Newcastle Upon Tyne
Tyne & Wear
NE1 8JJ
Director Name | Mrs Jean White Barr |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2019(105 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Mr Gordon Ian Wanless |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2020(106 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Secretary Name | Mr William Duncan |
---|---|
Status | Current |
Appointed | 01 October 2020(106 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Mr William Duncan |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(106 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Rev Alan Douglas McGougan |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2022(108 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Mrs Maureen Ingrid Shepherd |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(108 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Mr Charles Andrew Randle |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(108 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Mr Kenneth Robert Anderson |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(108 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Semi-Retired Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Rev Robert Richard Bance |
---|---|
Date of Birth | May 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(77 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 September 1998) |
Role | Retired |
Correspondence Address | Yanwath Care Home Yanwath Penrith Cumbria CA10 2LF |
Director Name | Sheila Fairbairn |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 1995) |
Role | Retired Publisher |
Correspondence Address | Dobson House Belford Hall Belford Northumberland NE70 7EY |
Director Name | John Christopher Gilmour Forrest |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 1994) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 104 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DX |
Director Name | Rev Dr Andrew Fraser |
---|---|
Date of Birth | July 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(77 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 13 May 1991) |
Role | Minister Of Religion |
Correspondence Address | 29 Parklands Way Hartlepool Cleveland TS26 0AP |
Director Name | Rev Carl Hannam |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 1994) |
Role | Minister Of Religion |
Correspondence Address | 106 Wigton Road Carlisle Cumbria CA2 7ES |
Director Name | Rev David Robert Hannen |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(77 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | 1 Dene Close Felton Northumberland NE65 9DH |
Secretary Name | Rev Dr Antony Richmond Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(77 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 October 2000) |
Role | Minister Of Religion |
Correspondence Address | 66 Ravensdowne Berwick Upon Tweed Northumberland TD15 1DQ Scotland |
Director Name | Mr David Christopher Hayward |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(81 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2010) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 47 Cleveland Avenue Darlington County Durham DL3 7HF |
Director Name | John Ernest Heathorn |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(81 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 October 2005) |
Role | Retired |
Correspondence Address | Ellersly 11 Royal Oak Gardens Alnwick Northumberland NE66 2DA |
Director Name | Dr Peter Hart Clarke |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2004) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Frenchgate Richmond North Yorkshire DL10 7AG |
Director Name | Rev James Alexander Breslin |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(85 years, 7 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 09 October 2017) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Secretary Name | Rev James Alexander Breslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2000(86 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2012) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Rev John Colbeck Durell |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2010) |
Role | Minister Of Religion |
Correspondence Address | 44 Wearside Drive Durham County Durham DH1 1LE |
Director Name | Mrs Kathleen Beatrice Hanson |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Hall View Grove Darlington County Durham DL3 9DN |
Director Name | Mr John Christopher Gilmour Forrest |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(90 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Linda Glascott |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2006) |
Role | Accountant |
Correspondence Address | 3 Friars Gate Kirkhill Morpeth Northumberland NE61 2AY |
Director Name | Rev Rowena Elaine Francis |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 August 2013) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Elizabeth Ann Barnes |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(95 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 21 July 2009) |
Role | Retired |
