Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NECA
Company Information for

NECA

DERWENT POINT, CLASPER WAY SWALWELL, NEWCASTLE UPON TYNE, NE16 3BE,
Company Registration Number
01828287
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Neca
NECA was founded on 1984-06-27 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Neca is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NECA
 
Legal Registered Office
DERWENT POINT
CLASPER WAY SWALWELL
NEWCASTLE UPON TYNE
NE16 3BE
Other companies in NE16
 
Telephone0191-234 3486
 
Previous Names
NORTH EAST COUNCIL ON ADDICTIONS01/12/2011
Charity Registration
Charity Number 516516
Charity Address DERWENT POINT, CLASPER WAY, SWALWELL, NEWCASTLE UPON TYNE, NE16 3BE
Charter THE PREVENTION, RECOGNITION AND TREATMENT OF ADDICTIVE BEHAVIOUR INCLUDING SUBSTANCE DEPENDENCY AND GAMBLING.
Filing Information
Company Number 01828287
Company ID Number 01828287
Date formed 1984-06-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB708842714  
Last Datalog update: 2024-01-07 16:09:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NECA
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NECA

Current Directors
Officer Role Date Appointed
RONALD IAN WATSON
Company Secretary 2013-12-03
DAVID GREGORY
Director 1994-10-20
PETER BRIAN MOORE
Director 1996-10-24
NORMAN RICHARDSON
Director 1992-10-15
BARRY NEIL SPEKER
Director 1988-12-01
RONALD IAN WATSON
Director 2006-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE SOPHIA REES
Director 2008-03-04 2017-10-19
MARY CATHERINE DOBSON
Director 1985-10-19 2015-10-22
ERIC ALEXANDER FORESTER
Director 1994-10-20 2015-10-22
CHRYSTAL HEATHER ASHTON
Director 1992-12-08 2015-04-10
ERIC ALEXANDER FORESTER
Company Secretary 1995-10-26 2013-12-03
DOROTHY NEWBURY BIRCH
Director 2005-02-01 2013-10-17
ANTHONY CLAMP
Director 2004-10-14 2007-10-03
LAETITIA MARY TELFER
Director 1991-11-30 2006-01-05
MICHAEL DAVID RAWLINS
Director 1991-11-30 2004-12-20
JAMES EDWARD ROBSON
Director 1995-10-26 2004-10-14
NEIL JOHN ROBERT LEITCH
Director 1997-10-23 2004-07-15
NICK HEATHER
Director 1996-10-24 2002-11-22
GORDON DUCKWORTH
Director 1995-10-26 1997-10-23
JAMES WARWICK WOOD
Director 1991-11-30 1997-10-23
NORMAN RICHARDSON
Company Secretary 1993-06-15 1995-10-26
GRAHAM DAWSON
Director 1994-10-20 1995-10-26
MARTIN JONES
Director 1991-11-30 1995-10-26
GEOFFREY RAW
Director 1991-11-30 1995-10-26
JOHN WALTER EVERSLEY
Director 1991-11-30 1994-11-15
BERYL MAY BALLS
Director 1993-06-15 1994-10-20
MARIAN BORDER
Director 1991-11-30 1994-10-20
GERALDINE PAMELA CARR
Director 1991-11-30 1994-10-20
BARBARA HOWE
Director 1991-11-30 1994-10-20
JANE MUNCHOW
Director 1991-11-30 1994-10-20
CHRYSTAL HEATHER ASHTON
Company Secretary 1992-12-08 1993-11-30
MARY MUNRO
Company Secretary 1991-11-30 1993-06-15
CHRISTOPHER JONES
Director 1991-11-30 1993-04-01
ELAINE HALL
Director 1991-11-30 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GREGORY NECA HOUSING LIMITED Director 2009-01-13 CURRENT 2003-03-10 Active
PETER BRIAN MOORE NECA TRAINING LIMITED Director 2009-01-13 CURRENT 2004-11-29 Active
NORMAN RICHARDSON NECA RECRUITMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
NORMAN RICHARDSON NECA TRAINING LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active
NORMAN RICHARDSON NECA HOUSING LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
NORMAN RICHARDSON NECA SERVICES LIMITED Director 1997-03-12 CURRENT 1997-03-12 Active
BARRY NEIL SPEKER NORTH EAST INITIATIVE ON BUSINESS ETHICS LTD Director 2015-07-23 CURRENT 2015-07-23 Active
BARRY NEIL SPEKER THE CHILDRENS' FOUNDATION LIMITED Director 2014-06-19 CURRENT 1990-08-06 Active
BARRY NEIL SPEKER MERILLION COURT FREEHOLD LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
BARRY NEIL SPEKER MERILLION COURT RIGHT TO MANAGE COMPANY LIMITED Director 2012-11-08 CURRENT 2010-08-19 Dissolved 2013-12-10
BARRY NEIL SPEKER CULTURA TRUST Director 2012-07-16 CURRENT 1982-07-29 Active
BARRY NEIL SPEKER TYNE THEATRE AND OPERA HOUSE PRESERVATION TRUST Director 2011-01-01 CURRENT 1999-11-09 Active
BARRY NEIL SPEKER AGE CONCERN NEWCASTLE UPON TYNE Director 1998-05-28 CURRENT 1994-04-06 In Administration/Administrative Receiver
BARRY NEIL SPEKER NORTH EAST JEWISH COMMUNITY SERVICES Director 1995-08-11 CURRENT 1995-08-11 Active
RONALD IAN WATSON NECA SERVICES LIMITED Director 2009-01-13 CURRENT 1997-03-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Community Nurse (Harm Reduction)South TynesideThis will include providing links with health and social care professionals and other agencies providing specialist harm minimisation advice and information to...2016-04-13

