Company NameSpital Estate Community Association Limited
Company StatusActive
Company Number03079815
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1995(28 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alistair Michael Anderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(28 years, 2 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressElizabethan Hall Hepple Road
Newbiggin-By-The-Sea
Northumberland
NE64 6ST
Director NameMr John Anthony Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(28 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressElizabethan Hall Hepple Road
Newbiggin-By-The-Sea
Northumberland
NE64 6ST
Director NameMiss Jane Elizabeth Small
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(28 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressElizabethan Hall Hepple Road
Newbiggin-By-The-Sea
Northumberland
NE64 6ST
Director NameMiss Angela Jane Mason
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(28 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressElizabethan Hall Hepple Road
Newbiggin-By-The-Sea
Northumberland
NE64 6ST
Director NameMr Marc Kelly
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(28 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence AddressElizabethan Hall Hepple Road
Newbiggin-By-The-Sea
Northumberland
NE64 6ST
Director NameGladys Grant
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleRetired
Correspondence Address52 Spital Crescent
Newbiggin By The Sea
Northumberland
NE64 6SQ
Director NameJoyce Ramshaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleHome Help
Correspondence Address34 Spital Crescent
Newbiggin By The Sea
Northumberland
NE64 6SQ
Director NameJoan Russell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleRetired
Correspondence Address19 Ullswater Road
Newbiggin By The Sea
Northumberland
NE64 6TD
Director NameMaureen Ann Thompson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleClerk
Correspondence Address5 Coniston Avenue
Newbiggin By The Sea
Northumberland
NE64 6TP
Director NameLydia Shirley Warham
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleRetired
Correspondence Address40 Spital Road
Newbiggin By The Sea
Northumberland
NE64 6SY
Director NameWilliam Cooper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleAmbulanceman
Correspondence Address33 Spital Crescent
Newbiggin By The Sea
Northumberland
NE64 6SQ
Director NameDelia Cooper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RolePost Office Counter Assistant
Correspondence Address33 Spital Crescent
Newbiggin By The Sea
Northumberland
NE64 6SQ
Secretary NameWilliam Cooper
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleAmbulanceman
Correspondence Address33 Spital Crescent
Newbiggin By The Sea
Northumberland
NE64 6SQ
Director NameSusan Hall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(7 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Haweswater Crescent
Newbiggin By The Sea
Northumberland
NE64 6TN
Director NameDavid Michael Boon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(7 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2003)
RoleRetired
Correspondence Address95 Spital Road
Newbiggin By The Sea
Northumberland
NE64 6SZ
Secretary NameDavid Michael Boon
NationalityBritish
StatusResigned
Appointed16 May 2003(7 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2003)
RoleRetired
Correspondence Address95 Spital Road
Newbiggin By The Sea
Northumberland
NE64 6SZ
Director NameJohn William Bates
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2003(8 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Spital Road
Newbiggin By Sea
Northumberland
NE64 6SR
Secretary NameJohn William Bates
NationalityBritish
StatusResigned
Appointed11 October 2003(8 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Spital Road
Newbiggin By Sea
Northumberland
NE64 6SR
Director NameIsabella Seedhouse
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 2007)
RoleRetired
Correspondence Address50 Spital Crescent
Newbiggin By The Sea
Northumberland
NE64 6SQ
Director NameMr Michael Jonathan Kelcey
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2016(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 February 2018)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address7 Manor Court
Newbiggin-By-The-Sea
Northumberland
NE64 6HF
Director NameMr Billy Bennett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(20 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 February 2024)
RoleHospital Porter
Country of ResidenceEngland
Correspondence Address7 Locarno Place
Newbiggin-By-The-Sea
Northumberland
NE64 6PX
Director NameMr James Aidan Lang
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(20 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Barnston
Ashington
Northumberland
NE63 9TY
Director NameMr Brian George Burns
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(20 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 February 2024)
RolePainter /Decorator
Country of ResidenceEngland
Correspondence Address30 Welfare Crescent
Newbiggin-By-The-Sea
Northumberland
NE64 6SA
Director NameMrs Lynn Burns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2023(28 years, 3 months after company formation)
Appointment Duration4 months (resigned 10 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Welfare Crescent
Newbiggin By The Sea
Northumberland
NE64 6SA

Location

Registered AddressElizabethan Hall
Hepple Road
Newbiggin-By-The-Sea
Northumberland
NE64 6ST
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishNewbiggin by the Sea
WardSeaton with Newbiggin West
Built Up AreaNewbiggin-by-the-Sea

