Pity Me
Durham
County Durham
DH1 5FJ
Director Name | Mr David Hall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(same day as company formation) |
Role | Head Of Leisure, Strategy And Transformation |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
Director Name | Mr Kevin May |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Forest Management Director |
Country of Residence | United Kingdom |
Correspondence Address | Forestry Commission Eals Burn Bellingham Hexham Northumberland NE48 2HP |
Director Name | Cllr James Ian Hutchinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | County Hall . Morpeth Northumberland NE61 2EF |
Director Name | Mr Michael Pratt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Ceo Northumberland Wildlife Trust |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House St Nicholas Park Jubilee Road Newcastle Upon Tyne NE3 3XT |
Director Name | Mr Peter Collier Standfield |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | NHS Manager And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Bewick Prestwick Park Prestwick Newcastle Upon Tyne NE20 9SJ |
Director Name | Mr Mark Holroyd |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Head Of Recreation And Communications |
Country of Residence | England |
Correspondence Address | Forestry England, Eals Burn Bellingham Hexham Northumberland NE48 2HP |
Director Name | Dr Anna Maria Charlton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(11 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
Director Name | Mr Peter John Vincent Cockerill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
Director Name | Leigh Venus |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 March 2024(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Executive, Kielder Observatory |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Bewick Prestwick Park Prestwick Newcastle Upon Tyne NE20 9SJ |
Director Name | Alexander Keil Maclennan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Forestry Commission Recreation |
Country of Residence | United Kingdom |
Correspondence Address | Forestry Commission Eals Burn Bellingham Hexham Northumberland NE48 2HP |
Director Name | Mr Peter John Vincent Cockerill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
Director Name | Mr James Graham Simpson Gill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Forest Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forestry Commission Eals Burn Bellingham Hexham Northumberland NE48 2HP |
Director Name | Patricia Anne Mary Dale |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
Director Name | James Michael Soutar Simpson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forestry Commission Eals Burn Bellingham Hexham Northumberland NE48 2HP |
Director Name | Mrs Doreen Jacqueline Miller-Charlton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Robert Little |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aydon Court Corbridge Northumberland NE45 5ER |
Director Name | Mr John Robert Riddle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 September 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Northumberland National Park Authority South Park Hexham Northumberland NE46 1BS |
Director Name | Mr Noel Anthony Gates |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2016(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland National Park Authority South Park Hexham Northumberland NE46 1BS |
Director Name | Mr Gary Fildes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2019) |
Role | Astronomer |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Bewick Prestwick Park Prestwick Newcastle Upon Tyne NE20 9SJ |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 October 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House St Nicholas Park Jubilee Road Newcastle Upon Tyne NE3 3XT |
Director Name | Cllr Catherine Robson Homer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | County Hall . Morpeth Northumberland NE61 2EF |
Director Name | Miss Catherine Jane Johns |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2024) |
Role | Ceo Kielder Observatory Astronomical Society |
Country of Residence | England |
Correspondence Address | Unit C, Bewick Prestwick Park Prestwick Newcastle Upon Tyne NE20 9SJ |
Director Name | Mr Julian Francis Tarret Morrison-Bell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland National Park Authority, Eastburn S Hexham Northumberland NE46 1BS |
Website | kielderartandarchitecture.com/home.html |
---|---|
Telephone | 0845 6006400 |
Telephone region | Unknown |
Registered Address | Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £406,815 |
Net Worth | £192,670 |
Cash | £63,548 |
Current Liabilities | £64,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
26 July 2023 | Appointment of Mr Peter John Vincent Cockerill as a director on 10 July 2023 (2 pages) |
---|---|
20 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
30 November 2022 | Termination of appointment of Catherine Robson Homer as a director on 31 May 2022 (1 page) |
16 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Peter John Vincent Cockerill as a director on 31 October 2022 (1 page) |
28 September 2022 | Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ (1 page) |
21 July 2022 | Termination of appointment of Julian Francis Tarret Morrison-Bell as a director on 31 March 2022 (1 page) |
21 July 2022 | Termination of appointment of Noel Anthony Gates as a director on 31 March 2022 (1 page) |
19 December 2021 | Full accounts made up to 31 March 2021 (35 pages) |
23 November 2021 | Termination of appointment of Christopher Michael Green as a director on 20 November 2021 (1 page) |
23 November 2021 | Appointment of Dr Anna Maria Charlton as a director on 20 November 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
29 July 2021 | Appointment of Councillor Catherine Robson Homer as a director on 9 June 2021 (2 pages) |
24 March 2021 | Director's details changed for Mrs Heidi Mottram on 18 March 2021 (2 pages) |
8 December 2020 | Full accounts made up to 31 March 2020 (32 pages) |
11 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
5 October 2020 | Appointment of Mark Holroyd as a director on 22 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of John Robert Riddle as a director on 16 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Alexander Keil Maclennan as a director on 22 September 2020 (1 page) |
