Background WavePink WaveYellow Wave

ABBEYFIELD NORTHUMBRIA (00702983)

ABBEYFIELD NORTHUMBRIA (00702983) is an active UK company. incorporated on 12 September 1961. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ABBEYFIELD NORTHUMBRIA has been registered for 64 years. Current directors include ALEXANDER, Elizabeth, CRAIG, Alexandra Jane, DUELL, Brian and 7 others.

Company Number
00702983
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 1961
Age
64 years
Address
40a The Grove, Newcastle Upon Tyne, NE3 1NH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ALEXANDER, Elizabeth, CRAIG, Alexandra Jane, DUELL, Brian, EKE, Carole Lesley, ELLIS, Bryan John, FAWCETT, Deirdre, HODGSON, Geoffrey Mark, KAY, Anthony William, WILKINSON, Vera Rose, WOODMAN, John Crawford
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYFIELD NORTHUMBRIA

ABBEYFIELD NORTHUMBRIA is an active company incorporated on 12 September 1961 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ABBEYFIELD NORTHUMBRIA was registered 64 years ago.(SIC: 87300)

Status

active

Active since 64 years ago

Company No

00702983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 12 September 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 February 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ABBEYFIELD NORTHUMBRIA LIMITED
From: 25 October 2023To: 6 November 2023
ABBEYFIELD NEWCASTLE UPON TYNE SOCIETY LIMITED(THE)
From: 12 September 1961To: 25 October 2023
Contact
Address

40a The Grove Gosforth Newcastle Upon Tyne, NE3 1NH,

Previous Addresses

40a the Grove Gosforth Newcastle upon Tyne NE3 1NH England
From: 18 August 2010To: 22 August 2014
40a the Grove Gosforth Newcastle upon Tyne NE3 1NH
From: 12 September 1961To: 18 August 2010
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Aug 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Nov 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

STANDFIELD, Peter Collier

Active
The Grove, Newcastle Upon TyneNE3 1NH
Secretary
Appointed 17 Oct 2024

ALEXANDER, Elizabeth

Active
The Grove, Newcastle Upon TyneNE3 1NH
Born September 1971
Director
Appointed 24 Sept 2025

CRAIG, Alexandra Jane

Active
The Grove, Newcastle Upon TyneNE3 1NH
Born February 1974
Director
Appointed 24 Sept 2025

DUELL, Brian

Active
The Grove, Newcastle Upon TyneNE3 1NH
Born May 1936
Director
Appointed 16 May 2012

EKE, Carole Lesley

Active
The Grove, Newcastle Upon TyneNE3 1NH
Born December 1943
Director
Appointed 22 Jan 2014

ELLIS, Bryan John

Active
The Grove, Newcastle Upon TyneNE3 1NH
Born April 1942
Director
Appointed 19 Jul 2023

FAWCETT, Deirdre

Active
The Grove, Newcastle Upon TyneNE3 1NH
Born July 1960
Director
Appointed 07 Nov 2025

HODGSON, Geoffrey Mark

Active
The Grove, Newcastle Upon TyneNE3 1NH
Born June 1961
Director
Appointed 24 Sept 2025

KAY, Anthony William

Active
The Grove, Newcastle Upon TyneNE3 1NH
Born July 1965
Director
Appointed 20 Mar 2002

WILKINSON, Vera Rose

Active
The Grove, Newcastle Upon TyneNE3 1NH
Born March 1954
Director
Appointed 16 May 2012

WOODMAN, John Crawford

Active
The Grove, Newcastle Upon TyneNE3 1NH
Born March 1955
Director
Appointed 19 Jul 2023

FRYER, Peter Martin

Resigned
66 Reid Park Road, Newcastle Upon TyneNE2 2ES
Secretary
Appointed 22 May 2002
Resigned 16 Jul 2014

PARRISH, William Kevin

Resigned
The Grove, Newcastle Upon TyneNE3 1NH
Secretary
Appointed 16 Jul 2014
Resigned 03 Oct 2024

POSTLE, Dorothy

Resigned
53 Oakland Road, Whitley BayNE25 8LX
Secretary
Appointed N/A
Resigned 22 May 2002

ANDERSON, Marion Jean

Resigned
The Grove, Newcastle Upon TyneNE3 1NH
Born May 1938
Director
Appointed 18 Jan 2017
Resigned 15 Apr 2025

AYLEN, Eleanor Mary

Resigned
8 Elmtree Grove, Newcastle Upon TyneNE3 4BG
Born December 1928
Director
Appointed N/A
Resigned 31 Jan 1998

