Neca

All UK companiesHuman health and social work activitiesNeca

Other social work activities without accommodation n.e.c.

Neca contacts: address, phone, fax, email, website, shedule

Address: Derwent Point Clasper Way Swalwell NE16 3BE Newcastle Upon Tyne

Phone: 01914146446

Fax: +44-1366 5140472

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Neca"? - send email to us!

Neca detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Neca.

Registration data Neca

Register date: 1984-06-27

Register number: 01828287

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Neca

Owner, director, manager of Neca

Ronald Ian Watson Secretary. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB:

Dr Katharine Sophia Rees Director. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: September 1965, British

Ronald Watson Director. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: May 1946, British

Dr Peter Brian Moore Director. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: June 1950, British

David Gregory Director. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: September 1945, British

Norman Richardson Director. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: April 1951, British

Barry Neil Speker Director. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: June 1947, British

Dr Dorothy Newbury Birch Director. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: August 1965, British

Anthony Clamp Director. Address: 18 St Joseph's Close, Gilesgate, Durham, County Durham, DH1 2JA. DoB: February 1959, British

Neil John Robert Leitch Director. Address: 2 Villa Real Court, Consett, County Durham, DH8 6DQ. DoB: August 1966, British

Professor Nick Heather Director. Address: 8 Roseworth Terrace, Gosforth, Newcastle Upon Tyne, NE3 1LU. DoB: June 1938, British

Eric Alexander Forester Secretary. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: September 1928, British

Gordon Duckworth Director. Address: 12 Oakfield Close, East Herrington, Sunderland, Tyne & Wear, SR3 3RT. DoB: February 1952, British

James Edward Robson Director. Address: 61 Church Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1UE. DoB: February 1948, British

Graham Dawson Director. Address: 68 Brackenbeds Close, Pelton, Chester Le Street, County Durham, DH2 1XJ. DoB: April 1967, British

Eric Alexander Forester Director. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: September 1928, British

Beryl May Balls Director. Address: 9 Hoelyn Hall Road, Wylam, Northumberland, NE41 8BB. DoB: May 1948, British

Norman Richardson Secretary. Address: Walbottle Hall, Newcastle Upon Tyne, NE15 8JD. DoB: April 1951, British

Dr Professor Chrystal Heather Ashton Director. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: July 1929, British

Laetitia Mary Telfer Director. Address: 5 Ruthven Court, Adderstone Crescent, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH. DoB: December 1920, British

John Eversley Director. Address: 92 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BD. DoB: January 1928, British

Mary Munro Secretary. Address: 15 Millburn Drive, Kilmacolm, Renfrewshire, PA13 4JF. DoB: n\a, British

Barbara Howe Director. Address: 84 Lodore Road, Newcastle Upon Tyne, Tyne & Wear, NE2 3NR. DoB: February 1955, British

Marian Border Director. Address: 16 Rectory Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1AL. DoB: July 1929, British

Geraldine Carr Director. Address: 4 Corchester Avenue, Corbridge, Northumberland, NE45 5NR. DoB: October 1937, British

Christopher Jones Director. Address: 25 Barfield Drive Kingswood, Killingworth, Newcastle Upon Tyne, Tyne And Wear, NE12 0YY. DoB: December 1961, British

Martin Jones Director. Address: 11 Broomlee Road, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 0YJ. DoB: April 1941, British

Elaine Hall Director. Address: 8 Stephenson Court, Wylam, Northumberland, NE41 8LA. DoB: April 1958, British

Geoffrey Raw Director. Address: The Grove, Plawsworth, Chester Le Street, County Durham, DH2 3LD. DoB: November 1949, British

Professor Sir Michael David Rawlins Director. Address: 29 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NE. DoB: March 1941, British

James Warwick Wood Director. Address: 21 Montague Street, Lemington, Newcastle Upon Tyne, Tyne & Wear, NE15 8RY. DoB: April 1950, British

Jane Munchow Director. Address: 42 Salters Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1DX. DoB: June 1958, British

Mary Dobson Director. Address: Derwent Point, Clasper Way Swalwell, Newcastle Upon Tyne, NE16 3BE. DoB: April 1929, British

Jobs in Neca vacancies. Career and practice on Neca. Working and traineeship

Sorry, now on Neca all vacancies is closed.

Responds for Neca on FaceBook

Read more comments for Neca. Leave a respond Neca in social networks. Neca on Facebook and Google+, LinkedIn, MySpace

Address Neca on google map

Other similar UK companies as Neca: Kmn Parker Enterprises Ltd | Cae Sts Limited | Marquee Elegance Transport Limited | Cosell Interair Limited | Executive Charters Ltd

The firm is registered in Newcastle Upon Tyne with reg. no. 01828287. This company was established in 1984. The office of this company is located at Derwent Point Clasper Way Swalwell. The zip code for this place is NE16 3BE. The business name of the company got changed in 2011 to Neca. This business previous name was North East Council On Addictions. This business declared SIC number is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the company accounts were reported. 32 years of competing on the market comes to full flow with Neca as the company managed to keep their customers satisfied through all the years.

The trademark number of Neca is UK00003083442. It was applied for in November, 2014 and their IPO published it in the journal number 2015-003. The firm is represented by Sintons LLP (Pippa Aitken).

The firm was registered as a charity on 1985-06-20. Its charity registration number is 516516. The range of the firm's activity is not defined and it provides aid in various cities around Durham, Gateshead, Leeds City, Middlesbrough, Newcastle Upon Tyne City, North Tyneside, North Yorkshire, Sunderland, Northumberland and South Tyneside. The charity's board of trustees features nine members: Dr Peter Brian Moore, Ronald Ian Watson, Dr Katharine Sophia Rees, Norman Richardson and Barry Neil Speker Obe Dl, to name a few of them. As for the charity's financial statement, their best period was in 2013 when they raised 10,197,417 pounds and they spent 9,544,148 pounds. Neca focuses on the advancement of health and saving of lives, education and training and problems related to accommodation and housing. It works to support the youngest, the whole humanity, the elderly people. It tries to help the above beneficiaries by the means of providing advocacy, advice or information, providing human resources and providing specific services. If you would like to find out more about the firm's activities, dial them on this number 01914146446 or visit their official website.

Due to this specific enterprise's constant growth, it was vital to hire other members of the board of directors, among others: Dr Katharine Sophia Rees, Ronald Watson, Dr Peter Brian Moore who have been collaborating for 8 years to fulfil their statutory duties for the following limited company. Furthermore, the managing director's responsibilities are constantly supported by a secretary - Ronald Ian Watson, from who found employment in this specific limited company in 2013.