Newcastle Upon Tyne
NE1 4BF
Director Name | Mr Gerald Peter Sothcott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Glenfield Avenue Northburn Vale Cramlington Northumberland NE23 3SZ |
Director Name | Mr Peter Clayton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westerkirk Cramlington Northumberland NE23 6ND |
Director Name | Mr Paul Forster Reynolds |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ilford Avenue Cramlington Northumberland NE23 3LE |
Director Name | Mr Ian Davison Hall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Whitehill Road Cramlington NE23 3QW |
Director Name | Ms Kate Anderson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(7 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Merchant Court Monkton Business Park South Hebburn NE31 2EX |
Director Name | Dr Barrie Crowther |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concordia Leisure Centre Forum Way Cramlington Northumberland NE23 6YB |
Director Name | Cllr Kathy Olivia Graham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Secretary Name | Paul Robert Baker |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cramlington Town Council Concordia Leisure Centre Forum Way Cramlington NE23 6YB |
Director Name | Mr John Thomas Peter Collins |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitehill Road Northburn Park Cramlington Northumberland NE23 3QW |
Director Name | Mr Bruno Coppola |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Milldale Road Wolverhampton WV10 6LT |
Director Name | Mr Bruce Ledger |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Concordia Forum Way Cramlington Northumberland NE23 6YB |
Director Name | Mr Alan Rockcliffe Armstrong |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 East Farm Terrace Cramlington Northumberland NE23 1DT |
Director Name | Ms Emma Louise Frostick |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 West Terrace Choppington NE62 5UL |
Director Name | Cllr Allan Hepple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grosvenor Close Cramlington Northumberland NE23 6PX |
Director Name | Miss Ailsa Margret-Jane Heslop |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Colwell Demense Farm Colwell Colwell Hexham Northumberland NE46 4TL |
Director Name | Mr David Luke Murray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2017) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cateran Way Cramlington Northumberland NE23 6HE |
Director Name | Ms Rachel Carter |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 5 Rodney Close Tynemouth North Shields Tyne And Wear NE30 4PT |
Director Name | Mr Mark Stuart Webber |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2016) |
Role | Store Manager - Retail |
Country of Residence | United Kingdom |
Correspondence Address | Dunelm Westmorland Retail Park Cramlington Northumberland NE23 6UY |
Director Name | Mrs Vivien Elizabeth Fish |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Janus Close Newcastle Upon Tyne NE5 1UX |
Director Name | Mrs Lesley Ann Ilderton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(5 years after company formation) |
Appointment Duration | 11 months (resigned 01 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Inglewood Close Blyth Northumberland NE24 4LT |
Director Name | Mrs Leah Elizabeth Heatley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 2019) |
Role | Senior Associate |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
Director Name | Mr Andrew Clifford Lambert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 April 2018) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Halkirk Way Cramlington NE23 3FZ |
Director Name | Dr Jane Murray Weatherstone |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2019) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 68 Brierdene Crescent Whitley Bay NE26 4AD |
Website | activenorthumberland.org.uk |
---|
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £6,603 |
Cash | £6,603 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 September 2023 | Termination of appointment of Kate Anderson as a director on 15 September 2023 (1 page) |
---|---|
1 September 2023 | Termination of appointment of John Thomas Peter Collins as a director on 28 August 2023 (1 page) |
5 July 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 November 2019 | Termination of appointment of Leah Elizabeth Heatley as a director on 19 November 2019 (1 page) |
1 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Vivien Elizabeth Fish as a director on 17 June 2019 (1 page) |
4 January 2019 | Termination of appointment of Jane Murray Weatherstone as a director on 4 January 2019 (1 page) |
31 July 2018 | Appointment of Ms Kate Anderson as a director on 19 July 2018 (2 pages) |
3 July 2018 | Resolutions
|
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 April 2018 | Termination of appointment of Andrew Clifford Lambert as a director on 24 April 2018 (1 page) |
10 February 2018 | Termination of appointment of Kathy Olivia Graham as a director on 8 February 2018 (1 page) |
20 December 2017 | Registered office address changed from 28a Dudley Court Manor Walks Shopping Centre Cramlington Northumberland NE23 6QW to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 20 December 2017 (1 page) |
17 November 2017 | Appointment of Dr Jane Murray Weatherstone as a director on 16 November 2017 (2 pages) |
17 November 2017 | Appointment of Dr Jane Murray Weatherstone as a director on 16 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Andrew Clifford Lambert as a director on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Andrew Clifford Lambert as a director on 1 November 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Leah Elizabeth Heatley as a director on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Mrs Leah Elizabeth Heatley as a director on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Ian Davison Hall as a director on 11 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Ian Davison Hall as a director on 11 September 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Lesley Ann Ilderton as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Lesley Ann Ilderton as a director on 1 June 2017 (1 page) |
17 January 2017 | Termination of appointment of David Luke Murray as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Rachel Carter as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Rachel Carter as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of David Luke Murray as a director on 17 January 2017 (1 page) |
