Talbot House Children's Charity Limited NEWCASTLE UPON TYNE


Talbot House Children's Charity started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03069213. The Talbot House Children's Charity company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Hexham Road. Postal code: NE15 8HW. Since Tue, 31st Jan 2023 Talbot House Children's Charity Limited is no longer carrying the name Talbot House Trust North East.

At present there are 5 directors in the the firm, namely Trudy J., Victoria M. and Lisa A. and others. In addition one secretary - Deirdre P. - is with the company. At present 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.

Talbot House Children's Charity Limited Address / Contact

Office Address Hexham Road
Office Address2 Walbottle
Town Newcastle Upon Tyne
Post code NE15 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03069213
Date of Incorporation Fri, 16th Jun 1995
Industry General secondary education
Industry Primary education
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Trudy J.

Position: Director

Appointed: 17 January 2024

Victoria M.

Position: Director

Appointed: 01 April 2022

Lisa A.

Position: Director

Appointed: 25 January 2022

Nina R.

Position: Director

Appointed: 25 January 2022

Allison H.

Position: Director

Appointed: 16 January 2018

Deirdre P.

Position: Secretary

Appointed: 01 November 2013

Fiona S.

Position: Director

Appointed: 01 October 2019

Resigned: 05 November 2019

John W.

Position: Director

Appointed: 05 March 2019

Resigned: 19 November 2019

Dianne W.

Position: Director

Appointed: 27 February 2019

Resigned: 01 October 2019

Linda W.

Position: Director

Appointed: 16 October 2018

Resigned: 16 October 2022

Steve D.

Position: Director

Appointed: 19 July 2016

Resigned: 04 October 2017

Louise C.

Position: Director

Appointed: 19 January 2016

Resigned: 17 January 2024

Benjamin H.

Position: Director

Appointed: 13 July 2015

Resigned: 15 March 2019

Mark J.

Position: Director

Appointed: 13 July 2015

Resigned: 06 January 2017

Carol W.

Position: Director

Appointed: 23 April 2015

Resigned: 17 April 2018

Kayliegh R.

Position: Director

Appointed: 06 January 2015

Resigned: 27 September 2016

Gordon G.

Position: Director

Appointed: 15 October 2014

Resigned: 08 January 2016

Irene C.

Position: Director

Appointed: 15 October 2014

Resigned: 03 June 2015

Sara C.

Position: Director

Appointed: 15 October 2014

Resigned: 28 January 2016

Linda T.

Position: Director

Appointed: 22 April 2014

Resigned: 09 July 2019

Joanne R.

Position: Director

Appointed: 17 September 2013

Resigned: 22 April 2014

Christopher M.

Position: Director

Appointed: 13 December 2011

Resigned: 06 July 2021

Pamela B.

Position: Director

Appointed: 13 December 2011

Resigned: 20 September 2016

William N.

Position: Director

Appointed: 13 October 2009

Resigned: 28 January 2014

Alexander R.

Position: Director

Appointed: 29 July 2009

Resigned: 10 July 2010

Geoffrey S.

Position: Director

Appointed: 29 July 2009

Resigned: 20 January 2014

Elizabeth H.

Position: Director

Appointed: 08 July 2009

Resigned: 08 October 2010

Terence B.

Position: Director

Appointed: 29 January 2003

Resigned: 28 January 2014

David C.

Position: Director

Appointed: 18 September 2002

Resigned: 24 March 2010

Margaret A.

Position: Director

Appointed: 11 July 2002

Resigned: 01 September 2010

Angela H.

Position: Secretary

Appointed: 18 July 2001

Resigned: 09 May 2012

Mary V.

Position: Director

Appointed: 16 May 2001

Resigned: 05 November 2006

Dennis R.

Position: Director

Appointed: 17 May 2000

Resigned: 11 July 2002

Anthony H.

Position: Director

Appointed: 22 March 2000

Resigned: 12 July 2006

William D.

Position: Director

Appointed: 14 July 1999

Resigned: 31 March 2000

William P.

Position: Director

Appointed: 15 November 1996

Resigned: 21 May 2003

Alan R.

Position: Director

Appointed: 15 November 1996

Resigned: 16 August 1999

Mark B.

Position: Secretary

Appointed: 15 November 1996

Resigned: 18 July 2001

Peter J.

Position: Director

Appointed: 15 November 1996

Resigned: 19 October 2001

Keith H.

Position: Director

Appointed: 15 November 1996

Resigned: 12 February 2009

Robert G.

Position: Director

Appointed: 15 November 1996

Resigned: 20 January 2014

Harold L.

Position: Director

Appointed: 15 November 1996

Resigned: 11 July 2002

Colin G.

Position: Director

Appointed: 15 November 1996

Resigned: 31 March 2000

Margaret D.

Position: Director

Appointed: 15 November 1996

Resigned: 31 March 2000

Margaret L.

Position: Director

Appointed: 15 November 1996

Resigned: 13 July 1997

Robert K.

Position: Director

Appointed: 15 November 1996

Resigned: 26 May 2006

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1995

Resigned: 16 June 1995

Jl Nominees Two Limited

Position: Corporate Nominee Director

Appointed: 16 June 1995

Resigned: 16 June 1996

Fiona M.

Position: Secretary

Appointed: 16 June 1995

Resigned: 15 November 1996

Fiona M.

Position: Director

Appointed: 16 June 1995

Resigned: 16 June 1996

James L.

Position: Director

Appointed: 16 June 1995

Resigned: 16 June 1995

Mark B.

Position: Director

Appointed: 16 June 1995

Resigned: 15 November 1996

Mark B.

Position: Secretary

Appointed: 16 June 1995

Resigned: 16 June 1996

Jacqueline K.

Position: Director

Appointed: 16 June 1995

Resigned: 16 June 1996

Jacqueline K.

Position: Secretary

Appointed: 16 June 1995

Resigned: 16 June 1996

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 16 June 1995

Resigned: 16 June 1995

Company previous names

Talbot House Trust North East January 31, 2023
Talbot House Trust May 29, 2014
Talbot House School Newcastle Upon Tyne March 10, 2014
Talbot House Independent Special School February 4, 2003
The Newcastle Centre August 7, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (33 pages)

Company search

Advertisements