Chester Le Street
County Durham
DH2 3DZ
Secretary Name | Mr Anthony Michael Harrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stratford Grove Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5BA |
Director Name | Ms Sally Dixon |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Partnership And Communications Director |
Country of Residence | England |
Correspondence Address | The Forge Stanley Education Centre King Edward Viii Terrace Stanley County Durham DH9 0HQ |
Director Name | Ms Ruth Fiona Robson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Head Of Marketing And Events |
Country of Residence | England |
Correspondence Address | The Forge Stanley Education Centre King Edward Viii Terrace Stanley County Durham DH9 0HQ |
Director Name | Mr Michael Gilbey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Stanley Education Centre King Edward Viii Terrace Stanley County Durham DH9 0HQ |
Director Name | Ms Gillian Elizabeth Callaghan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Manager In Further Education |
Country of Residence | England |
Correspondence Address | The Forge Stanley Education Centre King Edward Viii Terrace Stanley County Durham DH9 0HQ |
Director Name | Dr Judy Ann Thomas |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Head Of Department |
Country of Residence | England |
Correspondence Address | The Forge Stanley Education Centre King Edward Viii Terrace Stanley County Durham DH9 0HQ |
Director Name | Mr Richard Cradock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Stanley Education Centre King Edward Viii Terrace Stanley County Durham DH9 0HQ |
Director Name | Mr Keith Alexander |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Self Employed Artist |
Country of Residence | England |
Correspondence Address | South Flatts Boldron Barnard Castle County Durham DL12 9SW |
Director Name | Miss Judith Stirk |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 North Green Staindrop Darlington County Durham DL2 3JP |
Secretary Name | Caroline Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Northumberland Road Ryton Tyne & Wear NE40 3PT |
Director Name | Mr Paul David James |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 October 2010) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Fern Dene Road Gateshead Tyne & Wear NE8 4RT |
Director Name | Mr Roger Anthony Hancock |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 March 2010) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | 4 Leazes Court Leazes Place Durham DH1 1XF |
Director Name | Prof Michael Peter Fleming |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 December 2022) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fieldhouse Lane Durham County Durham DH1 4LP |
Director Name | Shirley Campbell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Swinton Close Morpeth Northumberland NE61 2XD |
Director Name | Miss Fiona Margaret O'Connor |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 October 2012) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prospect Terrace Eighton Banks Gateshead Tyne & Wear NE9 7YE |
Director Name | Ms Caroline Mary Murphy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Forge Stanley Education Centre King Edward Viii Terrace Stanley County Durham DH9 0HQ |
Registered Address | The Forge Stanley Education Centre King Edward Viii Terrace Stanley County Durham DH9 0HQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Year | 2014 |
---|---|
Turnover | £145,875 |
Net Worth | £255,813 |
Cash | £268,354 |
Current Liabilities | £48,546 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 3 weeks from now) |
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (29 pages) |
---|---|
3 August 2023 | Memorandum and Articles of Association (12 pages) |
3 August 2023 | Resolutions
|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Michael Peter Fleming as a director on 1 December 2022 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (30 pages) |
1 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (30 pages) |
25 June 2020 | Termination of appointment of Judith Stirk as a director on 12 June 2020 (1 page) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mrs Gillian Elizabeth Callaghan as a director on 31 October 2019 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (25 pages) |
14 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
4 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 April 2017 | Appointment of Mr Michael Gilbey as a director on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Michael Gilbey as a director on 1 April 2017 (2 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
8 July 2015 | Annual return made up to 2 July 2015 no member list (8 pages) |
8 July 2015 | Annual return made up to 2 July 2015 no member list (8 pages) |
8 July 2015 | Annual return made up to 2 July 2015 no member list (8 pages) |
16 January 2015 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
16 January 2015 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
8 January 2015 | Appointment of Ms Ruth Fiona Robson as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Ms Ruth Fiona Robson as a director on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Ms Ruth Fiona Robson as a director on 1 November 2014 (2 pages) |
10 November 2014 | Appointment of Ms Sally Dixon as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Ms Sally Dixon as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Ms Sally Dixon as a director on 1 October 2014 (2 pages) |
3 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
