Northern Inclusion Consortium Limited NEWCASTLE UPON TYNE


Northern Inclusion Consortium Limited was dissolved on 2021-07-20. Northern Inclusion Consortium was a private limited company that was located at 36 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS. Its full net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2013-08-07) was run by 8 directors and 1 secretary.
Director Carol M. who was appointed on 19 October 2017.
Director Robert V. who was appointed on 28 July 2017.
Director Liane T. who was appointed on 05 May 2017.
Among the secretaries, we can name: Paul D. appointed on 08 October 2019.

The company was officially categorised as "other human health activities" (86900). The latest confirmation statement was filed on 2020-07-25 and last time the statutory accounts were filed was on 31 January 2021. 2015-08-07 is the date of the last annual return.

Northern Inclusion Consortium Limited Address / Contact

Office Address 36 Brenkley Way, Blezard Business Park
Office Address2 Seaton Burn
Town Newcastle Upon Tyne
Post code NE13 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08641934
Date of Incorporation Wed, 7th Aug 2013
Date of Dissolution Tue, 20th Jul 2021
Industry Other human health activities
End of financial Year 31st January
Company age 8 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sun, 8th Aug 2021
Last confirmation statement dated Sat, 25th Jul 2020

Company staff

Paul D.

Position: Secretary

Appointed: 08 October 2019

Carol M.

Position: Director

Appointed: 19 October 2017

Robert V.

Position: Director

Appointed: 28 July 2017

Liane T.

Position: Director

Appointed: 05 May 2017

Paul T.

Position: Director

Appointed: 31 July 2015

Paul H.

Position: Director

Appointed: 16 December 2013

Stephen B.

Position: Director

Appointed: 07 August 2013

Catherine C.

Position: Director

Appointed: 07 August 2013

Brendan H.

Position: Director

Appointed: 07 August 2013

Tracey E.

Position: Director

Appointed: 17 August 2018

Resigned: 04 January 2019

Joanne C.

Position: Director

Appointed: 31 July 2015

Resigned: 17 August 2018

David B.

Position: Secretary

Appointed: 14 August 2014

Resigned: 30 November 2018

Gordon B.

Position: Director

Appointed: 19 May 2014

Resigned: 28 July 2017

Linda H.

Position: Director

Appointed: 27 January 2014

Resigned: 24 July 2015

Roger G.

Position: Director

Appointed: 27 January 2014

Resigned: 24 July 2015

Michael H.

Position: Secretary

Appointed: 20 December 2013

Resigned: 14 August 2014

Nigel O.

Position: Director

Appointed: 07 August 2013

Resigned: 29 March 2019

Lesley C.

Position: Director

Appointed: 07 August 2013

Resigned: 05 May 2017

Philippa G.

Position: Director

Appointed: 07 August 2013

Resigned: 24 July 2015

Michael R.

Position: Director

Appointed: 07 August 2013

Resigned: 11 December 2013

Mark W.

Position: Director

Appointed: 07 August 2013

Resigned: 24 July 2015

Peter D.

Position: Secretary

Appointed: 07 August 2013

Resigned: 20 December 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-01-31
Balance Sheet
Cash Bank On Hand140 444125 005
Current Assets256 608125 271
Debtors116 164266
Other Debtors116 164266
Other
Average Number Employees During Period1010
Creditors143 57781 325
Net Current Assets Liabilities113 03143 946
Number Shares Issued Fully Paid 140 000
Other Creditors117 27580 425
Other Taxation Social Security Payable8 163 
Par Value Share 1
Total Assets Less Current Liabilities113 03143 946
Trade Creditors Trade Payables18 139900

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
Free Download (1 page)

Company search

Advertisements