North East Law Centre NEWCASTLE UPON TYNE


North East Law Centre started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01653936. The North East Law Centre company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Mea House. Postal code: NE1 8XS. Since 19th October 2015 North East Law Centre is no longer carrying the name Newcastle Law Centre.

The firm has 6 directors, namely Charles W., Maximilien T. and Peter H. and others. Of them, Jeremy C. has been with the company the longest, being appointed on 4 August 2016 and Charles W. has been with the company for the least time - from 12 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

North East Law Centre Address / Contact

Office Address Mea House
Office Address2 Ellison Place
Town Newcastle Upon Tyne
Post code NE1 8XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653936
Date of Incorporation Mon, 26th Jul 1982
Industry Solicitors
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Charles W.

Position: Director

Appointed: 12 April 2023

Maximilien T.

Position: Director

Appointed: 16 September 2021

Peter H.

Position: Director

Appointed: 06 August 2021

Atoosa K.

Position: Director

Appointed: 19 May 2021

Kimberley P.

Position: Director

Appointed: 16 January 2020

Jeremy C.

Position: Director

Appointed: 04 August 2016

Sarah F.

Position: Director

Appointed: 16 January 2020

Resigned: 13 April 2023

Gillian D.

Position: Director

Appointed: 24 November 2019

Resigned: 07 March 2021

Martin W.

Position: Director

Appointed: 21 November 2019

Resigned: 02 September 2020

Andrew W.

Position: Director

Appointed: 21 November 2019

Resigned: 03 April 2023

Peter J.

Position: Director

Appointed: 23 May 2019

Resigned: 16 November 2023

Arthur J.

Position: Director

Appointed: 01 May 2019

Resigned: 21 November 2019

Carolyn B.

Position: Director

Appointed: 01 April 2019

Resigned: 31 October 2019

Karen S.

Position: Director

Appointed: 22 August 2016

Resigned: 13 April 2018

Sheena A.

Position: Director

Appointed: 01 August 2016

Resigned: 10 December 2018

Alexandra W.

Position: Director

Appointed: 25 February 2016

Resigned: 19 July 2018

Karen S.

Position: Director

Appointed: 21 May 2015

Resigned: 03 March 2021

Elizabeth T.

Position: Director

Appointed: 05 May 2015

Resigned: 31 May 2016

Sam B.

Position: Director

Appointed: 22 May 2014

Resigned: 31 July 2019

Victor G.

Position: Director

Appointed: 20 February 2014

Resigned: 10 March 2017

David S.

Position: Director

Appointed: 16 January 2014

Resigned: 16 November 2023

Natasha R.

Position: Director

Appointed: 21 November 2013

Resigned: 23 October 2015

Tia K.

Position: Director

Appointed: 18 April 2013

Resigned: 12 November 2014

Michael T.

Position: Director

Appointed: 21 June 2012

Resigned: 19 December 2012

John G.

Position: Director

Appointed: 22 August 2011

Resigned: 05 November 2012

Jayne E.

Position: Director

Appointed: 23 May 2011

Resigned: 15 November 2012

Sean F.

Position: Director

Appointed: 01 January 2011

Resigned: 11 September 2014

Alison W.

Position: Director

Appointed: 09 March 2010

Resigned: 19 March 2015

Lynda H.

Position: Director

Appointed: 09 March 2010

Resigned: 11 September 2014

Susan G.

Position: Director

Appointed: 09 March 2010

Resigned: 01 November 2010

Ann B.

Position: Director

Appointed: 04 January 2005

Resigned: 21 February 2008

Sean M.

Position: Secretary

Appointed: 19 January 1999

Resigned: 11 July 2012

Sean M.

Position: Director

Appointed: 19 January 1999

Resigned: 31 July 2012

Robert L.

Position: Director

Appointed: 21 January 1997

Resigned: 19 January 1999

Robert L.

Position: Secretary

Appointed: 16 January 1996

Resigned: 19 January 1999

Madonna S.

Position: Secretary

Appointed: 24 January 1995

Resigned: 16 January 1996

Madonna S.

Position: Director

Appointed: 24 January 1995

Resigned: 16 January 1996

Margaret L.

Position: Director

Appointed: 24 November 1993

Resigned: 31 May 2016

Thomas M.

Position: Director

Appointed: 18 December 1991

Resigned: 21 January 1997

John M.

Position: Director

Appointed: 18 December 1991

Resigned: 31 October 1994

Shubh G.

Position: Director

Appointed: 18 December 1991

Resigned: 27 January 1993

Claire R.

Position: Director

Appointed: 03 October 1990

Resigned: 23 October 1991

Company previous names

Newcastle Law Centre October 19, 2015
Newcastle Community Law Centre February 24, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, November 2023
Free Download (34 pages)

Company search

Advertisements