Gosforth
Newcastle Upon Tyne
NE3 4AY
Secretary Name | Mr Gary Wright |
---|---|
Status | Current |
Appointed | 03 August 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YB |
Secretary Name | Mrs Lisa Baker |
---|---|
Status | Current |
Appointed | 07 December 2023(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 2 C/O McCowie & Co Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mrs Elizabeth Jane Franziska Bate |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westwood Avenue Newcastle Upon Tyne Tyne And Wear NE6 5QT |
Secretary Name | Mr Eric Malcolm Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Secretary Name | Mr Stuart Marshall |
---|---|
Status | Resigned |
Appointed | 10 October 2011(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Rannoch Allendale Road Hexham Northumberland NE46 2NB |
Secretary Name | Mr Mark Andrew Rutherford |
---|---|
Status | Resigned |
Appointed | 01 April 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne NE4 7YB |
Secretary Name | Miss Lindsey Clark |
---|---|
Status | Resigned |
Appointed | 20 April 2023(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2023) |
Role | Company Director |
Correspondence Address | 2 C/O McCowie & Co Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Telephone | 0191 2329232 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 C/O McCowie & Co Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £284,093 |
Gross Profit | £100,420 |
Net Worth | £1,960 |
Cash | £7,590 |
Current Liabilities | £60,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
7 December 2023 | Appointment of Mrs Lisa Baker as a secretary on 7 December 2023 (2 pages) |
---|---|
7 December 2023 | Termination of appointment of Lindsey Clark as a secretary on 7 December 2023 (1 page) |
3 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
28 April 2023 | Appointment of Miss Lindsey Clark as a secretary on 20 April 2023 (2 pages) |
7 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
29 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
8 June 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 August 2017 | Registered office address changed from C/O Mccowie & Co 52-54 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG to 2 C/O Mccowie & Co Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from C/O Mccowie & Co 52-54 Leazes Park Road Newcastle upon Tyne Tyne & Wear NE1 4PG to 2 C/O Mccowie & Co Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 30 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Mark Andrew Rutherford as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Mark Andrew Rutherford as a secretary on 14 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
30 September 2015 | Termination of appointment of Elizabeth Jane Franziska Bate as a director on 29 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Elizabeth Jane Franziska Bate as a director on 29 September 2015 (1 page) |
30 September 2015 | Annual return made up to 19 September 2015 no member list (4 pages) |
30 September 2015 | Annual return made up to 19 September 2015 no member list (4 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (7 pages) |
29 September 2014 | Annual return made up to 19 September 2014 no member list (4 pages) |
29 September 2014 | Annual return made up to 19 September 2014 no member list (4 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 April 2014 | Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
24 April 2014 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
24 April 2014 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
24 April 2014 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
19 September 2013 | Annual return made up to 19 September 2013 no member list (4 pages) |
19 September 2013 | Annual return made up to 19 September 2013 no member list (4 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 October 2012 | Annual return made up to 19 September 2012 no member list (4 pages) |
26 October 2012 | Annual return made up to 19 September 2012 no member list (4 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 October 2011 | Annual return made up to 19 September 2011 no member list (4 pages) |
10 October 2011 | Appointment of Mr Stuart Marshall as a secretary (2 pages) |
10 October 2011 | Appointment of Mr Stuart Marshall as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Eric Wilkins as a secretary (1 page) |
10 October 2011 | Annual return made up to 19 September 2011 no member list (4 pages) |
10 October 2011 | Termination of appointment of Eric Wilkins as a secretary (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 September 2010 | Annual return made up to 19 September 2010 no member list (4 pages) |
22 September 2010 | Annual return made up to 19 September 2010 no member list (4 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2009 | Director's change of particulars / elizabeth rowson / 04/07/2009 (1 page) |
22 September 2009 | Annual return made up to 19/09/09 (2 pages) |
22 September 2009 | Annual return made up to 19/09/09 (2 pages) |
22 September 2009 | Director's change of particulars / elizabeth rowson / 04/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / elizabeth rowson / 04/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / elizabeth rowson / 04/07/2009 (1 page) |
15 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 September 2008 | Annual return made up to 19/09/08 (2 pages) |
22 September 2008 | Annual return made up to 19/09/08 (2 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 March 2008 | Company name changed the great north run cultural and community foundation\certificate issued on 01/04/08 (2 pages) |
27 March 2008 | Company name changed the great north run cultural and community foundation\certificate issued on 01/04/08 (2 pages) |
25 September 2007 | Annual return made up to 19/09/07 (2 pages) |
25 September 2007 | Annual return made up to 19/09/07 (2 pages) |
30 April 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
30 April 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
19 September 2006 | Incorporation (27 pages) |
19 September 2006 | Incorporation (27 pages) |