Correspondence Address | 68 Forest Hall Road Forest Hill Newcastle Upon Tyne Tyne & Wear NE12 7BA |
Director Name | Dr Andrew Hamnett |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(96 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Mrs Rhona Dunn |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2011(97 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2011) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Secretary Name | Dr Andrew Hamnett |
---|---|
Status | Resigned |
Appointed | 01 August 2012(98 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Rev Dr Anthony Paul Haws |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(100 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Mr William Ian Buchanan |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(101 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 2020) |
Role | Part-Time Lecturer |
Country of Residence | England |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Dr Heather Jean Finlayson |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2016(102 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2022) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Director Name | Rev David Grosch-Miller |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(103 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2022) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
Website | urc-northernsynod.org |
---|---|
Email address | [email protected] |
Telephone | 0191 2321168 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 College Lane Newcastle Upon Tyne Tyne & Wear NE1 8JJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,016,469 |
Net Worth | £8,909,385 |
Cash | £602,192 |
Current Liabilities | £64,346 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2023 (4 months, 3 weeks from now) |
19 December 2011 | Delivered on: 22 December 2011 Persons entitled: Redcar and Cleveland Borough Council Classification: Legal charge Secured details: £13,500.00 and all other monies due or to become due. Particulars: Part of the f/h property (as shaded blue on the plan in the legal charge) k/a 84 station road redcar t/no. (Whole) CE206558. Outstanding |
---|---|
1 August 1953 | Delivered on: 22 August 1953 Persons entitled: The Northern Counties Permanent Building Society Classification: Mortgage Secured details: £1,900. Particulars: 327 colwell place, benwell newcastle-upon-tyne. Outstanding |
7 July 1953 | Delivered on: 10 July 1953 Persons entitled: Crown Building Society Classification: Mortgage Secured details: £700. Particulars: 148 park road, west hartlepool, county durham. Outstanding |
4 January 2022 | Termination of appointment of Janet Ruth Tomlin as a director on 31 December 2021 (1 page) |
---|---|
20 September 2021 | Full accounts made up to 31 December 2020 (42 pages) |
20 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
24 June 2021 | Termination of appointment of Joseph Cecil Kennedy as a director on 22 June 2021 (1 page) |
4 January 2021 | Appointment of Mr William Duncan as a director on 1 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of John Christopher Gilmour Forrest as a director on 31 December 2020 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (40 pages) |
1 October 2020 | Appointment of Mr William Duncan as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Andrew Hamnett as a director on 30 September 2020 (1 page) |
1 October 2020 | Termination of appointment of Andrew Hamnett as a secretary on 30 September 2020 (1 page) |
27 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Anthony Paul Haws as a director on 28 May 2020 (1 page) |
8 April 2020 | Appointment of Mr Gordon Ian Wanless as a director on 5 April 2020 (2 pages) |
24 January 2020 | Termination of appointment of William Ian Buchanan as a director on 23 January 2020 (1 page) |
16 October 2019 | Appointment of Mrs Jean White Barr as a director on 5 October 2019 (2 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (37 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Michael John Louis as a director on 28 January 2019 (1 page) |
3 January 2019 | Satisfaction of charge 3 in full (1 page) |
21 August 2018 | Full accounts made up to 31 December 2017 (37 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
20 June 2018 | Satisfaction of charge 1 in full (1 page) |
20 June 2018 | Satisfaction of charge 2 in full (1 page) |
10 October 2017 | Termination of appointment of James Alexander Breslin as a director on 9 October 2017 (1 page) |
10 October 2017 | Termination of appointment of James Alexander Breslin as a director on 9 October 2017 (1 page) |
11 August 2017 | Appointment of Revd David Grosch-Miller as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Revd David Grosch-Miller as a director on 11 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (37 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (37 pages) |
13 March 2017 | Appointment of Mrs Carol Hogg as a director on 11 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Carol Hogg as a director on 11 March 2017 (2 pages) |
