Background WavePink WaveYellow Wave

NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED (07913048)

NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED (07913048) is an active UK company. incorporated on 17 January 2012. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 3 other business activities. NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED has been registered for 14 years. Current directors include HALL, Russell, KENT, Damon Lee, KNOWLES, Martin and 2 others.

Company Number
07913048
Status
active
Type
ltd
Incorporated
17 January 2012
Age
14 years
Address
Northumbria House Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HALL, Russell, KENT, Damon Lee, KNOWLES, Martin, STONOR, Veronica Mary, WARD, Andrew William
SIC Codes
32990, 41100, 52103, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED

NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED is an active company incorporated on 17 January 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 3 other business activities. NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED was registered 14 years ago.(SIC: 32990, 41100, 52103, 81100)

Status

active

Active since 14 years ago

Company No

07913048

LTD Company

Age

14 Years

Incorporated 17 January 2012

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 18 November 2025 (5 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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Northumbria House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne, NE27 0QJ,

Previous Addresses

C/O Debbie Henderson, Company Secretary Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ
From: 14 August 2013To: 18 April 2017
North Tyneside General Hospital Rake Lane North Shields Tyne and Wear NE29 8NH
From: 29 March 2012To: 14 August 2013
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 17 January 2012To: 29 March 2012
Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Aug 14
Funding Round
Jan 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
May 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Apr 25
7
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

OLSSON, Laura Helen

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Secretary
Appointed 20 Apr 2020

HALL, Russell

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born December 1981
Director
Appointed 04 Jan 2022

KENT, Damon Lee

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born August 1972
Director
Appointed 03 Jun 2019

KNOWLES, Martin

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born June 1961
Director
Appointed 01 Feb 2022

STONOR, Veronica Mary

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born December 1967
Director
Appointed 30 Mar 2020

WARD, Andrew William

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born January 1971
Director
Appointed 15 Apr 2024

HAND, Chris

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Secretary
Appointed 30 Sept 2016
Resigned 01 Jan 2018

HENDERSON, Debbie

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Secretary
Appointed 01 Jan 2013
Resigned 20 Oct 2014

REED, Julie

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Secretary
Appointed 21 Oct 2014
Resigned 28 Jul 2015

STEPHENSON, Sophie

Resigned
Rake Lane, North ShieldsNE29 8NH
Secretary
Appointed 28 Jul 2015
Resigned 19 Apr 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Jan 2012
Resigned 12 Mar 2012

ATKINSON, Arlene Emma Louise

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born July 1980
Director
Appointed 01 Sept 2018
Resigned 14 Apr 2024

BANNISTER, Steven Paul

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born January 1962
Director
Appointed 06 Mar 2014
Resigned 01 Apr 2019

BRAYSON, Paul

Resigned
Rake Lane, North ShieldsNE29 8NH
Born October 1958
Director
Appointed 05 Oct 2012
Resigned 01 Oct 2017

CHESSER, David

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1954
Director
Appointed 24 Jun 2017
Resigned 31 Jan 2018

GARRETT, Lorna

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born August 1950
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2013

GRIGGS, Brian

Resigned
Rake Lane, North ShieldsNE29 8NH
Born January 1952
Director
Appointed 12 Mar 2012
Resigned 31 Aug 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 17 Jan 2012
Resigned 12 Mar 2012

MARSDEN, John Raymond

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born June 1949
Director
Appointed 05 Oct 2012
Resigned 24 Jun 2017

MORGAN, Leslie William

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born July 1959
Director
Appointed 01 Sept 2018
Resigned 02 Jun 2019

ROWE, Ernest Nixon

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born October 1961
Director
Appointed 01 Aug 2018
Resigned 29 Jul 2021

SANDERSON, Peter William, Dr

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born January 1946
Director
Appointed 07 Feb 2014
Resigned 02 Apr 2021

STRINGER, Ann Marie

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born October 1958
Director
Appointed 15 Dec 2021
Resigned 01 Feb 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 17 Jan 2012
Resigned 12 Mar 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Jan 2012
Resigned 12 Mar 2012
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
14 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Legacy
16 October 2012
MG01MG01
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Resolution
15 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2012
NEWINCIncorporation