Company NameRise North East
Company StatusActive
Company Number07176549
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2010(14 years, 1 month ago)
Previous NamesTyne And Wear Sport and North-North-East Active Partnership

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Matthew Cormack
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(8 years, 1 month after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMs Katy Elizabeth Storie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleSport Manager
Country of ResidenceEngland
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMr Graeme Richard Nash
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMiss Nicolette Erevik
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMs Debbie Henderson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleDeputy Dir. Of Communications & Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMr Simon Gordon
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector Of Strategy & Development
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMr Adam Pilkington
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMr Steven Bell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of School
Country of ResidenceEngland
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMr Anoop Puri
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMrs Joanne Cairns
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMs Karen Pearce
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMr Ian Michael Gilthorpe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameIan Geoffrey Gardiner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleRegional Director Of Amateur S
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Craig David Heap
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleSports Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameProf Andrew Geoffrey Walton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 04 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northumberland Avenue
Benton
Newcastle Upon Tyne
NE12 9NR
Director NameMiss Deborah Percy
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 February 2018)
RoleAdministration
Country of ResidenceEngland
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMrs Deborah Judd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Colin John Mitchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2019)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address1 Ayton Court
Bedlington
Northumberland
NE22 6NS
Director NameMr Brian Aitken
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2015)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address29 Bells Lonnen
Prudhoe
Northumberland
NE42 5FR
Director NameMr Steven Edward Duncan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2021)
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMs Carol Lynne Ackland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 January 2017)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr John Timothy Dias
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameProf Eugene Michael Gerard Milne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2015(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 October 2018)
RoleDirector Of Public Health
Country of ResidenceEngland
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMrs Susannah Katherine Webb
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMs Hilary Jane French
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2018)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Paul David Lynch
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMiss Alexandra Blenkinsop
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Patrick Anthony Price
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 November 2023)
RoleSenior Manager Nhs/La
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameRachel Louise Turnbull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(10 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 January 2021)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE

Contact

Websitewww.tynewearsport.org
Telephone0191 4972320
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoyal Quays Business Centre Coble Dene
Royal Quays
North Shields
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£934,792
Net Worth£608,635
Cash£641,162
Current Liabilities£92,713