3 January 2017 | Termination of appointment of Derek Stembridge as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Susan Jane Swanston as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Derek Stembridge as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Susan Jane Swanston as a director on 31 December 2016 (1 page) |
23 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
21 March 2016 | Appointment of Mrs Janet Ruth Tomlin as a director on 19 March 2016 (2 pages) |
21 March 2016 | Appointment of Dr Heather Jean Finlayson as a director on 19 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Janet Ruth Tomlin as a director on 19 March 2016 (2 pages) |
21 March 2016 | Appointment of Dr Heather Jean Finlayson as a director on 19 March 2016 (2 pages) |
4 January 2016 | Appointment of Mr William Ian Buchanan as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr William Ian Buchanan as a director on 1 January 2016 (2 pages) |
25 November 2015 | Termination of appointment of Rhona Dunn as a director on 19 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Rhona Dunn as a director on 19 November 2015 (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
31 July 2015 | Annual return made up to 28 July 2015 no member list (7 pages) |
31 July 2015 | Annual return made up to 28 July 2015 no member list (7 pages) |
15 April 2015 | Termination of appointment of Daniel Pigeon as a director on 14 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Daniel Pigeon as a director on 14 April 2015 (1 page) |
8 April 2015 | Director's details changed for Peter Brooke Matthew on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Peter Brooke Matthew on 2 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Peter Brooke Matthew on 2 April 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr John Christopher Gilmour Forrest on 6 January 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr John Christopher Gilmour Forrest on 6 January 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr John Christopher Gilmour Forrest on 6 January 2014 (2 pages) |
5 January 2015 | Appointment of Revd Dr Anthony Paul Haws as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Revd Dr Anthony Paul Haws as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Revd Dr Anthony Paul Haws as a director on 1 January 2015 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 July 2014 | Annual return made up to 28 July 2014 no member list (7 pages) |
29 July 2014 | Annual return made up to 28 July 2014 no member list (7 pages) |
6 January 2014 | Termination of appointment of Alan Taylor as a director (1 page) |
6 January 2014 | Termination of appointment of James Robertson as a director (1 page) |
6 January 2014 | Termination of appointment of Alan Taylor as a director (1 page) |
6 January 2014 | Termination of appointment of James Robertson as a director (1 page) |
16 October 2013 | Appointment of Mrs Susan Jane Swanston as a director (2 pages) |
16 October 2013 | Appointment of Mrs Susan Jane Swanston as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 September 2013 | Termination of appointment of Rowena Francis as a director (1 page) |
2 September 2013 | Termination of appointment of Rowena Francis as a director (1 page) |
31 July 2013 | Annual return made up to 28 July 2013 no member list (8 pages) |
31 July 2013 | Annual return made up to 28 July 2013 no member list (8 pages) |
1 July 2013 | Director's details changed for Daniel Pigeon on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Daniel Pigeon on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Daniel Pigeon on 1 July 2013 (2 pages) |
2 April 2013 | Termination of appointment of Ann Jackson as a director (1 page) |
2 April 2013 | Termination of appointment of Ann Jackson as a director (1 page) |
8 January 2013 | Director's details changed for Revd Ann Frances Jackson on 1 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Revd Ann Frances Jackson on 1 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Revd Ann Frances Jackson on 1 January 2013 (2 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 August 2012 | Annual return made up to 28 July 2012 no member list (8 pages) |
1 August 2012 | Director's details changed for Dr James Murdoch Robertson on 1 January 2011 (2 pages) |
1 August 2012 | Termination of appointment of James Breslin as a secretary (1 page) |
1 August 2012 | Appointment of Dr Andrew Hamnett as a secretary (1 page) |
1 August 2012 | Director's details changed for Dr James Murdoch Robertson on 1 January 2011 (2 pages) |
1 August 2012 | Annual return made up to 28 July 2012 no member list (8 pages) |
1 August 2012 | Director's details changed for Dr James Murdoch Robertson on 1 January 2011 (2 pages) |
1 August 2012 | Termination of appointment of James Breslin as a secretary (1 page) |
1 August 2012 | Appointment of Dr Andrew Hamnett as a secretary (1 page) |
18 April 2012 | Appointment of Revd Ann Frances Jackson as a director (2 pages) |
18 April 2012 | Appointment of Revd Ann Frances Jackson as a director (2 pages) |
30 March 2012 | Appointment of Mrs Rhona Dunn as a director (2 pages) |
30 March 2012 | Appointment of Mrs Rhona Dunn as a director (2 pages) |
