Company NameNewcastle Council Of Faiths Limited
Company StatusActive
Company Number04987671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 2003(20 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMrs Lesley Barbara Hillary
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address83 Galsworthy Road
Biddick Hall
South Shields
Tyne & Wear
NE34 9HW
Director NameMrs Deanna Van Der Velde
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(5 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameRev Gavin Wort
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameMrs Brenda Jean Dinsdale
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameMiss Fariba Hedayati
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameRabbi Aaron Lipsey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(15 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameVery Reverend Geoffry Vincent Miller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RolePriest
Country of ResidenceEngland
Correspondence Address26 Mitchell Avenue
Newcastle Upon Tyne
NE2 3LA
Director NameMrs Veena Kumari Soni
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Kingsley Avenue
Newcastle Upon Tyne
NE3 5QP
Director NameHari Shukla
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleFormer Director Tyne & Wear Re
Country of ResidenceEngland
Correspondence Address82 Hillhead Parkway
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1LJ
Director NameDr Surinder Singh Papiha
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleRetired University Senior Lect
Correspondence Address12 Skelton Court
Kingston Lodge
Newcastle Upon Tyne
Tyne & Wear
NE3 2TD
Director NameMr Taj Ahmed Malik
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameRt. Reverend John Martin Wharton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2014)
RoleBishop
Country of ResidenceEngland
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameBishop Seamus Cunningham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2018)
RoleBishop Of Hexham And Newcastle Diocese
Country of ResidenceEngland
Correspondence Address800 West Road
Newcastle Upon Tyne
NE5 2BJ
Director NameMr Sohan Singh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Dilston Close
Washington
Tyne And Wear
NE38 0HE
Director NameRev David Anthony Herbert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2020)
RoleUnitied Reform Church Moderator
Country of ResidenceUnited Kingdom
Correspondence Address4 College Lane
Newcastle Upon Tyne
NE1 8JJ
Director NameRev Gavin Wort
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2018)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
Director NameMrs Taj Khan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address26 Prospect Place
Newcastle Upon Tyne
NE4 6PH
Director NameMr Mohammed Roziur Rahman
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2022)
RoleMental Health Chaplain
Country of ResidenceEngland
Correspondence Address11 Laburnum Avenue
Whitley Bay
NE26 2HX

Contact

Telephone0191 2704100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressChurch House
St. Johns Terrace
North Shields
Tyne And Wear
NE29 6HS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£2,000
Net Worth£5,854
Cash£6,104
Current Liabilities£250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 August 2020Appointment of Mr Mohammed Roziur Rahman as a director on 10 June 2020 (2 pages)
3 August 2020Director's details changed for Revd Gavin Wort on 10 June 2020 (2 pages)
3 August 2020Termination of appointment of Sohan Singh as a director on 10 June 2020 (1 page)
3 August 2020Appointment of Mrs Veena Soni as a director on 10 June 2020 (2 pages)
3 August 2020Termination of appointment of David Anthony Herbert as a director on 10 June 2020 (1 page)
3 August 2020Appointment of Mrs Taj Khan as a director on 10 June 2020 (2 pages)
3 August 2020Appointment of Very Reverend Geoffry Vincent Miller as a director on 10 June 2020 (2 pages)
4 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
4 December 2019Termination of appointment of Hari Shukla as a director on 16 October 2019 (1 page)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 August 2019Appointment of Rabbi Aaron Lipsey as a director on 9 April 2019 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 July 2018Termination of appointment of Gavin Wort as a director on 3 July 2018 (1 page)
20 July 2018Appointment of Miss Fariba Hedayati as a director on 10 July 2018 (2 pages)
12 July 2018Appointment of Revd Gavin Wort as a director on 19 February 2018 (2 pages)
11 July 2018Appointment of Mrs Brenda Jean Dinsdale as a director on 19 February 2018 (2 pages)
3 July 2018Appointment of Reverend Gavin Wort as a director on 3 July 2018 (2 pages)
21 February 2018Appointment of Reverend David Anthony Herbert as a director on 5 February 2018 (2 pages)
20 February 2018Termination of appointment of Seamus Cunningham as a director on 30 January 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 December 2015Annual return made up to 8 December 2015 no member list (6 pages)
8 December 2015Annual return made up to 8 December 2015 no member list (6 pages)
