Company NameBriardale Community Centre
Company StatusDissolved
Company Number06414729
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date4 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameCllr James Grant Davey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Craigmill Park
Blyth
Northumberland
NE24 5JL
Director NameMrs Susan Davey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleCommunity Staff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address11 Craigmill Park
Blyth
Northumberland
NE24 5JL
Director NameMr Ken Ellis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address79 Devonworth Place
Blyth
Northumberland
NE24 5AE
Director NameMichael Ellis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address7 Callerdale Road
Blyth
Northumberland
NE24 5AB
Director NameMr John Blakey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2012(4 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 04 November 2020)
RoleUnemployment Advisor
Country of ResidenceEngland
Correspondence Address37 Marine Terrace
Blyth
Northumberland
NE24 2JN
Director NameMr Andrew Fawcus
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(7 years after company formation)
Appointment Duration6 years (closed 04 November 2020)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address13 Kidland Close
Ashington
Northumberland
NE63 9LT
Director NameBrenda Elliott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleChildminder
Correspondence Address13 Craigmill Park
Blyth
Northumberland
NE24 5JL
Director NameIsobel Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCare Worker
Correspondence Address122 Disraeli Street
Blyth
Northumberland
NE24 5AG
Director NameJulie Duff
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleEarly Years Coordinator
Country of ResidenceEngland
Correspondence Address83 Tynedale Drive
Blyth
Northumberland
NE24 4DP
Director NameLynn Camsell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleAsst Democratic Services Manager
Country of ResidenceEngland
Correspondence Address42 Queens Gardens
Blyth
Northumberland
NE24 5HH
Director NameRonald Croucher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Craigmill Park
Blyth
Northumberland
NE24 5JL
Director NameMr John McIntosh Whiteman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Solingen Estate
Blyth
Northumberland
NE24 3ER
Secretary NameMr John Blakey
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleTraining Consultant
Correspondence AddressBriardale Road
Cowpen Blyth
Northumberland
NE24 5AN
Secretary NameCllr James Grant Davey
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBriardale Road
Cowpen Blyth
Northumberland
NE24 5AN
Director NameMr Joseph Sproat
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Kingsdale Avenue
Blyth
Northumberland
NE24 4EN
Secretary NameMrs Jean Bell
StatusResigned
Appointed24 October 2013(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2018)
RoleCompany Director
Correspondence Address2 Briardale Road
Blyth
Northumberland
NE24 5AN
Director NameMr Imed Charrade
Date of BirthMarch 1951 (Born 73 years ago)
NationalityTunisian
StatusResigned
Appointed26 January 2014(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2018)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address17 Cormorant Close
Blyth
Northumberland
NE24 3PY

Contact

Websitebriardalecentre.org.uk
Telephone01670 359135
Telephone regionMorpeth

Location

Registered AddressSuite 5, 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£127,453
Net Worth£66,628
Cash£22,835
Current Liabilities£1,144

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (12 pages)
24 October 2016Termination of appointment of Ronald Croucher as a director on 23 September 2016 (1 page)
24 October 2016Termination of appointment of Lynn Camsell as a director on 23 September 2016 (1 page)
5 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
12 November 2015Annual return made up to 23 October 2015 no member list (12 pages)
23 June 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
16 June 2015Appointment of Mr Imed Charrade as a director on 26 January 2014 (2 pages)
16 June 2015Appointment of Mr Andrew Fawcus as a director on 30 October 2014 (2 pages)
9 December 2014Annual return made up to 23 October 2014 no member list (10 pages)
9 December 2014Termination of appointment of James Grant Davey as a secretary on 24 October 2013 (1 page)
9 December 2014Termination of appointment of Julie Duff as a director on 10 January 2013 (1 page)
16 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
6 November 2013Appointment of Mr John Blakey as a director (2 pages)
6 November 2013Appointment of Mrs Jean Bell as a secretary (2 pages)
6 November 2013Termination of appointment of Joseph Sproat as a director (1 page)
6 November 2013Annual return made up to 23 October 2013 no member list (10 pages)
3 July 2013Total exemption full accounts made up to 31 October 2012 (18 pages)
29 October 2012Annual return made up to 23 October 2012 no member list (10 pages)
21 February 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
24 October 2011Annual return made up to 23 October 2011 no member list (10 pages)
18 February 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
1 November 2010Termination of appointment of John Blakey as a secretary (1 page)
1 November 2010Director's details changed for John Mcintosh Whiteman on 23 October 2010 (2 pages)
1 November 2010Termination of appointment of Isobel Smith as a director (1 page)
1 November 2010Annual return made up to 23 October 2010 no member list (10 pages)
1 November 2010Appointment of Mr Joseph Sproat as a director (2 pages)
2 October 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
23 October 2009Secretary's details changed for Mr John Blakey on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mr James Grant Davey on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Ronald Croucher on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Lynn Camsell on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for James Grant Davey on 23 October 2009 (1 page)
23 October 2009Annual return made up to 23 October 2009 no member list (7 pages)
23 October 2009Director's details changed for Ken Ellis on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Susan Davey on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Julie Duff on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Ellis on 23 October 2009 (2 pages)
10 September 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
19 February 2009Secretary appointed john blakey (1 page)
19 February 2009Director appointed isobel smith (1 page)
19 February 2009Annual return made up to 31/10/08 (12 pages)
19 February 2009Director appointed lynn camsell (1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 May 2008Memorandum and Articles of Association (12 pages)
17 April 2008Appointment terminated director brenda elliott (1 page)
31 October 2007Incorporation (32 pages)