Background WavePink WaveYellow Wave

THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED (08802519)

THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED (08802519) is an active UK company. incorporated on 4 December 2013. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED has been registered for 12 years. Current directors include CARTER, Stuart Anthony.

Company Number
08802519
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
One, London, WC1B 5HA
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
CARTER, Stuart Anthony
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED

THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED is an active company incorporated on 4 December 2013 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED was registered 12 years ago.(SIC: 84230)

Status

active

Active since 12 years ago

Company No

08802519

LTD Company

Age

12 Years

Incorporated 4 December 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

One Southampton Row London, WC1B 5HA,

Previous Addresses

, Lifton House Eslington Road, Jesmond, Newcastle upon Tyne, NE2 4SP
From: 4 June 2014To: 4 February 2015
, 102 Petty France, London, SW1H 9EX, United Kingdom
From: 4 December 2013To: 4 June 2014
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jul 17
Director Left
Nov 19
Share Issue
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

CARTER, Stuart Anthony

Active
Southampton Row, LondonWC1B 5HA
Born March 1965
Director
Appointed 01 Feb 2015

MOORE, Jane Fiona

Resigned
Southampton Row, LondonWC1B 5HA
Secretary
Appointed 25 Apr 2014
Resigned 31 Jan 2015

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 04 Feb 2015
Resigned 18 Dec 2025

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 01 Feb 2015
Resigned 01 Feb 2015

EMMETT, Andrew James Skene

Resigned
Petty France, LondonSW1H 9EX
Born January 1957
Director
Appointed 04 Dec 2013
Resigned 30 Jan 2014

GARDINER, John David

Resigned
Eslington Road, Newcastle Upon TyneNE2 4SP
Born March 1955
Director
Appointed 01 Jun 2014
Resigned 04 Aug 2016

GILBERG, Norman Richard

Resigned
Eslington Road, Newcastle Upon TyneNE2 4SP
Born September 1952
Director
Appointed 12 May 2014
Resigned 01 Feb 2015

GUY, Janet Mary

Resigned
Southampton Row, LondonWC1B 5HA
Born February 1952
Director
Appointed 12 May 2014
Resigned 01 Feb 2015

HALL, Nicholas Francis

Resigned
Eslington Road, Newcastle Upon TyneNE2 4SP
Born May 1968
Director
Appointed 30 Jan 2014
Resigned 03 May 2016

LEECH, Anthony Leonard

Resigned
Southampton Row, LondonWC1B 5HA
Born March 1962
Director
Appointed 01 Feb 2015
Resigned 21 Jul 2017

MCDOWELL, Janine Marcelle

Resigned
Southampton Row, LondonWC1B 5HA
Born February 1968
Director
Appointed 01 Feb 2015
Resigned 31 Aug 2021

RENTON, Jean Mary

Resigned
Southampton Row, LondonWC1B 5HA
Born December 1968
Director
Appointed 01 Feb 2015
Resigned 01 Nov 2019

TAYLOR, Mark Ernest, Dr

Resigned
Petty France, LondonSW1H 9EX
Born March 1962
Director
Appointed 01 Apr 2014
Resigned 31 May 2014

SODEXO CORPORATE SERVICES (NO.1) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate director
Appointed 08 Sept 2021
Resigned 18 Dec 2025

Persons with significant control

1

Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

62

Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 September 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
2 September 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
29 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 May 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
9 April 2015
AUDAUD
Appoint Corporate Secretary Company With Name Date
10 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Notice Restriction On Company Articles
2 February 2015
CC01CC01
Change Account Reference Date Company Current Extended
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Incorporation Company
4 December 2013
NEWINCIncorporation