Company NameThe Northumbria Community Rehabilitation Company Limited
DirectorsStuart Anthony Carter and Sodexo Corporate Services (No.1) Limited
Company StatusActive
Company Number08802519
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed04 February 2015(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed08 September 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Andrew James Skene Emmett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleFinance & Analysis Director
Country of ResidenceEngland
Correspondence Address102 Petty France
London
SW1H 9EX
Director NameMr Nicholas Francis Hall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLifton House Eslington Road
Jesmond
Newcastle Upon Tyne
NE2 4SP
Director NameDr Mark Ernest Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 May 2014)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address102 Petty France
London
SW1H 9EX
Secretary NameMs Jane Fiona Moore
StatusResigned
Appointed25 April 2014(4 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Norman Richard Gilberg
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLifton House Eslington Road
Newcastle Upon Tyne
NE2 4SP
Director NameMrs Janet Mary Guy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(5 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr John David Gardiner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2016)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressLifton House Eslington Road
Jesmond
Newcastle Upon Tyne
NE2 4SP
Director NameMr Anthony Leonard Leech
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMs Janine Marcelle McDowell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2021)
RoleDeputy Managing Director, Sodexo Justice Services
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusResigned
Appointed01 February 2015(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 February 2015)
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Secretary Of State For Justice
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 September 2020Full accounts made up to 31 August 2019 (34 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Jean Mary Renton as a director on 1 November 2019 (1 page)
6 June 2019Full accounts made up to 31 August 2018 (31 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 August 2017 (31 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 August 2016 (33 pages)
25 September 2017Full accounts made up to 31 August 2016 (33 pages)
25 July 2017Termination of appointment of Anthony Leonard Leech as a director on 21 July 2017 (1 page)
25 July 2017Termination of appointment of Anthony Leonard Leech as a director on 21 July 2017 (1 page)
4 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 August 2015 (21 pages)
30 August 2016Full accounts made up to 31 August 2015 (21 pages)
8 August 2016Termination of appointment of Nicholas Francis Hall as a director on 3 May 2016 (1 page)
8 August 2016Termination of appointment of Nicholas Francis Hall as a director on 3 May 2016 (1 page)
4 August 2016Termination of appointment of John David Gardiner as a director on 4 August 2016 (1 page)
4 August 2016Termination of appointment of John David Gardiner as a director on 4 August 2016 (1 page)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11
(10 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11
(10 pages)
29 October 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
29 October 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
28 October 2015Current accounting period shortened from 31 March 2015 to 31 May 2014 (3 pages)
28 October 2015Current accounting period extended from 31 August 2015 to 31 March 2016 (2 pages)
28 October 2015Current accounting period shortened from 31 March 2015 to 31 May 2014 (3 pages)
28 October 2015Current accounting period extended from 31 August 2015 to 31 March 2016 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 May 2015Current accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
11 May 2015Current accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
9 April 2015Auditor's resignation (1 page)
9 April 2015Auditor's resignation (1 page)
10 February 2015Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 4 February 2015 (2 pages)
10 February 2015Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 1 February 2015 (1 page)
10 February 2015Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 4 February 2015 (2 pages)
10 February 2015Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 1 February 2015 (1 page)
10 February 2015Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Janet Mary Guy as a director on 1 February 2015 (1 page)
4 February 2015Appointment of Mrs Jean Mary Renton as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mrs Janine Marcelle Mcdowell as a director on 1 February 2015 (2 pages)
4 February 2015Registered office address changed from , Lifton House Eslington Road, Jesmond, Newcastle upon Tyne, NE2 4SP to One Southampton Row London WC1B 5HA on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Stuart Anthony Carter as a director on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Stuart Anthony Carter on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Stuart Anthony Carter on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr Stuart Anthony Carter as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mrs Janine Marcelle Mcdowell as a director on 1 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Stuart Anthony Carter on 1 February 2015 (2 pages)
4 February 2015Registered office address changed from , Lifton House Eslington Road, Jesmond, Newcastle upon Tyne, NE2 4SP to One Southampton Row London WC1B 5HA on 4 February 2015 (1 page)
4 February 2015Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr Anthony Leonard Leech as a director on 1 February 2015 (2 pages)
4 February 2015Registered office address changed from Lifton House Eslington Road Jesmond Newcastle upon Tyne NE2 4SP to One Southampton Row London WC1B 5HA on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Janet Mary Guy as a director on 1 February 2015 (1 page)
4 February 2015Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 1 February 2015 (2 pages)
4 February 2015Termination of appointment of Jane Fiona Moore as a secretary on 31 January 2015 (1 page)
4 February 2015Appointment of Mr Anthony Leonard Leech as a director on 1 February 2015 (2 pages)
4 February 2015Termination of appointment of Norman Richard Gilberg as a director on 1 February 2015 (1 page)
4 February 2015Appointment of Mrs Janine Marcelle Mcdowell as a director on 1 February 2015 (2 pages)
4 February 2015Termination of appointment of Norman Richard Gilberg as a director on 1 February 2015 (1 page)
4 February 2015Termination of appointment of Janet Mary Guy as a director on 1 February 2015 (1 page)
4 February 2015Appointment of Mrs Jean Mary Renton as a director on 1 February 2015 (2 pages)
4 February 2015Termination of appointment of Jane Fiona Moore as a secretary on 31 January 2015 (1 page)
4 February 2015Termination of appointment of Norman Richard Gilberg as a director on 1 February 2015 (1 page)
4 February 2015Appointment of Mr Stuart Anthony Carter as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Mrs Jean Mary Renton as a director on 1 February 2015 (2 pages)
4 February 2015Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 1 February 2015 (2 pages)
4 February 2015Appointment of Mr Anthony Leonard Leech as a director on 1 February 2015 (2 pages)
2 February 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 11
(9 pages)
2 February 2015Notice of Restriction on the Company's Articles (2 pages)
2 February 2015Notice of Restriction on the Company's Articles (2 pages)
2 February 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 11
(9 pages)
24 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(6 pages)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(6 pages)
24 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(6 pages)
11 June 2014Appointment of Mr John David Gardiner as a director (2 pages)
11 June 2014Appointment of Mr John David Gardiner as a director (2 pages)
4 June 2014Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , 102 Petty France, London, SW1H 9EX, United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , 102 Petty France, London, SW1H 9EX, United Kingdom on 4 June 2014 (1 page)
3 June 2014Termination of appointment of Mark Taylor as a director (1 page)
3 June 2014Termination of appointment of Mark Taylor as a director (1 page)
12 May 2014Appointment of Mr Norman Richard Gilberg as a director (2 pages)
12 May 2014Appointment of Mrs Janet Mary Guy as a director (2 pages)
12 May 2014Appointment of Mrs Janet Mary Guy as a director (2 pages)
12 May 2014Appointment of Mr Norman Richard Gilberg as a director (2 pages)
25 April 2014Appointment of Ms Jane Fiona Moore as a secretary (2 pages)
25 April 2014Appointment of Ms Jane Fiona Moore as a secretary (2 pages)
4 April 2014Appointment of Dr Mark Ernest Taylor as a director (2 pages)
4 April 2014Appointment of Dr Mark Ernest Taylor as a director (2 pages)
31 January 2014Appointment of Mr Nicholas Francis Hall as a director (2 pages)
31 January 2014Termination of appointment of Andrew Emmett as a director (1 page)
31 January 2014Termination of appointment of Andrew Emmett as a director (1 page)
31 January 2014Appointment of Mr Nicholas Francis Hall as a director (2 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(33 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(33 pages)