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-08-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY
2020-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-07RES01ADOPT ARTICLES 07/07/20
2020-06-15CC04Statement of company's objects
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-12-12MEM/ARTSARTICLES OF ASSOCIATION
2018-12-12RES01ADOPT ARTICLES 12/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-21MEM/ARTSARTICLES OF ASSOCIATION
2018-11-21RES01ADOPT ARTICLES 21/11/18
2018-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE SOPHIA REES
2017-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-14RES01ADOPT ARTICLES 14/11/16
2016-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-21AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FORESTER
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY DOBSON
2015-10-15CH01Director's details changed for David Gregory on 2015-10-06
2015-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRYSTAL HEATHER ASHTON
2014-12-21AR0129/11/14 ANNUAL RETURN FULL LIST
2014-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-15AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-11AP03SECRETARY APPOINTED RONALD IAN WATSON
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY ERIC FORESTER
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY NEWBURY BIRCH
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-23AR0129/11/12 NO MEMBER LIST
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-23AR0129/11/11 NO MEMBER LIST
2011-12-01RES15CHANGE OF NAME 27/10/2011
2011-12-01CERTNMCOMPANY NAME CHANGED NORTH EAST COUNCIL ON ADDICTIONS CERTIFICATE ISSUED ON 01/12/11
2011-12-01NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2011-11-03RES15CHANGE OF NAME 27/10/2011
2011-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-15AR0129/11/10 NO MEMBER LIST
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHARINE SOPHIA REES / 07/01/2010
2009-12-21AR0129/11/09 NO MEMBER LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PROFESSOR CHRYSTAL HEATHER ASHTON / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALEXANDER FORESTER / 31/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE DOBSON / 31/10/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD IAN WATSON / 31/10/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL SPEKER / 31/10/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN RICHARDSON / 31/10/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHARINE SOPHIA REES / 31/10/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOROTHY NEWBURY BIRCH / 31/10/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BRIAN MOORE / 31/10/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY / 31/10/2009
2009-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC ALEXANDER FORESTER / 31/10/2009
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MOORE / 21/09/2009
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / KATHARINE REES / 21/09/2009
2009-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2008-12-30353LOCATION OF REGISTER OF MEMBERS
2008-12-29363aANNUAL RETURN MADE UP TO 29/11/08
2008-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-14288aDIRECTOR APPOINTED DR KATHARINE SOPHIA REES
2007-12-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-12-31363sANNUAL RETURN MADE UP TO 29/11/07
2007-11-16288bDIRECTOR RESIGNED
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: PHILIPSON HOUSE 5 PHILIPSON STREET NEWCASTLE UPON TYNE NE6 4EN
2007-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-09363sANNUAL RETURN MADE UP TO 29/11/06
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-29288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2005-12-22363sANNUAL RETURN MADE UP TO 29/11/05
2005-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-14288bDIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2004-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-07363sANNUAL RETURN MADE UP TO 29/11/04
2004-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NECA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NECA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-07-05 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2002-12-23 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-12-23 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1996-10-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-10-11 Satisfied THE CO-OPERATIVE BANK PLC
1987-02-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-02-23 Satisfied SECRETARY OF STATE FOR SOCIAL SERVICES
LEGAL CHARGE 1987-02-23 Satisfied SECRETARY OF STATE FOR SOCIAL SERVICES
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NECA

