NORTH EAST SOCIAL INNOVATION LAB C.I.C.

Hadrian House Hadrian House, Newcastle Upon Tyne, NE1 8XS, England
StatusACTIVE
Company No.08530556
Category
Incorporated15 May 2013
Age11 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST SOCIAL INNOVATION LAB C.I.C. is an active with number 08530556. It was incorporated 11 years, 1 month, 28 days ago, on 15 May 2013. The company address is Hadrian House Hadrian House, Newcastle Upon Tyne, NE1 8XS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 May 2024

Action Date: 30 May 2024

Category: Address

Type: AD01

Change date: 2024-05-30

Old address: C/O Vonne Mea House Ellison Place Newcastle upon Tyne NE1 8XS England

New address: Hadrian House Ellison Place Newcastle upon Tyne NE1 8XS

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Louise Ownsworth

Termination date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Henderson

Appointment date: 2024-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Numbers for Good

Cessation date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Numbers for Good Limited

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Hartley

Termination date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carol Louise Ownsworth

Appointment date: 2018-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Robin Crofts Llewellyn

Termination date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: Mea House Ellison Place Newcastle upon Tyne NE1 8XS England

New address: C/O Vonne Mea House Ellison Place Newcastle upon Tyne NE1 8XS

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Change corporate director company with change date

Date: 16 May 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-07-17

Officer name: Voluntary Organisations' Network North East

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rosse Smith

Appointment date: 2016-04-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Numbers for Good Limited

Appointment date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

Old address: Vonne 9th Floor Cale Cross 156 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU

New address: Mea House Ellison Place Newcastle upon Tyne NE1 8XS

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Jane Curry

Termination date: 2015-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Hartley

Appointment date: 2015-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Incorporation community interest company

Date: 15 May 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AUBREY PROPERTY REGENERATION LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:06954061
Status:ACTIVE
Category:Private Limited Company

BUTTERFLUX LTD

17 HUDSON STREET,LEEDS,LS9 6EL

Number:11941899
Status:ACTIVE
Category:Private Limited Company

LAPA FACILITIES MANAGEMENT LTD

GRID HOUSE ROOM F8,SITTINGBOURNE,ME10 3HZ

Number:09512503
Status:ACTIVE
Category:Private Limited Company

NCUBE BROTHER LIMITED

98 HERMES CRESCENT,COVENTRY,CV2 1JA

Number:10432310
Status:ACTIVE
Category:Private Limited Company

NUNEATON (2014) LTD

7 BOND STREET,NUNEATON,CV11 4DA

Number:09174075
Status:ACTIVE
Category:Private Limited Company

REGINA ROAD LIMITED

191 CREIGHTON AVENUE,LONDON,N2 9BN

Number:04248413
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source