Company NameStocksfield Community Association
Company StatusConverted / Closed
Company Number07468137
CategoryConverted / Closed
Incorporation Date13 December 2010(13 years, 3 months ago)
Dissolution Date4 April 2019 (4 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRonald Thomas Gibson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleChartered Accountant (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameNorman John Hooks
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMichael Lovibond Richardson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameJean Robinson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NamePeter Scott
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(same day as company formation)
RolePainter Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMrs Christine Hooks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(4 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 04 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMrs Barbara Braysher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(4 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 04 April 2019)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMrs Hubertina Johanna Maria Gijsbers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed10 January 2012(1 year after company formation)
Appointment Duration7 years, 2 months (closed 04 April 2019)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMrs Karen Kirkland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 04 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMrs Gina Christel Vickers
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed08 July 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 04 April 2019)
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr Colin Leslie Basey
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2019)
RoleReired Banker
Country of ResidenceEngland
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Secretary NameMr Colin Leslie Basey
StatusClosed
Appointed08 November 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 04 April 2019)
RoleCompany Director
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameSusan Joan Newton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Secretary NameElizabeth Mary Gascoigne
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMrs Margaret Cummings
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 10 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr William John Robinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMrs Elizabeth Jane Mainwaring
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 March 2012)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr George Etherington
Date of BirthJune 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr Steven Davie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMrs Betty Bouch
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 08 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Secretary NameMr Steven Davie
StatusResigned
Appointed01 September 2011(8 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 June 2012)
RoleCompany Director
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr William Martin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 12 February 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMiss Suzanne Richardson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2012(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr Stuart Dearlove
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Secretary NameMr Stuart Dearlove
StatusResigned
Appointed12 June 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 2016)
RoleCompany Director
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL

Contact

Websitesica.org.uk
Telephone07 857894313
Telephone regionMobile

Location

Registered AddressStocksfield Community Centre
Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Financials

