Company NameThe Millin Charity
Company StatusActive
Company Number03884975
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 November 1999(24 years, 5 months ago)
Previous NamesNorth Benwell Black Residents Support Group and Millin Centre

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameYasmin Sultana Khan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2001(1 year, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleStrategic Health Support Officer
Country of ResidenceUnited Kingdom
Correspondence Address30-37 Greenesfield Business Centre Mulgrave Terrac
Gateshead
NE8 1PQ
Director NameMrs Kerrey Baker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(17 years, 5 months after company formation)
Appointment Duration7 years
RoleHead Of Member Engagement
Country of ResidenceEngland
Correspondence Address30-37 Greenesfield Business Centre Mulgrave Terrac
Gateshead
NE8 1PQ
Director NameMs Dinah Elizabeth Bennett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(17 years, 5 months after company formation)
Appointment Duration7 years
RoleDirector Consultants For Entrepreneurship
Country of ResidenceEngland
Correspondence Address30-37 Greenesfield Business Centre Mulgrave Terrac
Gateshead
NE8 1PQ
Director NameMrs Hannah Layford
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(24 years after company formation)
Appointment Duration4 months, 2 weeks
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millin Charity 37 Mulgrave Terrace
Gateshead
NE8 1PQ
Director NameAvtar Singh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleUnemployed
Correspondence Address228 Silver Lonnen
Fenham
Newcastle Upon Tyne
NE5 2HH
Director NameSadiq Shariff
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleLandlord
Correspondence Address48 Canning Street
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8UH
Director NameYenita Adnan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndonesia
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCatering Assistant
Correspondence Address122 Ellesmere Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8TR
Director NameSyed Nasir Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleRacist Incident Monitoring Off
Correspondence Address31 Milvain Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9HY
Director NameAshiq Shariff
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Wellfield Road
Benwell
Newcastle Upon Tyne
Tyne & Wear
NE4 8TU
Director NameMr Shahida Uddin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address125 Normount Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8SJ
Director NameShama Ahmed
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCommunity Nursery Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ
Director NameLuthfur Rahman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleRestaurant Assistant
Correspondence Address127 Hampstead Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8AB
Director NameSyed Nazrul Islam
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCommunity Worker
Correspondence Address2 Ventnor Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 8RX
Director NameMr Mohammed Jamal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCatering Assistant
Country of ResidenceUnited Kingdom
Correspondence Address220 Farndale Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8TY
Secretary NameNaveed Aslam
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address223 Farndale Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8TY
Director NameShamsun Nessa Choudhury
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2006)
RoleAssistant Manager
Correspondence Address29 Dunholme Road
Newcastle
Tyne & Wear
NE4 6XD
Director NameYounes Mohammed
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 2009)
RoleHousing Association
Correspondence Address47 Fairholm Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8AT
Director NameWaseem Sattar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 February 2009)
RoleCivil Engineering
Correspondence Address61 Grange Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LB
Director NameSatpaul Singh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 July 2005)
RoleCommunity Dev Worker
Correspondence Address8 Deuchar Street
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JX
Secretary NameLiwen Zhu
NationalityChinese
StatusResigned
Appointed12 July 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2007)
RoleStudent
Correspondence Address21 King John Street
Newcastle Upon Tyne
Tyne & Wear
NE6 5XR
Director NameNaveed Aslam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 March 2015)
RolePersonnell Assistant
Country of ResidenceEngland
Correspondence Address40 Newminster Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LJ
Director NameDr Muhammad Aslam Khan
Date of BirthApril 1956 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed04 September 2007(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 September 2008)
RoleResearch Management
Correspondence Address206 Croydon Road
Newcastle Upon Tyne
NE4 5LQ
Director NamePaul Handa
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2009)
RoleMortgage Broker & Bus. Consult
Correspondence Address19
Middleton Avenue
Newcastle Upon Tyne
NE4 9NB
Director NameMr Kenneth Elliott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt George's House
High Row, Exelby
Bedale
North Yorkshire
DL8 2EZ
Director NameMr Faisal Chowdhury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 September 2010)
RoleHealth Development
Country of ResidenceUnited Kingdom
Correspondence Address181 Colston Street
Newcastle Upon Tyne
NE4 8UL
Secretary NameMr Kenneth Elliott
NationalityBritish
StatusResigned
