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

NORTHUMBRIA COALITION AGAINST CRIME

Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ,
Company Registration Number
02480943
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Northumbria Coalition Against Crime
NORTHUMBRIA COALITION AGAINST CRIME was founded on 1990-03-14 and has its registered office in Wallsend. The organisation's status is listed as "Active - Proposal to Strike off". Northumbria Coalition Against Crime is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHUMBRIA COALITION AGAINST CRIME
 
Legal Registered Office
Cobalt Business Exchange
Cobalt Park Way
Wallsend
NE28 9NZ
Other companies in NE4
 
Charity Registration
Charity Number 702756
Charity Address BLOCK 33, POLICE HEADQUARTERS, PONTELAND, NE20 0BL
Charter THE YOUTH PROGRAMME OFFER A MENTORING SERVICE TO YOUNG PEOPLE WHO ARE AT RISK OF OFFENDED OR HAVE OFFENDED, FROM THE AGES OF 10 - 25, VIA REFERALLS FROM VARIOUS AGENCIE. THIS ONE TO ONE MENTORING SCHEME GIVES THE YOUNG PERSON SOMEONE TO TALK TO WHO IS NOT AN AUTHORITY FIGURE OR LINKED TO AUTHORITY. WE NOW OFFER A MENTORING SCHEME FOR YOUNGER CHILDREN AGED 6 - 9 YEARS, AND A MEDIATION SERVICE.
Filing Information
Company Number 02480943
Company ID Number 02480943
Date formed 1990-03-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-05-31
Account next due 31/05/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB734319733  
Last Datalog update: 2024-02-28 03:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHUMBRIA COALITION AGAINST CRIME
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 NORTHUMBRIA COALITION AGAINST CRIME

Current Directors
Officer Role Date Appointed
PHILIP DAVID PATRICK ANGIER
Director 2013-01-02
DAVID LLOYD HARRIS
Director 2012-02-05
GARY ANTHONY PARKES
Director 2014-11-03
DANIEL WELSH
Director 2014-11-03
ERIC MALCOLM WILKINS
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARGARET CAREY
Director 1999-07-01 2017-02-01
PHILIP GEORGE BUTLER
Director 2012-04-24 2015-10-10
LAURA JANE CUNNINGHAM
Director 2013-07-02 2014-10-16
NORMA PATRICIA ANNE BEATON
Director 2011-02-16 2014-04-07
JOHN DAVID GARDINER
Director 2004-06-01 2010-09-07
PETER MAURICE SMITH
Company Secretary 2005-03-17 2009-01-19
MICHAEL BIRD
Director 2000-12-04 2007-06-21
ANGELA MARIA BRUNTON
Director 2005-04-27 2007-03-31
DAVID JOHN BUFFHAM
Director 2003-06-10 2007-03-19
GITIKA BANERJEE
Director 2003-04-02 2007-03-16
BRIAN DODDS
Director 2004-09-15 2006-10-04
DENISE ANNE FARRAR
Director 2003-06-10 2006-05-12
THOMAS FOSTER
Director 2004-03-24 2005-04-27
PETER MILLICAN
Company Secretary 1999-03-08 2004-09-14
EDWARD ROY DODSWORTH
Director 2000-06-26 2004-03-30
JOHN FLYNN
Director 2001-03-08 2002-10-22
JOHN MICHAEL BOYFIELD
Director 1999-11-01 2002-06-19
GEORGE GILL
Director 1992-03-14 2001-07-05
DAVID ROBERT MACGOWAN CHAPMAN
Director 1994-10-11 2000-12-07
GARY ANDREW COOMBE
Director 1998-03-02 1999-10-31
WENDY DALE
Director 1998-03-02 1999-07-31
DAVID HIBBERT NOBLE
Company Secretary 1994-10-11 1999-02-16
JENNIFER ANN BERNARD
Director 1995-11-29 1997-02-18
NICHOLAS ANDERSON
Director 1992-08-03 1996-09-16
PETER GAVIN AARVOLD
Director 1995-01-30 1995-03-31
ROY DRANSFIELD
Director 1994-04-19 1995-03-16
KENNETH EDWARD GILL
Director 1992-07-16 1994-12-19
NICOLA JANE HERVEY
Company Secretary 1992-08-04 1994-04-29
ALBERT EDWARD GOULD
Director 1992-03-14 1994-03-18
RAYMOND COLE
Director 1992-03-14 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID PATRICK ANGIER CAPITALISE FINANCIAL SOLUTIONS COMMUNITY INTEREST COMPANY Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2015-01-13
PHILIP DAVID PATRICK ANGIER LOCAL LIVING (NE) LTD Director 2006-09-01 CURRENT 2005-08-16 Active - Proposal to Strike off
GARY ANTHONY PARKES RETAILERS AGAINST CRIME CIC Director 2010-01-13 CURRENT 2010-01-13 Active
ERIC MALCOLM WILKINS 21SIX PUBLISHING LIMITED Director 2015-10-07 CURRENT 2009-10-07 Active
ERIC MALCOLM WILKINS GREAT RUN LOCAL LIMITED Director 2015-08-18 CURRENT 2012-12-04 Active
ERIC MALCOLM WILKINS G.R. EVENTS LIMITED Director 2013-09-10 CURRENT 1985-03-28 Active
ERIC MALCOLM WILKINS THE GREAT NORTH RUN FOUNDATION Director 2006-09-19 CURRENT 2006-09-19 Active
ERIC MALCOLM WILKINS NOVA MARKETING LIMITED Director 2006-03-24 CURRENT 2006-02-23 Active
ERIC MALCOLM WILKINS FILMNOVA LIMITED Director 1997-10-10 CURRENT 1997-04-14 Active
ERIC MALCOLM WILKINS THE GREAT RUN COMPANY LIMITED Director 1997-10-10 CURRENT 1997-01-10 Active
ERIC MALCOLM WILKINS NOVA HOLDINGS LIMITED Director 1991-07-20 CURRENT 1987-11-09 Active