2 October 2020 | Appointment of Mr Julian Francis Tarret Morrison-Bell as a director on 16 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Catherine Robson Homer as a director on 3 September 2020 (1 page) |
11 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
22 October 2019 | Director's details changed for Ms Catherine Jane Johns on 10 October 2019 (2 pages) |
3 October 2019 | Appointment of Ms Catherine Jane Johns as a director on 11 September 2019 (2 pages) |
1 April 2019 | Termination of appointment of Gary Fildes as a director on 20 February 2019 (1 page) |
14 December 2018 | Full accounts made up to 31 March 2018 (34 pages) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Councillor Catherine Robson Homer as a director on 27 July 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Peter Collier Standfield on 17 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Peter Collier Standfield as a director on 1 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Doreen Jacqueline Miller-Charlton as a director on 1 August 2018 (1 page) |
4 June 2018 | Director's details changed for Mr James Ian Hutchinson on 1 June 2018 (2 pages) |
20 March 2018 | Appointment of Michael Pratt as a director on 14 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Ian Jackson as a director on 14 March 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Gary Fildes on 8 January 2018 (2 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
29 June 2017 | Appointment of Mr James Ian Hutchinson as a director on 24 May 2017 (2 pages) |
29 June 2017 | Termination of appointment of Patricia Anne Mary Dale as a director on 24 May 2017 (1 page) |
29 June 2017 | Appointment of Mr James Ian Hutchinson as a director on 24 May 2017 (2 pages) |
29 June 2017 | Termination of appointment of Patricia Anne Mary Dale as a director on 24 May 2017 (1 page) |
8 March 2017 | Appointment of Mr Gary Fildes as a director on 7 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Robert Little as a director on 7 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Robert Little as a director on 7 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Gary Fildes as a director on 7 March 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
3 October 2016 | Appointment of Mr Kevin May as a director on 19 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Kevin May as a director on 19 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of James Michael Soutar Simpson as a director on 19 September 2016 (1 page) |
30 September 2016 | Termination of appointment of James Michael Soutar Simpson as a director on 19 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Noel Anthony Gates as a director on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr John Robert Riddle as a director on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr John Robert Riddle as a director on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Noel Anthony Gates as a director on 7 September 2016 (2 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (31 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (31 pages) |
27 November 2015 | Director's details changed for Mr Christopher Michael Green on 1 October 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Christopher Michael Green on 1 October 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Christopher Michael Green on 1 October 2015 (2 pages) |
26 November 2015 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
26 November 2015 | Annual return made up to 29 October 2015 no member list (11 pages) |
26 November 2015 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
26 November 2015 | Annual return made up to 29 October 2015 no member list (11 pages) |
25 November 2015 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
25 November 2015 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
22 June 2015 | Appointment of Doreen Jacqueline Miller-Charlton as a director on 5 June 2015 (3 pages) |
22 June 2015 | Appointment of Mr Robert Little as a director on 5 June 2015 (3 pages) |
22 June 2015 | Appointment of Mr Robert Little as a director on 5 June 2015 (3 pages) |
22 June 2015 | Appointment of Mr Robert Little as a director on 5 June 2015 (3 pages) |
22 June 2015 | Appointment of Doreen Jacqueline Miller-Charlton as a director on 5 June 2015 (3 pages) |
22 June 2015 | Appointment of Doreen Jacqueline Miller-Charlton as a director on 5 June 2015 (3 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
17 December 2014 | Appointment of James Michael Soutar Simpson as a director on 27 November 2014 (3 pages) |
17 December 2014 | Termination of appointment of James Graham Simpson Gill as a director on 27 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of James Graham Simpson Gill as a director on 27 November 2014 (2 pages) |
17 December 2014 | Appointment of James Michael Soutar Simpson as a director on 27 November 2014 (3 pages) |
3 November 2014 | Annual return made up to 29 October 2014 no member list (8 pages) |
3 November 2014 | Director's details changed for Mr David Hall on 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 29 October 2014 no member list (8 pages) |
3 November 2014 | Director's details changed for Mr David Hall on 31 October 2014 (2 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
18 November 2013 | Annual return made up to 29 October 2013 no member list (8 pages) |
18 November 2013 | Annual return made up to 29 October 2013 no member list (8 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
24 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
16 November 2012 | Annual return made up to 29 October 2012 no member list (8 pages) |
16 November 2012 | Annual return made up to 29 October 2012 no member list (8 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Annual return made up to 29 October 2011 no member list (8 pages) |
15 November 2011 | Annual return made up to 29 October 2011 no member list (8 pages) |
26 October 2011 | Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages) |
26 October 2011 | Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages) |
6 June 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
6 June 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
6 May 2011 | Appointment of Patricia Anne Mary Dale as a director (3 pages) |
6 May 2011 | Appointment of Patricia Anne Mary Dale as a director (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
29 October 2010 | Incorporation (39 pages) |
29 October 2010 | Incorporation (39 pages) |