Northern Engagement Into Recovery From Addiction Foundation SUNDERLAND


Founded in 2011, Northern Engagement Into Recovery From Addiction Foundation, classified under reg no. 07586712 is an active company. Currently registered at Neraf Sunderland Wellbeing Hub SR1 2BB, Sunderland the company has been in the business for thirteen years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Christine C., Eleanor G. and Natalie P. and others. Of them, Lynn D. has been with the company the longest, being appointed on 21 September 2012 and Christine C. has been with the company for the least time - from 18 March 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julie S. who worked with the the firm until 1 October 2015.

Northern Engagement Into Recovery From Addiction Foundation Address / Contact

Office Address Neraf Sunderland Wellbeing Hub
Office Address2 Church Street East
Town Sunderland
Post code SR1 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07586712
Date of Incorporation Thu, 31st Mar 2011
Industry Other human health activities
End of financial Year 30th March
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Christine C.

Position: Director

Appointed: 18 March 2019

Eleanor G.

Position: Director

Appointed: 19 October 2017

Natalie P.

Position: Director

Appointed: 10 April 2017

Adam M.

Position: Director

Appointed: 01 May 2016

Lynn D.

Position: Director

Appointed: 21 September 2012

David M.

Position: Director

Appointed: 18 July 2023

Resigned: 05 December 2023

Shellie N.

Position: Director

Appointed: 21 March 2022

Resigned: 18 July 2022

Amanda L.

Position: Director

Appointed: 28 June 2021

Resigned: 24 October 2022

Melanie N.

Position: Director

Appointed: 02 March 2020

Resigned: 21 October 2022

David B.

Position: Director

Appointed: 28 May 2014

Resigned: 10 October 2018

Paul D.

Position: Director

Appointed: 28 May 2014

Resigned: 10 April 2017

Helen B.

Position: Director

Appointed: 27 March 2014

Resigned: 17 September 2014

Alan W.

Position: Director

Appointed: 15 July 2013

Resigned: 16 October 2014

Neil T.

Position: Director

Appointed: 15 July 2013

Resigned: 31 March 2018

Julie S.

Position: Secretary

Appointed: 21 September 2012

Resigned: 01 October 2015

Patrica H.

Position: Director

Appointed: 31 March 2011

Resigned: 30 April 2012

Julie S.

Position: Director

Appointed: 31 March 2011

Resigned: 01 October 2015

Julie A.

Position: Director

Appointed: 31 March 2011

Resigned: 16 December 2013

Graham F.

Position: Director

Appointed: 31 March 2011

Resigned: 15 May 2023

Kevan M.

Position: Director

Appointed: 31 March 2011

Resigned: 16 December 2013

Thomas M.

Position: Director

Appointed: 31 March 2011

Resigned: 16 December 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Amanda L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Graham F. This PSC has significiant influence or control over the company,.

Amanda L.

Notified on 28 June 2021
Ceased on 1 February 2022
Nature of control: significiant influence or control

Graham F.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
Free Download (21 pages)

Company search