DISABILITY NORTH

Register to unlock more data on OkredoRegister

DISABILITY NORTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01781525

Incorporation date

30/12/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, Tyne And Wear NE3 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1986)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Appointment of Mr Christopher Luke Hopkins as a director on 2025-12-03
dot icon16/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon13/12/2025
Termination of appointment of Gillian Hunter as a director on 2025-12-03
dot icon11/12/2025
Termination of appointment of Kathyrn Morris as a director on 2025-07-03
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon19/01/2024
Termination of appointment of Lucy Pritchard as a director on 2023-12-12
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon11/01/2024
Appointment of Mr Nicholas William Campbell Sinclair as a director on 2023-12-12
dot icon08/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/01/2023
Termination of appointment of Jamie Liam Cairns as a director on 2022-12-20
dot icon15/01/2023
Termination of appointment of Sophie Swanston-Newbrook as a director on 2022-12-20
dot icon15/01/2023
Appointment of Tanya Beth Rowlands as a director on 2022-12-20
dot icon15/01/2023
Appointment of Anthony James Neal as a director on 2022-12-20
dot icon15/01/2023
Appointment of Kathyrn Morris as a director on 2022-12-20
dot icon15/01/2023
Appointment of Gillian Hunter as a director on 2022-12-20
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon09/12/2022
Termination of appointment of Rhys Thomas as a director on 2022-12-01
dot icon09/12/2022
Termination of appointment of Adam Gawne as a director on 2022-11-03
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon20/07/2021
Termination of appointment of Maria Hood as a director on 2021-07-07
dot icon08/02/2021
Appointment of Mrs Sophie Swanston-Newbrook as a director on 2021-01-07
dot icon04/02/2021
Appointment of Mr Adam Gawne as a director on 2021-01-07
dot icon31/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon14/12/2020
Termination of appointment of Stuart Knox as a director on 2020-12-07
dot icon30/11/2020
Memorandum and Articles of Association
dot icon27/11/2020
Accounts for a small company made up to 2020-03-31
dot icon01/04/2020
Appointment of Ms Lucy Pritchard as a director on 2020-04-01
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon05/12/2019
Termination of appointment of David John Pritchard as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Sandra Wheatley as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Alison Elizabeth Blackburn as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Sandra Wheatley as a secretary on 2019-12-02
dot icon21/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/07/2019
Termination of appointment of David Pritchard as a secretary on 2019-07-17
dot icon29/04/2019
Appointment of Mr David Pritchard as a secretary on 2019-04-16
dot icon24/01/2019
Appointment of Dr Rhys Thomas as a director on 2019-01-09
dot icon14/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon14/01/2019
Appointment of Miss Lucy Reynolds as a director on 2019-01-02
dot icon18/12/2018
Termination of appointment of Joseph Luke Ayton as a director on 2018-12-05
dot icon18/12/2018
Termination of appointment of Toby Brandon as a director on 2018-12-05
dot icon18/12/2018
Termination of appointment of Malcolm Patrick Albany Macourt as a director on 2018-12-05
dot icon18/12/2018
Termination of appointment of Timothy Williams as a director on 2018-12-05
dot icon11/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/08/2018
Director's details changed for Mr Stuart Knox on 2018-08-10
dot icon09/08/2018
Appointment of Mr David John Pritchard as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mrs Maria Hood as a director on 2018-08-09
dot icon09/08/2018
Termination of appointment of Olav Christiaan Veldhuizen as a director on 2018-08-09
dot icon09/08/2018
Termination of appointment of Beth Williams as a director on 2018-08-09
dot icon20/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon20/12/2017
Appointment of Mr Jamie Liam Cairns as a director on 2017-12-04
dot icon20/12/2017
Appointment of Ms Beth Williams as a director on 2017-12-04
dot icon20/12/2017
Termination of appointment of David Wynne Jenkins as a secretary on 2017-07-31
dot icon20/12/2017
Appointment of Ms Sandra Wheatley as a secretary on 2017-12-04
dot icon20/12/2017
Termination of appointment of Arthur Scott as a director on 2017-07-31
dot icon14/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon09/12/2016
Termination of appointment of Ruth Abrahams as a director on 2016-11-30
dot icon14/03/2016
Director's details changed for Miss Ruth Abrahams on 2016-03-14
dot icon14/03/2016
Director's details changed for Miss Ruth Abrahams on 2016-03-14
dot icon14/03/2016
Director's details changed for Miss Ruth Abrahams on 2016-03-14
dot icon11/12/2015
Annual return made up to 2015-12-10 no member list
