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

HEALTHWORKS NEWCASTLE

HEALTH RESOURCE CENTRE ADELAIDE TERRACE, BENWELL, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 8BE,
Company Registration Number
02952583
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Healthworks Newcastle
HEALTHWORKS NEWCASTLE was founded on 1994-07-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Healthworks Newcastle is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEALTHWORKS NEWCASTLE
 
Legal Registered Office
HEALTH RESOURCE CENTRE ADELAIDE TERRACE
BENWELL
NEWCASTLE UPON TYNE
TYNE & WEAR
NE4 8BE
Other companies in NE4
 
Previous Names
WEST END HEALTH RESOURCE CENTRE 10/04/2008
Charity Registration
Charity Number 1040370
Charity Address HEALTHWORKS NEWCASTLE, HEALTH RESOURCE CENTRE, ADELAIDE TERRACE, NEWCASTLE UPON TYNE, NE4 8BE
Charter TO PRESERVE AND PROTECT THE GOOD HEALTH OF THE COMMUNITY IN NEWCASTLE UPON TYNE IN PARTICULAR BY THE ESTABLISHMENT OF A HEALTH RESOURCE CENTRE IN THAT AREA
Filing Information
Company Number 02952583
Company ID Number 02952583
Date formed 1994-07-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB621476746  
Last Datalog update: 2024-01-08 15:06:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHWORKS NEWCASTLE
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 HEALTHWORKS NEWCASTLE

Current Directors
Officer Role Date Appointed
DIANE CREIGHTON
Director 2016-03-08
PATRICIA ANNE CRESSWELL
Director 2018-02-22
JOHN DAWSON
Director 2011-09-22
CHRISTOPHER KENNETH DRINKWATER
Director 2002-06-11
KENNETH GRAHAM
Director 1998-06-19
MARK IONS
Director 2010-01-21
JOEL HANOCH MARKS
Director 2017-12-12
REBECCA MCCREADY
Director 2014-06-17
ELIZABETH SARAH TODD
Director 2017-01-10
MICHAEL EDWARD TURNER
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA WOODCOCK
Director 2009-01-22 2016-11-08
DAWN CHARLTON
Director 2015-08-15 2016-09-07
NORMA ELIZABETH ARMSTRONG
Director 2011-09-22 2016-01-05
SALLY LINSLEY CHARLTON
Director 2014-02-18 2015-01-20
SIMON PALLETT
Director 1999-04-30 2015-01-20
LIN SIMMONDS
Director 2011-09-22 2015-01-20
CHRISTOPHER KENNETH DRINKWATER
Company Secretary 2014-08-04 2014-10-18
BRYAN GRAHAM VERNON
Director 1994-07-26 2014-10-18
KAY WIGHTMAN
Company Secretary 2013-07-16 2014-08-04
ASHLEY JANE ADAMSON
Director 2011-09-22 2014-03-25
ELIZABETH BECK
Director 2011-09-22 2013-09-16
CHRISTOPHER KENNETH DRINKWATER
Company Secretary 1994-07-26 2013-07-16
PETER CHARLES KENRICK
Director 2002-06-11 2012-10-02
DIPU SULTAN AHAD
Director 2007-06-26 2011-09-22
ANN VERONICA SCHOFIELD
Director 2008-06-19 2010-12-16
DEREK WILLIAM MALCOLM
Director 2005-06-16 2006-06-15
JOAN EASTON
Director 2000-05-17 2004-05-20
MARGARET MONTGOMERY
Director 1997-07-27 2000-05-17
BRYAN HUTCHINSON
Director 1994-07-26 1998-06-19
JOHN O'SHEA
Director 1994-07-26 1997-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER KENNETH DRINKWATER WEST END SCHOOLS TRUST Director 2018-02-22 CURRENT 2015-01-23 Active
CHRISTOPHER KENNETH DRINKWATER BLUE STONE COLLABORATIVE LTD Director 2017-03-15 CURRENT 2013-12-17 Active
CHRISTOPHER KENNETH DRINKWATER WAYS TO WELLNESS FOUNDATION Director 2014-08-20 CURRENT 2014-08-20 Active
ELIZABETH SARAH TODD ASSOCIATION FOR VIDEO INTERACTION GUIDANCE UK Director 2015-10-02 CURRENT 2012-08-16 Active
MICHAEL EDWARD TURNER CONNECT HEALTH LIMITED Director 2017-04-05 CURRENT 1989-01-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist (Part-time)Newcastle upon TyneJoin our team, HealthWORKS Newcastle is charity based in the west end of Newcastle upon Tyne. Our aim is to find new ways of helping people to better health,2016-12-15
Exercise on Referral SpecialistNewcastle upon TyneJoin our team, HealthWORKS Newcastle is a charity based in the west end of Newcastle upon Tyne. Our aim is to find new ways of helping people to better health2016-12-09
Ways to Wellness Link WorkerNewcastle upon TyneIts works to a social model rather than a clinical model. 15,523 - 15,988 per annum, pro rata....2016-05-13

