Company NameUnited Charities Of Romaldkirk Trustee Limited
Company StatusActive
Company Number07851868
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 2011(12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameThomas Edwin Joseph Parkin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleRetired Farmer
Country of ResidenceFarmer
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameRichard Cyril Wall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMr Richard Andrew Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(4 years after company formation)
Appointment Duration8 years, 5 months
RoleCounty Councillor
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMs Jane Caroline Sowerby Philbrick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(4 years after company formation)
Appointment Duration8 years, 5 months
RoleRetired Doctor/Smallholder
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameDr Simon Frederick Thomas Froom
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleSmallholder
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMr Philip William Lamb
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameWilliam Keith Lamb
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCaravan Site Operator Farmer
Country of ResidenceEngland
Correspondence Address8 Front Street
Wolsingham
County Durham
DL13 3AA
Director NameNorman Pooley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Front Street
Wolsingham
County Durham
DL13 3AA

Location

Registered Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

7 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
20 November 2020Registered office address changed from 8 Front Street Wolsingham County Durham DL13 3AA to 4-6 Market Street Alnwick Northumberland NE66 1TL on 20 November 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
8 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 February 2019Appointment of Mr Philip William Lamb as a director on 1 February 2019 (2 pages)
30 January 2019Appointment of Dr Simon Frederick Thomas Froom as a director on 30 January 2019 (2 pages)
10 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 May 2018Termination of appointment of Norman Pooley as a director on 16 May 2018 (1 page)
16 May 2018Termination of appointment of William Keith Lamb as a director on 16 May 2018 (1 page)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 17 November 2015 no member list (5 pages)
8 December 2015Annual return made up to 17 November 2015 no member list (5 pages)
26 November 2015Appointment of Dr. Jane Caroline Sowerby Philbrick as a director on 17 November 2015 (2 pages)
26 November 2015Appointment of Dr. Jane Caroline Sowerby Philbrick as a director on 17 November 2015 (2 pages)
25 November 2015Appointment of Mr Richard Andrew Bell as a director on 17 November 2015 (2 pages)
25 November 2015Appointment of Mr Richard Andrew Bell as a director on 17 November 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 17 November 2014 no member list (5 pages)
1 December 2014Annual return made up to 17 November 2014 no member list (5 pages)
14 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 17 November 2013 (16 pages)
8 January 2014Annual return made up to 17 November 2013 (16 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 December 2012Annual return made up to 17 November 2012 no member list (3 pages)
3 December 2012Annual return made up to 17 November 2012 no member list (3 pages)
7 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
7 February 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
17 November 2011Incorporation (38 pages)
17 November 2011Incorporation (38 pages)