Financials

Year2013
Turnover£3,240
Net Worth£1,479
Cash£1,479

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

6 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
27 February 2019Registered office address changed from Elizabethan Hall Hepple Road Newbiggin-by-the-Sea Northumberland to Elizabethan Hall Hepple Road Newbiggin-by-the-Sea Northumberland NE64 6st on 27 February 2019 (1 page)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 February 2018Termination of appointment of Michael Jonathan Kelcey as a director on 1 February 2018 (1 page)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 September 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
22 January 2016Termination of appointment of John William Bates as a secretary on 4 January 2016 (1 page)
22 January 2016Director's details changed for Mr Billy Bennett on 4 January 2016 (2 pages)
22 January 2016Termination of appointment of Susan Hall as a director on 4 January 2016 (1 page)
22 January 2016Termination of appointment of John William Bates as a director on 4 January 2016 (1 page)
22 January 2016Termination of appointment of John William Bates as a secretary on 4 January 2016 (1 page)
22 January 2016Appointment of Mr Brian George Burns as a director on 11 January 2016 (2 pages)
22 January 2016Termination of appointment of John William Bates as a director on 4 January 2016 (1 page)
22 January 2016Appointment of Mr Michael Jonathan Kelcey as a director on 4 January 2016 (2 pages)
22 January 2016Appointment of Mr James Aidan Lang as a director on 4 January 2016 (2 pages)
22 January 2016Appointment of Mr Michael Jonathan Kelcey as a director on 4 January 2016 (2 pages)
22 January 2016Appointment of Mr James Aidan Lang as a director on 4 January 2016 (2 pages)
22 January 2016Appointment of Mr Brian George Burns as a director on 11 January 2016 (2 pages)
22 January 2016Appointment of Mr Billy Bennett as a director on 4 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Billy Bennett on 4 January 2016 (2 pages)
22 January 2016Termination of appointment of Susan Hall as a director on 4 January 2016 (1 page)
22 January 2016Appointment of Mr Billy Bennett as a director on 4 January 2016 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
3 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
3 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
3 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
3 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
26 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
3 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
3 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
21 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
9 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
9 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
1 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
13 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
13 July 2011Annual return made up to 1 July 2011 no member list (4 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 1 July 2010 no member list (3 pages)
8 July 2010Director's details changed for Susan Hall on 1 July 2010 (2 pages)
8 July 2010Director's details changed for John William Bates on 1 July 2010 (2 pages)
8 July 2010Director's details changed for John William Bates on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Susan Hall on 1 July 2010 (2 pages)
8 July 2010Director's details changed for John William Bates on 1 July 2010 (2 pages)
8 July 2010Director's details changed for Susan Hall on 1 July 2010 (2 pages)
8 July 2010Annual return made up to 1 July 2010 no member list (3 pages)
8 July 2010Annual return made up to 1 July 2010 no member list (3 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Annual return made up to 01/07/09 (12 pages)
7 July 2009Annual return made up to 01/07/09 (12 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 July 2008Annual return made up to 01/07/08 (4 pages)
23 July 2008Annual return made up to 01/07/08 (4 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 July 2007Annual return made up to 01/07/07 (4 pages)
13 July 2007Annual return made up to 01/07/07 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 July 2006Annual return made up to 01/07/06 (4 pages)
12 July 2006Annual return made up to 01/07/06 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Annual return made up to 01/07/05 (4 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Annual return made up to 01/07/05 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 July 2004Annual return made up to 01/07/04 (4 pages)
2 July 2004Annual return made up to 01/07/04 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Annual return made up to 01/07/03 (5 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Annual return made up to 01/07/03 (5 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
1 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 August 2002Annual return made up to 14/07/02 (5 pages)
21 August 2002Annual return made up to 14/07/02 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 September 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 2001Annual return made up to 14/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
28 July 2000Annual return made up to 14/07/00 (4 pages)
28 July 2000Annual return made up to 14/07/00 (4 pages)
1 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
1 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
31 August 1999Annual return made up to 14/07/99 (4 pages)
31 August 1999Annual return made up to 14/07/99 (4 pages)
23 September 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 September 1998Accounts for a small company made up to 31 July 1998 (6 pages)
4 September 1998Annual return made up to 14/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 September 1998Annual return made up to 14/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 April 1998Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
22 April 1998Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
22 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 August 1997Annual return made up to 14/07/97 (6 pages)
8 August 1997Annual return made up to 14/07/97 (6 pages)
16 June 1997Accounts for a small company made up to 30 June 1996 (3 pages)
16 June 1997Accounts for a small company made up to 30 June 1996 (3 pages)
23 July 1996Annual return made up to 14/07/96
  • 363(287) ‐ Registered office changed on 23/07/96
(6 pages)
23 July 1996Annual return made up to 14/07/96
  • 363(287) ‐ Registered office changed on 23/07/96
(6 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)