Royal Quays
North Shields
NE29 6DE
Director Name | Ms Katy Elizabeth Storie |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Sport Manager |
Country of Residence | England |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Mr Graeme Richard Nash |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Miss Nicolette Erevik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Ms Debbie Henderson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Deputy Dir. Of Communications & Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director Of Strategy & Development |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Mr Adam Pilkington |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Mr Steven Bell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Head Of School |
Country of Residence | England |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Mr Anoop Puri |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Mrs Joanne Cairns |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Ms Karen Pearce |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Mr Ian Michael Gilthorpe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Ian Geoffrey Gardiner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Regional Director Of Amateur S |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Craig David Heap |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Sports Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Prof Andrew Geoffrey Walton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 August 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Northumberland Avenue Benton Newcastle Upon Tyne NE12 9NR |
Director Name | Miss Deborah Percy |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 February 2018) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mrs Deborah Judd |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Colin John Mitchell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2019) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | 1 Ayton Court Bedlington Northumberland NE22 6NS |
Director Name | Mr Brian Aitken |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 2015) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bells Lonnen Prudhoe Northumberland NE42 5FR |
Director Name | Mr Steven Edward Duncan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2021) |
Role | Human Resources Consultant |
Country of Residence | England |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Ms Carol Lynne Ackland |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 2017) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr John Timothy Dias |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Prof Eugene Michael Gerard Milne |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 2018) |
Role | Director Of Public Health |
Country of Residence | England |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mrs Susannah Katherine Webb |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2019) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Ms Hilary Jane French |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2018) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Paul David Lynch |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Miss Alexandra Blenkinsop |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Patrick Anthony Price |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2023) |
Role | Senior Manager Nhs/La |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Director Name | Rachel Louise Turnbull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 January 2021) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
Website | www.tynewearsport.org |
---|---|
Telephone | 0191 4972320 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Royal Quays Business Centre Coble Dene Royal Quays North Shields NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £934,792 |
Net Worth | £608,635 |
Cash | £641,162 |
Current Liabilities | £92,713 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
18 January 2021 | Termination of appointment of Rachel Louise Turnbull as a director on 18 January 2021 (1 page) |
---|---|
1 December 2020 | Full accounts made up to 31 March 2020 (40 pages) |
30 September 2020 | Registered 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 2020 | Registered 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 2020 | Appointment of Mr Simon Gordon as a director on 4 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew Geoffrey Walton as a director on 4 August 2020 (1 page) |
7 July 2020 | Appointment of Mrs Rachel Louise Turnbull as a director on 7 July 2020 (2 pages) |
24 June 2020 | NE01 form received 13/06/2020. registered on 24/06/2020. (2 pages) |
24 June 2020 | Change of name notice (2 pages) |
24 June 2020 | Resolutions
|
2 June 2020 | Appointment of Ms Debbie Henderson as a director on 1 June 2020 (2 pages) |
13 May 2020 | Resolutions
|
13 May 2020 | Memorandum and Articles of Association (21 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Miss Nicolette Erevik as a director on 17 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Graeme Richard Nash as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Susannah Katherine Webb as a director on 17 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Colin John Mitchell as a director on 17 December 2019 (1 page) |
19 December 2019 | Termination of appointment of John Timothy Dias as a director on 17 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Alexandra Blenkinsop as a director on 17 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Paul David Lynch as a director on 17 December 2019 (1 page) |
