Involve North East NEWCASTLE UPON TYNE


Founded in 2006, Involve North East, classified under reg no. 05899382 is an active company. Currently registered at Carnegie Building NE4 8XS, Newcastle Upon Tyne the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 3rd Apr 2012 Involve North East is no longer carrying the name Community Action On Health.

At present there are 7 directors in the the firm, namely Jennifer J., Andrea F. and Jennifer H. and others. In addition one secretary - Sandra L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas F. who worked with the the firm until 31 May 2016.

Involve North East Address / Contact

Office Address Carnegie Building
Office Address2 Atkinson Road
Town Newcastle Upon Tyne
Post code NE4 8XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05899382
Date of Incorporation Tue, 8th Aug 2006
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Jennifer J.

Position: Director

Appointed: 21 January 2021

Andrea F.

Position: Director

Appointed: 21 January 2021

Jennifer H.

Position: Director

Appointed: 21 January 2021

Marina S.

Position: Director

Appointed: 31 March 2019

Niamh S.

Position: Director

Appointed: 21 March 2019

Stephen T.

Position: Director

Appointed: 21 March 2019

Lynda C.

Position: Director

Appointed: 21 March 2019

Sandra L.

Position: Secretary

Appointed: 18 July 2016

Ruth R.

Position: Director

Appointed: 08 February 2016

Resigned: 19 November 2020

David T.

Position: Director

Appointed: 27 January 2014

Resigned: 02 May 2017

David T.

Position: Director

Appointed: 27 January 2014

Resigned: 27 January 2014

Pauline B.

Position: Director

Appointed: 21 October 2013

Resigned: 14 November 2019

Frances B.

Position: Director

Appointed: 05 February 2013

Resigned: 17 November 2022

Carole H.

Position: Director

Appointed: 04 June 2009

Resigned: 15 April 2014

Linda V.

Position: Director

Appointed: 14 January 2008

Resigned: 26 October 2017

Anthony H.

Position: Director

Appointed: 14 January 2008

Resigned: 04 June 2009

Bev B.

Position: Director

Appointed: 09 July 2007

Resigned: 08 February 2016

Jamie S.

Position: Director

Appointed: 09 July 2007

Resigned: 03 May 2017

Gail R.

Position: Director

Appointed: 09 July 2007

Resigned: 18 January 2010

Nicola T.

Position: Director

Appointed: 13 November 2006

Resigned: 02 May 2017

Anthony H.

Position: Director

Appointed: 01 September 2006

Resigned: 19 June 2007

Dipu A.

Position: Director

Appointed: 01 September 2006

Resigned: 16 July 2012

Alison B.

Position: Director

Appointed: 01 September 2006

Resigned: 20 October 2014

Leanne C.

Position: Director

Appointed: 01 September 2006

Resigned: 18 January 2010

Patricia H.

Position: Director

Appointed: 01 September 2006

Resigned: 22 September 2013

Mary O.

Position: Director

Appointed: 01 September 2006

Resigned: 11 May 2007

Darren W.

Position: Director

Appointed: 08 August 2006

Resigned: 31 May 2007

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2006

Resigned: 08 August 2006

Nicholas F.

Position: Secretary

Appointed: 08 August 2006

Resigned: 31 May 2016

Peter K.

Position: Director

Appointed: 08 August 2006

Resigned: 04 June 2009

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we found, there is Frances B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Ruth R. This PSC and has 25-50% voting rights. Moving on, there is Pauline B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Frances B.

Notified on 19 July 2019
Ceased on 17 November 2022
Nature of control: significiant influence or control

Ruth R.

Notified on 2 May 2017
Ceased on 21 June 2019
Nature of control: 25-50% voting rights

Pauline B.

Notified on 2 May 2017
Ceased on 21 June 2019
Nature of control: 25-50% voting rights

Frances B.

Notified on 2 May 2017
Ceased on 21 June 2019
Nature of control: 25-50% voting rights

Linda V.

Notified on 2 May 2017
Ceased on 26 October 2017
Nature of control: 25-50% voting rights

Company previous names

Community Action On Health April 3, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On Thu, 23rd Nov 2023 director's details were changed
filed on: 28th, November 2023
Free Download (2 pages)

Company search