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

NEWCASTLE SCHOOL FOR BOYS

30 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES,
Company Registration Number
01196898
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newcastle School For Boys
NEWCASTLE SCHOOL FOR BOYS was founded on 1975-01-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Newcastle School For Boys 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 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
NEWCASTLE SCHOOL FOR BOYS
 
Legal Registered Office
30 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Other companies in NE3
 
Previous Names
NEWLANDS EDUCATIONAL TRUST06/09/2005
Charity Registration
Charity Number 503975
Charity Address NEWCASTLE SCHOOL FOR BOYS, 30 WEST AVENUE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4ES
Charter THE CHARITY PRINCIPALLY PROVIDES EDUCATION FOR BOYS FROM THE AGES OF 3 TO 18.
Filing Information
Company Number 01196898
Company ID Number 01196898
Date formed 1975-01-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-03-10
Return next due 2025-03-24
Type of accounts FULL
Last Datalog update: 2024-04-26 08:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCASTLE SCHOOL FOR BOYS
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 SCHOOL FOR BOYS

Current Directors
Officer Role Date Appointed
MICHAEL GREGORY AUSTIN
Director 2013-05-21
TIMOTHY JAMES CARE
Director 2012-10-09
CLAIRE JANE KING
Director 2014-05-20
NEIL DANIEL LLOYD JONES
Director 2005-09-01
PHILIP DOUGLAS PARKINSON
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE MARY BROWN
Director 2005-03-21 2014-11-12
JANICE ELIZABETH LIGHTLEY
Company Secretary 2005-09-01 2013-07-05
PETER STEPHEN MARSHALL
Director 2000-02-01 2013-07-05
RUTH MARGARET MILLER
Director 2005-09-01 2013-07-05
ALAN CRAWFORD FLETCHER
Director 2010-05-19 2013-02-11
JUSTIN PAUL BARLOW
Director 2008-09-24 2012-12-12
PAUL MANKIN
Director 2005-09-01 2012-05-02
ANDREW REID HUNTER
Director 2009-12-03 2011-07-08
ANDREW CHRISTOPHER HOYLE
Director 2005-09-01 2009-07-03
CHRISTOPHER HALLIWELL HIRST
Director 1998-03-16 2008-02-06
ROBERT MAXWELL GIBSON
Director 2005-09-01 2006-08-22
JOAN BURNETT
Company Secretary 1999-09-20 2005-09-01
FRANCIS ANTHONY CAWTHORN
Director 1992-03-12 2005-09-01
CATHERINE JANE DIAS
Director 2002-11-25 2005-09-01
LINDA GARNER
Director 2003-01-23 2005-09-01
PENELOPE JILL JEFFERSON
Director 2002-03-08 2005-09-01
PENELOPE ANN BREAKEY
Director 1996-11-25 2003-03-31
DAVID CARRICK FOSTER
Director 1997-06-23 2003-03-31
RALPH GRAHAM APPLEBY
Director 2000-01-24 2002-07-22
RICHARD ALBERT CLEREY
Director 1993-03-01 2000-04-05
GERALD ALBERT CAMOZZI
Company Secretary 1996-01-01 1999-08-23
JAMES FRANCIS XAVIER MILLER
Director 1995-11-27 1997-05-19
DAVID DOUGLASS
Director 1992-03-12 1997-03-03
JACQUELINE MARY CRAWFORD
Director 1994-06-27 1996-03-19
DAVID THOMAS HOPPER
Director 1992-03-12 1996-02-27
RONALD STIRLING LOCK
Director 1992-03-12 1996-02-27
ROY GEORGE CLARKE MANNING
Company Secretary 1992-03-12 1995-12-31
ESTELLE BAKER
Director 1992-03-12 1995-02-27
RALPH WALTER GOUNDRY
Director 1992-03-12 1995-02-27
WILLIAM FERRIER MAVOR
Director 1992-03-12 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GREGORY AUSTIN NCFE Director 2014-05-07 CURRENT 1994-02-10 Active
CLAIRE JANE KING PROFESSIONAL LEARNING SOLUTIONS LTD Director 2013-08-13 CURRENT 2013-08-13 Active
PHILIP DOUGLAS PARKINSON PHILIP PARKINSON HOMECARE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
PHILIP DOUGLAS PARKINSON CANTERALL LTD Director 2006-04-07 CURRENT 2006-04-04 Active
PHILIP DOUGLAS PARKINSON P.D. PARKINSON & SON PROPERTIES LTD Director 2003-02-12 CURRENT 2003-01-13 Active
PHILIP DOUGLAS PARKINSON WINDERMERE CONSULTANTS (2000) LIMITED Director 1996-05-02 CURRENT 1996-05-02 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
2024-04-26FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-24FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-17CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-04AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-30AP01DIRECTOR APPOINTED MR MARK RICHARD GILL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-02-12AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-21AP01DIRECTOR APPOINTED MRS LUCIA EMMA GRAHAM
2019-03-29CH01Director's details changed for Miss Sue Claire Melbourne on 2019-03-29
2019-03-29AP01DIRECTOR APPOINTED MISS SUE CLAIRE MELBOURNE
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-16CH01Director's details changed for Dr Neil Daniel Lloyd Jones on 2018-11-16
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY AUSTIN
2018-10-01AP01DIRECTOR APPOINTED MR JONATHAN ROGER SYKES
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES MORTON