3 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
3 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
2 July 2013 | Termination of appointment of Fiona O'connor as a director (1 page) |
2 July 2013 | Termination of appointment of Fiona O'connor as a director (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
2 July 2013 | Termination of appointment of Caroline Murphy as a director (1 page) |
2 July 2013 | Termination of appointment of Caroline Murphy as a director (1 page) |
2 July 2013 | Termination of appointment of Caroline Murphy as a director (1 page) |
2 July 2013 | Termination of appointment of Caroline Murphy as a director (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
2 July 2013 | Annual return made up to 2 July 2013 no member list (6 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
3 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
3 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
3 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (24 pages) |
19 July 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
19 July 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
19 July 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
18 July 2011 | Director's details changed for Ms Caroline Mary Redmond on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Judith Stirk on 18 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Ms Caroline Mary Redmond on 18 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Paul James as a director (1 page) |
18 July 2011 | Termination of appointment of Paul James as a director (1 page) |
18 July 2011 | Director's details changed for Judith Stirk on 18 July 2011 (2 pages) |
23 February 2011 | Annual return made up to 5 July 2010 no member list (9 pages) |
23 February 2011 | Annual return made up to 5 July 2010 no member list (9 pages) |
23 February 2011 | Annual return made up to 5 July 2010 no member list (9 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 July 2010 | Appointment of Ms Caroline Mary Redmond as a director (2 pages) |
8 July 2010 | Appointment of Ms Caroline Mary Redmond as a director (2 pages) |
6 July 2010 | Registered office address changed from the Forge Stanley Education Centre King Edward V111 Terrace Stanley DH9 0HQ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from the Forge Stanley Education Centre King Edward V111 Terrace Stanley DH9 0HQ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from the Forge Stanley Education Centre King Edward V111 Terrace Stanley DH9 0HQ on 6 July 2010 (1 page) |
5 July 2010 | Director's details changed for Brian David Ebbatson on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Fiona Margaret O'connor on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Judith Stirk on 5 July 2010 (2 pages) |
5 July 2010 | Termination of appointment of Roger Hancock as a director (1 page) |
5 July 2010 | Director's details changed for Judith Stirk on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Peter Fleming on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Brian David Ebbatson on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Judith Stirk on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Peter Fleming on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Fiona Margaret O'connor on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Peter Fleming on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Fiona Margaret O'connor on 5 July 2010 (2 pages) |
5 July 2010 | Termination of appointment of Roger Hancock as a director (1 page) |
5 July 2010 | Director's details changed for Brian David Ebbatson on 5 July 2010 (2 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
24 July 2009 | Director's change of particulars / brian ebbatson / 29/05/2009 (1 page) |
24 July 2009 | Annual return made up to 05/07/09 (4 pages) |
24 July 2009 | Annual return made up to 05/07/09 (4 pages) |
24 July 2009 | Director's change of particulars / brian ebbatson / 29/05/2009 (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
25 July 2008 | Annual return made up to 05/07/08 (4 pages) |
25 July 2008 | Annual return made up to 05/07/08 (4 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
18 July 2007 | Annual return made up to 05/07/07 (6 pages) |
18 July 2007 | Annual return made up to 05/07/07 (6 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
31 July 2006 | Annual return made up to 05/07/06 (5 pages) |
31 July 2006 | Annual return made up to 05/07/06 (5 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
18 July 2005 | Annual return made up to 05/07/05 (5 pages) |
18 July 2005 | Annual return made up to 05/07/05 (5 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
20 August 2004 | Annual return made up to 05/07/04 (5 pages) |
20 August 2004 | Annual return made up to 05/07/04 (5 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
20 July 2003 | Annual return made up to 05/07/03
|
20 July 2003 | Annual return made up to 05/07/03
|
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
31 July 2002 | Annual return made up to 05/07/02 (5 pages) |
31 July 2002 | Annual return made up to 05/07/02 (5 pages) |
20 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
19 March 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
19 March 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
9 August 2001 | Annual return made up to 05/07/01
|
9 August 2001 | Annual return made up to 05/07/01
|
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
5 July 2000 | Incorporation (30 pages) |
5 July 2000 | Incorporation (30 pages) |