Company NameThe Phoenix Detached Youth Project
Company StatusActive
Company Number05138337
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Benjamin Christopher Appleby Dean
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(8 years, 10 months after company formation)
Appointment Duration11 years
RoleDigital Advice Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address14 Front Street, Chirton, North Shields 14 Front S
Chirton
North Shields
Tyne And Wear
NE29 7QW
Director NameMrs Tasleem Akhtar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleLocal Business Owner
Country of ResidenceUnited Kingdom
Correspondence Address40 Front Street
Chirton
North Shields
Tyne And Wear
NE29 7QW
Director NameMrs Anne Christine Marron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Simpson Street
Cullercoats
North Shields
NE30 4PY
Director NameRev Lee James Cleminson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(16 years after company formation)
Appointment Duration3 years, 10 months
RoleVicar
Country of ResidenceEngland
Correspondence Address14 Front Street
Chirton
North Shields
NE29 7QW
Director NameMiss Hollie Marie Morgan
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Front Street
Chirton
North Shields
Tyne And Wear
NE29 7QW
Director NameMiss Jessica Irving
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 10 months after company formation)
Appointment Duration3 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Front Street
Chirton
North Shields
Tyne And Wear
NE29 7QW
Director NameJohn Carmichael
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleConsultant
Correspondence Address7 Hollings Crescent
High Farm
Wallsend
Tyne & Wear
NE28 9LN
Director NameMr David Charles Peel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address116 Grey Street
North Shields
Tyne & Wear
NE30 2EG
Director NameRev Helen Barbara Gill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleChurch Of England Priest In Ch
Country of ResidenceEngland
Correspondence AddressSt Johns Vicarage
Saint Johns Terrace Percy Main
North Shields
Tyne & Wear
NE29 6HS
Director NameElaine Wright
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address9 Wantage Avenue
North Shields
Tyne & Wear
NE29 7BE
Director NameGemma Elizabeth Saint
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleTrainee Youthworker
Correspondence Address2 George Street
North Shields
Tyne & Wear
NE30 1EL
Director NameRosalind Claire Purdy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleDevelopment Worker
Correspondence AddressThe End 13 Cutlers Hall Road
Shotley Bridge
Consett
County Durham
DH8 8RD
Director NameKieran McGarry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Kenilworth Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8BD
Secretary NameMr David Charles Peel
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address116 Grey Street
North Shields
Tyne & Wear
NE30 2EG
Director NameLynda McCowie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 17 December 2016)
RoleHealth Teacher
Country of ResidenceEngland
Correspondence Address2a East Farm Park
Choppington
Northumberland
NE62 5PU
Director NameJim Robson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 17 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Foxcover
The Pines
Morpeth
Northumberland
NE61 5SR
Director NameMr Brian Clyde
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2014)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address45 Percy Court
North Shields
Tyne And Wear
NE29 6JG
Director NameMr Norman Maines
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2012)
RoleVictim Support Worker
Country of ResidenceEngland
Correspondence Address33 Bolingbroke Street
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5PH
Director NameMrs Ella Hannant
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Chirton Lodge
Newlyn Crescent
North Shields
Tyne And Wear
NE29 7QJ
Director NameMr Jack Christopher Nicholls
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address95 Heaton Road
Newcastle Upon Tyne
NE6 5HJ
Director NameMrs Angela Carole Horncastle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2019)
RoleEducation Welfare Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Front Street
Chirton
North Shields
Tyne And Wear
NE29 7QW
Director NameMrs Jane Cook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Front Street Front Street
Chirton
North Shields
NE29 7QW
Director NameMiss Samantha Richards
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2022)
RoleSelf Empoyed
Country of ResidenceEngland
Correspondence Address29 Hackworth Way
North Shields
NE29 6XS
Director NameMs Ave Joesar
Date of BirthMarch 1986 (Born 38 years ago)
NationalityEstonian
StatusResigned
Appointed08 May 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2021)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address27 Holystone Crescent
Newcastle Upon Tyne
NE7 7ET

Contact

Telephone0191 2585806
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Front Street
Chirton
North Shields
Tyne And Wear
NE29 7QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2014
Turnover£143,473
Net Worth£95,227
Cash£90,240

Accounts

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

Returns

Latest Return26 May 2023 (10 months, 3 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Filing History