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
2023-08-07CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-26CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-03-31AP01DIRECTOR APPOINTED MRS CHARLOTTE FRANCES BROWNING BURTON
2021-12-09AP01DIRECTOR APPOINTED MS MICHELLE ELIZABETH HENDERSON
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-30RES01ADOPT ARTICLES 30/10/20
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-05-04RES01ADOPT ARTICLES 04/05/20
2020-02-07AP01DIRECTOR APPOINTED MRS DEBRA LAGUN
2020-02-06AP01DIRECTOR APPOINTED MR JONATHAN RAFAEL SABARRE
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK IONS
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-11-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNETH DRINKWATER
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MCCREADY
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED DR PATRICIA ANNE CRESSWELL
2017-12-12AP01DIRECTOR APPOINTED MR JOEL HANOCH MARKS
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-01-12AP01DIRECTOR APPOINTED PROFESSOR ELIZABETH SARAH TODD
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WOODCOCK
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAWN CHARLTON
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-03-17AP01DIRECTOR APPOINTED MS DIANE CREIGHTON
2016-01-19AP01DIRECTOR APPOINTED MR MICHAEL EDWARD TURNER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMA ELIZABETH ARMSTRONG
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-15AP01DIRECTOR APPOINTED MRS DAWN CHARLTON
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CHARLTON
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PALLETT
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PALLETT
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LIN SIMMONDS
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DRINKWATER
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN VERNON
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY KAY WIGHTMAN
2014-08-04AP03SECRETARY APPOINTED MR CHRISTOPHER KENNETH DRINKWATER
2014-07-28AR0126/07/14 NO MEMBER LIST
2014-06-26AP01DIRECTOR APPOINTED MRS REBECCA MCCREADY
2014-04-03AP01DIRECTOR APPOINTED MRS SALLY LINSLEY CHARLTON
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BECK
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY ADAMSON
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13AR0126/07/13 NO MEMBER LIST
2013-08-13AP03SECRETARY APPOINTED MRS KAY WIGHTMAN
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENRICK
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DRINKWATER
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-30AR0126/07/12 NO MEMBER LIST
2012-07-03MEM/ARTSARTICLES OF ASSOCIATION
2012-07-03RES01ALTER ARTICLES 26/06/2012
2012-03-23AP01DIRECTOR APPOINTED MS NORMA ARMSTRONG
2012-03-23AP01DIRECTOR APPOINTED MS ASHLEY JANE ADAMSON
2012-03-23AP01DIRECTOR APPOINTED MS LIN SIMMONDS
2012-03-23AP01DIRECTOR APPOINTED MR JOHN DAWSON
2012-03-23AP01DIRECTOR APPOINTED MS ELIZABETH BECK
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DIPU AHAD
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-04AR0126/07/11 NO MEMBER LIST
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN SCHOFIELD
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05AR0126/07/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA WOODCOCK / 26/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PALLETT / 26/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRAHAM / 26/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIPU SULTAN AHAD / 26/07/2010
2010-02-18AP01DIRECTOR APPOINTED MR MARK IONS
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-08-17363aANNUAL RETURN MADE UP TO 26/07/09
2009-08-17288aDIRECTOR APPOINTED MRS LINDA WOODCOCK
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM WEST END HEALTH RESOURCE CENTRE ADELAIDE TERRACE BENWELL NEWCASTLE UPON TYNE TYNE & WEAR NE4 8BE
2008-08-06363aANNUAL RETURN MADE UP TO 26/07/08
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM ADELAIDE TERRACE BENWELL NEWCASTLE UPON TYNE TYNE & WEAR NE4 8BE
2008-08-05288aDIRECTOR APPOINTED MS ANN SCHOFIELD
2008-08-05288aDIRECTOR APPOINTED MR DIPU AHAD
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-03CERTNMCOMPANY NAME CHANGED WEST END HEALTH RESOURCE CENTRE CERTIFICATE ISSUED ON 10/04/08
2007-08-20363aANNUAL RETURN MADE UP TO 26/07/07
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-25288bDIRECTOR RESIGNED
2006-08-25363sANNUAL RETURN MADE UP TO 26/07/06
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-23363sANNUAL RETURN MADE UP TO 26/07/05
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-10363sANNUAL RETURN MADE UP TO 26/07/04
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-28363sANNUAL RETURN MADE UP TO 26/07/03
2002-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-19363sANNUAL RETURN MADE UP TO 26/07/02
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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