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

18 January 2021Termination of appointment of Rachel Louise Turnbull as a director on 18 January 2021 (1 page)
1 December 2020Full accounts made up to 31 March 2020 (40 pages)
30 September 2020Registered office address changed from Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE England to Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE on 30 September 2020 (1 page)
30 September 2020Registered office address changed from 3rd Floor Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ to Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE on 30 September 2020 (1 page)
4 August 2020Appointment of Mr Simon Gordon as a director on 4 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew Geoffrey Walton as a director on 4 August 2020 (1 page)
7 July 2020Appointment of Mrs Rachel Louise Turnbull as a director on 7 July 2020 (2 pages)
24 June 2020NE01 form received 13/06/2020. registered on 24/06/2020. (2 pages)
24 June 2020Change of name notice (2 pages)
24 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-10
(9 pages)
2 June 2020Appointment of Ms Debbie Henderson as a director on 1 June 2020 (2 pages)
13 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2020Memorandum and Articles of Association (21 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 December 2019Appointment of Miss Nicolette Erevik as a director on 17 December 2019 (2 pages)
19 December 2019Appointment of Mr Graeme Richard Nash as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Susannah Katherine Webb as a director on 17 December 2019 (1 page)
19 December 2019Termination of appointment of Colin John Mitchell as a director on 17 December 2019 (1 page)
19 December 2019Termination of appointment of John Timothy Dias as a director on 17 December 2019 (1 page)
19 December 2019Termination of appointment of Alexandra Blenkinsop as a director on 17 December 2019 (1 page)
19 December 2019Termination of appointment of Paul David Lynch as a director on 17 December 2019 (1 page)
19 December 2019Appointment of Ms Katy Elizabeth Storie as a director on 17 December 2019 (2 pages)
16 December 2019Appointment of Mr Patrick Anthony Price as a director on 30 October 2019 (2 pages)
26 November 2019Resolutions
  • RES13 ‐ Company name changed 30/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 November 2019Full accounts made up to 31 March 2019 (33 pages)
8 November 2019NE01 filed (2 pages)
8 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-30
(2 pages)
8 November 2019Change of name notice (2 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 March 2018 (34 pages)
18 October 2018Termination of appointment of Eugene Michael Gerard Milne as a director on 15 October 2018 (1 page)
26 June 2018Termination of appointment of Hilary Jane French as a director on 20 June 2018 (1 page)
26 April 2018Appointment of Mr Matthew Cormack as a director on 24 April 2018 (2 pages)
25 April 2018Appointment of Miss Alexandra Blenkinsop as a director on 24 April 2018 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Deborah Percy as a director on 12 February 2018 (1 page)
7 November 2017Appointment of Mr Paul Lynch as a director on 31 October 2017 (2 pages)
7 November 2017Appointment of Mr Paul Lynch as a director on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of Craig David Heap as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Craig David Heap as a director on 31 October 2017 (1 page)
30 October 2017Full accounts made up to 31 March 2017 (28 pages)
30 October 2017Full accounts made up to 31 March 2017 (28 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(46 pages)
7 August 2017Memorandum and Articles of Association (24 pages)
7 August 2017Memorandum and Articles of Association (24 pages)
26 April 2017Appointment of Mrs Hilary Jane French as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Mrs Hilary Jane French as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Mrs Susannah Katherine Webb as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Mrs Susannah Katherine Webb as a director on 26 April 2017 (2 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
26 January 2017Termination of appointment of Carol Lynne Ackland as a director on 24 January 2017 (1 page)
26 January 2017Termination of appointment of Carol Lynne Ackland as a director on 24 January 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (30 pages)
5 January 2017Full accounts made up to 31 March 2016 (30 pages)
25 April 2016Annual return made up to 3 March 2016 no member list (8 pages)
25 April 2016Annual return made up to 3 March 2016 no member list (8 pages)
6 January 2016Appointment of Professor Eugene Michael Gerard Milne as a director on 8 October 2015 (2 pages)
6 January 2016Appointment of Professor Eugene Michael Gerard Milne as a director on 8 October 2015 (2 pages)
23 December 2015Full accounts made up to 31 March 2015 (26 pages)
23 December 2015Full accounts made up to 31 March 2015 (26 pages)
14 December 2015Appointment of Mr John Timothy Dias as a director on 8 October 2015 (2 pages)
14 December 2015Appointment of Mr John Timothy Dias as a director on 8 October 2015 (2 pages)
24 August 2015Termination of appointment of Brian Aitken as a director on 13 July 2015 (1 page)
24 August 2015Termination of appointment of Brian Aitken as a director on 13 July 2015 (1 page)
31 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
31 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
31 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
6 January 2015Full accounts made up to 31 March 2014 (22 pages)
6 January 2015Full accounts made up to 31 March 2014 (22 pages)
28 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
28 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
28 March 2014Annual return made up to 3 March 2014 no member list (8 pages)
17 January 2014Appointment of Ms Carol Lynne Ackland as a director (2 pages)
17 January 2014Appointment of Ms Carol Lynne Ackland as a director (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Termination of appointment of Ian Gardiner as a director (1 page)
26 November 2013Termination of appointment of Ian Gardiner as a director (1 page)
23 October 2013Appointment of Mr Steven Edward Duncan as a director (2 pages)
23 October 2013Appointment of Mr Steven Edward Duncan as a director (2 pages)
17 June 2013Termination of appointment of Deborah Judd as a director (1 page)
17 June 2013Termination of appointment of Deborah Judd as a director (1 page)
26 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
26 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
26 March 2013Annual return made up to 3 March 2013 no member list (8 pages)
14 January 2013Appointment of Mr Colin John Mitchell as a director (2 pages)
14 January 2013Appointment of Mr Brian Aitken as a director (2 pages)
14 January 2013Appointment of Mr Brian Aitken as a director (2 pages)
14 January 2013Appointment of Mr Colin John Mitchell as a director (2 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 April 2012Annual return made up to 3 March 2012 no member list (5 pages)
2 April 2012Annual return made up to 3 March 2012 no member list (5 pages)
2 April 2012Annual return made up to 3 March 2012 no member list (5 pages)
6 December 2011Termination of appointment of Ian Gilthorpe as a director (1 page)
6 December 2011Termination of appointment of Ian Gilthorpe as a director (1 page)
6 December 2011Appointment of Miss Deborah Percy as a director (2 pages)
6 December 2011Appointment of Mrs Deborah Judd as a director (2 pages)
6 December 2011Appointment of Mrs Deborah Judd as a director (2 pages)
6 December 2011Appointment of Miss Deborah Percy as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Appointment of Mr Andrew Geoffrey Walton as a director (2 pages)
23 May 2011Appointment of Mr Andrew Geoffrey Walton as a director (2 pages)
15 March 2011Annual return made up to 3 March 2011 no member list (4 pages)
15 March 2011Annual return made up to 3 March 2011 no member list (4 pages)
15 March 2011Annual return made up to 3 March 2011 no member list (4 pages)
3 March 2010Incorporation (43 pages)
3 March 2010Incorporation (43 pages)