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

NEWCASTLE UNIVERSITY STUDENTS' UNION

THE UNIVERSITY OF NEWCASTLE UPON TYNE, KINGS WALK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 8QB,
Company Registration Number
06978707
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Newcastle University Students' Union
NEWCASTLE UNIVERSITY STUDENTS' UNION was founded on 2009-08-03 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Newcastle University Students' Union 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 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
NEWCASTLE UNIVERSITY STUDENTS' UNION
 
Legal Registered Office
THE UNIVERSITY OF NEWCASTLE UPON TYNE
KINGS WALK
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 8QB
Other companies in NE1
 
Previous Names
THE UNION SOCIETY26/05/2011
Charity Registration
Charity Number 1138091
Charity Address UNION SOCIETY, UNIVERSITY OF NEWCASTLE UPON TYNE, KINGS WALK, NEWCASTLE UPON TYNE, NE1 8QB
Charter
Filing Information
Company Number 06978707
Company ID Number 06978707
Date formed 2009-08-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/07/2023
Account next due 30/04/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB330058834  
Last Datalog update: 2024-05-05 07:57:32
Primary Source:Companies House
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 NEWCASTLE UNIVERSITY STUDENTS' UNION

Current Directors
Officer Role Date Appointed
SIMON THOMAS GERRY
Company Secretary 2009-08-03
JONATHAN ALAN BENNETT
Director 2017-07-05
BRIDGET DONALDSON
Director 2018-07-02
MAGGIE GRACE ELSTOB
Director 2018-07-02
PETER ALEXANDER GIBSON
Director 2011-04-18
JACK OLIVER GREEN
Director 2018-07-02
JONATHAN DAVID HALL
Director 2018-07-02
LOUISE HALL
Director 2018-07-02
TOM LOWE
Director 2018-07-02
RAFFAELLO PASQUALE MARIONI
Director 2018-07-02
SOPHIE LAUREN MCDERMOTT
Director 2018-07-02
BENJAMIN JOHN SADLER
Director 2013-06-27
CHRISTOPHER MARK SIMPSON
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BAINBRIDGE
Director 2017-07-10 2018-07-01
SARAH ELIZABETH CRAGGS
Director 2017-07-10 2018-07-01
CHRISTOPHER WILLIAM DUDDY
Director 2016-07-11 2017-07-09
LUKE ALLISON
Director 2015-07-06 2016-07-10
VICTORIA BUCHANAN ARMSTRONG
Director 2015-07-06 2016-07-10
DOMINIC JAMES FEARON
Director 2015-07-06 2016-07-10
CLAIRE VICTORIA BOOTHMAN
Director 2014-07-07 2015-07-05
AARON BRADLEY ROBERT DRURY
Director 2014-07-07 2015-07-05
EVE LAURA BERWIN
Director 2013-07-08 2014-07-06
FREDERICK OSBORNE CROUCH
Director 2009-08-03 2013-06-27
JAMES DOCHERTY
Director 2012-06-28 2013-06-27
KATHERINE LOUISE BANNON
Director 2011-07-11 2012-07-06
LIAM CHRISTOPHER DALE
Director 2011-07-11 2012-07-06
BEENASH ALI
Director 2011-08-30 2012-06-28
ELIZABETH GRACE COLLINGHAM
Director 2010-07-12 2011-07-08
THOMAS PAUL DELAMERE
Director 2010-07-12 2011-07-08
SARAH FEARNS
Director 2010-07-12 2011-07-08
PAUL ARMSTRONG
Director 2009-09-08 2011-04-08
EMMA FRANCES BUDGE
Director 2009-08-03 2010-07-11
DAVID PETER COVERDALE
Director 2009-09-08 2010-07-11
STUART JAMES ANDERSON
Director 2009-09-08 2010-06-30
HARRY JOSEPH CLAPHAM
Director 2009-09-08 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALEXANDER GIBSON HERRIOT PERSONAL CARE LIMITED Director 2017-03-31 CURRENT 2011-05-24 Active - Proposal to Strike off
PETER ALEXANDER GIBSON HERRIOT HOSPICE HOMECARE Director 2016-05-01 CURRENT 2013-03-14 Active
PETER ALEXANDER GIBSON COLES ONLY LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
PETER ALEXANDER GIBSON WEDGWOOD ALEXANDER PROPERTIES LIMITED Director 1999-09-24 CURRENT 1999-09-24 Active
PETER ALEXANDER GIBSON THE WRITE TO READ LIMITED Director 1997-06-06 CURRENT 1996-01-02 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
2024-04-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/23
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-24DIRECTOR APPOINTED MS LUCY LEEDS
2023-07-18Director's details changed for Ms Alexantra Kristiana Theodosiou on 2023-07-10
2023-06-26APPOINTMENT TERMINATED, DIRECTOR SHAH YASEEN ALI
2023-06-26APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SYED AQEEL
