Philip Cussins House NEWCASTLE UPON TYNE


Founded in 1997, Philip Cussins House, classified under reg no. 03371617 is an active company. Currently registered at 33 Linden Road NE3 4EY, Newcastle Upon Tyne the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 7 directors, namely Gabrielle B., Frank F. and Bernice M. and others. Of them, Carole L. has been with the company the longest, being appointed on 5 June 1997 and Gabrielle B. has been with the company for the least time - from 31 July 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Philip Cussins House Address / Contact

Office Address 33 Linden Road
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371617
Date of Incorporation Thu, 15th May 1997
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Gabrielle B.

Position: Director

Appointed: 31 July 2017

Frank F.

Position: Director

Appointed: 30 June 2012

Bernice M.

Position: Director

Appointed: 20 July 2011

Jean D.

Position: Director

Appointed: 20 July 2011

David G.

Position: Director

Appointed: 18 December 2003

Paul N.

Position: Director

Appointed: 13 September 2001

Carole L.

Position: Director

Appointed: 05 June 1997

Alan C.

Position: Director

Appointed: 31 July 2017

Resigned: 01 December 2019

Anthony J.

Position: Director

Appointed: 22 June 2014

Resigned: 06 June 2023

John H.

Position: Director

Appointed: 21 February 2008

Resigned: 31 July 2017

Theodore B.

Position: Director

Appointed: 01 July 2002

Resigned: 22 July 2008

Martin L.

Position: Director

Appointed: 14 March 2002

Resigned: 01 June 2022

Susan O.

Position: Director

Appointed: 13 September 2001

Resigned: 20 July 2011

Gerald S.

Position: Director

Appointed: 13 September 2001

Resigned: 07 November 2002

Arthur V.

Position: Director

Appointed: 06 June 1999

Resigned: 18 June 2001

Werner M.

Position: Director

Appointed: 01 September 1997

Resigned: 31 July 2017

Austen S.

Position: Director

Appointed: 01 September 1997

Resigned: 11 June 2002

Philip S.

Position: Director

Appointed: 05 June 1997

Resigned: 21 January 2005

Alan S.

Position: Director

Appointed: 05 June 1997

Resigned: 31 July 2017

Tessa A.

Position: Director

Appointed: 05 June 1997

Resigned: 19 February 2002

Ann C.

Position: Director

Appointed: 05 June 1997

Resigned: 11 June 2002

Martin L.

Position: Secretary

Appointed: 05 June 1997

Resigned: 06 July 2022

Isaac B.

Position: Director

Appointed: 05 June 1997

Resigned: 06 January 1998

Alfred G.

Position: Director

Appointed: 05 June 1997

Resigned: 06 January 1998

Carmel L.

Position: Director

Appointed: 05 June 1997

Resigned: 20 July 2011

John W.

Position: Director

Appointed: 15 May 1997

Resigned: 06 June 1997

John T.

Position: Secretary

Appointed: 15 May 1997

Resigned: 05 June 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, November 2023
Free Download (25 pages)

Company search

Advertisements