NEWCASTLE STRATEGIC SOLUTIONS LIMITED - WALLSEND


Company Profile Company Filings

Overview

NEWCASTLE STRATEGIC SOLUTIONS LIMITED is a Private Limited Company from WALLSEND ENGLAND and has the status: Active.
NEWCASTLE STRATEGIC SOLUTIONS LIMITED was incorporated 21 years ago on 08/10/2002 and has the registered number: 04555739. The accounts status is FULL and accounts are next due on 30/09/2024.

NEWCASTLE STRATEGIC SOLUTIONS LIMITED - WALLSEND

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 COBALT PARK WAY
WALLSEND
NE28 9EJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/06/2023 07/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRYCE PAUL GLOVER Jul 1960 British Director 2023-12-08 CURRENT
MRS CATHERINE EMMA BOLAM Secretary 2022-09-09 CURRENT
MR JAMES RAMSBOTHAM Aug 1959 British Director 2021-09-03 CURRENT
MR STUART MILLER Oct 1970 British Director 2024-02-09 CURRENT
MR JOHN HENDERSON WARDEN May 1961 British Director 2011-01-01 UNTIL 2012-06-30 RESIGNED
MR NIGEL ALISTAIR WESTWOOD Apr 1950 British Director 2009-05-01 UNTIL 2011-11-28 RESIGNED
MR ANDREW WILLIAM WARD Jan 1971 British Director 2016-10-01 UNTIL 2023-12-29 RESIGNED
MR JONATHAN WESTHOFF Jul 1964 British Director 2007-12-18 UNTIL 2009-04-30 RESIGNED
MR COLIN JOHN SECCOMBE Oct 1952 British Director 2006-06-01 UNTIL 2010-02-23 RESIGNED
MRS ANGELA MAY RUSSELL Mar 1967 British Director 2005-09-20 UNTIL 2006-03-20 RESIGNED
MR ANTONY LEWIS PIERCE Aug 1976 British Director 2015-02-27 UNTIL 2016-06-30 RESIGNED
MR. KRIYAKANT PATEL May 1973 British Director 2009-09-03 UNTIL 2010-08-13 RESIGNED
MR PHILIP JAMES MOORHOUSE Jan 1953 British Director 2012-04-30 UNTIL 2021-08-23 RESIGNED
MRS GILLIAN TIPLADY Sep 1965 British Director 2012-07-23 UNTIL 2013-04-11 RESIGNED
LESLIE TODD Oct 1952 British Secretary 2002-10-08 UNTIL 2007-11-01 RESIGNED
MRS GILLIAN TIPLADY Sep 1965 British Secretary 2007-11-01 UNTIL 2011-01-11 RESIGNED
MR. IAN GOOD Secretary 2011-01-11 UNTIL 2022-05-26 RESIGNED
MRS KAREN INGHAM Feb 1965 British Director 2016-01-01 UNTIL 2023-04-26 RESIGNED
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 2002-10-08 UNTIL 2002-10-08 RESIGNED
JL NOMINEES ONE LIMITED Corporate Nominee Director 2002-10-08 UNTIL 2002-10-08 RESIGNED
MR. PHILIP GEORGE GRAND Dec 1968 British Director 2009-09-03 UNTIL 2023-03-31 RESIGNED
MR GEOFFREY MARK HODGSON Jun 1961 British Director 2007-01-10 UNTIL 2009-12-31 RESIGNED
MR CHRISTOPHER JAMES HILTON Jan 1950 British Director 2005-09-19 UNTIL 2009-09-03 RESIGNED
JAMES WHALEY HEPPELL Aug 1947 British Director 2002-10-08 UNTIL 2009-12-31 RESIGNED
MAXINE LINDSAY Jul 1964 British Director 2005-09-20 UNTIL 2009-09-03 RESIGNED
MR COLIN GREAVES Aug 1955 British Director 2002-10-08 UNTIL 2010-07-31 RESIGNED
MRS. ANN CAIRNS Jan 1957 British Director 2011-01-01 UNTIL 2011-06-30 RESIGNED
MR DAVID JOHN BUFFHAM Aug 1959 British Director 2018-01-02 UNTIL 2019-06-24 RESIGNED
MR KEVIN MICHAEL BASEY Apr 1960 British Director 2006-03-28 UNTIL 2009-09-03 RESIGNED
ANGUS CALUM MACNAUGHTON Jan 1964 British Director 2002-10-08 UNTIL 2006-12-22 RESIGNED
MR STUART LESLIE LYNN May 1960 British Director 2018-12-14 UNTIL 2024-04-24 RESIGNED
MR. IAN JOSEPH KILMARTIN Dec 1959 British Director 2002-10-08 UNTIL 2010-04-30 RESIGNED
