Company NameCommunity It Academy
Company StatusDissolved
Company Number04964898
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameRonnie Wilson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12 Brignall Gardens
Newcastle Upon Tyne
Tyne And Wear
NE15 7AA
Director NameMr Roger Mould
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 18 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ
Secretary NameMr Roger Mould
StatusClosed
Appointed20 January 2012(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address4 Whitewell Close
Ryton
Tyne And Wear
NE40 3PW
Director NameMrs Barbara McClennan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 18 September 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteheugh Riverside
Sunderland
SR4 0NH
Director NameCllr Iain William Kay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 18 September 2018)
RolePolitician
Country of ResidenceEngland
Correspondence Address17 Frederick Street Frederick Street
Sunderland
SR1 1LN
Director NameMr Leigh Matthew Davison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 18 September 2018)
RoleUnemployed Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Arlington Avenue
Newcastle
Tyne And Wear
NE3 4TS
Secretary NameMr Leigh Matthew Davison
StatusClosed
Appointed21 April 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address57 Arlington Avenue
Newcastle
Tyne And Wear
NE3 4TS
Director NamePeter Hill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address80 Moor Road North
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1AB
Director NameRev John Ernest Sadler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCommunity Development
Country of ResidenceUnited Kingdom
Correspondence Address26 Crompton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5QL
Secretary NameRev John Ernest Sadler
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleCommunity Development
Country of ResidenceUnited Kingdom
Correspondence Address26 Crompton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5QL
Director NameMrs Caroline Agnes Harle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address445 Two Ball Lonnen
Newcastle Upon Tyne
Tyne And Wear
NE4 9SD
Director NameMr Leigh Matthew Davison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 2012)
RoleProject Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressLynnwood Business Centre
Lynnwood Terrace
Newcastle Upon Tyne
NE4 6UL
Director NameMr Joe Kamanga
Date of BirthJune 1974 (Born 49 years ago)
NationalityCongolese
StatusResigned
Appointed25 November 2011(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ
Director NameMs Jacqueline Walters
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2016)
RoleLearning And Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 Caraway Walk
South Shields
Tyne And Wear
NE34 8UG
Secretary NameMr Ronnie Wilson
StatusResigned
Appointed18 May 2015(11 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 April 2016)
RoleCompany Director
Correspondence Address12 Brignall Gardens
Newcastle Upon Tyne
NE15 7AA

Contact

Websitecommunityitacademy.org
Telephone07 958482509
Telephone regionMobile

Location

Registered AddressThe Beacon
Westgate Road
Newcastle Upon Tyne
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£40,137
Net Worth£9,820
Cash£9,909
Current Liabilities£3,264

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
4 August 2016Termination of appointment of Joe Kamanga as a director on 1 September 2015 (1 page)
7 July 2016Appointment of Mr Leigh Matthew Davison as a secretary on 21 April 2016 (2 pages)
7 July 2016Termination of appointment of Jacqueline Walters as a director on 21 April 2016 (1 page)
7 July 2016Termination of appointment of Ronnie Wilson as a secretary on 21 April 2016 (1 page)
18 March 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
10 February 2016Appointment of Mr Ronnie Wilson as a secretary on 18 May 2015 (2 pages)
16 November 2015Annual return made up to 14 November 2015 no member list (9 pages)
9 April 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
3 December 2014Appointment of Mr Leigh Matthew Davison as a director on 28 April 2014 (2 pages)
3 December 2014Annual return made up to 14 November 2014 no member list (8 pages)
2 December 2014Appointment of Ms Jacqueline Walters as a director on 27 June 2013 (2 pages)
9 May 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
4 March 2014Appointment of Councillor Iain William Kay as a director (2 pages)
19 December 2013Annual return made up to 14 November 2013 no member list (5 pages)
19 December 2013Registered office address changed from Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 19 December 2013 (1 page)
12 March 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
15 November 2012Annual return made up to 14 November 2012 no member list (5 pages)
15 November 2012Appointment of Mrs Barbara Mcclennan as a director (2 pages)
26 July 2012Appointment of Mr Roger Mould as a secretary (2 pages)
25 July 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
23 July 2012Termination of appointment of Leigh Davison as a director (1 page)
9 February 2012Termination of appointment of John Sadler as a secretary (1 page)
9 February 2012Termination of appointment of John Sadler as a director (1 page)
11 January 2012Annual return made up to 14 November 2011 no member list (5 pages)
2 December 2011Appointment of Mr Joe Kamanga as a director (2 pages)
15 August 2011Appointment of Mr Leigh Matthew Davison as a director (2 pages)
15 August 2011Appointment of Mr Roger Mould as a director (2 pages)
8 March 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
18 November 2010Termination of appointment of Caroline Harle as a director (1 page)
18 November 2010Annual return made up to 14 November 2010 no member list (4 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
2 December 2009Annual return made up to 14 November 2009 no member list (4 pages)
2 December 2009Director's details changed for Ronnie Wilson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Caroline Agnes Harle on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Ronnie Wilson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Reverend John Ernest Sadler on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Reverend John Ernest Sadler on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Caroline Agnes Harle on 2 December 2009 (2 pages)
1 December 2009Appointment of Mrs Caroline Agnes Harle as a director (1 page)
1 December 2009Termination of appointment of Peter Hill as a director (1 page)
5 June 2009Partial exemption accounts made up to 31 August 2008 (12 pages)
1 December 2008Annual return made up to 14/11/08 (3 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Director and secretary's change of particulars / john sadler / 20/08/2008 (1 page)
21 February 2008Partial exemption accounts made up to 31 August 2007 (8 pages)
29 November 2007Annual return made up to 14/11/07 (2 pages)
9 March 2007Partial exemption accounts made up to 31 August 2006 (8 pages)
17 November 2006Annual return made up to 14/11/06 (2 pages)
1 February 2006Partial exemption accounts made up to 31 August 2005 (7 pages)
1 December 2005Annual return made up to 14/11/05 (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Annual return made up to 14/11/04
  • 363(287) ‐ Registered office changed on 17/02/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 January 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
2 September 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
14 November 2003Incorporation (36 pages)