NORTHERN ENGAGEMENT INTO RECOVERY FROM ADDICTION FOUNDATION

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Termination of appointment of Adam Mathews as a director on 2024-11-10

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Termination of appointment of David Maguire as a director on 2023-12-05

View Document

31/07/2331 July 2023 Appointment of Dr David Maguire as a director on 2023-07-18

View Document

31/07/2331 July 2023 Termination of appointment of Shellie Nichols-Key as a director on 2022-07-18

View Document

02/06/232 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Graham Frend as a director on 2023-05-15

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Termination of appointment of Melanie Nichols as a director on 2022-10-21

View Document

24/10/2224 October 2022 Termination of appointment of Amanda Lowery as a director on 2022-10-24

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

06/04/226 April 2022 Appointment of Mrs Shellie Nichols-Key as a director on 2022-03-21

View Document

02/02/222 February 2022 Cessation of Amanda Lowery as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Notification of a person with significant control statement

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Cessation of Graham Frend as a person with significant control on 2021-06-28

View Document

01/07/211 July 2021 Appointment of Mrs Amanda Lowery as a director on 2021-06-28

View Document

01/07/211 July 2021 Notification of Amanda Lowery as a person with significant control on 2021-06-28

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS CHRISTINE CARRUTHERS

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 8 FREDERICK STREET SUNDERLAND SR1 1NA ENGLAND

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS

View Document

31/12/1831 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MRS ELEANOR GRIFFIN

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

08/12/178 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MS NATALIE PARRY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/03/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ADAM MATHEWS

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 56 JOHN STREET SUNDERLAND SR1 1QH

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

05/04/165 April 2016 31/03/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY JULIE SLOANES

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE SLOANES

View Document

01/04/151 April 2015 31/03/15 NO MEMBER LIST

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIS

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN BOND

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR PAUL DAVIS

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREND / 30/11/2013

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR DAVID BATES

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MS HELEN BOND

View Document

03/04/143 April 2014 31/03/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEVAN MARTIN

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR ALAN WILLIS

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE ANDERSON

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR NEIL THOMAS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MATTHEWS

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM SUITE 2K NORTH SANDS BUSINESS CENTRE LIBERTY WAY SUNDERLAND TYNE AND WEAR SR6 0QA

View Document

03/04/133 April 2013 31/03/13 NO MEMBER LIST

View Document

01/11/121 November 2012 SECRETARY APPOINTED MS JULIE SLOANES

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MRS LYNN FORBES DOUGAN

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICA HARRIMAN

View Document

05/04/125 April 2012 31/03/12 NO MEMBER LIST

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED THOMAS JOSEPH MATTHEWS

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED JULIE SLOANES

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED JULIE ANDERSON

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM UNIT 2M NORTH SANDS BUSINESS CENTRE LIBERTY WAY SUNDERLAND TYNE AND WEAR SR6 0QA

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company