Appointed04 September 2007(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt George's House
High Row, Exelby
Bedale
North Yorkshire
DL8 2EZ
Director NameMr Robert Scott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 February 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Brantwood Avenue
Whitley Bay
Tyne And Wear
NE25 8NJ
Director NameMs Bryony Rest
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address108 Plessey Crescent
Whitley Bay
Tyne And Wear
NE25 8PP
Director NameMrs Kona Padmaja Rao
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(9 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2009)
RoleDiversity Arts Officer
Country of ResidenceEngland
Correspondence Address82 Cleadon Lea
Cleadon
Sunderland
Tyne And Wear
SR6 7TG
Director NameMr Nadeem Moghal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 May 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence Address69 Church Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1UE
Director NameMr Richard Edwin Simpson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(9 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-37 Greenesfield Business Centre Mulgrave Terrac
Gateshead
NE8 1PQ
Director NameMr Howard James Ellis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressWynnstay South Otterington
Northallerton
North Yorkshire
DL7 9HU
Director NameMr Ian Stanley Simpson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2011)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address74 Gomersal Lane
Cleckheaton
West Yorkshire
BD19 4JQ
Secretary NameMr Richard Edwin Simpson
StatusResigned
Appointed01 April 2011(11 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 December 2022)
RoleCompany Director
Correspondence Address30-37 Greenesfield Business Centre Mulgrave Terrac
Gateshead
NE8 1PQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameMillin Centre (Corporation)
StatusResigned
Appointed27 September 2009(9 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 September 2009)
Correspondence AddressWynnstay South Otterington
Northallerton
North Yorkshire
DL7 9HU

Contact

Websitemillincentre.co.uk
Email address[email protected]
Telephone0191 2725115
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address30-37 Greenesfield Business Centre Mulgrave Terrace
Gateshead
NE8 1PQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£239,830
Net Worth£87,477
Cash£51,652
Current Liabilities£3,904

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

5 December 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
13 September 2023Termination of appointment of Richard Edwin Simpson as a director on 30 May 2023 (1 page)
13 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
13 December 2022Notification of a person with significant control statement (2 pages)
13 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
13 December 2022Termination of appointment of Richard Edwin Simpson as a secretary on 13 December 2022 (1 page)
23 November 2022Cessation of Richard Edwin Simpson as a person with significant control on 15 November 2022 (1 page)
22 September 2022Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England to 30-37 Greenesfield Business Centre Mulgrave Terrace Gateshead NE8 1PQ on 22 September 2022 (1 page)
18 January 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
22 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 May 2017Appointment of Ms Dinah Elizabeth Bennett as a director on 26 April 2017 (2 pages)
17 May 2017Appointment of Mrs Kerrey Baker as a director on 26 April 2017 (2 pages)
17 May 2017Appointment of Mrs Kerrey Baker as a director on 26 April 2017 (2 pages)
17 May 2017Appointment of Ms Dinah Elizabeth Bennett as a director on 26 April 2017 (2 pages)
16 May 2017Termination of appointment of Shama Ahmed as a director on 26 April 2017 (1 page)
16 May 2017Termination of appointment of Shama Ahmed as a director on 26 April 2017 (1 page)
30 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
30 November 2016Registered office address changed from C/O Sarah Miller Millin Centre 160-164 Ellesmere Road Benwell Newcastle upon Tyne Tyne & Wear NE4 8TR to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 30 November 2016 (1 page)
30 November 2016Registered office address changed from C/O Sarah Miller Millin Centre 160-164 Ellesmere Road Benwell Newcastle upon Tyne Tyne & Wear NE4 8TR to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 30 November 2016 (1 page)
2 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-15
(2 pages)
2 November 2016NE01 (2 pages)
2 November 2016NE01 (2 pages)
2 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-15
(2 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Change of name notice (2 pages)
27 September 2016Statement of company's objects (2 pages)
27 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 September 2016Statement of company's objects (2 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 November 2015Director's details changed for Shama Ahmed on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Yasmin Sultana Khan on 30 November 2015 (2 pages)
30 November 2015Secretary's details changed for Mr Richard Edwin Simpson on 30 November 2015 (1 page)
30 November 2015Annual return made up to 26 November 2015 no member list (3 pages)
30 November 2015Director's details changed for Mr Richard Edwin Simpson on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Yasmin Sultana Khan on 30 November 2015 (2 pages)
30 November 2015Secretary's details changed for Mr Richard Edwin Simpson on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Naveed Aslam as a director on 27 March 2015 (1 page)
30 November 2015Director's details changed for Shama Ahmed on 30 November 2015 (2 pages)
