Company NameThe Jgw Patterson Foundation
Company StatusActive
Company Number04388927
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 2002(22 years, 1 month ago)
Previous NameJGWP Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Thomas Gilroy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth
66 Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Director NameProf Sir Alan William Craft
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(3 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameDavid Robert Gold
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor A Milburn House Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameProf Timothy Edward Cawston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(6 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleDean Of Research Medical Sciences Newcastle Uni
Country of ResidenceEngland
Correspondence Address4 Hadrian Court
Darras Hall
Ponteland
Northumberland
NE20 9JU
Secretary NameMrs Philippa Aitken
StatusCurrent
Appointed12 September 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr James Curry Dias
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSintons Llp The Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameProf Steven Curtis Clifford
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleProfessor Of Molecular Paediatric Oncology
Country of ResidenceEngland
Correspondence AddressNewcastle University Centre For Cancer Wolfson Chi
Herschel Building Level 6, Brewery Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 7RU
Director NameMr David Alan Young
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleProfessor Of Musculoskeletol Biology
Country of ResidenceEngland
Correspondence AddressSintons The Cube
Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameDavid Robert Gold
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Shaws Park
Hexham
Northumberland
NE46 3BJ
Director NameJohn George William Patterson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleProperty Manager
Correspondence AddressMeadowbank 5 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HA
Director NameMr Andrew Kirk Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NamePeter John May
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address72 The Drive
Gosforth
Newcastle Under Tyne
NE3 4AJ
Director NamePhilip Anthony Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameDr Ian Griffiths
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 February 2009)
RoleDoctor
Correspondence Address181 Benfieldside Road
Shotley Bridge
County Durham
DH8 0RB

Contact

Websitejgwpattersonfoundation.co.uk
Email address[email protected]

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,017,569
Net Worth£19,700,142
Cash£1,678,443
Current Liabilities£207,326

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 February 2023 (1 year, 1 month ago)
Next Return Due9 March 2024 (overdue)

Charges

30 September 2003Delivered on: 2 October 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the f/h property k/a 3 middlegate penrith and 31-33 fore street hexham t/nos CU64878, CU86130 and ND112758. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