dot icon11/12/2015
Termination of appointment of Scott Michael Steele as a director on 2015-03-31
dot icon30/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/11/2015
Director's details changed for Mr Joseph Luke Ayton on 2015-11-15
dot icon17/11/2015
Director's details changed for Mr Joseph Luke Ayton on 2015-11-17
dot icon17/11/2015
Director's details changed for Mr Joseph Luke Ayton on 2015-11-10
dot icon16/12/2014
Annual return made up to 2014-12-10 no member list
dot icon16/12/2014
Termination of appointment of Jean Nicklin as a director on 2014-12-11
dot icon16/12/2014
Termination of appointment of Megan Elizabeth De La Hunt as a director on 2014-11-06
dot icon11/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/03/2014
Director's details changed for Olav Christiaan Veldhuizen on 2014-03-18
dot icon17/12/2013
Annual return made up to 2013-12-10 no member list
dot icon17/12/2013
Director's details changed for Olav Christiaan Veldhuizen on 2013-05-01
dot icon16/12/2013
Appointment of Ms Sandra Wheatley as a director
dot icon16/12/2013
Appointment of Mr Scott Michael Steele as a director
dot icon21/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/08/2013
Termination of appointment of Ramanand Kalbag as a director
dot icon08/08/2013
Termination of appointment of Ramanand Kalbag as a director
dot icon12/12/2012
Annual return made up to 2012-12-10 no member list
dot icon12/12/2012
Director's details changed for Olav Christiaan Veldhuizen on 2012-04-05
dot icon11/12/2012
Termination of appointment of Shaun Lynn as a director
dot icon11/12/2012
Termination of appointment of Ruth Woodfine as a director
dot icon11/12/2012
Termination of appointment of Althea Brandon as a director
dot icon11/12/2012
Director's details changed for Ms Megan Elizabeth De La Hunt on 2012-06-01
dot icon26/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-10 no member list
dot icon15/12/2011
Termination of appointment of Carole Lossing-Rangecroft as a director
dot icon15/11/2011
Termination of appointment of David Barker as a director
dot icon15/11/2011
Termination of appointment of Roger Spoor as a director
dot icon10/12/2010
Annual return made up to 2010-12-10 no member list
dot icon10/12/2010
Director's details changed for Ms Megan Elizabeth De La Hunt on 2010-10-01
dot icon10/12/2010
Termination of appointment of Sandra Wheatley as a director
dot icon02/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-01 no member list
dot icon10/12/2009
Appointment of Mr David Barker as a director
dot icon10/12/2009
Director's details changed for Ruth Danby Woodfine on 2009-10-01
dot icon10/12/2009
Director's details changed for Mrs Jean Nicklin on 2009-10-01
dot icon10/12/2009
Director's details changed for Mr Joseph Luke Ayton on 2009-10-01
dot icon10/12/2009
Director's details changed for Shaun Michael Morris Lynn on 2009-10-01
dot icon10/12/2009
Director's details changed for Malcolm Patrick Albany Macourt on 2009-10-01
dot icon10/12/2009
Director's details changed for Mr Ramanand Mangesh Kalbag on 2009-10-01
dot icon10/12/2009
Director's details changed for Ruth Abrahams on 2009-10-01
dot icon10/12/2009
Director's details changed for Ms Megan Elizabeth De La Hunt on 2009-10-01
dot icon08/12/2009
Director's details changed for Sandra Wheatley on 2009-10-02
dot icon08/12/2009
Director's details changed for Carole Lossing-Rangecroft on 2009-10-02
dot icon08/12/2009
Director's details changed for Doctor Timothy Williams on 2009-10-02
dot icon08/12/2009
Director's details changed for Mr Arthur Scott on 2009-10-02
dot icon08/12/2009
Director's details changed for Alison Elizabeth Blackburn on 2009-10-02
dot icon08/12/2009
Director's details changed for Olav Christiaan Veldhuizen on 2009-10-02
dot icon07/12/2009
Termination of appointment of Joanne Pye as a director
dot icon07/12/2009
Termination of appointment of Gregory O Brien as a director
dot icon17/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon06/11/2009
Secretary's details changed for David Wynne Jenkins on 2009-10-01
dot icon05/11/2009
Director's details changed for Dr Toby Brandon on 2009-10-01
dot icon05/11/2009
Director's details changed for Althea Joan Brandon on 2009-10-01
dot icon05/11/2009
Secretary's details changed for David Wynne Jenkins on 2009-10-01
dot icon24/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/12/2008
Annual return made up to 01/12/08
dot icon18/12/2008
Director appointed ms megan elizabeth de la hunt
dot icon18/12/2008
Director appointed mr joseph luke ayton
dot icon18/12/2007
Annual return made up to 01/12/07
dot icon18/12/2007
New director appointed
dot icon28/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon31/10/2007
New director appointed
dot icon09/05/2007
Miscellaneous
dot icon10/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon10/01/2007
Annual return made up to 01/12/06
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
Annual return made up to 01/12/05
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
