Background WavePink WaveYellow Wave

NORTH EAST WELLBEING (08330138)

NORTH EAST WELLBEING (08330138) is an active UK company. incorporated on 13 December 2012. with registered office in Hexham. The company operates in the Education sector, engaged in educational support activities. NORTH EAST WELLBEING has been registered for 13 years. Current directors include BLACKBURN, Nicholas John, BROWN, Michelle, DAVIDSON, Julie Anne and 2 others.

Company Number
08330138
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2012
Age
13 years
Address
39a Hencotes, Hexham, NE46 2EW
Industry Sector
Education
Business Activity
Educational support activities
Directors
BLACKBURN, Nicholas John, BROWN, Michelle, DAVIDSON, Julie Anne, MCTIMONEY, Sarah, RYAN, Paul
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST WELLBEING

NORTH EAST WELLBEING is an active company incorporated on 13 December 2012 with the registered office located in Hexham. The company operates in the Education sector, specifically engaged in educational support activities. NORTH EAST WELLBEING was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08330138

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

DARLINGTON WELLBEING TRUST
From: 13 December 2012To: 28 November 2014
Contact
Address

39a Hencotes Hexham, NE46 2EW,

Previous Addresses

C/O Heathfield Academy Trust Heathfield Primary School the Broadway Darlington County Durham DL1 1EJ
From: 13 December 2012To: 14 December 2017
Timeline

19 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Apr 21
Owner Exit
Dec 22
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BLACKBURN, Nicholas John

Active
Hencotes, HexhamNE46 2EW
Secretary
Appointed 13 Dec 2012

BLACKBURN, Nicholas John

Active
Hencotes, HexhamNE46 2EW
Born March 1968
Director
Appointed 13 Dec 2012

BROWN, Michelle

Active
Hencotes, HexhamNE46 2EW
Born May 1974
Director
Appointed 29 Mar 2018

DAVIDSON, Julie Anne

Active
Hencotes, HexhamNE46 2EW
Born August 1975
Director
Appointed 29 Sept 2016

MCTIMONEY, Sarah

Active
Hencotes, HexhamNE46 2EW
Born November 1977
Director
Appointed 27 Nov 2019

RYAN, Paul

Active
Hencotes, HexhamNE46 2EW
Born August 1973
Director
Appointed 16 Sept 2020

CUNNINGHAM, Margaret Ann

Resigned
The Broadway, DarlingtonDL1 1EJ
Born August 1944
Director
Appointed 20 Mar 2014
Resigned 05 Dec 2017

EGLINGTON, Colin William

Resigned
Hencotes, HexhamNE46 2EW
Born April 1951
Director
Appointed 29 Mar 2018
Resigned 27 Nov 2019

GERAGHTY, Sandra

Resigned
The Broadway, DarlingtonDL1 1EJ
Born July 1943
Director
Appointed 13 Dec 2012
Resigned 05 Dec 2017

NICHOLSON, Lynne

Resigned
The Broadway, DarlingtonDL1 1EJ
Born January 1958
Director
Appointed 13 Dec 2012
Resigned 11 Sept 2014

RAILTON, David James, Reverend

Resigned
Hencotes, HexhamNE46 2EW
Born May 1966
Director
Appointed 17 Sept 2015
Resigned 12 Mar 2019

STEEL, John Richard

Resigned
Hencotes, HexhamNE46 2EW
Born August 1953
Director
Appointed 11 Sept 2014
Resigned 05 Dec 2017

STOBART, Andrew James, Reverend Doctor

Resigned
The Broadway, DarlingtonDL1 1EJ
Born October 1983
Director
Appointed 18 Mar 2014
Resigned 15 Apr 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Blackburn

Ceased
Hencotes, HexhamNE46 2EW
Born March 1968

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 February 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Statement Of Companys Objects
4 September 2017
CC04CC04
Resolution
5 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 November 2014
MISCMISC
Resolution
17 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
17 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2012
NEWINCIncorporation