MR RONALD JOSEPH MCCORMICK May 1949 British Director 2009-05-01 UNTIL 2022-04-29 RESIGNED
MR NIGEL ANTHONY WRIGHT Sep 1961 British Director 2011-11-03 UNTIL 2015-08-28 RESIGNED
MR. JAMES HENRY WILLENS Jun 1956 British Director 2010-02-23 UNTIL 2011-01-01 RESIGNED
MR. GARY WILKINSON Apr 1961 British Director 2009-09-03 UNTIL 2010-04-09 RESIGNED
ROBERT JOHN HOLLINSHEAD May 1955 British Director 2002-10-08 UNTIL 2006-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Newcastle Building Society 2016-04-06 Wallsend   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCASTLE PORTLAND HOUSE LIMITED WALLSEND ENGLAND Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
JESMOND PLACE MANAGEMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 98000 - Residents property management
DURHAM CATHEDRAL SCHOOLS FOUNDATION DURHAM Active GROUP 85100 - Pre-primary education
AVENUES EAST SIDCUP Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
NEWCASTLE SYSTEMS MANAGEMENT LIMITED WALLSEND ENGLAND Dissolved... FULL 62090 - Other information technology service activities
THE MEA TRUST NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TYNE & WEAR FOUNDATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
MONEYFACTS GROUP PLC NORWICH Active FULL 82990 - Other business support service activities n.e.c.
ENTERPRISE DEVELOPMENT NORTH EAST LIMITED GATESHEAD Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
NEWCASTLE FINANCIAL ADVISERS LIMITED WALLSEND ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
FRESH ELEMENT LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
LIVINGSTONE MORTGAGES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BUSINESS AND ENTERPRISE NORTH EAST LIMITED SEAHAM Dissolved... FULL 70229 - Management consultancy activities other than financial management
MONEYFACTS GROUP HOLDINGS LIMITED NORFOLK Active GROUP 63990 - Other information service activities n.e.c.
MONEYFACTS.CO.UK LIMITED NORWICH Active SMALL 63990 - Other information service activities n.e.c.
CLAVERING HOUSE LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BE-NE DISCRETIONARY TRUSTEE CO LIMITED SEAHAM Dissolved... DORMANT 96090 - Other service activities n.e.c.
DURHAM SCHOOL LANGLEY FOUNDATION DURHAM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
INN COLLECTION TOPCO LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MBS (MORTGAGES) LIMITED WALLSEND ENGLAND Active FULL 64922 - Activities of mortgage finance companies
INTERACT UK HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
NEWCASTLE FINANCIAL ADVISERS LIMITED WALLSEND ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SAGE PEOPLE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 62090 - Other information technology service activities
FUTRLI LTD NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
OCREX UK LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
HR BAKERY LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 62012 - Business and domestic software development
STELLIUM DATACENTERS LIMITED WALLSEND ENGLAND Active SMALL 62090 - Other information technology service activities
STELLIUM NETWORKS LIMITED WALLSEND ENGLAND Active SMALL 61900 - Other telecommunications activities