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MR ANDREW RICHARDSON
2016-04-05AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES MORTON / 10/03/2016
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUAL JAMES MORTON / 01/04/2016
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA ANNE PATTINSON
2015-12-02AP01DIRECTOR APPOINTED MR SAMUAL JAMES MORTON
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-07AR0110/03/15 ANNUAL RETURN FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MARY BROWN
2014-08-28AP01DIRECTOR APPOINTED MRS CLAIRE JANE KING
2014-03-28AP01DIRECTOR APPOINTED MR PHILIP DOUGLAS PARKINSON
2014-03-27AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PAGE
2014-03-14AP01DIRECTOR APPOINTED MRS MELISSA ANNE PATTINSON
2014-01-16MEM/ARTSARTICLES OF ASSOCIATION
2014-01-16RES01ALTER ARTICLES 10/12/2013
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOUGALL
2013-07-05TM02APPOINTMENT TERMINATED, SECRETARY JANICE LIGHTLEY
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MILLER
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MILLER
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL
2013-06-14AP01DIRECTOR APPOINTED MR MICHAEL GREGORY AUSTIN
2013-06-14AP01DIRECTOR APPOINTED MRS MARIA CATHERINE PAGE
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-11AR0110/03/13 NO MEMBER LIST
2013-02-21AP01DIRECTOR APPOINTED MR SIMON SCOUGALL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARLOW
2012-12-10AP01DIRECTOR APPOINTED MR TIMOTHY JAMES CARE
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PICKERSGILL
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAINBOW
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MANKIN
2012-03-10AR0110/03/12 NO MEMBER LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PAGE
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR THORNE
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-11AR0110/03/11 NO MEMBER LIST
2010-06-08RES01ALTER ARTICLES 30/04/2010
2010-06-02AP01DIRECTOR APPOINTED MR JAMES MARK RAINBOW
2010-06-02AP01DIRECTOR APPOINTED MR ALAN CRAWFORD FLETCHER
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-09AP01DIRECTOR APPOINTED MR ANDREW REID HUNTER
2010-03-31AR0110/03/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PICKERSGILL / 09/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET MILLER / 09/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN MARSHALL / 09/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL DANIEL LLOYD JONES / 09/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY BROWN / 09/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL BARLOW / 09/03/2010
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOYLE
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-16363aANNUAL RETURN MADE UP TO 10/03/09
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MARSHALL / 01/09/2008
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / JANICE LIGHTLEY / 01/01/2009
2009-03-13288aDIRECTOR APPOINTED PROFESSOR TREVOR FRANCIS PAGE
2008-10-09288aDIRECTOR APPOINTED MR JUSTIN PAUL BARLOW
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR SARAH STEWART
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-21363aANNUAL RETURN MADE UP TO 10/03/08
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HIRST
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN SIMPSON
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to NEWCASTLE SCHOOL FOR BOYS 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 SCHOOL FOR BOYS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-03-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 NEWCASTLE SCHOOL FOR BOYS

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

Government spend with NEWCASTLE SCHOOL FOR BOYS

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-5 GBP £4,000 Supplies & Services
Northumberland County Council 2014-12 GBP £6,252 Fees and Expenses
Newcastle City Council 2011-11 GBP £9,116
Newcastle City Council 2011-6 GBP £19,412
Newcastle City Council 2011-5 GBP £16,460
Newcastle City Council 2011-3 GBP £8,659
Newcastle City Council 2011-2 GBP £6,492
Newcastle City Council 2010-12 GBP £18,246 Educ Families Info
Newcastle City Council 2010-11 GBP £9,915 Educ Families Info
Newcastle City Council 2010-10 GBP £8,659 Educ Special Needs
Newcastle City Council 2010-9 GBP £29,745 Educ Families Info
Newcastle City Council 2010-6 GBP £7,926 Educ Families Info
Newcastle City Council 2010-5 GBP £10,159 Educ Special Needs
Newcastle City Council 2010-4 GBP £14,418 Educ Families Info

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 SCHOOL FOR BOYS 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 SCHOOL FOR BOYS 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 SCHOOL FOR BOYS 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.