Company NameTyneside Irish Cultural Society Limited
Company StatusActive
Company Number02892258
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1994(30 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony Richard Corcoran
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Glebe Road Forest Hall
Newcastle Upon Tyne
NE12 7NB
Director NameMrs Mary Kelly
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2014(20 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Bretton Gardens
Newcastle Upon Tyne
NE7 7JT
Director NameDr Sarah Campbell
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(25 years, 2 months after company formation)
Appointment Duration5 years
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address43-49 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Liam Haughton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(25 years, 2 months after company formation)
Appointment Duration5 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43-49 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMs Barbara Flynn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(28 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address43-49 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Brian James Hegarty
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(28 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43-49 Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMary Patricia Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleConference Organiser
Correspondence Address10 Summerhill
Blaydon On Tyne
Tyne & Wear
NE21 4JS
Secretary NameMary Patricia Bell
NationalityBritish
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleConference Organiser
Correspondence Address10 Summerhill
Blaydon On Tyne
Tyne & Wear
NE21 4JS
Director NamePeter Kelly
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 September 2006)
RoleTown Planner
Correspondence Address69 Bretton Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7JT
Director NameJohn Limer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(6 years after company formation)
Appointment Duration15 years, 11 months (resigned 01 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakwood Avenue
Gateshead
Tyne & Wear
NE9 6PR
Secretary NameJohn Limer
NationalityBritish
StatusResigned
Appointed27 January 2000(6 years after company formation)
Appointment Duration11 years (resigned 27 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakwood Avenue
Gateshead
Tyne & Wear
NE9 6PR
Director NameMichael Doyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleLecturer
Correspondence Address3 Tweed Street
Hebburn
Tyne & Wear
NE31 1XP
Secretary NameMiss Carol Ann Dodds
StatusResigned
Appointed27 January 2011(17 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 December 2011)
RoleCompany Director
Correspondence AddressThe Bridge Hotel
1st Floor Castle Garth
Newcastle Upon Tyne
NE1 1RQ
Secretary NameMr Anthony Corcoran
StatusResigned
Appointed30 December 2011(17 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 January 2020)
RoleCompany Director
Correspondence Address43 Gallowgate, 43 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SG
Director NameMr Bernard Fitzgibbon
Date of BirthJune 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2017(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2019)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressWoodlands Coach Lane
Hazelrigg
Newcastle Upon Tyne
NE13 7AP

Contact

Websitetynesideirish.com
Telephone0191 2610384
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address43-49 Gallowgate
Newcastle Upon Tyne
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£5,370
Cash£8,741
Current Liabilities£18,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

