ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

North East Law Centre

North East Law Centre is an active company incorporated on 26 July 1982 with the registered office located in Newcastle upon Tyne, Tyne and Wear. North East Law Centre was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01653936
Private limited by guarantee without share capital
Age
43 years
Incorporated 26 July 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 24 November 2024 (11 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (28 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
10-13 Saville Row
Newcastle Upon Tyne
NE1 8JE
England
Address changed on 14 Mar 2024 (1 year 8 months ago)
Previous address was Mea House Ellison Place Newcastle upon Tyne NE1 8XS
Telephone
01912304777
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1980
Director • Greek • Lives in England • Born in May 1988
Director • Chief Executive • British • Lives in UK • Born in Apr 1954
Director • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Jan 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Groundwork South And North Tyneside Limited
Jeremy Robert Cripps is a mutual person.
Active
Ten North East Limited
Jeremy Robert Cripps is a mutual person.
Active
The Phoenix Detached Youth Project
Peter Hopkins is a mutual person.
Active
Safeguarding Practitioners Limited
Katherine Teresa Flounders is a mutual person.
Active
Brands
North East Law Centre
The North East Law Centre is an independent charity that provides legal advice to people across the North East.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£387.32K
Decreased by £29.23K (-7%)
Turnover
£944.46K
Increased by £208.56K (+28%)
Employees
19
Decreased by 1 (-5%)
Total Assets
£481.7K
Decreased by £14.98K (-3%)
Total Liabilities
-£66.79K
Decreased by £67.59K (-50%)
Net Assets
£414.91K
Increased by £52.61K (+15%)
Debt Ratio (%)
14%
Decreased by 13.19% (-49%)
Latest Activity
Mr Dafni Lima Details Changed
8 Days Ago on 1 Nov 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Ms Victoria Shoesmith Appointed
11 Months Ago on 10 Dec 2024
Confirmation Submitted
11 Months Ago on 28 Nov 2024
Mr Stephen Cockburn Appointed
1 Year 4 Months Ago on 6 Jul 2024
Mr Dafni Lima Appointed
1 Year 4 Months Ago on 6 Jul 2024
Ms Katherine Teresa Flounders Appointed
1 Year 4 Months Ago on 1 Jul 2024
Jeremy Robert Cripps Resigned
1 Year 6 Months Ago on 30 Apr 2024
Professor Peter Hopkins Details Changed
1 Year 7 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 14 Mar 2024
Get Credit Report
Discover North East Law Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Dafni Lima on 1 November 2025
Submitted on 6 Nov 2025
Appointment of Ms Victoria Shoesmith as a director on 10 December 2024
Submitted on 30 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 24 November 2024 with no updates
Submitted on 28 Nov 2024
Appointment of Mr Dafni Lima as a director on 6 July 2024
Submitted on 16 Jul 2024
Appointment of Mr Stephen Cockburn as a director on 6 July 2024
Submitted on 16 Jul 2024
Appointment of Ms Katherine Teresa Flounders as a director on 1 July 2024
Submitted on 8 Jul 2024
Termination of appointment of Jeremy Robert Cripps as a director on 30 April 2024
Submitted on 8 Jul 2024
Director's details changed for Professor Peter Hopkins on 11 April 2024
Submitted on 11 Apr 2024
Registered office address changed from Mea House Ellison Place Newcastle upon Tyne NE1 8XS to 10-13 Saville Row Newcastle upon Tyne NE1 8JE on 14 March 2024
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year