Company NameCommunity First North East Cic
DirectorsDavid Brown and Judith Ann Hunter
Company StatusLiquidation
Company Number07446375
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Ewesley Road
High Barnes
Sunderland
Tyne & Wear
SR4 7PR
Director NameMrs Judith Ann Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Ewesley Road
High Barnes
Sunderland
Tyne & Wear
SR4 7PR
Director NameMs Geraldine Teresa Marin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Ewesley Road High Barnes
Sunderland
Tyne And Wear
SR4 7PR

Contact

Telephone0191 5280978
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£146,464
Gross Profit£15,814
Net Worth£233
Cash£385
Current Liabilities£18,803

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 November 2022 (1 year, 4 months ago)
Next Return Due6 December 2023 (overdue)

Filing History

8 January 2024Liquidators' statement of receipts and payments to 7 November 2023 (21 pages)
29 March 2023Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023 (2 pages)
10 January 2023Appointment of a voluntary liquidator (3 pages)
6 January 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
21 November 2022Statement of affairs (9 pages)
14 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-08
(1 page)
14 November 2022Registered office address changed from Chichester House Stanhope Parade South Shields Tyne and Wear NE33 4BA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 November 2022 (2 pages)
22 June 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
8 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
22 January 2021Confirmation statement made on 22 November 2020 with updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
5 February 2020Confirmation statement made on 22 November 2019 with updates (3 pages)
29 August 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
8 January 2019Confirmation statement made on 22 November 2018 with updates (3 pages)
7 September 2018Total exemption full accounts made up to 30 November 2017 (19 pages)
4 January 2018Confirmation statement made on 22 November 2017 with updates (3 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
11 August 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
11 August 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
7 December 2015Annual return made up to 22 November 2015 no member list (3 pages)
7 December 2015Annual return made up to 22 November 2015 no member list (3 pages)
4 November 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
4 November 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
5 June 2015Termination of appointment of Geraldine Teresa Marin as a director on 31 March 2015 (1 page)
5 June 2015Termination of appointment of Geraldine Teresa Marin as a director on 31 March 2015 (1 page)
26 November 2014Annual return made up to 22 November 2014 no member list (4 pages)
26 November 2014Annual return made up to 22 November 2014 no member list (4 pages)
9 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Registered office address changed from 72 Ewesley Road High Barnes Sunderland Tyne & Wear SR4 7PR to Chichester House Stanhope Parade South Shields Tyne and Wear NE33 4BA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 72 Ewesley Road High Barnes Sunderland Tyne & Wear SR4 7PR to Chichester House Stanhope Parade South Shields Tyne and Wear NE33 4BA on 28 August 2014 (1 page)
11 June 2014Appointment of Ms Geraldine Teresa Marin as a director (2 pages)
11 June 2014Appointment of Ms Geraldine Teresa Marin as a director (2 pages)
5 December 2013Annual return made up to 22 November 2013 no member list (3 pages)
5 December 2013Annual return made up to 22 November 2013 no member list (3 pages)
26 September 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
26 September 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
12 February 2013Annual return made up to 22 November 2012 no member list (3 pages)
12 February 2013Annual return made up to 22 November 2012 no member list (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 December 2011Annual return made up to 22 November 2011 (14 pages)
28 December 2011Annual return made up to 22 November 2011 (14 pages)
8 March 2011Director's details changed for Judy Ann Hunter on 7 March 2011 (3 pages)
8 March 2011Director's details changed for Judy Ann Hunter on 7 March 2011 (3 pages)
8 March 2011Director's details changed for Judy Ann Hunter on 7 March 2011 (3 pages)
22 November 2010Incorporation of a Community Interest Company (37 pages)
22 November 2010Incorporation of a Community Interest Company (37 pages)