Intangible Assets
Patents
We have not found any records of NECA registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by NECA

NECA is the Original Applicant for the trademark Image for mark UK00003083442 N NECA Recovery Ambassadors ™ (UK00003083442) through the UKIPO on the 2014-11-27
Trademark classes: Instructional and teaching materials, print material, programmes, brochures, letterhead, photographs, information leaflets. Charitable fund raising, charitable collections, managing and monitoring of charitable funds. Provision of educational and training services; personnel training; delivery of training courses and lifestyle counselling. Provision of residential accommodation to house persons for drug and alcohol addictions, mental health and learning disabilities. Healthcare; advisory services relating to health, personal welfare, drug and alcohol addictions, mental health and learning disabilities; health clinic services; hospital services; charitable provision of healthcare service; psychological and health care counselling; non medical complimentary therapy in relation to all forms of substance dependency including illicit drugs, alcohol, prescribed medication, over the counter preparations, nicotine, solvents and gases and gambling.
Income
Government Income

Government spend with NECA

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-3 GBP £1,188 SERVICES
SUNDERLAND CITY COUNCIL 2017-1 GBP £3,625 SERVICES
SUNDERLAND CITY COUNCIL 2016-6 GBP £8,325 SERVICES
SUNDERLAND CITY COUNCIL 2016-3 GBP £12,100 SERVICES
SUNDERLAND CITY COUNCIL 2016-2 GBP £19,702 SERVICES
SUNDERLAND CITY COUNCIL 2016-1 GBP £19,708 SERVICES
SUNDERLAND CITY COUNCIL 2015-12 GBP £10,450 SERVICES
SUNDERLAND CITY COUNCIL 2015-11 GBP £21,500 SERVICES
SUNDERLAND CITY COUNCIL 2015-10 GBP £11,100 SERVICES
Newcastle City Council 2015-6 GBP £540 Supplies & Services
SUNDERLAND CITY COUNCIL 2015-6 GBP £6,125 SERVICES
SUNDERLAND CITY COUNCIL 2015-5 GBP £9,852 SERVICES
SUNDERLAND CITY COUNCIL 2015-4 GBP £7,240 SERVICES
SUNDERLAND CITY COUNCIL 2015-3 GBP £1,450 SERVICES
SUNDERLAND CITY COUNCIL 2015-2 GBP £9,000 SERVICES
SUNDERLAND CITY COUNCIL 2015-1 GBP £62,824 SERVICES
SUNDERLAND CITY COUNCIL 2014-12 GBP £2,400 SERVICES
SUNDERLAND CITY COUNCIL 2014-11 GBP £60,834 SERVICES
SUNDERLAND CITY COUNCIL 2014-10 GBP £95,458 SERVICES
SUNDERLAND CITY COUNCIL 2014-9 GBP £22,280 SERVICES
SUNDERLAND CITY COUNCIL 2014-8 GBP £94,573 SERVICES
SUNDERLAND CITY COUNCIL 2014-7 GBP £86,786 SERVICES
SUNDERLAND CITY COUNCIL 2014-6 GBP £70,278 SERVICES
SUNDERLAND CITY COUNCIL 2014-5 GBP £29,507 SERVICES
Newcastle City Council 2014-5 GBP £540
SUNDERLAND CITY COUNCIL 2014-4 GBP £55,837 SERVICES
SUNDERLAND CITY COUNCIL 2014-3 GBP £13,724 SERVICES
SUNDERLAND CITY COUNCIL 2014-2 GBP £43,284 SERVICES
SUNDERLAND CITY COUNCIL 2014-1 GBP £241,725 SERVICES
