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

GRACE HOUSE NORTH EAST

BARDOLPH DRIVE, SOUTHWICK, SUNDERLAND, TYNE AND WEAR, SR5 2DE,
Company Registration Number
04419980
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Grace House North East
GRACE HOUSE NORTH EAST was founded on 2002-04-18 and has its registered office in Sunderland. The organisation's status is listed as "Active". Grace House North East 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 SMALL
Key Data
Company Name
GRACE HOUSE NORTH EAST
 
Legal Registered Office
BARDOLPH DRIVE
SOUTHWICK
SUNDERLAND
TYNE AND WEAR
SR5 2DE
Other companies in SR1
 
Previous Names
GRACE HOUSE SUNDERLAND10/10/2006
Charity Registration
Charity Number 1100682
Charity Address MCKENZIE BELL & SONS, 19 JOHN STREET, SUNDERLAND, SR1 1JQ
Charter THE CHARITY RAISES FUNDS, WHICH WILL BE USED TO BUILD A CHILDREN'S HOSPITAL.
Filing Information
Company Number 04419980
Company ID Number 04419980
Date formed 2002-04-18
Country ENGLAND
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 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 05:17:54
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 GRACE HOUSE NORTH EAST

Current Directors
Officer Role Date Appointed
CLAIRE MILLER
Company Secretary 2015-11-30
SIMON JAMES WILLIAM BERRY
Director 2014-04-28
SIMON BRITON
Director 2014-04-28
DAVID MICHAEL COOK
Director 2013-09-03
NEIL HENRY
Director 2014-04-28
HOCK KIM STEPHEN HINSHAW
Director 2016-02-22
CLAIRE ELIZABETH MILLER
Director 2015-07-02
VALERIE MILNES
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM LAWSON
Director 2014-04-28 2018-09-11
DAVID LYNCH
Director 2014-12-01 2018-09-11
JANE LOUISE SHEPSTONE
Director 2015-11-30 2018-09-11
ALAN JOHN POCKLEY
Director 2015-11-30 2018-02-16
CHARLES PHILIP EMPSON
Director 2007-03-08 2017-09-11
ALAN JOHN POCKLEY
Director 2016-02-22 2016-02-22
JANE LOUISE SHEPSTONE
Director 2016-02-22 2016-02-22
PETER WILSON TAYLOR
Company Secretary 2002-04-18 2015-11-30
PETER WILSON TAYLOR
Director 2002-04-18 2015-11-30
ROBERT SYMONDS
Director 2004-01-14 2015-05-18
THOMAS PATRICK MAXFIELD
Director 2002-04-18 2014-08-04
FRANK NICHOLSON
Director 2002-04-18 2014-04-28
PAUL LARKIN
Director 2004-01-14 2014-02-13
THOMAS JULES PRESTON
Director 2002-11-13 2014-02-13
DARREN JONES
Director 2002-04-18 2012-09-13
DEBRA MICHELLE JONES
Director 2002-04-18 2012-09-13
MALCOLM CRAIG
Director 2002-04-18 2012-02-08
JOHN HAYS
Director 2002-04-18 2007-05-08
MARTIN ROGER PALLETT
Director 2005-02-01 2006-09-27
GARY LUMBY
Director 2002-04-18 2005-02-01
JOHN BURTON
Director 2002-04-18 2005-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES WILLIAM BERRY DIZZY DUCK LIMITED Director 2007-07-19 CURRENT 2007-06-15 Active
SIMON BRITON QUANTUM LAW ABS LTD Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
SIMON BRITON FOOTBALL INDUSTRY REPORT GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-01-23
DAVID MICHAEL COOK MEGA COMMUNICATIONS LIMITED Director 2011-09-16 CURRENT 2011-06-16 Dissolved 2015-12-29
DAVID MICHAEL COOK THE MUSSEL CLUB LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
DAVID MICHAEL COOK DEFENDER COURT MANAGEMENT LIMITED Director 2004-10-15 CURRENT 1999-10-11 Active
DAVID MICHAEL COOK LAKEFILL LIMITED Director 2004-04-20 CURRENT 2004-03-17 Active
DAVID MICHAEL COOK NORTHERN SPIRE LIMITED Director 2002-02-27 CURRENT 2002-02-27 Active
NEIL HENRY COOLRITE REFRIGERATION LIMITED Director 2009-12-08 CURRENT 1989-12-28 Active
NEIL HENRY HLA PROJECTS LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active
NEIL HENRY HLA SERVICES LIMITED Director 2004-03-01 CURRENT 2003-02-12 Active
CLAIRE ELIZABETH MILLER DEBERE CONTRACTING LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
CLAIRE ELIZABETH MILLER DEBERE LIMITED Director 2015-07-17 CURRENT 2015-03-19 Active
VALERIE MILNES THE ASCENT ACADEMIES' TRUST Director 2012-06-08 CURRENT 2012-06-08 Active
VALERIE MILNES NORTHERN PINETREE TRUST Director 2001-09-01 CURRENT 1996-01-25 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Chief Executive OfficerSunderlandSenior management in the charity, social care and/or health sectors:. You will bring substantial and demonstrable experience at a senior level of leadership and...2016-10-25

