Background WavePink WaveYellow Wave

THE ELDERS COUNCIL OF NEWCASTLE LIMITED (06188907)

THE ELDERS COUNCIL OF NEWCASTLE LIMITED (06188907) is an active UK company. incorporated on 28 March 2007. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ELDERS COUNCIL OF NEWCASTLE LIMITED has been registered for 19 years. Current directors include HARROP, Susan Catherine, RAFFLE, Winifred Anne, REHMAN, Farida and 3 others.

Company Number
06188907
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2007
Age
19 years
Address
7 Eldon Square, Newcastle Upon Tyne, NE1 7JG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HARROP, Susan Catherine, RAFFLE, Winifred Anne, REHMAN, Farida, SCOTT, Diane Margaret, SIMBO, Stella Josephine Baindu, WILLIAMSON, Keith John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELDERS COUNCIL OF NEWCASTLE LIMITED

THE ELDERS COUNCIL OF NEWCASTLE LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ELDERS COUNCIL OF NEWCASTLE LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06188907

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

7 Eldon Square Newcastle Upon Tyne, NE1 7JG,

Previous Addresses

Biomedical Research Building Nuns Moor Road Newcastle upon Tyne NE4 5PL England
From: 10 April 2018To: 23 May 2018
Mea House 2nd Floor Ellison Place Newcastle upon Tyne NE1 8XS United Kingdom
From: 1 February 2018To: 10 April 2018
Room 2.38 Second Floor Biomedical Research Building Nuns Moor Road Newcastle upon Tyne NE4 5PL
From: 10 July 2012To: 1 February 2018
Mea House Ellison Place Newcastle upon Tyne NE1 8XS England
From: 28 March 2007To: 10 July 2012
Timeline

66 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 20
Director Joined
Mar 21
Director Left
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RAFFLE, Winifred Anne

Active
Vallum Road, Newcastle Upon TyneNE6 4BE
Secretary
Appointed 20 Nov 2018

HARROP, Susan Catherine

Active
2nd Floor Biomedical Research Building, Newcastle Upon TyneNE4 5PL
Born February 1950
Director
Appointed 17 Jul 2024

RAFFLE, Winifred Anne

Active
Biomedical Research Building, Newcastle Upon TyneNE4 5PL
Born June 1948
Director
Appointed 24 Jul 2018

REHMAN, Farida

Active
2nd Floor Biomedical Research Building, Newcastle Upon TyneNE4 5PL
Born January 1958
Director
Appointed 17 Jul 2024

SCOTT, Diane Margaret

Active
Nuns Moor Road, Newcastle Upon TyneNE4 5PL
Born October 1959
Director
Appointed 01 Sept 2023

SIMBO, Stella Josephine Baindu

Active
Two Ball Lonnen, Newcastle Upon TyneNE4 9SA
Born October 1974
Director
Appointed 23 Jul 2025

WILLIAMSON, Keith John

Active
Campus For Ageing And Vitality, Newcastle Upon TyneNE4 5PL
Born February 1945
Director
Appointed 23 Feb 2021

CAWSON, Jeffrey Peter

Resigned
14 Beechcroft, Newcastle Upon TyneNE3 4NB
Secretary
Appointed 28 Mar 2007
Resigned 26 Jun 2007

DAVIES, Anita Theresa

Resigned
Biomedical Research Building, Newcastle Upon TyneNE4 5PL
Secretary
Appointed 01 Jul 2011
Resigned 19 Jul 2017

WEINER, Robert Thomas

Resigned
53 Queens Terrace, Newcastle On TyneNE2 2PL
Secretary
Appointed 26 Jun 2007
Resigned 03 Jul 2012

WHITLEY, James Stephen Walker

Resigned
Campus For Ageing And Vitality, Newcastle Upon TyneNE4 5PL
Secretary
Appointed 19 Jul 2017
Resigned 17 Apr 2019

AHMAD, Nadeem Syed

Resigned
Rm 2.29, 2nd Floor Biomedical Research Building, Newcastle Upon TyneNE4 5PL
Born January 1956
Director
Appointed 01 Sept 2023
Resigned 17 Feb 2025

BOAL, Carol

Resigned
Biomedical Research Building, Newcastle Upon TyneNE4 5PL
Born September 1971
Director
Appointed 10 Mar 2022
Resigned 30 Nov 2023

BOLTER, Vera

Resigned
Osborne Avenue, Newcastle Upon TyneNE2 1JQ
Born January 1928
Director
Appointed 10 Jul 2013
Resigned 05 Sept 2016

