Ryton
Tyne & Wear
NE40 3AG
Director Name | Rev Paul Saunders |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Reverend |
Country of Residence | United Kingdom |
Correspondence Address | 9 Flexbury Gardens Harlow Green Gateshead Tyne & Wear NE9 7TH |
Director Name | Rev. Dr Elizabeth Anne Kent |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Reverend |
Country of Residence | United Kingdom |
Correspondence Address | 29 Orchard Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4TG |
Director Name | Rev Alan Raymond Bradley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Presbyter Of The Methodist Church |
Country of Residence | United Kingdom |
Correspondence Address | Hollyholme Station Road Rowlands Gill Tyne & Wear NE39 1PY |
Director Name | Dr Ian Arthur Samuel Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Weston Avenue Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TS |
Director Name | Mrs Rosemary Galloway Hyman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastwood Terrace Prudhoe Northumberland NE42 5DN |
Director Name | Mr Steven Howard Small |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Marquis Avenue St, Johns Newcastle Upon Tyne NE5 1YF |
Director Name | Mr David Gray |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Oaklands Swalwell Newcastle Upon Tyne NE16 3EJ |
Director Name | Deacon Tracey Jane Hume |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 2020) |
Role | Deacon Of The Methodist Church |
Country of Residence | England |
Correspondence Address | 46 Ancaster Road Whickham Newcastle Upon Tyne NE16 5BQ |
Secretary Name | Dr Ian Arthur Samuel Edwards |
---|---|
Status | Resigned |
Appointed | 20 May 2017(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2020) |
Role | Company Director |
Correspondence Address | 18 Weston Avenue Whickham Newcastle Upon Tyne NE16 5TS |
Director Name | Mrs Irene Louis Middlemass |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2020) |
Role | Senior Operations Analyst NHS Bsa |
Country of Residence | United Kingdom |
Correspondence Address | 34 Thornhill Gardens Burnopfield Newcastle Upon Tyne NE16 6JP |
Website | crawcrook.org.uk |
---|---|
Telephone | 0191 4131339 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Skg Business Services Lt Unit 7 To 8 Delta Bank Road Gateshead Tyne & Wear NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £309,439 |
Cash | £11,944 |
Current Liabilities | £16,880 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 June 2017 | Amended total exemption full accounts made up to 31 August 2016 (15 pages) |
---|---|
31 May 2017 | Appointment of Dr Ian Arthur Samuel Edwards as a secretary on 20 May 2017 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 February 2016 | Annual return made up to 3 February 2016 no member list (7 pages) |
4 February 2016 | Director's details changed for Rev. Alan Raymond Bradley on 1 March 2015 (2 pages) |
20 November 2015 | Appointment of Deacon Tracey Jane Hume as a director on 17 November 2015 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 July 2015 | Appointment of Mr Steve Howard Small as a director on 23 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr David Gray as a director on 23 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Elizabeth Anne Kent as a director on 23 June 2015 (1 page) |
3 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
3 February 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
24 November 2014 | Director's details changed for Rev. Elizabeth Anne Kent on 1 September 2014 (2 pages) |
24 November 2014 | Director's details changed for Rev. Elizabeth Anne Kent on 1 September 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 November 2014 | Termination of appointment of Paul Saunders as a director on 31 August 2014 (1 page) |
6 February 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
6 February 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
24 February 2013 | Annual return made up to 3 February 2013 no member list (6 pages) |
24 February 2013 | Annual return made up to 3 February 2013 no member list (6 pages) |
1 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
31 October 2012 | Registered office address changed from 16 Weston Avenue Whickham Newcastle upon Tyne NE16 5TS England on 31 October 2012 (1 page) |
24 February 2012 | Registered office address changed from the Methodist Manse Main Road Ryton Tyne & Wear NE40 3AG England on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 3 February 2012 no member list (6 pages) |
24 February 2012 | Annual return made up to 3 February 2012 no member list (6 pages) |
24 February 2012 | Termination of appointment of Andrew Holmes as a director (1 page) |
3 February 2011 | Incorporation (25 pages) |