Company NameEagles Community Foundation
Company StatusActive
Company Number05400969
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2005(19 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMr Paul James Blake
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hall
Hall Road Chopwell
Gateshead
Tyne & Wear
NE17 7AD
Director NameMrs Susan Jane Cumming
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleHead Of Community Sport Newcas
Country of ResidenceUnited Kingdom
Correspondence Address8 Leybourne Avenue
Forest Hall
North Tyneside
Tyne & Wear
NE12 7AP
Director NameMr David Lewis Forrester
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre Farm Cottage
Birtley
Chester Le Street
County Durham
DH3 1RQ
Director NameJeffrey King
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Mainstone Close
Whitelea Dale
Cramlington
Northumberland
NE23 6AJ
Director NameEric Victor Wilson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleStores Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Brookside Avenue
Brunswick
Newcastle Upon Tyne
NE13 7DP
Director NameAlan Younger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleDeputy Head Teacher Farringdon
Country of ResidenceUnited Kingdom
Correspondence AddressLandsmere
23 St Bedes
East Boldon
Tyne & Wear
NE36 0LF
Secretary NameSamantha Jane Blake
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Hall
Hall Road Chopwell
Gateshead
Tyne & Wear
NE17 7AD
Director NameMr Robert Anthony Page
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed10 December 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address511 Durham Road
Gateshead
NE9 5EY
Director NameMr Stephen Paul Savage
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Consultant
Country of ResidenceEngland
Correspondence Address9 Hall View
Hunwick
Crook
DL15 0XF
Director NameMr Walter Malcolm Hutton Dix
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleRet Part Time Sports Administr
Country of ResidenceEngland
Correspondence Address41 Ingram Drive
Newcastle Upon Tyne
Tyne & Wear
NE5 1TG

Contact

Websitewww.newcastle-eagles.com

Location

Registered AddressEagles Community Arena Clumber Street
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£6,575
Cash£4,199
Current Liabilities£41,758

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

28 September 2017Delivered on: 2 October 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: All that leasehold land and buildings known currently as land on the north side of scotswood road newcastle and which is be known as riverside community stadium newcastle upon tyne.
Outstanding
28 September 2017Delivered on: 2 October 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 29 September 2017
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: All that leasehold land and buildings currently known as land on the north side of scotswood road newcastle and which is to be known as riverside community stadium newcastle upon tyne.
Outstanding

Filing History

2 March 2021Appointment of Mr Robert Anthony Page as a director on 10 December 2020 (2 pages)
25 February 2021Appointment of Mr Stephen Paul Savage as a director on 10 December 2020 (2 pages)
2 November 2020Accounts for a small company made up to 31 July 2019 (21 pages)
27 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
9 January 2019Registered office address changed from C/O Newcastle Eagles Ellison Building Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8st to Eagles Community Arena Clumber Street Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7AF on 9 January 2019 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
2 October 2017Registration of charge 054009690002, created on 28 September 2017 (56 pages)
2 October 2017Registration of charge 054009690002, created on 28 September 2017 (56 pages)
2 October 2017Registration of charge 054009690003, created on 28 September 2017 (59 pages)
2 October 2017Registration of charge 054009690003, created on 28 September 2017 (59 pages)
29 September 2017Registration of charge 054009690001, created on 28 September 2017 (8 pages)
29 September 2017Registration of charge 054009690001, created on 28 September 2017 (8 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Annual return made up to 22 March 2016 no member list (9 pages)
29 March 2016Annual return made up to 22 March 2016 no member list (9 pages)
10 April 2015Annual return made up to 22 March 2015 no member list (9 pages)
10 April 2015Annual return made up to 22 March 2015 no member list (9 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Annual return made up to 22 March 2014 no member list (9 pages)
2 April 2014Annual return made up to 22 March 2014 no member list (9 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 April 2013Annual return made up to 22 March 2013 no member list (9 pages)
11 April 2013Annual return made up to 22 March 2013 no member list (9 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Annual return made up to 22 March 2012 no member list (9 pages)
17 April 2012Annual return made up to 22 March 2012 no member list (9 pages)
6 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
6 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
7 April 2011Annual return made up to 22 March 2011 no member list (9 pages)
7 April 2011Annual return made up to 22 March 2011 no member list (9 pages)
7 April 2011Registered office address changed from Newcastle Eagles Metro Radio Arena, Arena Way Newcastle upon Tyne Tyne and Wear NE4 7NA on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Newcastle Eagles Metro Radio Arena, Arena Way Newcastle upon Tyne Tyne and Wear NE4 7NA on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Newcastle Eagles Metro Radio Arena, Arena Way Newcastle upon Tyne Tyne and Wear NE4 7NA on 7 April 2011 (1 page)
4 July 2010Director's details changed for Susan Jane Cumming on 22 March 2010 (2 pages)
4 July 2010Annual return made up to 22 March 2010 no member list (6 pages)
4 July 2010Director's details changed for Jeffrey King on 22 March 2010 (2 pages)
4 July 2010Director's details changed for Susan Jane Cumming on 22 March 2010 (2 pages)
4 July 2010Annual return made up to 22 March 2010 no member list (6 pages)
4 July 2010Director's details changed for David Lewis Forrester on 22 March 2010 (2 pages)
4 July 2010Director's details changed for Jeffrey King on 22 March 2010 (2 pages)
4 July 2010Director's details changed for Eric Victor Wilson on 22 March 2010 (2 pages)
4 July 2010Director's details changed for Eric Victor Wilson on 22 March 2010 (2 pages)
4 July 2010Director's details changed for David Lewis Forrester on 22 March 2010 (2 pages)
25 June 2010Amended accounts made up to 31 July 2009 (11 pages)
25 June 2010Amended accounts made up to 31 July 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
27 April 2010Secretary's details changed for Samantha Jane Foggo on 24 April 2010 (1 page)
27 April 2010Secretary's details changed for Samantha Jane Foggo on 24 April 2010 (1 page)
28 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
30 March 2009Annual return made up to 22/03/09 (4 pages)
30 March 2009Annual return made up to 22/03/09 (4 pages)
9 July 2008Annual return made up to 22/03/08 (4 pages)
9 July 2008Annual return made up to 22/03/08 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 August 2007Amended accounts made up to 31 July 2006 (5 pages)
20 August 2007Amended accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
9 May 2007Annual return made up to 22/03/07 (6 pages)
9 May 2007Annual return made up to 22/03/07 (6 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
5 July 2006Annual return made up to 22/03/06 (6 pages)
5 July 2006Annual return made up to 22/03/06 (6 pages)
7 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
22 March 2005Incorporation (33 pages)
22 March 2005Incorporation (33 pages)