Home-start Newcastle Borough NEWCASTLE


Home-start Newcastle Borough started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09476111. The Home-start Newcastle Borough company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Newcastle at Cornerstone High Street. Postal code: ST5 6BX.

The company has 7 directors, namely Julie C., Yvonne F. and David W. and others. Of them, Dilys B. has been with the company the longest, being appointed on 6 March 2015 and Julie C. has been with the company for the least time - from 14 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sarah-Jane J. who worked with the the company until 5 August 2019.

Home-start Newcastle Borough Address / Contact

Office Address Cornerstone High Street
Office Address2 Knutton
Town Newcastle
Post code ST5 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09476111
Date of Incorporation Fri, 6th Mar 2015
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Julie C.

Position: Director

Appointed: 14 March 2023

Yvonne F.

Position: Director

Appointed: 29 November 2022

David W.

Position: Director

Appointed: 19 January 2021

Carole J.

Position: Director

Appointed: 28 October 2019

Neil D.

Position: Director

Appointed: 16 April 2018

Timothy W.

Position: Director

Appointed: 29 September 2016

Dilys B.

Position: Director

Appointed: 06 March 2015

Gill B.

Position: Director

Appointed: 27 June 2023

Resigned: 09 October 2023

Sarah M.

Position: Director

Appointed: 11 November 2019

Resigned: 03 June 2020

Margaret C.

Position: Director

Appointed: 28 October 2019

Resigned: 30 November 2021

Amanda D.

Position: Director

Appointed: 14 June 2018

Resigned: 30 November 2021

Hayley W.

Position: Director

Appointed: 02 October 2017

Resigned: 30 April 2018

Christina S.

Position: Director

Appointed: 25 January 2016

Resigned: 15 March 2018

Allison G.

Position: Director

Appointed: 16 November 2015

Resigned: 05 July 2017

Amelia R.

Position: Director

Appointed: 16 November 2015

Resigned: 21 November 2016

Eric B.

Position: Director

Appointed: 06 March 2015

Resigned: 14 March 2016

Sheryl P.

Position: Director

Appointed: 06 March 2015

Resigned: 12 November 2018

Sarah-Jane J.

Position: Secretary

Appointed: 06 March 2015

Resigned: 05 August 2019

Stephanie E.

Position: Director

Appointed: 06 March 2015

Resigned: 15 March 2018

Maxine C.

Position: Director

Appointed: 06 March 2015

Resigned: 20 November 2017

Lesley B.

Position: Director

Appointed: 06 March 2015

Resigned: 10 August 2017

Mark H.

Position: Director

Appointed: 06 March 2015

Resigned: 26 July 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth147 856167 660
Balance Sheet
Current Assets146 783168 527
Net Assets Liabilities Including Pension Asset Liability147 856167 660
Reserves/Capital
Shareholder Funds147 856167 660
Other
Creditors Due Within One Year1 4812 569
Fixed Assets2 5541 702
Net Current Assets Liabilities145 302165 958
Total Assets Less Current Liabilities147 856167 660

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, December 2023
Free Download (35 pages)

Company search

Advertisements