More director information

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
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-08Application to strike the company off the register
2023-06-05Current accounting period extended from 31/05/23 TO 31/08/23
2022-12-2031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID PATRICK ANGIER
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Whickham Police Station Front Street Whickham Newcastle upon Tyne NE16 4HE England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Whickham Police Station Front Street Whickham Newcastle upon Tyne NE16 4HE England
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-03-02CH01Director's details changed for Mrs Margaret Anne Moyle on 2022-03-02
2022-01-25DIRECTOR APPOINTED MRS CATHERINE MARCHANT
2022-01-25AP01DIRECTOR APPOINTED MRS CATHERINE MARCHANT
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WELSH
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-10-15AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13AP01DIRECTOR APPOINTED MS SHEILA PROUDLOCK
2021-06-15AP01DIRECTOR APPOINTED MRS MARGARET ANNE MOYLE
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MALCOLM WILKINS
2020-12-17AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Whickham Police Station Front Street Whickham Newcastle upon Tyne NE16 4HE United Kingdom
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-09-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CH01Director's details changed for Mr Iain David Jamieson on 2019-09-16
2019-09-16EH02Elect to keep the directors residential address information on the public register
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-15AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANTHONY PARKES
2018-08-16AP01DIRECTOR APPOINTED MR IAIN DAVID JAMIESON
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-03-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MOIRA KAY
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN READ
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROBSON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CAREY
2016-04-05AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SWALLOW
2016-02-22AP01DIRECTOR APPOINTED DR HELEN MOIRA KAY
2016-02-19AP01DIRECTOR APPOINTED MR DANIEL WELSH
2016-02-19AP01DIRECTOR APPOINTED MISS JENNIFER CLAIR ROBSON
2016-02-19AP01DIRECTOR APPOINTED MR GARY ANTHONY PARKES
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE BUTLER
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM WHICKHAM POLICE STATION FRONT STREET WHICKHAM NEWCASTLE UPON TYNE NE16 4HE ENGLAND
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM WEST END POLICE STATION WESTGATE ROAD NEWCASTLE UPON TYNE NORTHUMBERLAND NE4 8RP
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE BUTLER / 14/03/2015
2015-04-15AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE BUTLER / 14/04/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET CAREY / 14/04/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MALCOLM WILKINS / 14/03/2015
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SWALLOW / 14/03/2015
2015-03-05AA31/05/14 TOTAL EXEMPTION FULL
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CUNNINGHAM
2014-04-14AR0114/03/14 NO MEMBER LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NORMA BEATON
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE SMITH / 14/09/2013
2014-01-04AA31/05/13 TOTAL EXEMPTION FULL
2013-07-17AP01DIRECTOR APPOINTED LAURA JANE SMITH
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O NORTH SHIELDS POLICE STATION ROOMS 166 - 169 UPPER PEARSON STREET NORTH SHIELDS TYNE AND WEAR NE30 1AB ENGLAND
2013-04-11AR0114/03/13 NO MEMBER LIST
2013-04-10AP01DIRECTOR APPOINTED MR DAVID LLOYD HARRIS
2013-02-05AP01DIRECTOR APPOINTED MR PHILIP DAVID PATRICK ANGIER
2013-02-05AP01DIRECTOR APPOINTED MISS KAREN LESLEY READ