SUNDERLAND CITY COUNCIL 2013-12 GBP £31,016 SERVICES
SUNDERLAND CITY COUNCIL 2013-11 GBP £109,952 SERVICES
SUNDERLAND CITY COUNCIL 2013-10 GBP £103,942 SERVICES
SUNDERLAND CITY COUNCIL 2013-9 GBP £63,632 SERVICES
SUNDERLAND CITY COUNCIL 2013-8 GBP £21,744 SERVICES
Gateshead Council 2013-7 GBP £47,037 Third Party Payments
SUNDERLAND CITY COUNCIL 2013-7 GBP £162,627 SERVICES
SUNDERLAND CITY COUNCIL 2013-6 GBP £6,479 SERVICES
Gateshead Council 2013-5 GBP £6,595 Third Party Payments
SUNDERLAND CITY COUNCIL 2013-5 GBP £64,699 SERVICES
Newcastle City Council 2013-5 GBP £540
SUNDERLAND CITY COUNCIL 2013-4 GBP £4,314 SERVICES
SUNDERLAND CITY COUNCIL 2013-3 GBP £155,089 SERVICES
SUNDERLAND CITY COUNCIL 2013-2 GBP £39,878 SERVICES
SUNDERLAND CITY COUNCIL 2013-1 GBP £22,457 SERVICES
SUNDERLAND CITY COUNCIL 2012-12 GBP £3,708 SERVICES
SUNDERLAND CITY COUNCIL 2012-11 GBP £151,316 SERVICES
Gateshead Council 2012-11 GBP £56,948 Third Party Payments
Newcastle City Council 2012-10 GBP £580
SUNDERLAND CITY COUNCIL 2012-10 GBP £66,437 SERVICES
SUNDERLAND CITY COUNCIL 2012-9 GBP £121,838 SERVICES
SUNDERLAND CITY COUNCIL 2012-8 GBP £128,742 SERVICES
SUNDERLAND CITY COUNCIL 2012-7 GBP £22,332 SERVICES
SUNDERLAND CITY COUNCIL 2012-6 GBP £2,550 SERVICES
SUNDERLAND CITY COUNCIL 2012-5 GBP £6,207 SERVICES
SUNDERLAND CITY COUNCIL 2012-4 GBP £10,394 SERVICES
SUNDERLAND CITY COUNCIL 2012-2 GBP £31,016 SERVICES
Gateshead Council 2012-2 GBP £42,884 Third Party Payments
SUNDERLAND CITY COUNCIL 2012-1 GBP £1,040 SERVICES
Newcastle City Council 2011-12 GBP £1,100
SUNDERLAND CITY COUNCIL 2011-12 GBP £41,234 SERVICES
SUNDERLAND CITY COUNCIL 2011-10 GBP £16,108 SERVICES
SUNDERLAND CITY COUNCIL 2011-8 GBP £33,416 SERVICES
SUNDERLAND CITY COUNCIL 2011-7 GBP £4,800 GRANTS & SUBSCRIPTIONS
Newcastle City Council 2011-6 GBP £434
SUNDERLAND CITY COUNCIL 2011-6 GBP £520 SERVICES
SUNDERLAND CITY COUNCIL 2011-5 GBP £16,548 SERVICES
Gateshead Council 2011-5 GBP £76,281
SUNDERLAND CITY COUNCIL 2011-4 GBP £3,571 SERVICES
SUNDERLAND CITY COUNCIL 2011-3 GBP £9,963 SERVICES
SUNDERLAND CITY COUNCIL 2011-2 GBP £2,080 SERVICES
SUNDERLAND CITY COUNCIL 2011-1 GBP £31,926 SERVICES
Gateshead Council 2011-1 GBP £81,284 Grants, Contribs & Subs
SUNDERLAND CITY COUNCIL 2010-11 GBP £31,926 SERVICES
Newcastle upon Tyne City Council 2010-10 GBP £5,141
Newcastle upon Tyne City Council 2010-9 GBP £17,457
Newcastle upon Tyne City Council 2010-8 GBP £5,141
Newcastle upon Tyne City Council 2010-7 GBP £5,141
Newcastle upon Tyne City Council 2010-6 GBP £17,051
Newcastle upon Tyne City Council 2010-5 GBP £5,141

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NECA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NECA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NECA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.