2023-06-26APPOINTMENT TERMINATED, DIRECTOR MADELINE LOUISE BAUGH
2023-06-26APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE DANKS
2023-06-26APPOINTMENT TERMINATED, DIRECTOR MEGAN JOY HOWE
2023-06-26APPOINTMENT TERMINATED, DIRECTOR DANICA VANIA LIMAWAN
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ALEENA IKRAM
2023-06-26APPOINTMENT TERMINATED, DIRECTOR XUAN LIU
2023-06-26APPOINTMENT TERMINATED, DIRECTOR MACKENZIE MARSHALL
2023-06-26DIRECTOR APPOINTED MS ALEXANTRA KRISTIANA THEODOSIOU
2023-06-26DIRECTOR APPOINTED MR CHIRAG PADMESH KUMAR
2023-06-26DIRECTOR APPOINTED MS GABRIELLE DE BOER
2023-06-26DIRECTOR APPOINTED MS KIMIKO FLORENCE HOE TING CHENG
2023-06-26DIRECTOR APPOINTED MS LULU CHEN
2023-06-26DIRECTOR APPOINTED MR SHAH YASEEN ALI
2023-06-14Termination of appointment of Simon Thomas Gerry on 2023-06-05
2023-06-14Termination of appointment of Simon Thomas Gerry on 2023-06-05
2023-06-14Appointment of Mrs Lindsey Jayne Lockey as company secretary on 2023-06-05
2023-06-14Appointment of Mrs Lindsey Jayne Lockey as company secretary on 2023-06-05
2023-03-09DIRECTOR APPOINTED MRS FRIDEY HELEN CORDINGLEY
2023-02-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-02-13APPOINTMENT TERMINATED, DIRECTOR SOHAIL AHMED SHAIKH
2023-01-16Director's details changed for Ms Danica Vania Limawan on 2023-01-16
2022-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON THOMAS GERRY on 2022-10-20
2022-10-13Director's details changed for Ms Madeline Louise Baugh on 2022-10-13
2022-10-13Director's details changed for Ms Megan Joy Howe on 2022-10-13
2022-10-13Director's details changed for Ms Xuan Liu on 2022-10-13
2022-10-13CH01Director's details changed for Ms Madeline Louise Baugh on 2022-10-13
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-11CH01Director's details changed for Sabbatical Officer & Trustee Xuan Liu on 2022-08-11
2022-08-01CH01Director's details changed for Mr Ian Jeremy Kitchen on 2022-07-19
2022-07-01AP01DIRECTOR APPOINTED SABBATICAL OFFICER & TRUSTEE MADELINE LOUISE BAUGH
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALI ZUHAD
2022-02-11Director's details changed for Mr Haris Nadeem Bashir on 2022-02-11
2022-02-11Director's details changed for Ms Eleanor Rose Mccarthy on 2022-02-11
2022-02-11Director's details changed for Ms Livia Ella Scott on 2022-02-11
2022-02-11Director's details changed for Mr Sohail Ahmed Shaikh on 2022-02-11
2022-02-11Director's details changed for Ms Briana Gulab Gordhan on 2022-02-11
2022-02-11CH01Director's details changed for Mr Haris Nadeem Bashir on 2022-02-11
2022-01-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/21
2022-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-12CH01Director's details changed for Mr Haris Bashir Nadeem on 2021-07-09
2021-07-06AP01DIRECTOR APPOINTED MR HARIS BASHIR NADEEM
2021-07-05AP01DIRECTOR APPOINTED MR IAN JEREMY KITCHEN
2021-07-02AP01DIRECTOR APPOINTED MR GEORGE TIMOTHY BOATFIELD
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SADLER
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/08/20
2020-10-23CH01Director's details changed for Mr Benjamin John Sadler on 2020-10-22
2020-09-03AP01DIRECTOR APPOINTED MISS SARAH LOUISE WINSHIP
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-03AP01DIRECTOR APPOINTED MR TIMOTHY DAVID RODAWAY
2020-07-03CH01Director's details changed for Mr Jonathan Alan Bennett on 2020-07-01
2020-07-02AP01DIRECTOR APPOINTED MISS ROPAFADZO DOROTHY CHIRWA
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PABLO CHARRO DE LA FUENTE
2020-03-20CH01Director's details changed for Mr Benjamin John Sadler on 2020-03-07
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK SIMPSON
2019-12-23AAFULL ACCOUNTS MADE UP TO 28/07/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-01AP01DIRECTOR APPOINTED MR JAMES LAWRENCE PROWSE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM LOWE
2019-06-26AP01DIRECTOR APPOINTED MX PABLO CHARRO DE LA FUENTE
2019-06-25AP01DIRECTOR APPOINTED MR JOSEPH SAMUEL GUBBINS
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE GRACE ELSTOB
2019-02-04AP01DIRECTOR APPOINTED MR SOHAIL AHMED SHAIKH
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER GIBSON
