Background WavePink WaveYellow Wave

NECA (01828287)

NECA (01828287) is an active UK company. incorporated on 27 June 1984. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NECA has been registered for 41 years. Current directors include DAWSON, John Nigel, RICHARDSON, Norman, SPEKER, Barry Neil and 1 others.

Company Number
01828287
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 1984
Age
41 years
Address
Derwent Point, Newcastle Upon Tyne, NE16 3BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAWSON, John Nigel, RICHARDSON, Norman, SPEKER, Barry Neil, WATSON, Ronald Ian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NECA

NECA is an active company incorporated on 27 June 1984 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NECA was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01828287

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 27 June 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

NORTH EAST COUNCIL ON ADDICTIONS
From: 17 July 1985To: 1 December 2011
NORTH EAST COUNCIL ON ALCOHOLISM
From: 27 June 1984To: 17 July 1985
Contact
Address

Derwent Point Clasper Way Swalwell Newcastle Upon Tyne, NE16 3BE,

Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Oct 17
Director Left
Oct 20
Director Joined
Jun 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WATSON, Ronald Ian

Active
Derwent Point, Newcastle Upon TyneNE16 3BE
Secretary
Appointed 03 Dec 2013

DAWSON, John Nigel

Active
Derwent Point, Newcastle Upon TyneNE16 3BE
Born July 1969
Director
Appointed 13 May 2025

RICHARDSON, Norman

Active
Derwent Point, Newcastle Upon TyneNE16 3BE
Born April 1951
Director
Appointed 15 Oct 1992

SPEKER, Barry Neil

Active
Derwent Point, Newcastle Upon TyneNE16 3BE
Born June 1947
Director
Appointed N/A

WATSON, Ronald Ian

Active
Derwent Point, Newcastle Upon TyneNE16 3BE
Born May 1946
Director
Appointed 10 Aug 2006

ASHTON, Chrystal Heather, Dr Professor

Resigned
1b Rectory Road, Newcastle Upon TyneNE3 1XR
Secretary
Appointed 08 Dec 1992
Resigned 30 Nov 1993

FORESTER, Eric Alexander

Resigned
Derwent Point, Newcastle Upon TyneNE16 3BE
Secretary
Appointed 26 Oct 1995
Resigned 03 Dec 2013

MUNRO, Mary

Resigned
15 Millburn Drive, KilmacolmPA13 4JF
Secretary
Appointed N/A
Resigned 15 Jun 1993

RICHARDSON, Norman

Resigned
Walbottle Hall, Newcastle Upon TyneNE15 8JD
Secretary
Appointed 15 Jun 1993
Resigned 26 Oct 1995

ASHTON, Chrystal Heather, Dr Professor

Resigned
Derwent Point, Newcastle Upon TyneNE16 3BE
Born July 1929
Director
Appointed 08 Dec 1992
Resigned 10 Apr 2015

BALLS, Beryl May

Resigned
9 Hoelyn Hall Road, WylamNE41 8BB
Born May 1948
Director
Appointed 15 Jun 1993
Resigned 20 Oct 1994

BORDER, Marian

Resigned
16 Rectory Grove, Newcastle Upon TyneNE3 1AL
Born July 1929
Director
Appointed N/A
Resigned 20 Oct 1994

CARR, Geraldine Pamela, Lady

Resigned
4 Corchester Avenue, CorbridgeNE45 5NR
Born October 1937
Director
Appointed N/A
Resigned 20 Oct 1994

CLAMP, Anthony

Resigned
18 St Joseph's Close, DurhamDH1 2JA
Born February 1959
Director
Appointed 14 Oct 2004
Resigned 03 Oct 2007

DAWSON, Graham

Resigned
68 Brackenbeds Close, Chester Le StreetDH2 1XJ
Born April 1967
Director
Appointed 20 Oct 1994
Resigned 26 Oct 1995

DOBSON, Mary Catherine

Resigned
Derwent Point, Newcastle Upon TyneNE16 3BE
Born April 1929
Director
Appointed N/A
Resigned 22 Oct 2015

DUCKWORTH, Gordon

Resigned
12 Oakfield Close, SunderlandSR3 3RT
Born February 1952
Director
Appointed 26 Oct 1995
Resigned 23 Oct 1997

EVERSLEY, John Walter

Resigned
92 Elmfield Road, Newcastle Upon TyneNE3 4BD
Born January 1928
Director
Appointed N/A
Resigned 15 Nov 1994

FORESTER, Eric Alexander

Resigned
Derwent Point, Newcastle Upon TyneNE16 3BE
Born September 1928
Director
Appointed 20 Oct 1994
Resigned 22 Oct 2015