9 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Bruno Coppola as a director on 14 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Bruno Coppola as a director on 14 July 2016 (1 page) |
1 July 2016 | Appointment of Mrs Lesley Ann Ilderton as a director on 30 June 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
1 July 2016 | Appointment of Mrs Lesley Ann Ilderton as a director on 30 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Paul Forster Reynolds as a director on 1 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Paul Forster Reynolds as a director on 1 June 2016 (2 pages) |
29 February 2016 | Termination of appointment of Mark Stuart Webber as a director on 27 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Mark Stuart Webber as a director on 27 February 2016 (1 page) |
2 November 2015 | Termination of appointment of Alan Rockcliffe Armstrong as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Alan Rockcliffe Armstrong as a director on 30 October 2015 (1 page) |
23 September 2015 | Appointment of Mr Peter Clayton as a director on 22 July 2015 (2 pages) |
23 September 2015 | Appointment of Mr Peter Clayton as a director on 22 July 2015 (2 pages) |
26 August 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
26 August 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Vivien Elizabeth Fish as a director on 22 July 2015 (2 pages) |
24 July 2015 | Appointment of Mrs Vivien Elizabeth Fish as a director on 22 July 2015 (2 pages) |
4 July 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
4 July 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
8 December 2014 | Appointment of Mr Mark Stuart Webber as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Mark Stuart Webber as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Mark Stuart Webber as a director on 8 December 2014 (2 pages) |
16 September 2014 | Termination of appointment of Bruce Ledger as a director on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Bruce Ledger as a director on 16 September 2014 (1 page) |
3 September 2014 | Appointment of Ms Rachel Carter as a director on 31 August 2014 (2 pages) |
3 September 2014 | Appointment of Ms Rachel Carter as a director on 31 August 2014 (2 pages) |
31 August 2014 | Registered office address changed from Concordia Leisure Centre Forum Way Cramlington Northumberland NE23 6YB to 28a Dudley Court Manor Walks Shopping Centre Cramlington Northumberland NE23 6QW on 31 August 2014 (1 page) |
31 August 2014 | Registered office address changed from Concordia Leisure Centre Forum Way Cramlington Northumberland NE23 6YB to 28a Dudley Court Manor Walks Shopping Centre Cramlington Northumberland NE23 6QW on 31 August 2014 (1 page) |
29 August 2014 | Appointment of Mr David Luke Murray as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr David Luke Murray as a director on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Allan Hepple as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Allan Hepple as a director on 29 August 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Vivien Elizabeth Fish as a director on 27 August 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Vivien Elizabeth Fish as a director on 27 August 2014 (1 page) |
22 July 2014 | Annual return made up to 30 June 2014 no member list (9 pages) |
22 July 2014 | Termination of appointment of Ailsa Margret-Jane Heslop as a director on 30 April 2014 (1 page) |
22 July 2014 | Termination of appointment of Ailsa Margret-Jane Heslop as a director on 30 April 2014 (1 page) |
22 July 2014 | Annual return made up to 30 June 2014 no member list (9 pages) |
7 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 November 2013 | Termination of appointment of Emma Frostick as a director (1 page) |
13 November 2013 | Termination of appointment of Paul Baker as a secretary (1 page) |
13 November 2013 | Termination of appointment of Emma Frostick as a director (1 page) |
13 November 2013 | Termination of appointment of Paul Baker as a secretary (1 page) |
19 September 2013 | Appointment of Mr Alan Rockcliffe Armstrong as a director (2 pages) |
19 September 2013 | Appointment of Miss Ailsa Margret-Jane Heslop as a director (2 pages) |
19 September 2013 | Appointment of Miss Ailsa Margret-Jane Heslop as a director (2 pages) |
19 September 2013 | Appointment of Mr Alan Rockcliffe Armstrong as a director (2 pages) |
12 September 2013 | Appointment of Mr Allan Hepple as a director (2 pages) |
12 September 2013 | Appointment of Mr Bruce Ledger as a director (2 pages) |
12 September 2013 | Termination of appointment of John Collins as a director (1 page) |
12 September 2013 | Appointment of Mr John Thomas Peter Collins as a director (2 pages) |
12 September 2013 | Termination of appointment of John Collins as a director (1 page) |
12 September 2013 | Appointment of Mr John Thomas Peter Collins as a director (2 pages) |
12 September 2013 | Appointment of Mr Allan Hepple as a director (2 pages) |
12 September 2013 | Appointment of Mr Bruce Ledger as a director (2 pages) |
12 September 2013 | Secretary's details changed for Paul Robert Baker on 11 September 2013 (1 page) |
12 September 2013 | Secretary's details changed for Paul Robert Baker on 11 September 2013 (1 page) |
11 September 2013 | Appointment of Ms Emma Louise Frostick as a director (2 pages) |
11 September 2013 | Appointment of Mr Gerald Peter Sothcott as a director (2 pages) |
11 September 2013 | Appointment of Mr Gerald Peter Sothcott as a director (2 pages) |
11 September 2013 | Appointment of Mr Bruno Coppola as a director (2 pages) |
11 September 2013 | Appointment of Mrs Vivien Elizabeth Fish as a director (2 pages) |
11 September 2013 | Appointment of Mrs Vivien Elizabeth Fish as a director (2 pages) |
11 September 2013 | Appointment of Mr Bruno Coppola as a director (2 pages) |
11 September 2013 | Appointment of Ms Emma Louise Frostick as a director (2 pages) |
24 July 2013 | Termination of appointment of Barrie Crowther as a director (1 page) |
24 July 2013 | Termination of appointment of Barrie Crowther as a director (1 page) |
24 July 2013 | Termination of appointment of Barrie Crowther as a director (1 page) |
24 July 2013 | Annual return made up to 23 June 2013 no member list (3 pages) |
24 July 2013 | Termination of appointment of Barrie Crowther as a director (1 page) |
24 July 2013 | Annual return made up to 23 June 2013 no member list (3 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 23 June 2012 no member list (3 pages) |
11 July 2012 | Annual return made up to 23 June 2012 no member list (3 pages) |
23 June 2011 | Incorporation (38 pages) |
23 June 2011 | Incorporation (38 pages) |