Children North East TYNE & WEAR


Founded in 1906, Children North East, classified under reg no. 00090288 is an active company. Currently registered at 89 Denhill Park NE15 6QE, Tyne & Wear the company has been in the business for 118 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2007-08-31 Children North East is no longer carrying the name Children - North East.

The company has 8 directors, namely Samantha H., Sophie B. and Susan H. and others. Of them, Mark S. has been with the company the longest, being appointed on 19 September 2018 and Samantha H. and Sophie B. have been with the company for the least time - from 16 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Children North East Address / Contact

Office Address 89 Denhill Park
Office Address2 Newcastle Upon Tyne
Town Tyne & Wear
Post code NE15 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00090288
Date of Incorporation Fri, 28th Sep 1906
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 118 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 Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Samantha H.

Position: Director

Appointed: 16 October 2023

Sophie B.

Position: Director

Appointed: 16 October 2023

Susan H.

Position: Director

Appointed: 19 September 2023

Lucy A.

Position: Director

Appointed: 19 May 2023

Roma C.

Position: Director

Appointed: 15 June 2022

Alex C.

Position: Director

Appointed: 12 July 2019

Sarah L.

Position: Director

Appointed: 12 July 2019

Mark S.

Position: Director

Appointed: 19 September 2018

Louise H.

Position: Director

Appointed: 15 June 2022

Resigned: 28 March 2023

Liam C.

Position: Director

Appointed: 15 June 2022

Resigned: 21 November 2023

Lisa A.

Position: Director

Appointed: 15 June 2022

Resigned: 21 June 2023

Philippa H.

Position: Director

Appointed: 12 July 2019

Resigned: 28 March 2023

David B.

Position: Director

Appointed: 12 July 2019

Resigned: 28 February 2023

Judith H.

Position: Director

Appointed: 19 September 2018

Resigned: 16 December 2020

Eileen K.

Position: Director

Appointed: 19 September 2018

Resigned: 15 December 2021

Glenda D.

Position: Director

Appointed: 03 November 2016

Resigned: 16 December 2020

Stephen R.

Position: Director

Appointed: 14 October 2015

Resigned: 14 September 2022

Lucy K.

Position: Director

Appointed: 14 October 2015

Resigned: 05 July 2021

Anthony J.

Position: Director

Appointed: 14 October 2015

Resigned: 18 October 2017

Judith S.

Position: Director

Appointed: 14 October 2015

Resigned: 14 July 2019

Martin G.

Position: Director

Appointed: 14 October 2015

Resigned: 26 February 2018

Matthew F.

Position: Director

Appointed: 11 June 2014

Resigned: 15 May 2015

Darrin C.

Position: Director

Appointed: 11 June 2014

Resigned: 07 April 2016

Ian R.

Position: Director

Appointed: 11 June 2014

Resigned: 11 July 2021

Gemma L.

Position: Director

Appointed: 08 April 2014

Resigned: 18 September 2018

Deborah M.

Position: Director

Appointed: 08 April 2014

Resigned: 15 December 2021

Angela H.

Position: Director

Appointed: 24 October 2012

Resigned: 24 July 2013

Joseph H.

Position: Director

Appointed: 24 October 2012

Resigned: 05 August 2014

Patrick C.

Position: Director

Appointed: 24 October 2012

Resigned: 01 February 2014

Pamela T.

Position: Director

Appointed: 10 November 2011

Resigned: 23 October 2013

Lynsey R.

Position: Director

Appointed: 21 October 2010

Resigned: 24 April 2013

Hazel J.

Position: Director

Appointed: 21 October 2010

Resigned: 20 September 2018

Christine B.

Position: Director

Appointed: 21 October 2010

Resigned: 25 February 2015

Jeremy C.

Position: Secretary

Appointed: 24 March 2009

Resigned: 27 August 2019

Darren T.

Position: Director

Appointed: 11 August 2008

Resigned: 07 December 2009

Amelia J.

Position: Director

Appointed: 06 August 2008

Resigned: 10 November 2011

Joan G.