10 November 2020Appointment of Reverend Lee James Cleminson as a director on 1 June 2020 (2 pages)
10 November 2020Termination of appointment of David Charles Peel as a director on 4 November 2020 (1 page)
10 November 2020Termination of appointment of David Charles Peel as a secretary on 4 November 2020 (1 page)
6 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Angela Carole Horncastle as a director on 18 February 2019 (1 page)
13 May 2019Appointment of Mrs Anne Christine Marron as a director on 8 May 2019 (2 pages)
13 May 2019Appointment of Ms Ave Joesar as a director on 8 May 2019 (2 pages)
11 October 2018Appointment of Miss Samantha Richards as a director on 10 October 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 August 2018Termination of appointment of Ella Hannant as a director on 10 August 2018 (1 page)
5 June 2018Termination of appointment of Jack Christopher Nicholls as a director on 31 May 2018 (1 page)
5 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
25 May 2018Director's details changed for Mr Benjamin Appleby Dean on 16 May 2018 (3 pages)
24 May 2018Appointment of Mrs Tasleem Akhtar as a director on 16 May 2018 (2 pages)
2 November 2017Director's details changed for Mr Benjamin Christopher Appleby on 18 October 2017 (2 pages)
2 November 2017Termination of appointment of Helen Barbara Gill as a director on 18 October 2017 (1 page)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Termination of appointment of Helen Barbara Gill as a director on 18 October 2017 (1 page)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Director's details changed for Mr Benjamin Christopher Appleby on 18 October 2017 (2 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 June 2017Appointment of Mrs Jane Cook as a director on 15 February 2017 (2 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 June 2017Appointment of Mrs Jane Cook as a director on 15 February 2017 (2 pages)
12 May 2017Appointment of Mrs Angela Carole Horncastle as a director on 14 December 2016 (2 pages)
12 May 2017Appointment of Mrs Angela Carole Horncastle as a director on 14 December 2016 (2 pages)
11 May 2017Termination of appointment of Jim Robson as a director on 17 December 2016 (1 page)
11 May 2017Termination of appointment of Lynda Mccowie as a director on 17 December 2016 (1 page)
11 May 2017Termination of appointment of Lynda Mccowie as a director on 17 December 2016 (1 page)
11 May 2017Termination of appointment of Jim Robson as a director on 17 December 2016 (1 page)
28 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
7 June 2016Annual return made up to 26 May 2016 no member list (9 pages)
7 June 2016Annual return made up to 26 May 2016 no member list (9 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 June 2015Annual return made up to 26 May 2015 no member list (9 pages)
9 June 2015Annual return made up to 26 May 2015 no member list (9 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 August 2014Annual return made up to 26 May 2014 no member list (9 pages)
7 August 2014Director's details changed for Mr Jack Christopher Nicholls on 16 October 2013 (2 pages)
7 August 2014Director's details changed for Mr Jack Christopher Nicholls on 16 October 2013 (2 pages)
7 August 2014Annual return made up to 26 May 2014 no member list (9 pages)
1 August 2014Termination of appointment of Brian Clyde as a director on 23 April 2014 (1 page)
1 August 2014Termination of appointment of Brian Clyde as a director on 23 April 2014 (1 page)
1 August 2014Director's details changed for Mr Jack Christopher Nicholls on 16 October 2013 (2 pages)
1 August 2014Director's details changed for Mr Jack Christopher Nicholls on 16 October 2013 (2 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 June 2013Annual return made up to 26 May 2013 no member list (10 pages)
24 June 2013Director's details changed for Jim Robson on 1 November 2012 (2 pages)
24 June 2013Director's details changed for Jim Robson on 1 November 2012 (2 pages)
24 June 2013Director's details changed for Jim Robson on 1 November 2012 (2 pages)
24 June 2013Appointment of Mr Benjamin Christopher Appleby as a director (2 pages)
24 June 2013Appointment of Mr Benjamin Christopher Appleby as a director (2 pages)
24 June 2013Annual return made up to 26 May 2013 no member list (10 pages)
22 June 2013Appointment of Mr Jack Christopher Nicholls as a director (2 pages)
22 June 2013Appointment of Mr Jack Christopher Nicholls as a director (2 pages)
22 June 2013Appointment of Mrs Ella Hannant as a director (2 pages)
22 June 2013Appointment of Mrs Ella Hannant as a director (2 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
21 June 2012Annual return made up to 26 May 2012 no member list (8 pages)
21 June 2012Annual return made up to 26 May 2012 no member list (8 pages)
20 June 2012Termination of appointment of Norman Maines as a director (1 page)
