Company NameFriends Of High Borrans
DirectorsRob Smith and Alexander William Giles
Company StatusActive
Company Number07597840
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2011(13 years ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Rob Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleHead Of School Improvement
Country of ResidenceUnited Kingdom
Correspondence Address76 Brock Farm Court
North Shields
NE30 2BQ
Director NameMr Alexander William Giles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
Secretary NameMs Joanna Jane Barnett
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Borrans Flat High Borrans Outdoor Education C
Windermere
LA23 1JS

Contact

Websitefriendsofhighborrans.org
Email address[email protected]

Location

Registered AddressUnit A1 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,857
Cash£4,834
Current Liabilities£9,691

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 April 2022Director's details changed for Mr Alexander William Giles on 11 April 2022 (2 pages)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 August 2021Registered office address changed from 32 Brenkley Way Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom to Unit a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 6 August 2021 (1 page)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
27 September 2019Registered office address changed from PO Box NE2 1SN 13 Portland Terrace Portland Terrrace Jesmond Newcastle Tyne and Wear NE2 1SN England to 32 Brenkley Way Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6DS on 27 September 2019 (1 page)
24 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
13 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
11 April 2018Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to PO Box NE2 1SN 13 Portland Terrace Portland Terrrace Jesmond Newcastle Tyne and Wear NE2 1SN on 11 April 2018 (1 page)
16 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 April 2016Director's details changed for Mr Alexander William Giles on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Alexander William Giles on 29 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Alexander William Giles on 8 April 2016 (2 pages)
12 April 2016Annual return made up to 8 April 2016 no member list (4 pages)
12 April 2016Annual return made up to 8 April 2016 no member list (4 pages)
12 April 2016Registered office address changed from 43 West Sunniside Sunderland SR1 1BA to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 43 West Sunniside Sunderland SR1 1BA to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 12 April 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
16 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
16 April 2015Annual return made up to 8 April 2015 no member list (4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
30 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
30 April 2014Annual return made up to 8 April 2014 no member list (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 April 2013Annual return made up to 8 April 2013 (14 pages)
25 April 2013Annual return made up to 8 April 2013 (14 pages)
25 April 2013Annual return made up to 8 April 2013 (14 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 May 2012Statement of company's objects (2 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 May 2012Statement of company's objects (2 pages)
1 May 2012Annual return made up to 8 April 2012 (14 pages)
1 May 2012Annual return made up to 8 April 2012 (14 pages)
1 May 2012Annual return made up to 8 April 2012 (14 pages)
8 April 2011Incorporation (30 pages)
8 April 2011Incorporation (30 pages)