Year2013
Net Worth£50,668
Cash£25,869
Current Liabilities£2,369

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 April 2019Resolutions
  • RES13 ‐ Company has been converted to a cio 20/11/2018
(1 page)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
17 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
11 July 2018Termination of appointment of Margaret Cummings as a director on 10 July 2018 (1 page)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
18 November 2016Appointment of Mr Colin Leslie Basey as a secretary on 8 November 2016 (2 pages)
18 November 2016Appointment of Mr Colin Leslie Basey as a secretary on 8 November 2016 (2 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
21 September 2016Termination of appointment of Stuart Dearlove as a secretary on 13 September 2016 (1 page)
21 September 2016Termination of appointment of Stuart Dearlove as a director on 13 September 2016 (1 page)
21 September 2016Termination of appointment of Stuart Dearlove as a secretary on 13 September 2016 (1 page)
21 September 2016Termination of appointment of Stuart Dearlove as a director on 13 September 2016 (1 page)
6 January 2016Annual return made up to 13 December 2015 no member list (12 pages)
6 January 2016Annual return made up to 13 December 2015 no member list (12 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
8 July 2015Appointment of Mr Colin Leslie Basey as a director on 26 June 2015 (2 pages)
8 July 2015Appointment of Mr Colin Leslie Basey as a director on 26 June 2015 (2 pages)
19 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
19 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
22 December 2014Annual return made up to 13 December 2014 no member list (11 pages)
22 December 2014Annual return made up to 13 December 2014 no member list (11 pages)
15 July 2014Appointment of Mrs Gina Christel Vickers as a director on 8 July 2014 (2 pages)
15 July 2014Termination of appointment of Susan Joan Newton as a director on 8 June 2014 (1 page)
15 July 2014Termination of appointment of Susan Joan Newton as a director on 8 June 2014 (1 page)
15 July 2014Termination of appointment of Susan Joan Newton as a director on 8 June 2014 (1 page)
15 July 2014Appointment of Mrs Gina Christel Vickers as a director on 8 July 2014 (2 pages)
15 July 2014Appointment of Mrs Gina Christel Vickers as a director on 8 July 2014 (2 pages)
8 January 2014Annual return made up to 13 December 2013 no member list (11 pages)
8 January 2014Annual return made up to 13 December 2013 no member list (11 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Appointment of Mrs Karen Kirkland as a director (2 pages)
10 June 2013Appointment of Mrs Karen Kirkland as a director (2 pages)
13 March 2013Termination of appointment of Suzanne Richardson as a director (1 page)
13 March 2013Termination of appointment of Suzanne Richardson as a director (1 page)
13 March 2013Termination of appointment of William Martin as a director (1 page)
13 March 2013Termination of appointment of William Martin as a director (1 page)
3 January 2013Annual return made up to 13 December 2012 no member list (12 pages)
3 January 2013Annual return made up to 13 December 2012 no member list (12 pages)
5 November 2012Termination of appointment of William Robinson as a director (1 page)
5 November 2012Termination of appointment of William Robinson as a director (1 page)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Appointment of Mr Stuart Dearlove as a director (2 pages)
21 June 2012Termination of appointment of Steven Davie as a secretary (1 page)
21 June 2012Appointment of Mr Stuart Dearlove as a secretary (1 page)
21 June 2012Appointment of Mr Stuart Dearlove as a secretary (1 page)
21 June 2012Termination of appointment of Steven Davie as a director (1 page)
21 June 2012Appointment of Mr Stuart Dearlove as a director (2 pages)
21 June 2012Termination of appointment of Steven Davie as a director (1 page)
21 June 2012Termination of appointment of George Etherington as a director (1 page)
21 June 2012Termination of appointment of George Etherington as a director (1 page)
21 June 2012Termination of appointment of Steven Davie as a secretary (1 page)
16 May 2012Termination of appointment of Betty Bouch as a director (1 page)
16 May 2012Appointment of Miss Suzanne Richardson as a director (2 pages)
16 May 2012Termination of appointment of Betty Bouch as a director (1 page)
16 May 2012Appointment of Miss Suzanne Richardson as a director (2 pages)
23 March 2012Appointment of Mr William Martin as a director (2 pages)
23 March 2012Appointment of Mr William Martin as a director (2 pages)
23 March 2012Termination of appointment of Elizabeth Mainwaring as a director (1 page)
23 March 2012Termination of appointment of Elizabeth Mainwaring as a director (1 page)
13 March 2012Appointment of Mrs Hubertina Johanna Maria Gijsbers as a director (2 pages)
13 March 2012Appointment of Mrs Hubertina Johanna Maria Gijsbers as a director (2 pages)
19 December 2011Registered office address changed from Stocksfield Community Centre Mount View Terrace Stocksfield Northumberland NE43 7HL on 19 December 2011 (1 page)
19 December 2011Annual return made up to 13 December 2011 no member list (13 pages)
19 December 2011Appointment of Mr Steven Davie as a secretary (1 page)
19 December 2011Registered office address changed from Stocksfield Community Centre Mount View Terrace Stocksfield Northumberland NE43 7HL on 19 December 2011 (1 page)
19 December 2011Appointment of Mr Steven Davie as a secretary (1 page)
19 December 2011Annual return made up to 13 December 2011 no member list (13 pages)
20 June 2011Appointment of Mr George Etherington as a director (2 pages)
20 June 2011Appointment of Mr George Etherington as a director (2 pages)
13 June 2011Appointment of Mrs Barbara Braysher as a director (2 pages)
13 June 2011Appointment of Mrs Elizabeth Jane Mainwaring as a director (2 pages)
13 June 2011Appointment of Mrs Elizabeth Jane Mainwaring as a director (2 pages)
13 June 2011Appointment of Mrs Barbara Braysher as a director (2 pages)
10 June 2011Appointment of Mr Steven Davie as a director (2 pages)
10 June 2011Appointment of Mrs Margaret Cummings as a director (2 pages)
10 June 2011Appointment of Mrs Christine Hooks as a director (2 pages)
10 June 2011Appointment of Mr Steven Davie as a director (2 pages)
10 June 2011Appointment of Mrs Betty Bouch as a director (2 pages)
10 June 2011Appointment of Mrs Betty Bouch as a director (2 pages)
10 June 2011Appointment of Mr William John Robinson as a director (2 pages)
10 June 2011Appointment of Mr William John Robinson as a director (2 pages)
10 June 2011Appointment of Mrs Margaret Cummings as a director (2 pages)
10 June 2011Appointment of Mrs Christine Hooks as a director (2 pages)
25 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
25 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
13 December 2010Incorporation (41 pages)
13 December 2010Incorporation (41 pages)