30 November 2015Annual return made up to 26 November 2015 no member list (3 pages)
30 November 2015Termination of appointment of Naveed Aslam as a director on 27 March 2015 (1 page)
30 November 2015Director's details changed for Mr Richard Edwin Simpson on 30 November 2015 (2 pages)
6 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 December 2014Director's details changed for Yasmin Sultana Khan on 1 November 2011 (2 pages)
1 December 2014Director's details changed for Yasmin Sultana Khan on 1 November 2011 (2 pages)
1 December 2014Annual return made up to 26 November 2014 no member list (6 pages)
1 December 2014Annual return made up to 26 November 2014 no member list (6 pages)
1 December 2014Director's details changed for Yasmin Sultana Khan on 1 November 2011 (2 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
9 December 2013Annual return made up to 26 November 2013 no member list (6 pages)
9 December 2013Annual return made up to 26 November 2013 no member list (6 pages)
25 January 2013Memorandum and Articles of Association (20 pages)
25 January 2013Memorandum and Articles of Association (20 pages)
17 January 2013Resolutions
  • RES13 ‐ Community builders 10/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2013Statement of company's objects (2 pages)
17 January 2013Resolutions
  • RES13 ‐ Community builders 10/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2013Statement of company's objects (2 pages)
28 November 2012Annual return made up to 26 November 2012 no member list (6 pages)
28 November 2012Director's details changed for Yasmin Sultana Khan on 26 November 2012 (2 pages)
28 November 2012Annual return made up to 26 November 2012 no member list (6 pages)
28 November 2012Registered office address changed from C/O Sarah Miller the Millin Centre Ellesmere Road Newcastle upon Tyne NE4 8TR England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Sarah Miller the Millin Centre Ellesmere Road Newcastle upon Tyne NE4 8TR England on 28 November 2012 (1 page)
28 November 2012Director's details changed for Yasmin Sultana Khan on 26 November 2012 (2 pages)
27 November 2012Termination of appointment of Bryony Rest as a director (1 page)
27 November 2012Director's details changed for Shama Ahmed on 26 November 2012 (2 pages)
27 November 2012Termination of appointment of Bryony Rest as a director (1 page)
27 November 2012Director's details changed for Shama Ahmed on 26 November 2012 (2 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 January 2012Annual return made up to 5 December 2011 (17 pages)
12 January 2012Annual return made up to 5 December 2011 (17 pages)
12 January 2012Annual return made up to 5 December 2011 (17 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
7 April 2011Termination of appointment of Howard Ellis as a director (1 page)
7 April 2011Termination of appointment of Ian Simpson as a director (1 page)
7 April 2011Termination of appointment of Kenneth Elliott as a director (1 page)
7 April 2011Appointment of Mr Richard Edwin Simpson as a secretary (2 pages)
7 April 2011Registered office address changed from Trafford House 11 Halifax Road Huddersfield West Yorkshire HD3 3AN on 7 April 2011 (1 page)
7 April 2011Appointment of Mr Richard Edwin Simpson as a secretary (2 pages)
7 April 2011Termination of appointment of Kenneth Elliott as a secretary (1 page)
7 April 2011Registered office address changed from Trafford House 11 Halifax Road Huddersfield West Yorkshire HD3 3AN on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Kenneth Elliott as a director (1 page)
7 April 2011Termination of appointment of Kenneth Elliott as a secretary (1 page)
7 April 2011Registered office address changed from Trafford House 11 Halifax Road Huddersfield West Yorkshire HD3 3AN on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Ian Simpson as a director (1 page)
7 April 2011Termination of appointment of Howard Ellis as a director (1 page)
10 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
6 December 2010Annual return made up to 26 November 2010 no member list (10 pages)
6 December 2010Annual return made up to 26 November 2010 no member list (10 pages)
13 October 2010Termination of appointment of Balbir Uppal as a director (1 page)
13 October 2010Termination of appointment of Faisal Chowdhury as a director (1 page)
13 October 2010Appointment of Mr Ian Stanley Simpson as a director (2 pages)
13 October 2010Termination of appointment of Balbir Uppal as a director (1 page)
13 October 2010Appointment of Mr Ian Stanley Simpson as a director (2 pages)
13 October 2010Termination of appointment of Faisal Chowdhury as a director (1 page)
5 August 2010Termination of appointment of Nadeem Moghal as a director (1 page)
5 August 2010Termination of appointment of Nadeem Moghal as a director (1 page)
16 February 2010Termination of appointment of Robert Scott as a director (1 page)
16 February 2010Termination of appointment of Robert Scott as a director (1 page)
30 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
14 December 2009Director's details changed for Ms Bryony Rest on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Nadeem Moghal on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Kenneth Elliott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Nadeem Moghal on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Shama Ahmed on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 26 November 2009 no member list (8 pages)
14 December 2009Director's details changed for Yasmin Sultana Khan on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Yasmin Sultana Khan on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Richard Edwin Simpson on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Shama Ahmed on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Balbir Singh Uppal on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Faisal Chowdhury on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 26 November 2009 no member list (8 pages)