GREGORY, David

Resigned
Derwent Point, Newcastle Upon TyneNE16 3BE
Born September 1945
Director
Appointed 20 Oct 1994
Resigned 09 Oct 2020

HALL, Elaine

Resigned
8 Stephenson Court, WylamNE41 8LA
Born April 1958
Director
Appointed N/A
Resigned 01 Oct 1992

HEATHER, Nick, Professor

Resigned
8 Roseworth Terrace, Newcastle Upon TyneNE3 1LU
Born June 1938
Director
Appointed 24 Oct 1996
Resigned 22 Nov 2002

HOWE, Barbara

Resigned
84 Lodore Road, Newcastle Upon TyneNE2 3NR
Born February 1955
Director
Appointed N/A
Resigned 20 Oct 1994

JONES, Christopher

Resigned
25 Barfield Drive Kingswood, Newcastle Upon TyneNE12 0YY
Born December 1961
Director
Appointed N/A
Resigned 01 Apr 1993

JONES, Martin

Resigned
11 Broomlee Road, Newcastle Upon TyneNE12 0YJ
Born April 1941
Director
Appointed N/A
Resigned 26 Oct 1995

LEITCH, Neil John Robert

Resigned
2 Villa Real Court, ConsettDH8 6DQ
Born August 1966
Director
Appointed 23 Oct 1997
Resigned 15 Jul 2004

MOORE, Peter Brian, Dr

Resigned
Derwent Point, Newcastle Upon TyneNE16 3BE
Born June 1950
Director
Appointed 24 Oct 1996
Resigned 30 Oct 2025

MUNCHOW, Jane

Resigned
42 Salters Road, Newcastle Upon TyneNE3 1DX
Born June 1958
Director
Appointed N/A
Resigned 20 Oct 1994

NEWBURY BIRCH, Dorothy, Dr

Resigned
Derwent Point, Newcastle Upon TyneNE16 3BE
Born August 1965
Director
Appointed 01 Feb 2005
Resigned 17 Oct 2013

RAW, Geoffrey

Resigned
The Grove, Chester Le StreetDH2 3LD
Born November 1949
Director
Appointed N/A
Resigned 26 Oct 1995

RAWLINS, Michael David, Professor Sir

Resigned
29 The Grove, Newcastle Upon TyneNE3 1NE
Born March 1941
Director
Appointed N/A
Resigned 20 Dec 2004

REES, Katharine Sophia, Dr

Resigned
Derwent Point, Newcastle Upon TyneNE16 3BE
Born September 1965
Director
Appointed 04 Mar 2008
Resigned 19 Oct 2017

ROBSON, James Edward

Resigned
61 Church Road, Newcastle Upon TyneNE3 1UE
Born February 1948
Director
Appointed 26 Oct 1995
Resigned 14 Oct 2004

TELFER, Laetitia Mary

Resigned
5 Ruthven Court, Newcastle Upon TyneNE2 2HH
Born December 1920
Director
Appointed N/A
Resigned 05 Jan 2006

WOOD, James Warwick

Resigned
21 Montague Street, Newcastle Upon TyneNE15 8RY
Born April 1950
Director
Appointed N/A
Resigned 23 Oct 1997
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2020
AAAnnual Accounts
Resolution
7 July 2020
RESOLUTIONSResolutions
Resolution
7 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
15 June 2020
CC04CC04
Memorandum Articles
22 May 2020
MAMA
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Memorandum Articles
12 December 2018
MAMA
Resolution
12 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Memorandum Articles
21 November 2018
MAMA
Resolution
21 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Resolution
14 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2014
AR01AR01
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2013
AR01AR01
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2012
AR01AR01
Accounts With Accounts Type Group
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
1 December 2011
NE01NE01
Resolution
3 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
3 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Legacy
7 July 2010
MG01MG01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2009
CH03Change of Secretary Details
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
9 September 2009
AAAnnual Accounts
Legacy
30 December 2008
353353
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Group
9 September 2008
AAAnnual Accounts
Memorandum Articles
27 May 2008
MEM/ARTSMEM/ARTS
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
363sAnnual Return (shuttle)
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Accounts With Accounts Type Group
20 August 2007
AAAnnual Accounts
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2004
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
287Change of Registered Office
Legacy
10 September 2004
353353
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288cChange of Particulars
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Legacy
1 March 2003
353353
Legacy
1 March 2003
287Change of Registered Office
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
26 November 2002
MEM/ARTSMEM/ARTS
Resolution
26 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
10 July 2001
288cChange of Particulars
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
22 April 1993
288288
Legacy
4 April 1993
288288
Legacy
24 January 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
27 January 1992
288288
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
1 June 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
13 August 1987
REREG(U)REREG(U)
Legacy
14 March 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Certificate Change Of Name Company
17 July 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 June 1984
MISCMISC