Company NameThe Pne Foundation
Company StatusActive
Company Number07385704
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nathaniel Richard Mathwin Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Design Works William Street
Felling
Gateshead
NE10 0JP
Director NameMr Andrew Ceri Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(4 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumbrian Water Ltd, Boldon House Wheatlands Wa
Pity Me
Durham
DH1 5FA
Director NameMr David Thomas Mitchell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(4 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleClient Partner And Vp
Country of ResidenceEngland
Correspondence Address17 Chartwood
Loggerheads
Market Drayton
Shropshire
TF9 4RJ
Secretary NameMrs Tracey Joanne Moore
StatusCurrent
Appointed01 June 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressUnit 3, Ground Floor, 7-15 Pink Lane Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMs Tracey Joanne Moore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor, 7-15 Pink Lane Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameIrene Lawrie Allcroft
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Ground Floor, 7-15 Pink Lane Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMs Clare Ingle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor, 7-15 Pink Lane Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMr Alexander Thomas Ogilvie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Design Works William Street
Felling
Gateshead
NE10 0JP
Secretary NameIan Thompson
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 17 Design Works William Street
Felling
Gateshead
NE10 0JP
Director NameDr Dawn Cranswick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor, 7-15 Pink Lane Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMrs Caroline Pilling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2018)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor, 7-15 Pink Lane Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMr Timothy Ralph Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor, 7-15 Pink Lane Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameMr John Howard Oswald
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor, 7-15 Pink Lane Pink Lane
Newcastle Upon Tyne
NE1 5DW

Contact

Websitewww.pne.org
Email address[email protected]
Telephone0191 4387999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3, Ground Floor, 7-15 Pink Lane
Pink Lane
Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
4 March 2020Termination of appointment of John Howard Oswald as a director on 4 March 2020 (1 page)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Timothy Ralph Smith as a director on 29 October 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
14 January 2019Termination of appointment of Caroline Pilling as a director on 31 December 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
31 July 2018Termination of appointment of Dawn Cranswick as a director on 31 July 2018 (1 page)
14 June 2018Appointment of Irene Lawrie Allcroft as a director on 14 June 2018 (2 pages)
14 June 2018Appointment of Mrs Tracey Joanne Moore as a director on 4 June 2018 (2 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 May 2017Registered office address changed from Unit 17 Design Works William Street Felling Gateshead NE10 0JP to Unit 3, Ground Floor, 7-15 Pink Lane Pink Lane Newcastle upon Tyne NE1 5DW on 28 May 2017 (1 page)
28 May 2017Registered office address changed from Unit 17 Design Works William Street Felling Gateshead NE10 0JP to Unit 3, Ground Floor, 7-15 Pink Lane Pink Lane Newcastle upon Tyne NE1 5DW on 28 May 2017 (1 page)
6 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 July 2016Director's details changed for Mrs Dawn Cranswick on 23 June 2016 (2 pages)
27 July 2016Director's details changed for Mrs Dawn Cranswick on 23 June 2016 (2 pages)
1 December 2015Annual return made up to 1 December 2015 no member list (7 pages)
1 December 2015Annual return made up to 1 December 2015 no member list (7 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2015Appointment of Mrs Tracey Joanne Moore as a secretary on 1 June 2015 (2 pages)
17 July 2015Appointment of Mrs Tracey Joanne Moore as a secretary on 1 June 2015 (2 pages)
17 July 2015Appointment of Mrs Tracey Joanne Moore as a secretary on 1 June 2015 (2 pages)
30 April 2015Memorandum and Articles of Association (23 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 April 2015Memorandum and Articles of Association (23 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 January 2015Appointment of Mr Timothy Ralph Smith as a director on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Timothy Ralph Smith as a director on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Timothy Ralph Smith as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr David Thomas Mitchell as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr David Thomas Mitchell as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr David Thomas Mitchell as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr John Howard Oswald as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr John Howard Oswald as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mrs Caroline Pilling as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Andrew Ceri Jones as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Andrew Ceri Jones as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mrs Caroline Pilling as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mrs Caroline Pilling as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr John Howard Oswald as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Andrew Ceri Jones as a director on 5 January 2015 (2 pages)
10 December 2014Memorandum and Articles of Association (23 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 December 2014Memorandum and Articles of Association (23 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
1 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
1 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
2 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
2 December 2013Annual return made up to 1 December 2013 no member list (3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
19 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
19 December 2012Termination of appointment of Ian Thompson as a secretary (1 page)
19 December 2012Annual return made up to 1 December 2012 no member list (4 pages)
19 December 2012Termination of appointment of Ian Thompson as a secretary (1 page)
18 December 2012Termination of appointment of Ian Thompson as a secretary (1 page)
18 December 2012Termination of appointment of Ian Thompson as a secretary (1 page)
18 December 2012Termination of appointment of Alexander Ogilvie as a director (1 page)
18 December 2012Termination of appointment of Alexander Ogilvie as a director (1 page)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 May 2012Appointment of Dr Dawn Cranswick as a director (2 pages)
22 May 2012Appointment of Dr Dawn Cranswick as a director (2 pages)
8 December 2011Annual return made up to 1 December 2011 no member list (4 pages)
8 December 2011Annual return made up to 1 December 2011 no member list (4 pages)
8 December 2011Annual return made up to 1 December 2011 no member list (4 pages)
26 September 2011Annual return made up to 23 September 2011 no member list (4 pages)
26 September 2011Annual return made up to 23 September 2011 no member list (4 pages)
10 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
23 September 2010Incorporation (40 pages)
23 September 2010Incorporation (40 pages)