26 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Anthony Corcoran as a secretary on 1 January 2020 (1 page)
15 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 October 2019Appointment of Dr. Sarah Campbell as a director on 1 April 2019 (2 pages)
1 October 2019Appointment of Mr Liam Haughton as a director on 1 April 2019 (2 pages)
26 September 2019Cessation of Bernard Fitzgibbon as a person with significant control on 1 April 2019 (1 page)
26 September 2019Termination of appointment of Bernard Fitzgibbon as a director on 1 April 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Appointment of Mr Bernard Fitzgibbon as a director on 13 March 2017 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Appointment of Mr Bernard Fitzgibbon as a director on 13 March 2017 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 1 March 2016 no member list (4 pages)
2 March 2016Annual return made up to 1 March 2016 no member list (4 pages)
1 March 2016Termination of appointment of John Limer as a director on 1 January 2016 (1 page)
1 March 2016Termination of appointment of John Limer as a director on 1 January 2016 (1 page)
1 March 2016Termination of appointment of John Limer as a director on 1 January 2016 (1 page)
1 March 2016Termination of appointment of John Limer as a director on 1 January 2016 (1 page)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Secretary's details changed for Mr Anthony Corcoran on 27 January 2015 (1 page)
5 February 2015Registered office address changed from 43 Gallowgate, 43 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG to 43-49 Gallowgate Newcastle upon Tyne NE1 4SG on 5 February 2015 (1 page)
5 February 2015Annual return made up to 27 January 2015 no member list (4 pages)
5 February 2015Secretary's details changed for Mr Anthony Corcoran on 27 January 2015 (1 page)
5 February 2015Registered office address changed from 43 Gallowgate, 43 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG to 43-49 Gallowgate Newcastle upon Tyne NE1 4SG on 5 February 2015 (1 page)
5 February 2015Annual return made up to 27 January 2015 no member list (4 pages)
5 February 2015Registered office address changed from 43 Gallowgate, 43 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG to 43-49 Gallowgate Newcastle upon Tyne NE1 4SG on 5 February 2015 (1 page)
4 February 2015Secretary's details changed for Mr Anthony Corocoran on 4 February 2015 (1 page)
4 February 2015Secretary's details changed for Mr Anthony Corocoran on 4 February 2015 (1 page)
4 February 2015Secretary's details changed for Mr Anthony Corocoran on 4 February 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Appointment of Mrs Mary Kelly as a director (2 pages)
30 June 2014Appointment of Mrs Mary Kelly as a director (2 pages)
11 April 2014Registered office address changed from the Tyneside Irish Centre Castle Garth Newcastle upon Tyne NE1 1RQ England on 11 April 2014 (1 page)
11 April 2014Registered office address changed from the Tyneside Irish Centre Castle Garth Newcastle upon Tyne NE1 1RQ England on 11 April 2014 (1 page)
11 April 2014Annual return made up to 27 January 2014 no member list (3 pages)
11 April 2014Registered office address changed from 43, Gallowgate Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG England on 11 April 2014 (1 page)
11 April 2014Annual return made up to 27 January 2014 no member list (3 pages)
11 April 2014Registered office address changed from 43, Gallowgate Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG England on 11 April 2014 (1 page)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Registered office address changed from the Bridge Hotel 1St Floor Castle Garth Newcastle upon Tyne NE1 1RQ on 25 February 2013 (1 page)
25 February 2013Annual return made up to 27 January 2013 no member list (3 pages)
25 February 2013Annual return made up to 27 January 2013 no member list (3 pages)
25 February 2013Registered office address changed from the Bridge Hotel 1St Floor Castle Garth Newcastle upon Tyne NE1 1RQ on 25 February 2013 (1 page)
10 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Termination of appointment of Carol Dodds as a secretary (1 page)
29 March 2012Director's details changed for Anthony Richard Corcoran on 30 December 2011 (2 pages)
29 March 2012Director's details changed for Anthony Richard Corcoran on 30 December 2011 (2 pages)
29 March 2012Annual return made up to 27 January 2012 no member list (3 pages)
29 March 2012Termination of appointment of Carol Dodds as a secretary (1 page)
29 March 2012Annual return made up to 27 January 2012 no member list (3 pages)
29 March 2012Appointment of Mr Anthony Corocoran as a secretary (1 page)
29 March 2012Appointment of Mr Anthony Corocoran as a secretary (1 page)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 27 January 2011 no member list (3 pages)
11 February 2011Termination of appointment of John Limer as a secretary (1 page)
11 February 2011Annual return made up to 27 January 2011 no member list (3 pages)
11 February 2011Appointment of Miss Carol Ann Dodds as a secretary (1 page)
11 February 2011Termination of appointment of John Limer as a secretary (1 page)
11 February 2011Appointment of Miss Carol Ann Dodds as a secretary (1 page)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
13 April 2010Director's details changed for Anthony Richard Corcoran on 27 January 2010 (2 pages)
13 April 2010Director's details changed for John Limer on 27 January 2010 (2 pages)
13 April 2010Director's details changed for John Limer on 27 January 2010 (2 pages)
13 April 2010Annual return made up to 27 January 2010 no member list (3 pages)
13 April 2010Director's details changed for Anthony Richard Corcoran on 27 January 2010 (2 pages)
13 April 2010Annual return made up to 27 January 2010 no member list (3 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
25 September 2009Appointment terminated director michael doyle (1 page)
25 September 2009Appointment terminated director michael doyle (1 page)
10 April 2009Annual return made up to 27/01/09 (3 pages)
10 April 2009Annual return made up to 27/01/09 (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 January 2009Annual return made up to 27/01/08 (3 pages)
20 January 2009Annual return made up to 27/01/08 (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Annual return made up to 27/01/07
  • 363(288) ‐ Director resigned
(4 pages)
20 February 2007Annual return made up to 27/01/07
  • 363(288) ‐ Director resigned
(4 pages)
20 February 2007New director appointed (2 pages)
18 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
18 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
28 February 2006Annual return made up to 27/01/06 (4 pages)
28 February 2006Annual return made up to 27/01/06 (4 pages)
3 February 2005Annual return made up to 27/01/05 (4 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Annual return made up to 27/01/05 (4 pages)
24 March 2004Annual return made up to 27/01/04 (4 pages)
24 March 2004Annual return made up to 27/01/04 (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2003Annual return made up to 27/01/03 (4 pages)
4 February 2003Annual return made up to 27/01/03 (4 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 February 2002Annual return made up to 27/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2002Annual return made up to 27/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 July 2001Annual return made up to 27/01/01 (4 pages)
3 July 2001Annual return made up to 27/01/01 (4 pages)
18 April 2001Accounts made up to 31 March 2000 (8 pages)
18 April 2001Accounts made up to 31 March 2000 (8 pages)
25 February 2000Annual return made up to 27/01/00 (4 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Annual return made up to 27/01/00 (4 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New director appointed (2 pages)
6 February 2000Accounts made up to 31 March 1999 (8 pages)
6 February 2000Accounts made up to 31 March 1999 (8 pages)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Secretary resigned;director resigned (1 page)
5 August 1999Accounts made up to 31 March 1998 (8 pages)
5 August 1999Accounts made up to 31 March 1998 (8 pages)
24 April 1999Amended accounts made up to 31 March 1997 (9 pages)
24 April 1999Amended accounts made up to 31 March 1997 (9 pages)
18 March 1999Annual return made up to 27/01/99 (4 pages)
18 March 1999Annual return made up to 27/01/99 (4 pages)
27 August 1998Amended accounts made up to 31 March 1997 (8 pages)
27 August 1998Amended accounts made up to 31 March 1997 (8 pages)
4 June 1998Annual return made up to 27/01/98
  • 363(287) ‐ Registered office changed on 04/06/98
(4 pages)
4 June 1998Annual return made up to 27/01/98
  • 363(287) ‐ Registered office changed on 04/06/98
(4 pages)
3 June 1998Accounts made up to 31 March 1997 (7 pages)
3 June 1998Accounts made up to 31 March 1997 (7 pages)
9 September 1997Amended accounts made up to 31 March 1996 (8 pages)
9 September 1997Amended accounts made up to 31 March 1996 (8 pages)
26 January 1997Annual return made up to 27/01/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
26 January 1997Annual return made up to 27/01/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1996Accounts made up to 31 March 1995 (7 pages)
2 February 1996Accounts made up to 31 March 1995 (7 pages)
29 August 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
29 August 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
20 April 1995Annual return made up to 27/01/95 (4 pages)
20 April 1995Annual return made up to 27/01/95 (4 pages)