Company NameGateshead College Foundation
Company StatusActive
Company Number07608177
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 April 2011(13 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Nadine Renae Hudspeth
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCollege Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Director NameMiss Sarah Douglas
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Director NameMr Craig Bankhead
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Secretary NameMr Jeremy Richard Cook
StatusCurrent
Appointed01 September 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Director NameMr John Holt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Director NameJudith Doyle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Secretary NameJohn Holt
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Director NameJoseph Alan Reynolds
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 York Avenue
Jarrow
Tyne And Wear
NE32 5QN
Director NameMr Robert Allan Steele
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys The Avenue
Rowlands Gill
Tyne And Wear
NE39 1QB
Director NameLynne Alice Huggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleStudent Adviser
Country of ResidenceEngland
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Director NameJames Thomas Edward Dawson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leven Walk
Peterlee
County Durham
SR8 1HF
Director NameMrs Susan Mary Bickerton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Director NameMr Stephen Burr
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Director NameMs Shelley Raine
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 June 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Director NameMr Darren Lawrence Heathcoate
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 19 November 2020)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Campus Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
Director NameMr Keith Oxspring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 19 February 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Secretary NameMr Keith Oxspring
StatusResigned
Appointed19 February 2020(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address5 Skylark Close
Stannington
Sheffield
S6 6FU
Director NameMr Andrew David Cole
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Wanstead Park Avenue
London
E12 5EF

Contact

Websitegateshead.ac.uk

Location

Registered AddressBaltic Campus
Quarryfield Road
Gateshead
Tyne & Wear
NE8 3BE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£71,856
Net Worth£1,188,214
Cash£1,175,816
Current Liabilities£2,580