BAKER-CRESSWELL, Ralph Robert

Resigned
The Grove, Newcastle Upon TyneNE3 1NH
Born May 1969
Director
Appointed 19 Jul 2023
Resigned 11 Jun 2025

BEST, Richard Wilson

Resigned
31 Jesmond Park West, Newcastle Upon TyneNE7 7BU
Born November 1947
Director
Appointed 22 Jan 1992
Resigned 17 Mar 1993

BRADLEY, Peter

Resigned
8 Low Gosforth Court, Newcastle Upon TyneNE3 5QU
Born March 1938
Director
Appointed 19 Jan 1994
Resigned 26 Oct 2010

BROCKINGTON, Jennifer Mary, Dr

Resigned
1 Bradley Mews, WylamNE41 8JL
Born March 1944
Director
Appointed 02 Oct 1991
Resigned 16 Nov 1994

BROWELL, Audrey Kathleen

Resigned
28 Ventnor Gardens, Whitley BayNE26 1QB
Born October 1923
Director
Appointed N/A
Resigned 31 Jan 1999

BROWN, Andrew James

Resigned
12 Kingston Close, Whitley BayNE26 1JW
Born July 1965
Director
Appointed 01 Feb 1992
Resigned 05 Nov 1996

CARR, William John Bennett

Resigned
6 Errington Close, Newcastle Upon TyneNE20 9LT
Born July 1931
Director
Appointed 20 Jul 1994
Resigned 06 Oct 1998

CASSIDY ODD, Sarah Mary Luise

Resigned
56 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born November 1938
Director
Appointed 21 Jul 1999
Resigned 12 Jan 2000

COCKBURN, Robert Neilson

Resigned
29 Haddington Road, Whitley BayNE25 9XE
Born July 1938
Director
Appointed N/A
Resigned 22 Jul 1992

ELLIOTT, Evelyn

Resigned
80 Moorside North, Newcastle Upon TyneNE4 9DU
Born May 1944
Director
Appointed 20 Nov 2002
Resigned 01 Jan 2005

EVANS, Marie Jeannette

Resigned
102 Moorside North, Newcastle Upon TyneNE4 9DU
Born January 1939
Director
Appointed N/A
Resigned 24 May 2006

FORREST, John Christopher Gilmour

Resigned
104 Moorside North, Newcastle Upon TyneNE4 9DX
Born February 1940
Director
Appointed 21 Jul 1993
Resigned 18 May 2005

FRYER, Peter Martin

Resigned
66 Reid Park Road, Newcastle Upon TyneNE2 2ES
Born April 1934
Director
Appointed 15 May 1996
Resigned 16 Jul 2014

GREVE, Jean Dickie

Resigned
42 Grosvenor Avenue, Newcastle Upon TyneNE2 2NP
Born October 1918
Director
Appointed N/A
Resigned 02 Oct 1991

GUTHZEIT, Alaine

Resigned
8 Melbury, Whitley BayNE25 9XP
Born September 1955
Director
Appointed 22 Mar 2000
Resigned 27 Oct 2000

HARDIE, Elizabeth Marjorie Anne

Resigned
The Grove, Newcastle Upon TyneNE3 1NH
Born March 1958
Director
Appointed 19 Jul 2023
Resigned 16 Jul 2025

HEDLEY, Nuala Bridget

Resigned
2 Moor Road North, Newcastle Upon TyneNE3 1AD
Born February 1958
Director
Appointed N/A
Resigned 22 Jan 1992

HELLAWELL, John George

Resigned
105 Tillmouth Avenue, Whitley BayNE25 0NS
Born March 1915
Director
Appointed N/A
Resigned 18 Jul 2001

HULSE, Keith Eckford

Resigned
6 Oakfield Road, Newcastle Upon TyneNE3 4HS
Born October 1934
Director
Appointed 24 Sept 1997
Resigned 24 May 2000
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 November 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Resolution
6 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Certificate Change Of Name Company
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Resolution
31 July 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Statement Of Companys Objects
13 August 2018
CC04CC04
Resolution
13 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
10 June 2004
MEM/ARTSMEM/ARTS
Resolution
10 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
6 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Legacy
8 January 1995
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
7 October 1991
363b363b
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
1 September 1989
288288
Legacy
17 August 1989
288288
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
18 April 1989
288288
Legacy
29 December 1988
288288
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Legacy
10 March 1988
288288
Legacy
16 September 1987
363363
Legacy
16 September 1987
288288
Legacy
16 September 1987
288288
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Legacy
17 June 1986
288288
Miscellaneous
12 September 1961
MISCMISC