14 December 2009Director's details changed for Mr Robert Scott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Robert Scott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Kenneth Elliott on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Balbir Singh Uppal on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Richard Edwin Simpson on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Bryony Rest on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Faisal Chowdhury on 14 December 2009 (2 pages)
5 November 2009Termination of appointment of Kona Rao as a director (1 page)
5 November 2009Termination of appointment of Kona Rao as a director (1 page)
5 November 2009Termination of appointment of Millin Centre as a director (1 page)
5 November 2009Termination of appointment of Millin Centre as a director (1 page)
5 November 2009Appointment of Mr Howard James Ellis as a director (1 page)
5 November 2009Appointment of Millin Centre as a director (1 page)
5 November 2009Appointment of Mr Howard James Ellis as a director (1 page)
5 November 2009Appointment of Millin Centre as a director (1 page)
2 November 2009Director's details changed for Naveed Aslam on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Naveed Aslam on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Naveed Aslam on 2 November 2009 (2 pages)
1 October 2009Director appointed mrs kona padmaja rao (1 page)
1 October 2009Director appointed mr nadeem moghal (1 page)
1 October 2009Director appointed mr richard simpson (1 page)
1 October 2009Director appointed mr nadeem moghal (1 page)
1 October 2009Director appointed mrs kona padmaja rao (1 page)
1 October 2009Director appointed mr robert scott (1 page)
1 October 2009Director appointed mr robert scott (1 page)
1 October 2009Director appointed ms bryony rest (1 page)
1 October 2009Director appointed ms bryony rest (1 page)
1 October 2009Director appointed mr richard simpson (1 page)
9 April 2009Appointment terminated director younes mohammed (1 page)
9 April 2009Appointment terminated director younes mohammed (1 page)
26 February 2009Appointment terminated director waseem sattar (1 page)
26 February 2009Appointment terminated director waseem sattar (1 page)
26 February 2009Appointment terminated director paul handa (1 page)
26 February 2009Appointment terminated director paul handa (1 page)
26 January 2009Appointment terminated director liwen zhu (1 page)
26 January 2009Appointment terminated director liwen zhu (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 December 2008Appointment terminated director muhammad khan (1 page)
9 December 2008Appointment terminated director muhammad khan (1 page)
9 December 2008Annual return made up to 26/11/08 (5 pages)
9 December 2008Annual return made up to 26/11/08 (5 pages)
21 June 2008Company name changed north benwell black residents support group\certificate issued on 24/06/08 (2 pages)
21 June 2008Company name changed north benwell black residents support group\certificate issued on 24/06/08 (2 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
5 December 2007Annual return made up to 26/11/07 (3 pages)
5 December 2007New director appointed (1 page)
5 December 2007Annual return made up to 26/11/07 (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007New director appointed (1 page)
9 November 2007Registered office changed on 09/11/07 from: millin centre 160-164 ellesmere road, newcastle upon tyne tyne & wear NE4 8TR (1 page)
9 November 2007Registered office changed on 09/11/07 from: millin centre 160-164 ellesmere road, newcastle upon tyne tyne & wear NE4 8TR (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
7 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 January 2007Annual return made up to 26/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 January 2007Annual return made up to 26/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
22 December 2005Annual return made up to 26/11/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
22 December 2005Annual return made up to 26/11/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
17 December 2004Annual return made up to 26/11/04
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(288) ‐ Director resigned
(9 pages)
17 December 2004Annual return made up to 26/11/04
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(288) ‐ Director resigned
(9 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
9 March 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
9 March 2004Partial exemption accounts made up to 31 March 2003 (7 pages)
20 November 2003Annual return made up to 26/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2003Annual return made up to 26/11/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
13 December 2002Annual return made up to 26/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 December 2002Annual return made up to 26/11/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
6 February 2002Annual return made up to 26/11/01 (6 pages)
6 February 2002Annual return made up to 26/11/01 (6 pages)
7 November 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
7 November 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
21 December 2000Annual return made up to 26/11/00 (6 pages)
21 December 2000Annual return made up to 26/11/00 (6 pages)
12 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
12 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
26 November 1999Incorporation (28 pages)
26 November 1999Incorporation (28 pages)