Newcastle Upon Tyne
Tyne And Wear
NE15 7AA
Director Name | Mr Roger Mould |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
Secretary Name | Mr Roger Mould |
---|---|
Status | Closed |
Appointed | 20 January 2012(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 4 Whitewell Close Ryton Tyne And Wear NE40 3PW |
Director Name | Mrs Barbara McClennan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2012(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 September 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteheugh Riverside Sunderland SR4 0NH |
Director Name | Cllr Iain William Kay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 September 2018) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 17 Frederick Street Frederick Street Sunderland SR1 1LN |
Director Name | Mr Leigh Matthew Davison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2014(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 September 2018) |
Role | Unemployed Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Arlington Avenue Newcastle Tyne And Wear NE3 4TS |
Secretary Name | Mr Leigh Matthew Davison |
---|---|
Status | Closed |
Appointed | 21 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 57 Arlington Avenue Newcastle Tyne And Wear NE3 4TS |
Director Name | Peter Hill |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 80 Moor Road North Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1AB |
Director Name | Rev John Ernest Sadler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Community Development |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crompton Road Newcastle Upon Tyne Tyne And Wear NE6 5QL |
Secretary Name | Rev John Ernest Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Community Development |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crompton Road Newcastle Upon Tyne Tyne And Wear NE6 5QL |
Director Name | Mrs Caroline Agnes Harle |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 445 Two Ball Lonnen Newcastle Upon Tyne Tyne And Wear NE4 9SD |
Director Name | Mr Leigh Matthew Davison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 2012) |
Role | Project Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | Lynnwood Business Centre Lynnwood Terrace Newcastle Upon Tyne NE4 6UL |
Director Name | Mr Joe Kamanga |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 25 November 2011(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2015) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
Director Name | Ms Jacqueline Walters |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2016) |
Role | Learning And Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Caraway Walk South Shields Tyne And Wear NE34 8UG |
Secretary Name | Mr Ronnie Wilson |
---|---|
Status | Resigned |
Appointed | 18 May 2015(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | 12 Brignall Gardens Newcastle Upon Tyne NE15 7AA |
Website | communityitacademy.org |
---|---|
Telephone | 07 958482509 |
Telephone region | Mobile |
Registered Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £40,137 |
Net Worth | £9,820 |
Cash | £9,909 |
Current Liabilities | £3,264 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
4 August 2016 | Termination of appointment of Joe Kamanga as a director on 1 September 2015 (1 page) |
7 July 2016 | Appointment of Mr Leigh Matthew Davison as a secretary on 21 April 2016 (2 pages) |
7 July 2016 | Termination of appointment of Jacqueline Walters as a director on 21 April 2016 (1 page) |
7 July 2016 | Termination of appointment of Ronnie Wilson as a secretary on 21 April 2016 (1 page) |
18 March 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
10 February 2016 | Appointment of Mr Ronnie Wilson as a secretary on 18 May 2015 (2 pages) |
16 November 2015 | Annual return made up to 14 November 2015 no member list (9 pages) |
9 April 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
3 December 2014 | Appointment of Mr Leigh Matthew Davison as a director on 28 April 2014 (2 pages) |
3 December 2014 | Annual return made up to 14 November 2014 no member list (8 pages) |
2 December 2014 | Appointment of Ms Jacqueline Walters as a director on 27 June 2013 (2 pages) |
9 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
4 March 2014 | Appointment of Councillor Iain William Kay as a director (2 pages) |
19 December 2013 | Annual return made up to 14 November 2013 no member list (5 pages) |
19 December 2013 | Registered office address changed from Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 19 December 2013 (1 page) |
12 March 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
15 November 2012 | Annual return made up to 14 November 2012 no member list (5 pages) |
15 November 2012 | Appointment of Mrs Barbara Mcclennan as a director (2 pages) |
26 July 2012 | Appointment of Mr Roger Mould as a secretary (2 pages) |
25 July 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
23 July 2012 | Termination of appointment of Leigh Davison as a director (1 page) |
9 February 2012 | Termination of appointment of John Sadler as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Sadler as a director (1 page) |
11 January 2012 | Annual return made up to 14 November 2011 no member list (5 pages) |
2 December 2011 | Appointment of Mr Joe Kamanga as a director (2 pages) |
15 August 2011 | Appointment of Mr Leigh Matthew Davison as a director (2 pages) |
15 August 2011 | Appointment of Mr Roger Mould as a director (2 pages) |
8 March 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
18 November 2010 | Termination of appointment of Caroline Harle as a director (1 page) |
18 November 2010 | Annual return made up to 14 November 2010 no member list (4 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
2 December 2009 | Annual return made up to 14 November 2009 no member list (4 pages) |
2 December 2009 | Director's details changed for Ronnie Wilson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Caroline Agnes Harle on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Ronnie Wilson on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Reverend John Ernest Sadler on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Reverend John Ernest Sadler on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Caroline Agnes Harle on 2 December 2009 (2 pages) |
1 December 2009 | Appointment of Mrs Caroline Agnes Harle as a director (1 page) |
1 December 2009 | Termination of appointment of Peter Hill as a director (1 page) |
5 June 2009 | Partial exemption accounts made up to 31 August 2008 (12 pages) |
1 December 2008 | Annual return made up to 14/11/08 (3 pages) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Director and secretary's change of particulars / john sadler / 20/08/2008 (1 page) |
21 February 2008 | Partial exemption accounts made up to 31 August 2007 (8 pages) |
29 November 2007 | Annual return made up to 14/11/07 (2 pages) |
9 March 2007 | Partial exemption accounts made up to 31 August 2006 (8 pages) |
17 November 2006 | Annual return made up to 14/11/06 (2 pages) |
1 February 2006 | Partial exemption accounts made up to 31 August 2005 (7 pages) |
1 December 2005 | Annual return made up to 14/11/05 (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Annual return made up to 14/11/04
|
17 January 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
2 September 2004 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
14 November 2003 | Incorporation (36 pages) |