2012-11-29AA31/05/12 TOTAL EXEMPTION FULL
2012-08-15AP01DIRECTOR APPOINTED MR PHILIP GEORGE BUTLER
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM NORTHUMBRIA POLICE HEADQUARTERS PONTELAND NEWCASTLE-UPON-TYNE NE20 0BL
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PEART
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HENDERSON
2012-03-28AR0114/03/12 NO MEMBER LIST
2012-02-20AA31/05/11 TOTAL EXEMPTION FULL
2011-03-22AR0114/03/11 NO MEMBER LIST
2011-03-22AP01DIRECTOR APPOINTED MS NORMA PATRICIA ANNE BEATON
2011-03-22AP01DIRECTOR APPOINTED MS LINDSAY HENDERSON
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALLIWELL
2011-02-23AA31/05/10 TOTAL EXEMPTION FULL
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNESLEY WILSON
2010-04-13AR0114/03/10 NO MEMBER LIST
2010-04-13AP01DIRECTOR APPOINTED MR GRAHAM SWALLOW
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANNESLEY WILSON / 01/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PEART / 01/01/2010
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HALLIWELL / 01/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID GARDINER / 01/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET CAREY / 01/01/2010
2010-03-19AA31/05/09 TOTAL EXEMPTION FULL
2009-04-13363aANNUAL RETURN MADE UP TO 14/03/09
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR PETER SMITH
2009-04-10288bAPPOINTMENT TERMINATED SECRETARY PETER SMITH
2009-04-10288bAPPOINTMENT TERMINATED DIRECTOR JAYNE LEATHER
2009-04-10288aDIRECTOR APPOINTED MR ANNESLEY WILSON
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-01363aANNUAL RETURN MADE UP TO 14/03/08
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BIRD
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KNIGHT
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30363aANNUAL RETURN MADE UP TO 14/03/07
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-05288bDIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bDIRECTOR RESIGNED
2006-06-13225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02363aANNUAL RETURN MADE UP TO 14/03/06
2006-01-05288aNEW DIRECTOR APPOINTED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/03/05
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.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to NORTHUMBRIA COALITION AGAINST CRIME 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 NORTHUMBRIA COALITION AGAINST CRIME
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHUMBRIA COALITION AGAINST CRIME does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of NORTHUMBRIA COALITION AGAINST CRIME registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHUMBRIA COALITION AGAINST CRIME
Trademarks
We have not found any records of NORTHUMBRIA COALITION AGAINST CRIME registering or being granted any trademarks
Income
Government Income

Government spend with NORTHUMBRIA COALITION AGAINST CRIME

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-01-29 GBP £17,600 Service Level Agreements
Durham County Council 2015-10-26 GBP £17,600 Service Level Agreements
SUNDERLAND CITY COUNCIL 2011-03-25 GBP £4,995 SERVICES
SUNDERLAND CITY COUNCIL 2011-03-25 GBP £4,995 SERVICES
SUNDERLAND CITY COUNCIL 2011-03-22 GBP £4,995 SERVICES
SUNDERLAND CITY COUNCIL 2011-03-22 GBP £4,995 SERVICES
SUNDERLAND CITY COUNCIL 2011-01-26 GBP £4,995 SERVICES
SUNDERLAND CITY COUNCIL 2011-01-26 GBP £4,995 SERVICES
SUNDERLAND CITY COUNCIL 2011-01-14 GBP £4,995 SERVICES
SUNDERLAND CITY COUNCIL 2011-01-14 GBP £4,995 SERVICES

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 NORTHUMBRIA COALITION AGAINST CRIME 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 NORTHUMBRIA COALITION AGAINST CRIME 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 NORTHUMBRIA COALITION AGAINST CRIME 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.