD Jun 1949 British Director 2002-04-29 UNTIL 2023-04-30 RESIGNED
DOCTOR ROWENA JENNIFER BENNETT Mar 1950 British Director 2002-02-05 UNTIL 2004-03-18 RESIGNED
MALCOLM BAINBRIDGE Aug 1959 British Director 2006-07-24 UNTIL 2021-02-25 RESIGNED
EVA GORDON Sep 1948 British Director 1999-10-12 UNTIL 2002-09-12 RESIGNED
JEAN GRAY Dec 1966 British Director 2004-05-17 UNTIL 2005-02-24 RESIGNED
MRS MARGARET SMITH Oct 1956 British Director 1999-06-17 UNTIL 2000-05-17 RESIGNED
DELIA KENT Feb 1964 British Director 1993-10-06 UNTIL 1993-10-14 RESIGNED
CHRISTOPHER ROBERT SEYMOUR Sep 1948 British Director 1994-01-04 UNTIL 2000-02-17 RESIGNED
HILARY PORTER Aug 1948 British Director 2002-02-05 UNTIL 2004-02-25 RESIGNED
DR RORY JAMES MAXWELL SMITH Dec 1948 British Director 1993-10-06 UNTIL 1996-02-29 RESIGNED
JOHN THOMPSON Sep 1942 British Director 1995-02-09 UNTIL 1998-02-26 RESIGNED
JOHN TERENCE HODGSON Dec 1960 British Director 2017-04-05 UNTIL 2023-11-28 RESIGNED
CAPTAIN DONALD COTTEW WALKER Nov 1947 British Director 1995-02-09 UNTIL 2021-03-24 RESIGNED
DEBORAH WINTER May 1962 British Director 2008-03-01 UNTIL 2009-09-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DURHAM COMMUNITY ACTION LIMITED CROOK Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ST. OSWALD'S HOSPICE LIMITED NEWCASTLE UPON TYNE Active GROUP 86900 - Other human health activities
WELLAND MEDICAL LIMITED HIGH WYCOMBE Active FULL 32500 - Manufacture of medical and dental instruments and supplies
OSYS TECHNOLOGY LIMITED BISHOP AUCKLAND UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
AGE UK NORTHUMBERLAND ASHINGTON Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
FOCUS MEDICAL PRODUCTS LIMITED NORTHWICH ENGLAND Dissolved... TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
FOCUS PRODUCT DEVELOPMENTS LIMITED NORTHWICH ENGLAND Active UNAUDITED ABRIDGED 32500 - Manufacture of medical and dental instruments and supplies
LMGP LIMITED ASHINGTON Dissolved... DORMANT 99999 - Dormant Company
B' ACTIVE 'N' B' FIT CIC SUNDERLAND ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
ASHINGTON CENTRAL LIMITED ASHINGTON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE NORTH EAST CIRCUS DEVELOPMENT TRUST NEWCASTLE UPON TYNE ... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DIVINE DEPARTURES LTD NEWCASTLE UPO ENGLAND Dissolved... TOTAL EXEMPTION SMALL 96030 - Funeral and related activities
NORTHUMBERLAND GP CONSORTIUM LIMITED BLYTH Dissolved... MICRO ENTITY 86210 - General medical practice activities
ORFEUS HDD LIMITED DOWNHAM MARKET ENGLAND Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
NEWCASTLE UNITED FOUNDATION PROJECTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 41100 - Development of building projects
NEWCASTLE UNITED WOMEN'S FOOTBALL CLUB LIMITED NEWCASTLE UPON TYNE Active SMALL 93120 - Activities of sport clubs
ASHINGTON HEALTHCARE LIMITED ASHINGTON ENGLAND Active NO ACCOUNTS FILED 47730 - Dispensing chemist in specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLEVIEW GROUP TRAINING LIMITED CHESTER LE STREET Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
ANGLO SCOTTISH ASSET FINANCE LIMITED CHESTER LE STREET Active FULL 64999 - Financial intermediation not elsewhere classified
GOAT TECH LTD CHESTER LE STREET ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EV SMART (UK) LTD CHESTER LE STREET ENGLAND Active UNAUDITED ABRIDGED 35140 - Trade of electricity
WASHINGTON TOWN FC LIMITED CHESTER LE STREET ENGLAND Active DORMANT 93120 - Activities of sport clubs
PHP HOLDINGS LIMITED COUNTY DURHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CASTLEVIEW GROUP HOLDINGS LIMITED CHESTER LE STREET UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
POWERBANK LTD CHESTER LE STREET UNITED KINGDOM Active NO ACCOUNTS FILED 43210 - Electrical installation
NORTH EAST SCHOOLS LTD DURHAM ENGLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities