Biddick Hall
South Shields
Tyne & Wear
NE34 9HW
Director Name | Mrs Deanna Van Der Velde |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Rev Gavin Wort |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Mrs Brenda Jean Dinsdale |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Miss Fariba Hedayati |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Rabbi Aaron Lipsey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(15 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Very Reverend Geoffry Vincent Miller |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Priest |
Country of Residence | England |
Correspondence Address | 26 Mitchell Avenue Newcastle Upon Tyne NE2 3LA |
Director Name | Mrs Veena Kumari Soni |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kingsley Avenue Newcastle Upon Tyne NE3 5QP |
Director Name | Hari Shukla |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Former Director Tyne & Wear Re |
Country of Residence | England |
Correspondence Address | 82 Hillhead Parkway Chapel House Estate Newcastle Upon Tyne Tyne & Wear NE5 1LJ |
Director Name | Dr Surinder Singh Papiha |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Retired University Senior Lect |
Correspondence Address | 12 Skelton Court Kingston Lodge Newcastle Upon Tyne Tyne & Wear NE3 2TD |
Director Name | Mr Taj Ahmed Malik |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Rt. Reverend John Martin Wharton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2014) |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Bishop Seamus Cunningham |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2018) |
Role | Bishop Of Hexham And Newcastle Diocese |
Country of Residence | England |
Correspondence Address | 800 West Road Newcastle Upon Tyne NE5 2BJ |
Director Name | Mr Sohan Singh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 71 Dilston Close Washington Tyne And Wear NE38 0HE |
Director Name | Rev David Anthony Herbert |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2020) |
Role | Unitied Reform Church Moderator |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Lane Newcastle Upon Tyne NE1 8JJ |
Director Name | Rev Gavin Wort |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2018) |
Role | Parish Priest |
Country of Residence | United Kingdom |
Correspondence Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
Director Name | Mrs Taj Khan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 26 Prospect Place Newcastle Upon Tyne NE4 6PH |
Director Name | Mr Mohammed Roziur Rahman |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2022) |
Role | Mental Health Chaplain |
Country of Residence | England |
Correspondence Address | 11 Laburnum Avenue Whitley Bay NE26 2HX |
Telephone | 0191 2704100 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Church House St. Johns Terrace North Shields Tyne And Wear NE29 6HS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,000 |
Net Worth | £5,854 |
Cash | £6,104 |
Current Liabilities | £250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
11 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 August 2020 | Appointment of Mr Mohammed Roziur Rahman as a director on 10 June 2020 (2 pages) |
3 August 2020 | Director's details changed for Revd Gavin Wort on 10 June 2020 (2 pages) |
3 August 2020 | Termination of appointment of Sohan Singh as a director on 10 June 2020 (1 page) |
3 August 2020 | Appointment of Mrs Veena Soni as a director on 10 June 2020 (2 pages) |
3 August 2020 | Termination of appointment of David Anthony Herbert as a director on 10 June 2020 (1 page) |
3 August 2020 | Appointment of Mrs Taj Khan as a director on 10 June 2020 (2 pages) |
3 August 2020 | Appointment of Very Reverend Geoffry Vincent Miller as a director on 10 June 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Hari Shukla as a director on 16 October 2019 (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 August 2019 | Appointment of Rabbi Aaron Lipsey as a director on 9 April 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 July 2018 | Termination of appointment of Gavin Wort as a director on 3 July 2018 (1 page) |
20 July 2018 | Appointment of Miss Fariba Hedayati as a director on 10 July 2018 (2 pages) |
12 July 2018 | Appointment of Revd Gavin Wort as a director on 19 February 2018 (2 pages) |
11 July 2018 | Appointment of Mrs Brenda Jean Dinsdale as a director on 19 February 2018 (2 pages) |
3 July 2018 | Appointment of Reverend Gavin Wort as a director on 3 July 2018 (2 pages) |
21 February 2018 | Appointment of Reverend David Anthony Herbert as a director on 5 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Seamus Cunningham as a director on 30 January 2018 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 December 2015 | Annual return made up to 8 December 2015 no member list (6 pages) |
8 December 2015 | Annual return made up to 8 December 2015 no member list (6 pages) |
8 December 2015 | Annual return made up to 8 December 2015 no member list (6 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 August 2015 | Termination of appointment of Taj Ahmed Malik as a director on 10 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Taj Ahmed Malik as a director on 10 July 2015 (1 page) |
8 December 2014 | Annual return made up to 8 December 2014 no member list (7 pages) |
8 December 2014 | Annual return made up to 8 December 2014 no member list (7 pages) |
8 December 2014 | Annual return made up to 8 December 2014 no member list (7 pages) |
10 September 2014 | Appointment of Bishop Seamus Cunningham as a director on 1 August 2014 (2 pages) |
10 September 2014 | Appointment of Bishop Seamus Cunningham as a director on 1 August 2014 (2 pages) |
10 September 2014 | Appointment of Bishop Seamus Cunningham as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Sohan Singh as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Sohan Singh as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Sohan Singh as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of John Martin Wharton as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of John Martin Wharton as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of John Martin Wharton as a director on 1 August 2014 (1 page) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 December 2013 | Annual return made up to 8 December 2013 no member list (4 pages) |
16 December 2013 | Annual return made up to 8 December 2013 no member list (4 pages) |
16 December 2013 | Annual return made up to 8 December 2013 no member list (4 pages) |
24 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 December 2012 | Director's details changed for Rt. Reverend John Martin Whartoon on 12 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 8 December 2012 no member list (4 pages) |
12 December 2012 | Annual return made up to 8 December 2012 no member list (4 pages) |
12 December 2012 | Annual return made up to 8 December 2012 no member list (4 pages) |
12 December 2012 | Director's details changed for Rt. Reverend John Martin Whartoon on 12 December 2012 (2 pages) |
20 June 2012 | Appointment of Rt. Reverend John Martin Whartoon as a director on 22 October 2009 (2 pages) |
20 June 2012 | Appointment of Mrs Deanna Van Der Velde as a director on 12 October 2009 (2 pages) |
20 June 2012 | Appointment of Mr Taj Ahmed Malik as a director on 22 October 2009 (2 pages) |
20 June 2012 | Appointment of Mrs Deanna Van Der Velde as a director on 12 October 2009 (2 pages) |
20 June 2012 | Appointment of Rt. Reverend John Martin Whartoon as a director on 22 October 2009 (2 pages) |
20 June 2012 | Appointment of Mr Taj Ahmed Malik as a director on 22 October 2009 (2 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 January 2012 | Annual return made up to 8 December 2011 no member list (3 pages) |
4 January 2012 | Annual return made up to 8 December 2011 no member list (3 pages) |
4 January 2012 | Annual return made up to 8 December 2011 no member list (3 pages) |
4 January 2012 | Secretary's details changed for Lesley Barbara Carson on 4 January 2012 (1 page) |
4 January 2012 | Secretary's details changed for Lesley Barbara Carson on 4 January 2012 (1 page) |
4 January 2012 | Secretary's details changed for Lesley Barbara Carson on 4 January 2012 (1 page) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 December 2010 | Annual return made up to 8 December 2010 no member list (3 pages) |
14 December 2010 | Annual return made up to 8 December 2010 no member list (3 pages) |
14 December 2010 | Annual return made up to 8 December 2010 no member list (3 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 March 2010 | Annual return made up to 8 December 2009 no member list (2 pages) |
9 March 2010 | Annual return made up to 8 December 2009 no member list (2 pages) |
9 March 2010 | Annual return made up to 8 December 2009 no member list (2 pages) |
24 February 2010 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 24 February 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Annual return made up to 08/12/08 (2 pages) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Annual return made up to 08/12/08 (2 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 January 2008 | Annual return made up to 08/12/07 (3 pages) |
29 January 2008 | Annual return made up to 08/12/07 (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
25 January 2007 | Registered office changed on 25/01/07 from: the cube barrack road newcastle upon tyne NE4 6DB (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: the cube barrack road newcastle upon tyne NE4 6DB (1 page) |
29 December 2006 | Annual return made up to 08/12/06 (3 pages) |
29 December 2006 | Annual return made up to 08/12/06 (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Director resigned (2 pages) |
3 October 2006 | Director resigned (2 pages) |
27 January 2006 | Annual return made up to 08/12/05 (4 pages) |
27 January 2006 | Annual return made up to 08/12/05 (4 pages) |
3 February 2005 | Accounts made up to 30 December 2004 (2 pages) |
3 February 2005 | Accounts made up to 30 December 2004 (2 pages) |
14 January 2005 | Annual return made up to 08/12/04
|
14 January 2005 | Annual return made up to 08/12/04
|
8 December 2003 | Incorporation (35 pages) |
8 December 2003 | Incorporation (35 pages) |