3 January 2012 | Termination of appointment of Pamela Ward as a director (1 page) |
3 January 2012 | Termination of appointment of Rhona Dunn as a director (1 page) |
3 January 2012 | Termination of appointment of Pamela Ward as a director (1 page) |
3 January 2012 | Termination of appointment of Rhona Dunn as a director (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 October 2011 | Director's details changed for John Christopher Gilmour Forrest on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for John Christopher Gilmour Forrest on 28 October 2011 (2 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 August 2011 | Annual return made up to 28 July 2011 no member list (8 pages) |
1 August 2011 | Director's details changed for Revd James Alexander Breslin on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for John Christopher Gilmour Forrest on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Revd Pamela Ward on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Daniel Pigeon on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Derek Stembridge on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Michael John Louis on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Joseph Cecil Kennedy on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Revd Rowena Elaine Francis on 1 August 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Revd James Alexander Breslin on 1 August 2011 (1 page) |
1 August 2011 | Director's details changed for Revd James Alexander Breslin on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for John Christopher Gilmour Forrest on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Revd Pamela Ward on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Daniel Pigeon on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Derek Stembridge on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Michael John Louis on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Joseph Cecil Kennedy on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Revd Rowena Elaine Francis on 1 August 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Revd James Alexander Breslin on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 28 July 2011 no member list (8 pages) |
1 August 2011 | Director's details changed for Revd James Alexander Breslin on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for John Christopher Gilmour Forrest on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Revd Pamela Ward on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Daniel Pigeon on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Derek Stembridge on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Michael John Louis on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Joseph Cecil Kennedy on 1 August 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Revd James Alexander Breslin on 1 August 2011 (1 page) |
1 August 2011 | Director's details changed for Revd Rowena Elaine Francis on 1 August 2011 (2 pages) |
24 March 2011 | Appointment of Mrs Rhona Dunn as a director (2 pages) |
24 March 2011 | Appointment of Mrs Rhona Dunn as a director (2 pages) |
13 January 2011 | Termination of appointment of William Taylor as a director (2 pages) |
13 January 2011 | Termination of appointment of John Durell as a director (2 pages) |
13 January 2011 | Termination of appointment of David Hayward as a director (2 pages) |
13 January 2011 | Termination of appointment of James Miller as a director (2 pages) |
13 January 2011 | Termination of appointment of William Taylor as a director (2 pages) |
13 January 2011 | Termination of appointment of John Durell as a director (2 pages) |
13 January 2011 | Termination of appointment of David Hayward as a director (2 pages) |
13 January 2011 | Termination of appointment of James Miller as a director (2 pages) |
12 January 2011 | Appointment of Dr James Murdoch Robertson as a director (3 pages) |
12 January 2011 | Appointment of Peter Brooke Matthew as a director (4 pages) |
12 January 2011 | Appointment of Dr Andrew Hamnett as a director (4 pages) |
12 January 2011 | Appointment of Dr James Murdoch Robertson as a director (3 pages) |
12 January 2011 | Appointment of Peter Brooke Matthew as a director (4 pages) |
12 January 2011 | Appointment of Dr Andrew Hamnett as a director (4 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 August 2010 | Annual return made up to 28 July 2010 (24 pages) |
5 August 2010 | Annual return made up to 28 July 2010 (24 pages) |
26 February 2010 | Termination of appointment of a director (2 pages) |
26 February 2010 | Termination of appointment of a director (2 pages) |
15 January 2010 | Termination of appointment of Janet Tomlin as a director (2 pages) |
15 January 2010 | Termination of appointment of Janet Tomlin as a director (2 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
10 November 2009 | Appointment of Mr Alan Taylor as a director (3 pages) |
10 November 2009 | Appointment of Mr Alan Taylor as a director (3 pages) |
8 August 2009 | Annual return made up to 28/07/09 (12 pages) |
8 August 2009 | Annual return made up to 28/07/09 (12 pages) |