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
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-04APPOINTMENT TERMINATED, DIRECTOR VALERIE MILNES
2023-02-14DIRECTOR APPOINTED MR CHRISTOPHER PRETTY
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ANTHONY MCSTEA
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-04RES01ADOPT ARTICLES 04/10/22
2022-09-29Memorandum articles filed
2022-09-29MEM/ARTSARTICLES OF ASSOCIATION
2022-09-26Statement of company's objects
2022-09-26CC04Statement of company's objects
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALLAN BOND
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-21APPOINTMENT TERMINATED, DIRECTOR HOCK KIM STEPHEN HINSHAW
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HOCK KIM STEPHEN HINSHAW
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DERMOT JAMES HAMBLIN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT JAMES HAMBLIN
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-05AP01DIRECTOR APPOINTED MS WENDY MUSTARD
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-04-24AP01DIRECTOR APPOINTED MR DANIEL ALLAN BOND
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES WILLIAM BERRY
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES LONG
2019-05-16AP01DIRECTOR APPOINTED CLLR KELLY CHEQUER
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL COOK
2019-01-25AP01DIRECTOR APPOINTED MR RICHARD JAMES LONG
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWSON
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE SHEPSTONE
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN POCKLEY
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP EMPSON
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-01AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-12-15AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-04-25AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01Director's details changed for on
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRITON / 01/01/2016
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMONDS
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HENRY / 01/01/2016
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE SHEPSTONE
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE MILNES / 01/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNCH / 01/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LAWSON / 01/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL COOK / 01/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILLIAM BERRY / 01/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP EMPSON / 01/01/2016
2016-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN POCKLEY / 01/01/2016
2016-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE MILLER / 01/01/2016
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN POCKLEY
2016-03-30AUDAUDITOR'S RESIGNATION
2016-02-24AP01DIRECTOR APPOINTED MR ALAN JOHN POCKLEY
2016-02-24AP01DIRECTOR APPOINTED MRS JANE LOUISE SHEPSTONE
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 19 JOHN STREET SUNDERLAND TYNE AND WEAR SR1 1JG
2016-02-23AP01DIRECTOR APPOINTED MR HOCK KIM STEPHEN HINSHAW
2015-12-17AP03SECRETARY APPOINTED MRS CLAIRE MILLER
2015-12-17AP01DIRECTOR APPOINTED MR ALAN JOHN POCKLEY
2015-12-17AP01DIRECTOR APPOINTED MRS JANE LOUISE SHEPSTONE
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2015-12-11TM02APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR
2015-12-06AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-10AP01DIRECTOR APPOINTED MRS CLAIRE MILLER
2015-04-30AR0118/04/15 NO MEMBER LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MAXFIELD
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MAXFIELD
2015-02-19AP01DIRECTOR APPOINTED MR DAVID LYNCH
2014-12-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-11AP01DIRECTOR APPOINTED MR SIMON JAMES WILLIAM BERRY
2014-06-24AP01DIRECTOR APPOINTED SIMON BRITON
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NICHOLSON
2014-06-13AP01DIRECTOR APPOINTED ROBERT WILLIAM LAWSON
2014-06-13AP01DIRECTOR APPOINTED NEIL HENRY
2014-05-14AR0118/04/14 NO MEMBER LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LARKIN
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PRESTON
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP EMPSON / 15/01/2014
2013-12-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-02AP01DIRECTOR APPOINTED MR DAVID MICHAEL COOK
2013-10-02AP01DIRECTOR APPOINTED MS VALERIE MILNES
2013-05-10AR0118/04/13 NO MEMBER LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JONES
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA JONES
2012-04-19AR0118/04/12 NO MEMBER LIST
2012-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILSON TAYLOR / 19/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON TAYLOR / 19/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK MAXFIELD / 19/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MICHELLE JONES / 19/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JONES / 19/04/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP EMPSON / 19/04/2012
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CRAIG
2011-12-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-06AR0118/04/11
2010-11-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-21AR0118/04/10
2009-10-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-11363aANNUAL RETURN MADE UP TO 18/04/09
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-07363sANNUAL RETURN MADE UP TO 18/04/08
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-04288bDIRECTOR RESIGNED
2007-05-17363sANNUAL RETURN MADE UP TO 18/04/07
2007-03-29288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-10-10CERTNMCOMPANY NAME CHANGED GRACE HOUSE SUNDERLAND CERTIFICATE ISSUED ON 10/10/06
2006-10-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-18363sANNUAL RETURN MADE UP TO 18/04/06
2005-09-19AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-12363sANNUAL RETURN MADE UP TO 18/04/05
2005-02-22288bDIRECTOR RESIGNED
2005-02-22288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2004-12-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-19363sANNUAL RETURN MADE UP TO 18/04/04
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-08288aNEW DIRECTOR APPOINTED
2003-05-06363sANNUAL RETURN MADE UP TO 18/04/03
2002-12-06288aNEW DIRECTOR APPOINTED
2002-06-17CERTNMCOMPANY NAME CHANGED GRACE HOUSE CERTIFICATE ISSUED ON 17/06/02
2002-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 GRACE HOUSE NORTH EAST 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 GRACE HOUSE NORTH EAST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRACE HOUSE NORTH EAST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.939
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.759

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 GRACE HOUSE NORTH EAST

Intangible Assets
Patents
We have not found any records of GRACE HOUSE NORTH EAST registering or being granted any patents
Domain Names
We do not have the domain name information for GRACE HOUSE NORTH EAST
Trademarks
We have not found any records of GRACE HOUSE NORTH EAST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACE HOUSE NORTH EAST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GRACE HOUSE NORTH EAST are:

Outgoings
Business Rates/Property Tax
No properties were found where GRACE HOUSE NORTH EAST 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 GRACE HOUSE NORTH EAST 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 GRACE HOUSE NORTH EAST 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.