Government spend with HEALTHWORKS NEWCASTLE

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-9 GBP £11,000 Conference Expenses
Durham County Council 2015-2 GBP £1,200 Conference Expenses
SUNDERLAND CITY COUNCIL 2013-3 GBP £9,709 SERVICES
Newcastle City Council 2012-11 GBP £6,222
SUNDERLAND CITY COUNCIL 2012-10 GBP £8,091 SERVICES
Newcastle City Council 2012-10 GBP £1,534
Newcastle City Council 2012-9 GBP £9,851
Newcastle City Council 2012-8 GBP £39,355 Educ Newbiggin S/Start
SUNDERLAND CITY COUNCIL 2012-8 GBP £4,855 SERVICES
Newcastle City Council 2012-7 GBP £23,280
Newcastle City Council 2012-6 GBP £17,332
Newcastle City Council 2012-5 GBP £7,650
Newcastle City Council 2012-4 GBP £46,746
Newcastle City Council 2012-3 GBP £19,978
Newcastle City Council 2012-2 GBP £62,410
Newcastle City Council 2012-1 GBP £15,161
Newcastle City Council 2011-12 GBP £7,035
Newcastle City Council 2011-11 GBP £23,323
Newcastle City Council 2011-10 GBP £53,303
Newcastle City Council 2011-9 GBP £12,323
Newcastle City Council 2011-8 GBP £15,816
Newcastle City Council 2011-7 GBP £44,017
Newcastle City Council 2011-6 GBP £12,374
Newcastle City Council 2011-5 GBP £3,817
Newcastle City Council 2011-4 GBP £19,805
Newcastle City Council 2011-3 GBP £2,925
Newcastle City Council 2011-2 GBP £56,458
Newcastle City Council 2011-1 GBP £1,622
Newcastle City Council 2010-12 GBP £6,915 C/Services Support
Newcastle City Council 2010-11 GBP £10,325 Educ Fossway S/Start
Newcastle City Council 2010-10 GBP £31,847 Educ Newbiggin S/Start
Newcastle City Council 2010-9 GBP £40,190 Educ Newbiggin S/Start
Newcastle City Council 2010-8 GBP £17,733 Educ Newbiggin S/Start
Newcastle City Council 2010-7 GBP £39,474 Educ Newbiggin S/Start
Newcastle City Council 2010-5 GBP £4,260 Learning City
Newcastle City Council 2010-4 GBP £2,715 Educ Newbiggin S/Start

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 HEALTHWORKS NEWCASTLE 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 HEALTHWORKS NEWCASTLE 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 HEALTHWORKS NEWCASTLE 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.