10 January 2024Full accounts made up to 31 March 2023 (20 pages)
15 August 2023Termination of appointment of James Curry Dias as a director on 17 May 2023 (1 page)
31 March 2023Appointment of Mr Alan Gordon Dawson as a director on 1 March 2023 (2 pages)
29 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
8 March 2023Memorandum and Articles of Association (21 pages)
8 March 2023Statement of company's objects (2 pages)
8 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 January 2023Full accounts made up to 31 March 2022 (20 pages)
29 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
28 January 2022Full accounts made up to 31 March 2021 (20 pages)
26 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 March 2021Full accounts made up to 31 March 2020 (20 pages)
2 June 2020Memorandum and Articles of Association (21 pages)
2 June 2020Resolutions
  • RES13 ‐ Re-appoint director/trustees 12/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
21 February 2020Appointment of Professor Steven Curtis Clifford as a director on 12 February 2020 (2 pages)
21 February 2020Appointment of Mr David Alan Young as a director on 12 February 2020 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (20 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (20 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (18 pages)
2 January 2018Full accounts made up to 31 March 2017 (18 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
20 February 2017Termination of appointment of Philip Anthony Robson as a director on 15 February 2017 (2 pages)
20 February 2017Termination of appointment of Philip Anthony Robson as a director on 15 February 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
29 February 2016Annual return made up to 24 February 2016 no member list (8 pages)
29 February 2016Annual return made up to 24 February 2016 no member list (8 pages)
16 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 December 2015Full accounts made up to 31 March 2015 (16 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 November 2015Statement of company's objects (2 pages)
30 November 2015Memorandum and Articles of Association (3 pages)
30 November 2015Memorandum and Articles of Association (3 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 November 2015Statement of company's objects (2 pages)
13 March 2015Termination of appointment of Peter John May as a director on 2 October 2014 (1 page)
13 March 2015Annual return made up to 24 February 2015 no member list (8 pages)
13 March 2015Termination of appointment of Peter John May as a director on 2 October 2014 (1 page)
13 March 2015Termination of appointment of Peter John May as a director on 2 October 2014 (1 page)
13 March 2015Annual return made up to 24 February 2015 no member list (8 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
7 May 2014Appointment of Mr James Curry Dias as a director (3 pages)
7 May 2014Appointment of Mr James Curry Dias as a director (3 pages)
27 February 2014Annual return made up to 24 February 2014 no member list (8 pages)
27 February 2014Annual return made up to 24 February 2014 no member list (8 pages)
20 December 2013Accounts made up to 31 March 2013 (16 pages)
20 December 2013Accounts made up to 31 March 2013 (16 pages)
12 September 2013Appointment of Mrs Pippa Aitken as a secretary (1 page)
12 September 2013Secretary's details changed for Mrs Pippa Aitken on 12 September 2013 (1 page)
12 September 2013Appointment of Mrs Pippa Aitken as a secretary (1 page)
12 September 2013Secretary's details changed for Mrs Pippa Aitken on 12 September 2013 (1 page)
4 September 2013Termination of appointment of Andrew Walker as a secretary (1 page)
4 September 2013Termination of appointment of Andrew Walker as a secretary (1 page)
25 February 2013Annual return made up to 24 February 2013 no member list (8 pages)
25 February 2013Annual return made up to 24 February 2013 no member list (8 pages)
21 December 2012Accounts made up to 31 March 2012 (15 pages)
21 December 2012Accounts made up to 31 March 2012 (15 pages)
29 February 2012Annual return made up to 24 February 2012 no member list (8 pages)
29 February 2012Annual return made up to 24 February 2012 no member list (8 pages)
16 December 2011Accounts made up to 31 March 2011 (15 pages)
16 December 2011Accounts made up to 31 March 2011 (15 pages)
22 March 2011Annual return made up to 24 February 2011 no member list (8 pages)
22 March 2011Annual return made up to 24 February 2011 no member list (8 pages)
10 December 2010Accounts made up to 31 March 2010 (14 pages)
10 December 2010Accounts made up to 31 March 2010 (14 pages)
15 March 2010Director's details changed for Prof Sir Alan William Craft on 24 February 2010 (2 pages)
15 March 2010Director's details changed for Prof Sir Alan William Craft on 24 February 2010 (2 pages)
15 March 2010Annual return made up to 24 February 2010 no member list (5 pages)
15 March 2010Annual return made up to 24 February 2010 no member list (5 pages)
12 March 2010Director's details changed for Stephen Thomas Gilroy on 24 February 2010 (2 pages)
12 March 2010Director's details changed for David Robert Gold on 24 February 2010 (2 pages)
12 March 2010Director's details changed for Peter John May on 24 February 2010 (2 pages)
12 March 2010Director's details changed for David Robert Gold on 24 February 2010 (2 pages)
12 March 2010Director's details changed for Stephen Thomas Gilroy on 24 February 2010 (2 pages)
12 March 2010Director's details changed for Peter John May on 24 February 2010 (2 pages)
19 November 2009Director's details changed for Prof Sir Alan William Craft on 8 November 2009 (3 pages)
19 November 2009Director's details changed for Prof Sir Alan William Craft on 8 November 2009 (3 pages)
19 November 2009Director's details changed for Prof Sir Alan William Craft on 8 November 2009 (3 pages)
12 November 2009Director's details changed for Philip Anthony Robson on 3 November 2009 (3 pages)
12 November 2009Director's details changed for David Robert Gold on 3 November 2009 (3 pages)
12 November 2009Director's details changed for Philip Anthony Robson on 3 November 2009 (3 pages)
12 November 2009Accounts made up to 31 March 2009 (15 pages)
12 November 2009Director's details changed for David Robert Gold on 3 November 2009 (3 pages)
12 November 2009Accounts made up to 31 March 2009 (15 pages)
12 November 2009Director's details changed for David Robert Gold on 3 November 2009 (3 pages)
12 November 2009Director's details changed for Philip Anthony Robson on 3 November 2009 (3 pages)
17 March 2009Annual return made up to 24/02/09 (3 pages)
17 March 2009Annual return made up to 24/02/09 (3 pages)
4 March 2009Director appointed professor timothy edward cawston (2 pages)
4 March 2009Appointment terminated director ian griffiths (1 page)
4 March 2009Appointment terminated director ian griffiths (1 page)
4 March 2009Director appointed professor timothy edward cawston (2 pages)
3 December 2008Accounts made up to 31 March 2008 (14 pages)
3 December 2008Accounts made up to 31 March 2008 (14 pages)
20 March 2008Annual return made up to 24/02/08 (4 pages)
20 March 2008Annual return made up to 24/02/08 (4 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
9 March 2007Annual return made up to 24/02/07 (6 pages)
9 March 2007Annual return made up to 24/02/07 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
20 April 2006Company name changed jgwp LIMITED\certificate issued on 20/04/06 (3 pages)
20 April 2006Company name changed jgwp LIMITED\certificate issued on 20/04/06 (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Annual return made up to 24/02/06 (5 pages)
14 March 2006Annual return made up to 24/02/06 (5 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
11 March 2005Annual return made up to 24/02/05 (5 pages)
11 March 2005Annual return made up to 24/02/05 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
22 March 2004Annual return made up to 07/03/04
  • 363(287) ‐ Registered office changed on 22/03/04
(6 pages)
22 March 2004Annual return made up to 07/03/04
  • 363(287) ‐ Registered office changed on 22/03/04
(6 pages)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
16 April 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Memorandum and Articles of Association (4 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2003Memorandum and Articles of Association (4 pages)
14 October 2002Memorandum and Articles of Association (3 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2002Memorandum and Articles of Association (3 pages)
7 March 2002Incorporation (24 pages)
7 March 2002Incorporation (24 pages)