BOLTER, Vera

Resigned
20 Osborne Avenue, Newcastle Upon TyneNE2 1JQ
Born January 1928
Director
Appointed 23 May 2008
Resigned 03 Jul 2012

CAWSON, Jeffrey Peter

Resigned
14 Beechcroft, Newcastle Upon TyneNE3 4NB
Born April 1943
Director
Appointed 28 Mar 2007
Resigned 26 Jun 2007

CHAN, Susan Wong Kitching

Resigned
Greystoke Avenue, Newcastle Upon TyneNE2 1PN
Born February 1939
Director
Appointed 23 May 2008
Resigned 05 Sept 2016

DAVENPORT, Bruce

Resigned
Nuns Moor Road, Newcastle Upon TyneNE4 5PL
Born August 1970
Director
Appointed 09 Sept 2021
Resigned 17 Jul 2024

DAVIES, Anita

Resigned
Biomedical Research Building, Newcastle Upon TyneNE4 5PL
Born March 1948
Director
Appointed 08 Jun 2011
Resigned 19 Jul 2017

FIGON, Halina

Resigned
Camous For Ageing And Vitality, Newcastle Upon TyneNE4 5PL
Born September 1951
Director
Appointed 19 Jul 2017
Resigned 24 Jul 2018

GOWERS, Alan Chalmers

Resigned
Pilgrim Street, Newcastle Upon TyneNE1 6BJ
Born October 1940
Director
Appointed 07 Jul 2015
Resigned 17 Jul 2024

HANNAN, Elizabeth

Resigned
Biomedical Research Building, Newcastle Upon TyneNE4 5PL
Born October 1949
Director
Appointed 09 Jun 2010
Resigned 01 Jul 2012

HERON, Greta

Resigned
Biomedical Research Building, Newcastle Upon TyneNE4 5PL
Born November 1932
Director
Appointed 08 Jun 2011
Resigned 05 Sept 2016

IONS, William Westbrook

Resigned
15 Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born September 1941
Director
Appointed 28 Mar 2007
Resigned 19 Jul 2017

IRVINE, Julie

Resigned
Eldon Square, Newcastle Upon TyneNE1 7JG
Born July 1952
Director
Appointed 05 Sept 2016
Resigned 24 Jul 2018

KHAN, Taj

Resigned
Prospect Place, Newcastle Upon TyneNE4 6PH
Born March 1968
Director
Appointed 28 Nov 2018
Resigned 28 Apr 2020

LAMBERT, Nicholas John

Resigned
Eldon Square, Newcastle Upon TyneNE1 7JG
Born September 1951
Director
Appointed 18 Apr 2017
Resigned 31 May 2021

LEIGH, Sylvia Lynette

Resigned
2nd Floor Biomedical Research Building, Newcastle Upon TyneNE4 5PL
Born October 1936
Director
Appointed 17 Jul 2024
Resigned 19 Nov 2025

LESSER, Ruth

Resigned
Belle Grove Terrace, Newcastle Upon TyneNE2 4LL
Born August 1930
Director
Appointed 03 Jun 2009
Resigned 05 Sept 2016

MAXWELL, Marguerite

Resigned
23a Alderwood Crescent, Newcastle Upon TyneNE6 4TT
Born July 1915
Director
Appointed 23 May 2008
Resigned 08 Jun 2011

NICHOLLS, Mary

Resigned
Slatyford Lane, Newcastle Upon Tyne
Born October 1944
Director
Appointed 16 Jul 2019
Resigned 01 Aug 2022

NICHOLLS, Mary

Resigned
Slatyford Lane, Newcastle Upon TyneNE5 2UQ
Born October 1944
Director
Appointed 12 Jan 2009
Resigned 24 Jul 2018

O'SHEA, John

Resigned
Haig Avenue, Whitley BayNE25 8JG
Born April 1947
Director
Appointed 23 May 2008
Resigned 09 Jun 2010

PARVIN, Elizabeth

Resigned
21 Rothbury Terrace, Newcastle Upon TyneNE6 5XH
Born September 1937
Director
Appointed 26 Jun 2007
Resigned 23 May 2008

REID, John James

Resigned
82 Diana Street, Newcastle Upon TyneNE4 6BP
Born April 1940
Director
Appointed 23 May 2008
Resigned 03 Jul 2014
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 June 2010
TM01Termination of Director
Termination Director Company With Name
19 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Legacy
15 April 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
15 July 2008
288cChange of Particulars
Legacy
15 July 2008
288cChange of Particulars
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Incorporation Company
28 March 2007
NEWINCIncorporation