Position: Director

Appointed: 16 July 2008

Resigned: 15 May 2009

Jan V.

Position: Director

Appointed: 09 July 2008

Resigned: 30 November 2014

Aoife F.

Position: Director

Appointed: 27 March 2008

Resigned: 15 May 2009

Margaret D.

Position: Director

Appointed: 11 July 2007

Resigned: 10 November 2011

Stephen B.

Position: Director

Appointed: 05 June 2007

Resigned: 10 September 2008

Geoffrey L.

Position: Director

Appointed: 22 May 2007

Resigned: 12 February 2014

Alison D.

Position: Director

Appointed: 14 February 2007

Resigned: 07 September 2007

Anne L.

Position: Director

Appointed: 14 February 2007

Resigned: 10 November 2011

Thomas A.

Position: Secretary

Appointed: 09 December 2004

Resigned: 23 March 2009

Katharine L.

Position: Director

Appointed: 10 September 2003

Resigned: 27 August 2008

Steven R.

Position: Director

Appointed: 09 April 2003

Resigned: 31 December 2014

Sharon L.

Position: Director

Appointed: 13 February 2003

Resigned: 13 February 2004

Peter P.

Position: Director

Appointed: 08 May 2002

Resigned: 01 January 2014

Catharine P.

Position: Director

Appointed: 10 October 2001

Resigned: 13 February 2003

John C.

Position: Director

Appointed: 14 July 2001

Resigned: 19 November 2008

Naomi M.

Position: Director

Appointed: 01 July 1998

Resigned: 31 March 2003

Jeffery D.

Position: Director

Appointed: 08 April 1998

Resigned: 23 October 2013

Susanna W.

Position: Director

Appointed: 22 November 1995

Resigned: 31 October 1998

Christopher P.

Position: Director

Appointed: 20 October 1994

Resigned: 18 June 2001

Malvena G.

Position: Director

Appointed: 13 April 1994

Resigned: 08 September 1998

Catherine W.

Position: Director

Appointed: 19 October 1993

Resigned: 10 November 2011

Margaret H.

Position: Secretary

Appointed: 09 June 1993

Resigned: 09 December 2004

Joyce D.

Position: Director

Appointed: 11 March 1992

Resigned: 09 June 1993

Bernard W.

Position: Director

Appointed: 17 December 1991

Resigned: 19 October 1993

Alice L.

Position: Director

Appointed: 17 December 1991

Resigned: 30 September 1997

Marie S.

Position: Director

Appointed: 17 December 1991

Resigned: 14 November 1992

Arthur S.

Position: Director

Appointed: 17 December 1991

Resigned: 31 March 2000

Maher K.

Position: Director

Appointed: 17 December 1991

Resigned: 14 November 1992

Audrey H.

Position: Director

Appointed: 17 December 1991

Resigned: 09 June 1993

Eric P.

Position: Director

Appointed: 17 December 1991

Resigned: 31 July 1998

Peter A.

Position: Director

Appointed: 17 December 1991

Resigned: 09 June 1993

Clifford T.

Position: Secretary

Appointed: 17 December 1991

Resigned: 09 June 1993

David K.

Position: Director

Appointed: 17 December 1991

Resigned: 08 May 2001

Margaret M.

Position: Director

Appointed: 17 December 1991

Resigned: 10 October 2007

Edward D.

Position: Director

Appointed: 17 December 1991

Resigned: 26 April 1994

Patrick H.

Position: Director

Appointed: 17 December 1991

Resigned: 21 April 2008

Brian D.

Position: Director

Appointed: 17 December 1991

Resigned: 10 March 1993

Lionel L.

Position: Director

Appointed: 17 December 1991

Resigned: 31 March 2000

Denis R.

Position: Director

Appointed: 12 May 1982

Resigned: 09 February 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Jeremy C. The abovementioned PSC has significiant influence or control over the company,.

Jeremy C.

Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control: significiant influence or control

Company previous names

Children - North East August 31, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 19th, December 2023
Free Download (43 pages)

Company search

Advertisements