19 December 2019 | Appointment of Ms Katy Elizabeth Storie as a director on 17 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Patrick Anthony Price as a director on 30 October 2019 (2 pages) |
26 November 2019 | Resolutions
|
14 November 2019 | Full accounts made up to 31 March 2019 (33 pages) |
8 November 2019 | NE01 filed (2 pages) |
8 November 2019 | Resolutions
|
8 November 2019 | Change of name notice (2 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 31 March 2018 (34 pages) |
18 October 2018 | Termination of appointment of Eugene Michael Gerard Milne as a director on 15 October 2018 (1 page) |
26 June 2018 | Termination of appointment of Hilary Jane French as a director on 20 June 2018 (1 page) |
26 April 2018 | Appointment of Mr Matthew Cormack as a director on 24 April 2018 (2 pages) |
25 April 2018 | Appointment of Miss Alexandra Blenkinsop as a director on 24 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Deborah Percy as a director on 12 February 2018 (1 page) |
7 November 2017 | Appointment of Mr Paul Lynch as a director on 31 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Paul Lynch as a director on 31 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Craig David Heap as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Craig David Heap as a director on 31 October 2017 (1 page) |
30 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
7 August 2017 | Memorandum and Articles of Association (24 pages) |
7 August 2017 | Memorandum and Articles of Association (24 pages) |
26 April 2017 | Appointment of Mrs Hilary Jane French as a director on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Hilary Jane French as a director on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Susannah Katherine Webb as a director on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Susannah Katherine Webb as a director on 26 April 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
26 January 2017 | Termination of appointment of Carol Lynne Ackland as a director on 24 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Carol Lynne Ackland as a director on 24 January 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
25 April 2016 | Annual return made up to 3 March 2016 no member list (8 pages) |
25 April 2016 | Annual return made up to 3 March 2016 no member list (8 pages) |
6 January 2016 | Appointment of Professor Eugene Michael Gerard Milne as a director on 8 October 2015 (2 pages) |
6 January 2016 | Appointment of Professor Eugene Michael Gerard Milne as a director on 8 October 2015 (2 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
14 December 2015 | Appointment of Mr John Timothy Dias as a director on 8 October 2015 (2 pages) |
14 December 2015 | Appointment of Mr John Timothy Dias as a director on 8 October 2015 (2 pages) |
24 August 2015 | Termination of appointment of Brian Aitken as a director on 13 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Brian Aitken as a director on 13 July 2015 (1 page) |
31 March 2015 | Annual return made up to 3 March 2015 no member list (8 pages) |
31 March 2015 | Annual return made up to 3 March 2015 no member list (8 pages) |
31 March 2015 | Annual return made up to 3 March 2015 no member list (8 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
28 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
28 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
28 March 2014 | Annual return made up to 3 March 2014 no member list (8 pages) |
17 January 2014 | Appointment of Ms Carol Lynne Ackland as a director (2 pages) |
17 January 2014 | Appointment of Ms Carol Lynne Ackland as a director (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Termination of appointment of Ian Gardiner as a director (1 page) |
26 November 2013 | Termination of appointment of Ian Gardiner as a director (1 page) |
23 October 2013 | Appointment of Mr Steven Edward Duncan as a director (2 pages) |
23 October 2013 | Appointment of Mr Steven Edward Duncan as a director (2 pages) |
17 June 2013 | Termination of appointment of Deborah Judd as a director (1 page) |
17 June 2013 | Termination of appointment of Deborah Judd as a director (1 page) |
26 March 2013 | Annual return made up to 3 March 2013 no member list (8 pages) |
26 March 2013 | Annual return made up to 3 March 2013 no member list (8 pages) |
26 March 2013 | Annual return made up to 3 March 2013 no member list (8 pages) |
14 January 2013 | Appointment of Mr Colin John Mitchell as a director (2 pages) |
14 January 2013 | Appointment of Mr Brian Aitken as a director (2 pages) |
14 January 2013 | Appointment of Mr Brian Aitken as a director (2 pages) |
14 January 2013 | Appointment of Mr Colin John Mitchell as a director (2 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
2 April 2012 | Annual return made up to 3 March 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 3 March 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 3 March 2012 no member list (5 pages) |
6 December 2011 | Termination of appointment of Ian Gilthorpe as a director (1 page) |
6 December 2011 | Termination of appointment of Ian Gilthorpe as a director (1 page) |
6 December 2011 | Appointment of Miss Deborah Percy as a director (2 pages) |
6 December 2011 | Appointment of Mrs Deborah Judd as a director (2 pages) |
6 December 2011 | Appointment of Mrs Deborah Judd as a director (2 pages) |
6 December 2011 | Appointment of Miss Deborah Percy as a director (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Appointment of Mr Andrew Geoffrey Walton as a director (2 pages) |
23 May 2011 | Appointment of Mr Andrew Geoffrey Walton as a director (2 pages) |
15 March 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
3 March 2010 | Incorporation (43 pages) |
3 March 2010 | Incorporation (43 pages) |