2019-01-02AAFULL ACCOUNTS MADE UP TO 29/07/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-09AP01DIRECTOR APPOINTED MR TOM LOWE
2018-07-09AP01DIRECTOR APPOINTED MISS SOPHIE LAUREN MCDERMOTT
2018-07-06AP01DIRECTOR APPOINTED MISS BRIDGET DONALDSON
2018-07-06AP01DIRECTOR APPOINTED MR JONATHAN DAVID HALL
2018-07-06AP01DIRECTOR APPOINTED MR JACK OLIVER GREEN
2018-07-06AP01DIRECTOR APPOINTED MISS MAGGIE GRACE ELSTOB
2018-07-06AP01DIRECTOR APPOINTED MISS LOUISE HALL
2018-07-06AP01DIRECTOR APPOINTED MR RAFFAELLO PASQUALE MARIONI
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPROSTON
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN SOUTH
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REID
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SALMON
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CLARA PETTITT
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CARMEN HUANG
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CRAGGS
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BAINBRIDGE
2017-12-29AAFULL ACCOUNTS MADE UP TO 30/07/17
2017-09-19CH01Director's details changed for Mr Ronnie Reid on 2017-09-18
2017-09-18AP01DIRECTOR APPOINTED MRS GILLIAN MARY SALMON
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN TAYLOR SCUDDER
2017-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON THOMAS GERRY / 28/07/2017
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR RONNIE REID
2017-07-18AP01DIRECTOR APPOINTED MISS REBECCA BAINBRIDGE
2017-07-18AP01DIRECTOR APPOINTED MR ROWAN SOUTH
2017-07-18AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH CRAGGS
2017-07-18AP01DIRECTOR APPOINTED MISS CLARA ANNETTE GRACE PETTITT
2017-07-18AP01DIRECTOR APPOINTED MR JAMES WILLIAM SPROSTON
2017-07-17AP01DIRECTOR APPOINTED MR JORDAN TAYLOR SCUDDER
2017-07-17AP01DIRECTOR APPOINTED MISS CARMEN HUANG
2017-07-17AP01DIRECTOR APPOINTED MR JONATHAN ALAN BENNETT
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WALKER
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JACK TAYLOR
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE MATTHEWS
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL KITCHING
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JADE HOLROYD
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUDDY
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HARRY YOUNG
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAH
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GRAY
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-19AP01DIRECTOR APPOINTED MR HARRY YOUNG
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED DR JACK CHARLES TAYLOR
2016-07-18AP01DIRECTOR APPOINTED DR REBECCA LOUISE WALKER
2016-07-18AP01DIRECTOR APPOINTED DR JADE ELIZABETH HOLROYD
2016-07-18AP01DIRECTOR APPOINTED DR RACHAEL KITCHING
2016-07-18AP01DIRECTOR APPOINTED DR CHRISTOPHER WILLIAM DUDDY
2016-07-18AP01DIRECTOR APPOINTED MISS SOPHIE MATTHEWS
2016-07-15AP01DIRECTOR APPOINTED MR THOMAS EDWARD SHAH
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS TAYLOR
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TOLUWANIMI KOLAWOLE
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL PARKINGTON
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH GORING
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC FEARON
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ARMSTRONG
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALLISON
2016-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK SIMPSON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ROBSON
2016-01-13AAFULL ACCOUNTS MADE UP TO 02/08/15
2015-11-09AP01DIRECTOR APPOINTED MR TOLUWANIMI OLUWATOMIWO KOLAWOLE
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT LEWIS
2015-08-06AR0101/08/15 NO MEMBER LIST
2015-07-22AP01DIRECTOR APPOINTED MR DOMINIC JAMES FEARON
2015-07-22AP01DIRECTOR APPOINTED MR ANGUS MCPHERSON TAYLOR
2015-07-22AP01DIRECTOR APPOINTED MS VICTORIA BUCHANAN ARMSTRONG
2015-07-22AP01DIRECTOR APPOINTED MR LUKE ALLISON
2015-07-22AP01DIRECTOR APPOINTED MISS HANNAH GORING
2015-07-22AP01DIRECTOR APPOINTED MR MATTHEW PRICE
