NATIONAL ENERGY ACTION
Other social work activities without accommodation n.e.c.
NATIONAL ENERGY ACTION
Other social work activities without accommodation n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Floor 8, Wellbar Central Gallowgate Newcastle Upon Tyne NE1 4TD England
Full company profile for NATIONAL ENERGY ACTION (01853927), an active environment, agriculture and waste company based in Newcastle Upon Tyne, England. Incorporated 9 Oct 1984. Other social work activities without accommodation n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2023)
Cash in Bank
£9.30M
Net Assets
£5.45M
Total Liabilities
£5.51M
Turnover
£13.29M
Employees
130
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 91 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Noel Francis Rice
Ceased 22 Jul 2021
James Ernest Kirby
Ceased 31 Mar 2019
Judith Damerell
Ceased 22 Jul 2021
Louise Margaret Moore Snaith
Ceased 22 Jul 2021
Dannielle Victoria Barnes
Ceased 22 Jul 2021
Philip John Hudson
Ceased 26 Oct 2018
Alison Jane Cole
Ceased 14 May 2019
Andrew Mavor Brown
Ceased 22 Jul 2020
Maria Theresa Wardrobe
Ceased 22 Jul 2021
Robert Howard
Ceased 22 Jul 2021
Adam Scorer
Ceased 22 Jul 2021
David Hall
Ceased 22 Jul 2021
Tessa Mary Sayers
Ceased 25 Jul 2019
Norman William Kerr
Ceased 29 May 2020
Jacqueline Gardner
Ceased 22 Jul 2021
Derek Arthur Lickorish
Ceased 22 Jul 2020
Jennifer Margaret Saunders
Ceased 15 Dec 2017
Claire Durkin
Ceased 22 Jul 2021
Syed Ahmed
Ceased 22 Jul 2021
Emily Clare Reichwald
Ceased 16 May 2018
Helen Walker
Ceased 22 Jul 2021
Jayne Carole Pitkeathley
Ceased 12 Sept 2017
Frazer Scott
Ceased 22 Jul 2021
Peter Scott Sumby
Ceased 22 Jul 2021
Audra Ann Peacock
Ceased 22 Jul 2021
Professor Phiip Taylor
Ceased 22 Jul 2021
Gordon Macgregor Burns
Ceased 30 Nov 2019
Helen Christine Mcleod
Ceased 30 Nov 2019
Professor Christopher Patrick Underwood
Ceased 22 Jul 2021
Peter William Smith
Ceased 22 Jul 2021
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Part Of 8th Floor, Wellbar Central, 36 Gallowgate, Newcastle Upon Tyne (NE1 4TD) NEWCASTLE UPON TYNE | Leasehold | - | 7 Jan 2025 |
Elswick Suite, Level 6, West One, Forth Banks, Newcastle Upon Tyne (NE1 3PA) NEWCASTLE UPON TYNE | Leasehold | - | 27 Nov 2023 |
Elswick Suite, Level 6, West One, Forth Banks, Newcastle upon Tyne (NE1 3PA) NEWCASTLE UPON TYNE | Leasehold | - | 10 Sept 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Confirmation Statement | Confirmation statement made on 31 Mar 2026 with no updates | |
| 18 Sept 2025 | Officers | Change to director Miss Helen Walker on 1 Jun 2025 | |
| 18 Sept 2025 | Officers | Change to director Mr Frazer Scott on 10 Sept 2025 | |
| 11 Sept 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 27 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 31 Mar 2026 with no updates
Change to director Miss Helen Walker on 1 Jun 2025
Change to director Mr Frazer Scott on 10 Sept 2025
Annual accounts made up to 31 Mar 2025
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 31 Mar 2026 with no updates
6 days ago on 21 Apr 2026
Change to director Miss Helen Walker on 1 Jun 2025
7 months ago on 18 Sept 2025
Change to director Mr Frazer Scott on 10 Sept 2025
7 months ago on 18 Sept 2025
Annual accounts made up to 31 Mar 2025
7 months ago on 11 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 27 Jun 2025