8 December 2015Annual return made up to 8 December 2015 no member list (6 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 August 2015Termination of appointment of Taj Ahmed Malik as a director on 10 July 2015 (1 page)
25 August 2015Termination of appointment of Taj Ahmed Malik as a director on 10 July 2015 (1 page)
8 December 2014Annual return made up to 8 December 2014 no member list (7 pages)
8 December 2014Annual return made up to 8 December 2014 no member list (7 pages)
8 December 2014Annual return made up to 8 December 2014 no member list (7 pages)
10 September 2014Appointment of Bishop Seamus Cunningham as a director on 1 August 2014 (2 pages)
10 September 2014Appointment of Bishop Seamus Cunningham as a director on 1 August 2014 (2 pages)
10 September 2014Appointment of Bishop Seamus Cunningham as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Mr Sohan Singh as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Mr Sohan Singh as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Mr Sohan Singh as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of John Martin Wharton as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of John Martin Wharton as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of John Martin Wharton as a director on 1 August 2014 (1 page)
14 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 December 2013Annual return made up to 8 December 2013 no member list (4 pages)
16 December 2013Annual return made up to 8 December 2013 no member list (4 pages)
16 December 2013Annual return made up to 8 December 2013 no member list (4 pages)
24 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 December 2012Director's details changed for Rt. Reverend John Martin Whartoon on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 8 December 2012 no member list (4 pages)
12 December 2012Annual return made up to 8 December 2012 no member list (4 pages)
12 December 2012Annual return made up to 8 December 2012 no member list (4 pages)
12 December 2012Director's details changed for Rt. Reverend John Martin Whartoon on 12 December 2012 (2 pages)
20 June 2012Appointment of Rt. Reverend John Martin Whartoon as a director on 22 October 2009 (2 pages)
20 June 2012Appointment of Mrs Deanna Van Der Velde as a director on 12 October 2009 (2 pages)
20 June 2012Appointment of Mr Taj Ahmed Malik as a director on 22 October 2009 (2 pages)
20 June 2012Appointment of Mrs Deanna Van Der Velde as a director on 12 October 2009 (2 pages)
20 June 2012Appointment of Rt. Reverend John Martin Whartoon as a director on 22 October 2009 (2 pages)
20 June 2012Appointment of Mr Taj Ahmed Malik as a director on 22 October 2009 (2 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 January 2012Annual return made up to 8 December 2011 no member list (3 pages)
4 January 2012Annual return made up to 8 December 2011 no member list (3 pages)
4 January 2012Annual return made up to 8 December 2011 no member list (3 pages)
4 January 2012Secretary's details changed for Lesley Barbara Carson on 4 January 2012 (1 page)
4 January 2012Secretary's details changed for Lesley Barbara Carson on 4 January 2012 (1 page)
4 January 2012Secretary's details changed for Lesley Barbara Carson on 4 January 2012 (1 page)
18 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 December 2010Annual return made up to 8 December 2010 no member list (3 pages)
14 December 2010Annual return made up to 8 December 2010 no member list (3 pages)
14 December 2010Annual return made up to 8 December 2010 no member list (3 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 March 2010Annual return made up to 8 December 2009 no member list (2 pages)
9 March 2010Annual return made up to 8 December 2009 no member list (2 pages)
9 March 2010Annual return made up to 8 December 2009 no member list (2 pages)
24 February 2010Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 24 February 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Annual return made up to 08/12/08 (2 pages)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Annual return made up to 08/12/08 (2 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 January 2008Annual return made up to 08/12/07 (3 pages)
29 January 2008Annual return made up to 08/12/07 (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2007Registered office changed on 25/01/07 from: the cube barrack road newcastle upon tyne NE4 6DB (1 page)
25 January 2007Registered office changed on 25/01/07 from: the cube barrack road newcastle upon tyne NE4 6DB (1 page)
29 December 2006Annual return made up to 08/12/06 (3 pages)
29 December 2006Annual return made up to 08/12/06 (3 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 October 2006Director resigned (2 pages)
3 October 2006Director resigned (2 pages)
27 January 2006Annual return made up to 08/12/05 (4 pages)
27 January 2006Annual return made up to 08/12/05 (4 pages)
3 February 2005Accounts made up to 30 December 2004 (2 pages)
3 February 2005Accounts made up to 30 December 2004 (2 pages)
14 January 2005Annual return made up to 08/12/04
  • 363(287) ‐ Registered office changed on 14/01/05
(4 pages)
14 January 2005Annual return made up to 08/12/04
  • 363(287) ‐ Registered office changed on 14/01/05
(4 pages)
8 December 2003Incorporation (35 pages)
8 December 2003Incorporation (35 pages)