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

1 September 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 July 2022 (18 pages)
8 September 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
7 February 2022Accounts for a small company made up to 31 July 2021 (18 pages)
13 December 2021Appointment of Mr Jeremy Richard Cook as a secretary on 1 September 2021 (2 pages)
13 December 2021Termination of appointment of Keith Oxspring as a secretary on 1 September 2021 (1 page)
13 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 July 2020 (17 pages)
18 December 2020Appointment of Miss Sarah Douglas as a director on 25 November 2020 (2 pages)
18 December 2020Appointment of Mr Craig Bankhead as a director on 25 November 2020 (2 pages)
17 December 2020Accounts for a small company made up to 31 July 2019 (15 pages)
3 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2020Memorandum and Articles of Association (21 pages)
2 December 2020Termination of appointment of Darren Lawrence Heathcoate as a director on 19 November 2020 (1 page)
15 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Andrew David Cole as a director on 24 February 2020 (1 page)
6 May 2020Termination of appointment of Keith Oxspring as a director on 19 February 2020 (1 page)
22 April 2020Termination of appointment of Shelley Raine as a director on 19 June 2019 (1 page)
15 April 2020Appointment of Mr Keith Oxspring as a secretary on 19 February 2020 (2 pages)
15 April 2020Termination of appointment of Judith Doyle as a director on 31 December 2019 (1 page)
15 April 2020Appointment of Mr Keith Oxspring as a director on 19 February 2020 (2 pages)
15 April 2020Appointment of Mr Andrew David Cole as a director on 24 February 2020 (2 pages)
8 March 2020Termination of appointment of John Holt as a director on 17 February 2020 (1 page)
8 March 2020Termination of appointment of John Holt as a secretary on 17 February 2020 (1 page)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
24 January 2019Accounts for a small company made up to 31 July 2018 (13 pages)
10 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
16 January 2018Full accounts made up to 31 July 2017 (15 pages)
4 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 July 2016 (15 pages)
5 January 2017Full accounts made up to 31 July 2016 (15 pages)
22 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
22 December 2015Full accounts made up to 31 July 2015 (11 pages)
22 December 2015Full accounts made up to 31 July 2015 (11 pages)
27 November 2015Appointment of Mr Darren Lawrence Heathcoate as a director on 1 June 2015 (2 pages)
27 November 2015Appointment of Mrs Nadine Renae Hudspeth as a director on 1 June 2015 (2 pages)
27 November 2015Appointment of Mrs Nadine Renae Hudspeth as a director on 1 June 2015 (2 pages)
27 November 2015Appointment of Mr Darren Lawrence Heathcoate as a director on 1 June 2015 (2 pages)
27 November 2015Appointment of Mr Darren Lawrence Heathcoate as a director on 1 June 2015 (2 pages)
27 November 2015Appointment of Mrs Nadine Renae Hudspeth as a director on 1 June 2015 (2 pages)
15 July 2015Termination of appointment of Stephen Burr as a director on 30 June 2015 (1 page)
15 July 2015Annual return made up to 11 July 2015 no member list (3 pages)
15 July 2015Termination of appointment of Stephen Burr as a director on 30 June 2015 (1 page)
15 July 2015Annual return made up to 11 July 2015 no member list (3 pages)
18 March 2015Full accounts made up to 31 July 2014 (11 pages)
18 March 2015Full accounts made up to 31 July 2014 (11 pages)
14 July 2014Annual return made up to 11 July 2014 no member list (4 pages)
14 July 2014Annual return made up to 11 July 2014 no member list (4 pages)
11 July 2014Appointment of Ms Shelley Raine as a director (2 pages)
11 July 2014Appointment of Mr Stephen Burr as a director (2 pages)
11 July 2014Termination of appointment of Robert Steele as a director (1 page)
11 July 2014Termination of appointment of Robert Steele as a director (1 page)
11 July 2014Appointment of Mr Stephen Burr as a director (2 pages)
11 July 2014Appointment of Ms Shelley Raine as a director (2 pages)
10 July 2014Termination of appointment of James Dawson as a director (1 page)
10 July 2014Termination of appointment of Lynne Huggins as a director (1 page)
10 July 2014Termination of appointment of Lynne Huggins as a director (1 page)
10 July 2014Termination of appointment of James Dawson as a director (1 page)
8 January 2014Full accounts made up to 31 July 2013 (11 pages)
8 January 2014Full accounts made up to 31 July 2013 (11 pages)
2 May 2013Annual return made up to 18 April 2013 no member list (5 pages)
2 May 2013Termination of appointment of Susan Bickerton as a director (1 page)
2 May 2013Annual return made up to 18 April 2013 no member list (5 pages)
2 May 2013Termination of appointment of Joseph Reynolds as a director (1 page)
2 May 2013Termination of appointment of Susan Bickerton as a director (1 page)
2 May 2013Termination of appointment of Joseph Reynolds as a director (1 page)
11 January 2013Full accounts made up to 31 July 2012 (11 pages)
11 January 2013Full accounts made up to 31 July 2012 (11 pages)
4 May 2012Annual return made up to 18 April 2012 no member list (7 pages)
4 May 2012Annual return made up to 18 April 2012 no member list (7 pages)
4 May 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
4 May 2012Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
7 February 2012Appointment of Joseph Alan Reynolds as a director (3 pages)
7 February 2012Appointment of Robert Allan Steele as a director (3 pages)
7 February 2012Appointment of Lynne Alice Huggins as a director (3 pages)
7 February 2012Appointment of James Thomas Edward Dawson as a director (3 pages)
7 February 2012Appointment of James Thomas Edward Dawson as a director (3 pages)
7 February 2012Appointment of Robert Allan Steele as a director (3 pages)
7 February 2012Appointment of Joseph Alan Reynolds as a director (3 pages)
7 February 2012Appointment of Lynne Alice Huggins as a director (3 pages)
7 February 2012Appointment of Mrs Susan Mary Bickerton as a director (3 pages)
7 February 2012Appointment of Mrs Susan Mary Bickerton as a director (3 pages)
18 April 2011Incorporation (31 pages)
18 April 2011Incorporation (31 pages)