Background WavePink WaveYellow Wave

NORTHSTANDARD GROUP SERVICES LIMITED (03922841)

NORTHSTANDARD GROUP SERVICES LIMITED (03922841) is an active UK company. incorporated on 10 February 2000. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. NORTHSTANDARD GROUP SERVICES LIMITED has been registered for 26 years. Current directors include GROSE, Jeremy Paul, JENNINGS, Paul Andrew.

Company Number
03922841
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
100 The Quayside, Newcastle Upon Tyne, NE1 3DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
GROSE, Jeremy Paul, JENNINGS, Paul Andrew
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHSTANDARD GROUP SERVICES LIMITED

NORTHSTANDARD GROUP SERVICES LIMITED is an active company incorporated on 10 February 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. NORTHSTANDARD GROUP SERVICES LIMITED was registered 26 years ago.(SIC: 78300)

Status

active

Active since 26 years ago

Company No

03922841

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 20/2

Up to Date

7 months left

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 21 February 2024 - 20 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 20 November 2026
Period: 21 February 2025 - 20 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

NORTH GROUP SERVICES LIMITED
From: 3 May 2018To: 31 August 2023
NORTH INSURANCE MANAGEMENT LIMITED
From: 17 November 2000To: 3 May 2018
NORTH OF ENGLAND INSURANCE MANAGEMENT LIMITED
From: 20 July 2000To: 17 November 2000
THE NORTH OF ENGLAND INSURANCE MANAGEMENT SERVICES LIMITED
From: 9 June 2000To: 20 July 2000
EVER 1311 LIMITED
From: 10 February 2000To: 9 June 2000
Contact
Address

100 The Quayside Newcastle Upon Tyne, NE1 3DU,

Previous Addresses

North Insurance Management Limited the Quayside Newcastle upon Tyne NE1 3DU
From: 21 March 2011To: 17 July 2018
100 the Quayside Newcastle upon Tyne NE1 3DU England
From: 18 March 2011To: 21 March 2011
Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3AE United Kingdom
From: 17 February 2010To: 18 March 2011
Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA
From: 9 December 2009To: 17 February 2010
the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU
From: 10 February 2000To: 9 December 2009
Timeline

20 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Dec 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Jun 19
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

MCGEARY, Matthew Stanley Robert

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Secretary
Appointed 12 Feb 2025

GROSE, Jeremy Paul

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born November 1964
Director
Appointed 31 Aug 2023

JENNINGS, Paul Andrew

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born October 1962
Director
Appointed 20 Nov 2000

OWEN, Christopher

Resigned
The Quayside, Newcastle Upon TyneNE1 3DU
Secretary
Appointed 25 Apr 2018
Resigned 12 Feb 2025

WILSON, Alan Andrew

Resigned
The Quayside, Newcastle Upon TyneNE1 3DU
Secretary
Appointed 20 Nov 2000
Resigned 25 Apr 2018

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 10 Feb 2000
Resigned 20 Nov 2000

ANDERSON, Philip, Dr

Resigned
32 Bishops Hill, HexhamNE46 4NH
Born July 1952
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2004

BIRCHALL, Katherine Helen

Resigned
Chamusca, IngoeNE20 0SU
Born December 1967
Director
Appointed 01 Jul 2007
Resigned 15 May 2014

CRICHTON, James Peter

Resigned
Holmfield Elm Bank Road, WylamNE41 8HS
Born April 1948
Director
Appointed 20 Nov 2000
Resigned 05 May 2006

DAVIES, Edward John

Resigned
The Quayside, Newcastle Upon TyneNE1 3DU
Born April 1978
Director
Appointed 16 Aug 2018
Resigned 31 Aug 2023

ECCLESTON, Rodney Charles

Resigned
Silver Birches, StocksfieldNE43 7QZ
Born September 1949
Director
Appointed 20 Nov 2000
Resigned 18 Sept 2009

HENDERSON, Ian

Resigned
37 Stead Lane, BedlingtonNE22 5LX
Born March 1950
Director
Appointed 20 Nov 2000
Resigned 15 May 2014

HOWE, John Huntley

Resigned
Beach Lea, WhickhamNE16 4SS
Born July 1959
Director
Appointed 01 Jul 2002
Resigned 15 May 2014

KATHIRAVEL, Thyaparan

Resigned
S, HexhamNE48 1NX
Born August 1967
Director
Appointed 01 Jul 2007
Resigned 15 May 2014

LO, Alan Yiu-Wing

Resigned
The Quayside, Newcastle Upon TyneNE1 3DU
Born November 1953
Director
Appointed 01 Jul 2011
Resigned 15 May 2014

MEHTA, Savraj, Capt

Resigned
Hawthorn Grange, Brunton Lane, Newcastle Upon TyneNE13 9NP
Born July 1956
Director
Appointed 01 Jul 2002
Resigned 15 May 2014

MILES, Jeremy

Resigned
89 Middle Drive, PontelandNE20 9DW
Born June 1962
Director
Appointed 01 Jul 2002
Resigned 30 Jun 2005

MILLS, Stephen Christopher

Resigned
Towers Avenue, Newcastle Upon TyneNE2 3QE
Born July 1956
Director
Appointed 01 Jul 2008
Resigned 29 Nov 2013

O'NEILL, Jeffrey Paul

Resigned
25 Kings Road, Whitley BayNE26 3BD
Born September 1966
Director
Appointed 01 Jul 2007
Resigned 15 May 2014

PURVIS, Stephen Harald

Resigned
3 Stonecroft, HorsleyNE15 0AF
Born February 1962
Director
Appointed 20 Nov 2000
Resigned 30 Jun 2011

SALTHOUSE, Michael Joseph Charles

Resigned
The Mill House, CorbridgeNE45 5LX
Born August 1964
Director
Appointed 01 Jul 2002
Resigned 15 May 2014

TAYLOR, Andrew George Thomas

Resigned
6 The Oval, Newcastle Upon TyneNE12 9PP
Born May 1958
Director
Appointed 20 Nov 2000
Resigned 15 May 2014

TRAPPE, Colin Graham

Resigned
18 Alftreton Close, DurhamDH7 8UE
Born June 1956
Director
Appointed 01 Jul 2007
Resigned 15 May 2014

WILSON, Alan Andrew

Resigned
The Quayside, Newcastle Upon TyneNE1 3DU
Born December 1955
Director
Appointed 25 Apr 2018
Resigned 31 May 2019

WILSON, Alan Andrew

Resigned
The Quayside, Newcastle Upon TyneNE1 3DU
Born December 1955
Director
Appointed 20 Nov 2000
Resigned 25 Apr 2018

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 10 Feb 2000
Resigned 20 Nov 2000

Persons with significant control

1

Quayside, Newcastle Upon TyneNE1 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Memorandum Articles
6 September 2023
MAMA
Resolution
6 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Certificate Change Of Name Company
31 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Resolution
4 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Resolution
3 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Auditors Resignation Company
6 October 2015
AUDAUD
Auditors Resignation Company
5 October 2015
AUDAUD
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
225Change of Accounting Reference Date
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Legacy
30 November 2000
287Change of Registered Office
Certificate Change Of Name Company
17 November 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2000
NEWINCIncorporation