Company NameWorkplace Foundation
Company StatusActive
Company Number05312213
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 December 2004(19 years, 3 months ago)
Previous NameWorkplace Art Gallery Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMiss Judith Carlton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleGallery Director
Country of ResidenceEngland
Correspondence Address12 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameMr Paul Anthony Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address12 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameMr Robert Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameMs Maitreyi Maheshwari
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(15 years, 3 months after company formation)
Appointment Duration4 years
RoleCurator And Head Of Programme
Country of ResidenceEngland
Correspondence Address12 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameMr Ryan James Gander
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence Address12 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameMs Maria Hsiuya Loh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence Address12 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameRichard Michael Forster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleArtist
Correspondence Address1 The Chine
Saltburn By The Sea
Cleveland
TS12 1QL
Director NameMr Paul Samuel Moss
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address12 Appian Place
Gateshead
NE9 5QR
Director NameMr Miles Alexander Noel Thurlow
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address10 Crossley Terrace
Arthurs Hill
Newcastle Upon Tyne
Tyne & Wear
NE4 5NY
Secretary NamePaul Samuel Moss
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleArtist
Correspondence Address12 Appian Place
Gateshead
Tyne And Wear
NE9 5QR
Director NameMs Caroline Mary Murphy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(11 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 March 2017)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 19-21 West Street
Gateshead
Tyne And Wear
NE8 1AD
Director NameMr Lee Michael Mason
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2019)
RoleCommissioning Executive
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 19-21 West Street
Gateshead
Tyne And Wear
NE8 1AD
Director NameMrs Laura Anne Sillars
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2020)
RoleGallery Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 19-21 West Street
Gateshead
Tyne And Wear
NE8 1AD
Director NameMr Tomas Norman Wilcox
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameProf Dean Hughes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence Address12 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 4772200
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£5,163
Cash£81
Current Liabilities£57,517

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2020 (26 pages)
21 January 2020Termination of appointment of Laura Anne Sillars as a director on 17 January 2020 (1 page)
21 January 2020Appointment of Mr Tomas Norman Wilcox as a director on 17 January 2020 (2 pages)
27 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
27 December 2019Termination of appointment of Lee Michael Mason as a director on 14 December 2019 (1 page)
1 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
26 December 2017Termination of appointment of Caroline Mary Murphy as a director on 9 March 2017 (1 page)
26 December 2017Termination of appointment of Caroline Mary Murphy as a director on 9 March 2017 (1 page)
26 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
26 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
15 November 2016Appointment of Mr Robert Harold Ferrers Devereux as a director on 15 November 2016 (2 pages)
15 November 2016Appointment of Mr Robert Harold Ferrers Devereux as a director on 15 November 2016 (2 pages)
2 September 2016Appointment of Dr Caroline Mary Murphy as a director on 27 July 2016 (2 pages)
2 September 2016Appointment of Mr Lee Michael Mason as a director on 27 July 2016 (2 pages)
2 September 2016Termination of appointment of Miles Alexander Noel Thurlow as a director on 27 July 2016 (1 page)
2 September 2016Termination of appointment of Paul Samuel Moss as a secretary on 27 July 2016 (1 page)
2 September 2016Appointment of Dr Caroline Mary Murphy as a director on 27 July 2016 (2 pages)
2 September 2016Appointment of Miss Judith Carlton as a director on 27 July 2016 (2 pages)
2 September 2016Appointment of Miss Judith Carlton as a director on 27 July 2016 (2 pages)
2 September 2016Termination of appointment of Paul Samuel Moss as a director on 27 July 2016 (1 page)
2 September 2016Appointment of Mr Paul Anthony Smith as a director on 27 July 2016 (2 pages)
2 September 2016Termination of appointment of Paul Samuel Moss as a director on 27 July 2016 (1 page)
2 September 2016Appointment of Mrs Laura Anne Sillars as a director on 27 July 2016 (2 pages)
2 September 2016Termination of appointment of Miles Alexander Noel Thurlow as a director on 27 July 2016 (1 page)
2 September 2016Appointment of Mr Paul Anthony Smith as a director on 27 July 2016 (2 pages)
2 September 2016Appointment of Mr Lee Michael Mason as a director on 27 July 2016 (2 pages)
2 September 2016Termination of appointment of Paul Samuel Moss as a secretary on 27 July 2016 (1 page)
2 September 2016Appointment of Mrs Laura Anne Sillars as a director on 27 July 2016 (2 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 August 2016Statement of company's objects (2 pages)
19 August 2016Statement of company's objects (2 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-27
(2 pages)
15 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-27
(2 pages)
15 August 2016Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
15 August 2016Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
15 August 2016Change of name notice (2 pages)
15 August 2016Change of name notice (2 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 13 December 2015 no member list (4 pages)
7 January 2016Annual return made up to 13 December 2015 no member list (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2015Annual return made up to 13 December 2014 no member list (4 pages)
7 January 2015Annual return made up to 13 December 2014 no member list (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2014Annual return made up to 13 December 2013 no member list (4 pages)
10 January 2014Annual return made up to 13 December 2013 no member list (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 December 2012Annual return made up to 13 December 2012 no member list (4 pages)
14 December 2012Annual return made up to 13 December 2012 no member list (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
15 December 2011Annual return made up to 14 December 2011 no member list (4 pages)
15 December 2011Annual return made up to 14 December 2011 no member list (4 pages)
18 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
28 January 2011Annual return made up to 14 December 2010 no member list (4 pages)
28 January 2011Annual return made up to 14 December 2010 no member list (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 January 2010Director's details changed for Paul Samuel Moss on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 14 December 2009 no member list (3 pages)
4 January 2010Secretary's details changed for Paul Samuel Moss on 4 January 2010 (1 page)
4 January 2010Director's details changed for Miles Alexander Noel Thurlow on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Paul Samuel Moss on 4 January 2010 (1 page)
4 January 2010Director's details changed for Miles Alexander Noel Thurlow on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Paul Samuel Moss on 4 January 2010 (1 page)
4 January 2010Annual return made up to 14 December 2009 no member list (3 pages)
4 January 2010Director's details changed for Paul Samuel Moss on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Samuel Moss on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Miles Alexander Noel Thurlow on 4 January 2010 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 December 2008Annual return made up to 14/12/08 (2 pages)
18 December 2008Registered office changed on 18/12/2008 from the old post office 19-21 west street gateshead tyne and wear NE1 8AD england (1 page)
18 December 2008Annual return made up to 14/12/08 (2 pages)
18 December 2008Registered office changed on 18/12/2008 from the old post office 19-21 west street gateshead tyne and wear NE1 8AD england (1 page)
29 April 2008Registered office changed on 29/04/2008 from hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG (1 page)
29 April 2008Registered office changed on 29/04/2008 from hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG (1 page)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 December 2007Annual return made up to 14/12/07 (2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Annual return made up to 14/12/07 (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 34 ellison street gateshead tyne and wear NE8 1AY (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 34 ellison street gateshead tyne and wear NE8 1AY (2 pages)
17 January 2007Annual return made up to 14/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 2007Annual return made up to 14/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 September 2006Registered office changed on 12/09/06 from: 65 sidney grove fenham newcastle upon tyne tyne and wear NE4 5PD (1 page)
12 September 2006Registered office changed on 12/09/06 from: 65 sidney grove fenham newcastle upon tyne tyne and wear NE4 5PD (1 page)
27 June 2006Annual return made up to 14/12/05 (4 pages)
27 June 2006Annual return made up to 14/12/05 (4 pages)
19 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
14 December 2004Incorporation (24 pages)
14 December 2004Incorporation (24 pages)