20 June 2012Termination of appointment of Angela Horncastle as a director (1 page)
20 June 2012Termination of appointment of Norman Maines as a director (1 page)
20 June 2012Termination of appointment of Angela Horncastle as a director (1 page)
12 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 July 2011Annual return made up to 26 May 2011 no member list (9 pages)
7 July 2011Annual return made up to 26 May 2011 no member list (9 pages)
27 June 2011Appointment of Mr Norman Maines as a director (2 pages)
27 June 2011Appointment of Mr Norman Maines as a director (2 pages)
27 June 2011Appointment of Mr Brian Clyde as a director (2 pages)
27 June 2011Appointment of Mr Brian Clyde as a director (2 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
8 July 2010Annual return made up to 26 May 2010 no member list (5 pages)
8 July 2010Annual return made up to 26 May 2010 no member list (5 pages)
7 July 2010Registered office address changed from 14 Front Street Chirton North Shields Tyne and Wear NE29 7QT on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 14 Front Street Chirton North Shields Tyne and Wear NE29 7QT on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 14 Front Street Chirton North Shields Tyne and Wear NE29 7QT on 7 July 2010 (1 page)
6 July 2010Director's details changed for Angela Carole Horncastle on 26 May 2010 (2 pages)
6 July 2010Director's details changed for Elaine Wright on 26 May 2010 (2 pages)
6 July 2010Director's details changed for Elaine Wright on 26 May 2010 (2 pages)
6 July 2010Director's details changed for Reverend Helen Barbara Gill on 26 May 2010 (2 pages)
6 July 2010Director's details changed for Reverend Helen Barbara Gill on 26 May 2010 (2 pages)
6 July 2010Director's details changed for David Charles Peel on 26 May 2010 (2 pages)
6 July 2010Termination of appointment of Elaine Wright as a director (1 page)
6 July 2010Director's details changed for Jim Robson on 26 May 2010 (2 pages)
6 July 2010Director's details changed for Jim Robson on 26 May 2010 (2 pages)
6 July 2010Termination of appointment of Elaine Wright as a director (1 page)
6 July 2010Director's details changed for Lynda Mccowie on 26 May 2010 (2 pages)
6 July 2010Director's details changed for Lynda Mccowie on 26 May 2010 (2 pages)
6 July 2010Director's details changed for Angela Carole Horncastle on 26 May 2010 (2 pages)
6 July 2010Director's details changed for David Charles Peel on 26 May 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
13 October 2009Current accounting period extended from 30 March 2010 to 31 March 2010 (2 pages)
13 October 2009Current accounting period extended from 30 March 2010 to 31 March 2010 (2 pages)
15 June 2009Annual return made up to 26/05/09 (4 pages)
15 June 2009Annual return made up to 26/05/09 (4 pages)
20 January 2009Partial exemption accounts made up to 30 March 2008 (15 pages)
20 January 2009Partial exemption accounts made up to 30 March 2008 (15 pages)
28 July 2008Director appointed jim robson (2 pages)
28 July 2008Director appointed jim robson (2 pages)
22 July 2008Director appointed lynda mccowie (2 pages)
22 July 2008Director appointed lynda mccowie (2 pages)
10 July 2008Appointment terminated director rosalind purdy (1 page)
10 July 2008Appointment terminated director rosalind purdy (1 page)
9 July 2008Annual return made up to 26/05/08 (3 pages)
9 July 2008Annual return made up to 26/05/08 (3 pages)
21 September 2007Total exemption full accounts made up to 30 March 2007 (12 pages)
21 September 2007Total exemption full accounts made up to 30 March 2007 (12 pages)
28 June 2007Annual return made up to 26/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2007Annual return made up to 26/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2006Annual return made up to 26/05/06 (5 pages)
28 June 2006Annual return made up to 26/05/06 (5 pages)
20 June 2006Total exemption full accounts made up to 30 March 2006 (11 pages)
20 June 2006Total exemption full accounts made up to 30 March 2006 (11 pages)
18 August 2005Total exemption full accounts made up to 30 March 2005 (9 pages)
18 August 2005Total exemption full accounts made up to 30 March 2005 (9 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Annual return made up to 26/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 2005Registered office changed on 17/06/05 from: the meadows waterville road north shields tyne & wear NE29 6BA (1 page)
17 June 2005Registered office changed on 17/06/05 from: the meadows waterville road north shields tyne & wear NE29 6BA (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Annual return made up to 26/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
9 May 2005Accounting reference date shortened from 31/05/05 to 30/03/05 (1 page)
9 May 2005Accounting reference date shortened from 31/05/05 to 30/03/05 (1 page)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004Incorporation (32 pages)
26 May 2004Incorporation (32 pages)