Get an alert when HEALTHWORKS NEWCASTLE files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-09 (in 3mo)

Last made up 2025-07-26

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Kinnair Associates Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Trustees are satisfied that the charity is able to operate as a going concern due to the budget set for 2025/26 which will see cost reductions, the strong pipeline of future commissioned services, the ongoing demand for the services we provide, our reputation in the sector, and our strong accumulated cash position.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 29 resigned

Name Role Appointed Born Nationality
AL-JANABI, Omar, Dr Director 2025-10-07 Oct 1974 British
CRESSWELL, Patricia Anne, Doctor Director 2018-02-22 Jan 1957 British
HENDERSON, Michelle Elizabeth Director 2021-11-23 Apr 1983 British
LAGUN, Debra Director 2020-01-28 Feb 1963 British
MARKS, Joel Hanoch Director 2017-12-12 May 1967 British
PORTER, Ben Cody Director 2026-01-27 Jan 1993 British
RICHARDS, Thomas George Director 2025-05-20 Feb 1990 British
SABARRE, Jonathan Rafael Director 2020-01-28 Nov 1985 Australian
TEMPEST, Gavin Daniel, Dr Director 2025-05-20 Jan 1985 British
WELSH, Claire Director 2024-09-24 Jul 1984 British
Show 29 resigned officers
Name Role Appointed Resigned
DRINKWATER, Christopher Kenneth Secretary 2014-08-04 2014-10-18
DRINKWATER, Christopher Kenneth, Professor Secretary 1994-07-26 2013-07-16
WIGHTMAN, Kay Secretary 2013-07-16 2014-08-04
ADAMSON, Ashley Jane Director 2011-09-22 2014-03-25
AHAD, Dipu Sultan Director 2007-06-26 2011-09-22
ARMSTRONG, Norma Elizabeth Director 2011-09-22 2016-01-05
BECK, Elizabeth Director 2011-09-22 2013-09-16
BURTON, Charlotte Frances Browning Director 2022-02-08 2025-10-07
CHARLTON, Dawn Director 2015-08-15 2016-09-07
CHARLTON, Sally Linsley Director 2014-02-18 2015-01-20
CREIGHTON, Diane Director 2016-03-08 2025-04-01
DAWSON, John Director 2011-09-22 2019-11-21
DRINKWATER, Christopher Kenneth, Professor Director 2002-06-11 2018-11-13
EASTON, Joan Director 2000-05-17 2004-05-20
GRAHAM, Kenneth Director 1998-06-19 2018-11-07
HUTCHINSON, Bryan Director 1994-07-26 1998-06-19
IONS, Mark Director 2010-01-21 2019-09-11
KENRICK, Peter Charles Director 2002-06-11 2012-10-02
MALCOLM, Derek William Director 2005-06-16 2006-06-15
MCCREADY, Rebecca Director 2014-06-17 2018-11-06
MONTGOMERY, Margaret Director 1997-07-27 2000-05-17
O'SHEA, John Director 1994-07-26 1997-07-26
PALLETT, Simon Director 1999-04-30 2015-01-20
SCHOFIELD, Ann Veronica Director 2008-06-19 2010-12-16
SIMMONDS, Lin Director 2011-09-22 2015-01-20
TODD, Elizabeth Sarah Director 2017-01-10 2018-10-23
TURNER, Michael Edward Director 2015-11-17 2024-11-26
VERNON, Bryan Graham Director 1994-07-26 2014-10-18
WOODCOCK, Linda Director 2009-01-22 2016-11-08

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 150 total filings

Date Type Category Description
2026-02-03 AP01 officers Appoint person director company with name date PDF
2025-10-14 AA accounts Accounts with accounts type full
2025-10-10 AP01 officers Appoint person director company with name date PDF
2025-10-08 TM01 officers Termination director company with name termination date PDF
2025-07-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-09 AP01 officers Appoint person director company with name date PDF
2025-06-09 AP01 officers Appoint person director company with name date PDF
2025-04-02 CH01 officers Change person director company with change date PDF
2025-04-02 TM01 officers Termination director company with name termination date PDF
2024-12-19 TM01 officers Termination director company with name termination date PDF
2024-12-16 MA incorporation Memorandum articles
2024-12-16 RESOLUTIONS resolution Resolution
2024-12-16 MA incorporation Memorandum articles
2024-12-02 CC04 change-of-constitution Statement of companys objects
2024-10-14 AA accounts Accounts with accounts type full
2024-09-26 AD01 address Change registered office address company with date old address new address PDF
2024-09-25 AP01 officers Appoint person director company with name date PDF
2024-07-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-17 AA accounts Accounts with accounts type full
2023-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page