7 August 2009 | Memorandum and Articles of Association (18 pages) |
7 August 2009 | Memorandum and Articles of Association (18 pages) |
24 July 2009 | Appointment terminated director elizabeth barnes (1 page) |
24 July 2009 | Appointment terminated director elizabeth barnes (1 page) |
16 June 2009 | Memorandum and Articles of Association (17 pages) |
16 June 2009 | Memorandum and Articles of Association (17 pages) |
21 April 2009 | Appointment terminated director nigel watson (1 page) |
21 April 2009 | Appointment terminated director nigel watson (1 page) |
27 March 2009 | Director appointed elizabeth ann barnes (2 pages) |
27 March 2009 | Director appointed elizabeth ann barnes (2 pages) |
8 January 2009 | Director appointed revd pamela ward (2 pages) |
8 January 2009 | Appointment terminated director kathleen hanson (1 page) |
8 January 2009 | Director appointed janet ruth tomlin (2 pages) |
8 January 2009 | Director appointed william richard henry taylor (2 pages) |
8 January 2009 | Director appointed derek stembridge (2 pages) |
8 January 2009 | Director appointed revd pamela ward (2 pages) |
8 January 2009 | Appointment terminated director kathleen hanson (1 page) |
8 January 2009 | Director appointed janet ruth tomlin (2 pages) |
8 January 2009 | Director appointed william richard henry taylor (2 pages) |
8 January 2009 | Director appointed derek stembridge (2 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
11 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 August 2008 | Annual return made up to 28/07/08 (8 pages) |
11 August 2008 | Annual return made up to 28/07/08 (8 pages) |
14 May 2008 | Director appointed daniel pigeon (2 pages) |
14 May 2008 | Director appointed daniel pigeon (2 pages) |
7 March 2008 | Director appointed joseph cecil kennedy (2 pages) |
7 March 2008 | Director appointed joseph cecil kennedy (2 pages) |
27 February 2008 | Director's change of particulars / james miller / 08/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / james miller / 08/02/2008 (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 August 2007 | Annual return made up to 28/07/07 (8 pages) |
18 August 2007 | Annual return made up to 28/07/07 (8 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
9 August 2006 | Annual return made up to 28/07/06 (9 pages) |
9 August 2006 | Annual return made up to 28/07/06 (9 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 August 2005 | Annual return made up to 28/07/05
|
11 August 2005 | Annual return made up to 28/07/05
|
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
1 September 2004 | Annual return made up to 28/07/04 (9 pages) |
1 September 2004 | Annual return made up to 28/07/04 (9 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
11 August 2003 | Annual return made up to 28/07/03
|
11 August 2003 | Annual return made up to 28/07/03
|
23 June 2003 | Registered office changed on 23/06/03 from: 65 westgate road newcastle upon tyne NE1 1SG (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 65 westgate road newcastle upon tyne NE1 1SG (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 August 2002 | Annual return made up to 28/07/02
|
10 August 2002 | Annual return made up to 28/07/02
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
7 August 2001 | Annual return made up to 28/07/01
|
7 August 2001 | Annual return made up to 28/07/01
|
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
21 August 2000 | Annual return made up to 28/07/00
|
21 August 2000 | Annual return made up to 28/07/00
|
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Annual return made up to 28/07/99 (8 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Annual return made up to 28/07/99 (8 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
5 August 1998 | Annual return made up to 28/07/98
|
5 August 1998 | Annual return made up to 28/07/98
|
24 June 1998 | Director's particulars changed (1 page) |
24 June 1998 | Director's particulars changed (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
3 August 1997 | Annual return made up to 28/07/97
|
3 August 1997 | Annual return made up to 28/07/97
|
27 January 1997 | Full accounts made up to 31 December 1995 (19 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (19 pages) |
4 August 1996 | Annual return made up to 28/07/96 (8 pages) |
4 August 1996 | Annual return made up to 28/07/96 (8 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: st james united reformed church northumberland road newcastle upon tyne NE1 8SG (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: st james united reformed church northumberland road newcastle upon tyne NE1 8SG (1 page) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
11 October 1995 | Director's particulars changed (2 pages) |
11 October 1995 | Director's particulars changed (2 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Annual return made up to 28/07/95
|
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Annual return made up to 28/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 March 1914 | Incorporation (23 pages) |
13 March 1914 | Incorporation (23 pages) |