Secretary resigned
dot icon21/09/2005
Director resigned
dot icon08/07/2005
Memorandum and Articles of Association
dot icon08/07/2005
Resolutions
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Annual return made up to 01/12/04
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon22/12/2003
Annual return made up to 01/12/03
dot icon17/09/2003
New director appointed
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Annual return made up to 01/12/02
dot icon18/11/2002
Miscellaneous
dot icon11/06/2002
New director appointed
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon23/05/2002
New secretary appointed;new director appointed
dot icon19/12/2001
Annual return made up to 01/12/01
dot icon10/12/2001
Full accounts made up to 2001-03-31
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Annual return made up to 01/12/00
dot icon21/12/1999
Annual return made up to 01/12/99
dot icon21/12/1999
Director resigned
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon25/01/1999
Memorandum and Articles of Association
dot icon25/01/1999
Resolutions
dot icon08/01/1999
New director appointed
dot icon08/01/1999
Annual return made up to 01/12/98
dot icon31/12/1998
Full accounts made up to 1998-03-31
dot icon31/12/1998
New director appointed
dot icon31/12/1998
Secretary resigned
dot icon08/01/1998
New director appointed
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon31/12/1997
Annual return made up to 01/12/97
dot icon02/05/1997
Director resigned
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Annual return made up to 01/12/96
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon28/04/1996
New secretary appointed
dot icon28/04/1996
Secretary resigned
dot icon15/03/1996
Full accounts made up to 1995-03-31
dot icon21/11/1995
Annual return made up to 01/12/95
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Annual return made up to 01/12/94
dot icon06/05/1994
Certificate of change of name
dot icon12/03/1994
New director appointed
dot icon12/03/1994
New director appointed
dot icon12/03/1994
New director appointed
dot icon12/03/1994
New director appointed
dot icon27/02/1994
New director appointed
dot icon27/02/1994
Annual return made up to 01/12/93
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon23/12/1992
New director appointed
dot icon23/12/1992
New director appointed
dot icon14/12/1992
Annual return made up to 01/12/92
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon05/12/1991
New director appointed
dot icon04/12/1991
Annual return made up to 01/12/91
dot icon05/09/1991
New secretary appointed;new director appointed
dot icon12/08/1991
Full accounts made up to 1991-03-31
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Annual return made up to 06/11/90
dot icon25/04/1990
Director resigned
dot icon12/04/1990
New director appointed
dot icon27/02/1990
New director appointed
dot icon12/01/1990
Director resigned;new director appointed
dot icon12/12/1989
Full accounts made up to 1989-03-31
dot icon12/12/1989
Annual return made up to 01/12/89
dot icon29/11/1989
New director appointed
dot icon23/11/1989
New director appointed
dot icon23/11/1989
New director appointed
dot icon29/11/1988
Annual return made up to 22/11/88
dot icon29/11/1988
Full accounts made up to 1988-03-31
dot icon10/11/1988
New director appointed
dot icon13/10/1988
Director's particulars changed
dot icon28/04/1988
New director appointed
dot icon25/01/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
Annual return made up to 06/11/87
dot icon23/11/1987
New director appointed
dot icon23/11/1987
New director appointed
dot icon08/09/1987
Director resigned
dot icon17/08/1987
New director appointed
dot icon13/08/1987
Director resigned
dot icon07/08/1987
Company type changed from pri to PRI30
dot icon27/07/1987
Director's particulars changed
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon10/12/1986
Annual return made up to 01/12/86
dot icon04/06/1986
New director appointed
dot icon23/01/1986
Accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlands, Tanya Beth
Director
20/12/2022 - Present
-
Neal, Anthony James
Director
20/12/2022 - Present
-
Morris, Kathyrn
Director
20/12/2022 - 03/07/2025
-
Reynolds, Lucy May, Dr
Director
02/01/2019 - Present
-
Cairns, Jamie Liam
Director
03/12/2017 - 19/12/2022
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISABILITY NORTH

DISABILITY NORTH is an(a) Active company incorporated on 30/12/1983 with the registered office located at The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, Tyne And Wear NE3 1PH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISABILITY NORTH?

toggle

DISABILITY NORTH is currently Active. It was registered on 30/12/1983 .

Where is DISABILITY NORTH located?

toggle

DISABILITY NORTH is registered at The Dene Centre, Castles Farm Road, Newcastle Upon Tyne, Tyne And Wear NE3 1PH.

What does DISABILITY NORTH do?

toggle

DISABILITY NORTH operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for DISABILITY NORTH?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.