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN HUMBLE-GRAY / 11/06/2015
2015-07-21AP01DIRECTOR APPOINTED MR ELLIOT FINLAY PALLISTER LEWIS
2015-07-21AP01DIRECTOR APPOINTED MISS ABIGAIL PARKINGTON
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANYA GOPFERT
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR AMY MACAULEY
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLSON
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CALEB JONES
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA JEFFERY
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR AARON DRURY
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOOTHMAN
2015-02-19AAFULL ACCOUNTS MADE UP TO 03/08/14
2014-08-01AR0101/08/14 NO MEMBER LIST
2014-08-01AP01DIRECTOR APPOINTED AARON BRADLEY ROBERT DRURY
2014-08-01AP01DIRECTOR APPOINTED AMY LOUISE MACAULEY
2014-08-01AP01DIRECTOR APPOINTED ANYA GOPFERT
2014-08-01AP01DIRECTOR APPOINTED CALEB JONES
2014-08-01AP01DIRECTOR APPOINTED OLIVIA JEFFERY
2014-08-01AP01DIRECTOR APPOINTED CLAIRE VICTORIA BOOTHMAN
2014-08-01AP01DIRECTOR APPOINTED DAVID GEORGE ERIC MORRIS
2014-08-01AP01DIRECTOR APPOINTED THOMAS JOHN NICHOLSON
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR EMILY WALLER
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STANSFIELD
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SANDEMAN
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE RIMMER
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN HUMBLE / 28/07/2014
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE LEATHERLAND
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACKENZIE
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR EMILY HORSWILL
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR EVE BERWIN
2014-07-16RES01ADOPT ARTICLES 13/02/2014
2013-12-18AAFULL ACCOUNTS MADE UP TO 28/07/13
2013-08-28AR0103/08/13 NO MEMBER LIST
2013-07-15AP01DIRECTOR APPOINTED MISS EVE LAURA BERWIN
2013-07-12AP01DIRECTOR APPOINTED MR CALUM MACKENZIE
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. LUCY ROBSON / 19/04/2013
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ESTA INNES
2013-07-12AP01DIRECTOR APPOINTED MISS EMILY HORSWILL
2013-07-12AP01DIRECTOR APPOINTED MR JOSEPH PAUL STANSFIELD
2013-07-11AP01DIRECTOR APPOINTED MR GEORGE SOEROSO SANDEMAN
2013-07-11AP01DIRECTOR APPOINTED MISS KATHERINE ANNE RIMMER
2013-07-11AP01DIRECTOR APPOINTED MISS EMILY GRACE WALLER
2013-07-11AP01DIRECTOR APPOINTED MISS ROSIE LEATHERLAND
2013-07-11AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SADLER
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JASMINE WALKER
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL THORNTON
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BEN TRAVIS
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA PERRY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MASON
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LITTLE
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOCHERTY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CROUCH
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-03AR0103/08/12 NO MEMBER LIST
2012-07-20AP01DIRECTOR APPOINTED MR TIMOTHY LITTLE
2012-07-20AP01DIRECTOR APPOINTED MISS RACHAEL HELEN THORNTON
2012-07-20AP01DIRECTOR APPOINTED MISS JASMINE WALKER
2012-07-20AP01DIRECTOR APPOINTED MR JAMES DOCHERTY
2012-07-20AP01DIRECTOR APPOINTED MISS LAURA MASON
2012-07-20AP01DIRECTOR APPOINTED MR BEN TRAVIS
2012-07-20AP01DIRECTOR APPOINTED MISS ESTA BETHAN INNES
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NAVEIN
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KUREK
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HOLLOWAY
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KATY HARGREAVES
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DALE
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BANNON
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BEENASH ALI
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-30AP01DIRECTOR APPOINTED MR. PATRICK NAVEIN
2011-08-30AP01DIRECTOR APPOINTED MISS BEENASH ALI
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education




Licences & Regulatory approval
We could not find any licences issued to NEWCASTLE UNIVERSITY STUDENTS' UNION 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 NEWCASTLE UNIVERSITY STUDENTS' UNION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-30 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NEWCASTLE UNIVERSITY STUDENTS' UNION registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCASTLE UNIVERSITY STUDENTS' UNION
Trademarks

Trademark applications by NEWCASTLE UNIVERSITY STUDENTS' UNION

NEWCASTLE UNIVERSITY STUDENTS' UNION is the Original Applicant for the trademark Image for mark UK00003046673 NUSU NEWCASTLE UNIVERSITY STUDENTS UNION ™ (UK00003046673) through the UKIPO on the 2014-03-13
Trademark class: Training, entertainment, sporting and cultural activities.
NEWCASTLE UNIVERSITY STUDENTS' UNION is the Original Applicant for the trademark Stu Bru ™ (UK00003056707) through the UKIPO on the 2014-05-22
Trademark class: Beers; non-alcoholic drinks; fruit drinks and fruit juices; syrups for making beverages; non-alcoholic beers and wines.
NEWCASTLE UNIVERSITY STUDENTS' UNION is the Original Applicant for the trademark Stu Brew ™ (UK00003072374) through the UKIPO on the 2014-09-12
Trademark class: Beers.
Income
Government Income

Government spend with NEWCASTLE UNIVERSITY STUDENTS' UNION

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-07-28 GBP £417 Supplies & Services
Newcastle City Council 2014-10-24 GBP £269 Premises
Newcastle City Council 2013-08-15 GBP £260

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 NEWCASTLE UNIVERSITY STUDENTS' UNION 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 NEWCASTLE UNIVERSITY STUDENTS' UNION 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 NEWCASTLE UNIVERSITY STUDENTS' UNION 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.
    Other companies at postcode NE1 8QB