Queen Street
Barnard Castle
County Durham
DL12 8YD
Director Name | Mr James Christopher Arundel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | The Hub Ing Lane, Shaw Bank, Staindrop Road Barnard Castle County Durham DL12 8TA |
Director Name | Mr Robert David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | The Hub Ing Lane, Shaw Bank, Staindrop Road Barnard Castle County Durham DL12 8TA |
Director Name | Mrs Susan Ruby Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Charity Trustee |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Ing Lane, Shaw Bank, Staindrop Road Barnard Castle County Durham DL12 8TA |
Director Name | Mrs Diane Tallentire |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | The Hub Ing Lane, Shaw Bank, Staindrop Road Barnard Castle County Durham DL12 8TA |
Director Name | Mr Andrew Galloway Jefferies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Operating Department Practitioner |
Country of Residence | England |
Correspondence Address | The Hub Ing Lane, Shaw Bank, Staindrop Road Barnard Castle County Durham DL12 8TA |
Director Name | Mrs Claire Norman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Alexandria Drive Middleton St. George Darlington DL2 1HG |
Director Name | Miss Jessica Marie White |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | The Hub Ing Lane, Shaw Bank, Staindrop Road Barnard Castle County Durham DL12 8TA |
Director Name | Miss Rachel Sarah Dyne |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | The Hub Ing Lane, Shaw Bank, Staindrop Road Barnard Castle County Durham DL12 8TA |
Director Name | Ms Carolyn Cluer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Darlington Road Barnard Castle County Durham DL12 8TA |
Director Name | Mr Peter Levett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glen View Ovington Richmond North Yorkshire DL11 7BN |
Director Name | Mrs Catherine Susan Forster |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Terrace Barnard Castle County Durham DL12 8NN |
Director Name | Mr Phillip Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Farmer, Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Scar Farm Stainmore Road, Spital Bowes Co. Durham DL12 9RH |
Director Name | Ms Christine Porter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 37 Zetland Road Barnard Castle Co. Durham DL12 8LD |
Secretary Name | Mrs Catherine Susan Forster |
---|---|
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Park Terrace Barnard Castle County Durham DL12 8NN |
Secretary Name | Christine Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | 37 Zetland Road Barnard Castle County Durham DL12 8LD |
Director Name | Mr Robert Hamer Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 January 2018) |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | The Hub Ing Lane, Shaw Bank, Staindrop Road Barnard Castle County Durham DL12 8TA |
Director Name | Mrs Helen Hunter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Hub Ing Lane, Shaw Bank, Staindrop Road Barnard Castle County Durham DL12 8TA |
Telephone | 01833 637153 |
---|---|
Telephone region | Barnard Castle |
Registered Address | The Hub Ing Lane, Shaw Bank, Staindrop Road Barnard Castle County Durham DL12 8TA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
24 August 2023 | Appointment of Mrs Amy Bainbridge as a director on 24 August 2023 (2 pages) |
---|---|
23 August 2023 | Termination of appointment of Claire Norman as a director on 31 May 2023 (1 page) |
23 August 2023 | Termination of appointment of Andrew Galloway Jefferies as a director on 31 January 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
6 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
22 September 2021 | Termination of appointment of Helen Hunter as a director on 1 March 2021 (1 page) |
22 September 2021 | Appointment of Mrs Claire Norman as a director on 1 May 2021 (2 pages) |
22 September 2021 | Appointment of Miss Jessica Marie White as a director on 30 July 2021 (2 pages) |
22 September 2021 | Appointment of Miss Rachel Sarah Dyne as a director on 30 July 2021 (2 pages) |
13 August 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
14 January 2021 | Appointment of Mr Andrew Galloway Jefferies as a director on 1 December 2020 (2 pages) |
6 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
1 May 2020 | Memorandum and Articles of Association (23 pages) |
27 April 2020 | Appointment of Mrs Helen Hunter as a director on 10 July 2018 (2 pages) |
17 March 2020 | Resolutions
|
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (25 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Notification of a person with significant control statement (2 pages) |
8 January 2018 | Termination of appointment of Robert Hamer Jones as a director on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Phillip Hughes as a director on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Christine Porter as a director on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Phillip Hughes as a director on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Christine Porter as a secretary on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Christine Porter as a secretary on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Christine Porter as a director on 8 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Robert Hamer Jones as a director on 8 January 2018 (1 page) |
14 December 2017 | Termination of appointment of Catherine Susan Forster as a director on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Catherine Susan Forster as a director on 14 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
24 November 2017 | Appointment of Mrs Diane Tallentire as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mrs Susan Ruby Smith as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mrs Diane Tallentire as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Robert Hamer Jones as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Robert David Smith as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mrs Susan Ruby Smith as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Robert David Smith as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr James Christopher Arundel as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Robert Hamer Jones as a director on 23 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr James Christopher Arundel as a director on 23 November 2017 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
7 April 2017 | Memorandum and Articles of Association (25 pages) |
7 April 2017 | Memorandum and Articles of Association (25 pages) |
5 January 2017 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 5 December 2015 no member list (6 pages) |
17 February 2016 | Annual return made up to 5 December 2015 no member list (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2014 | Annual return made up to 5 December 2014 no member list (6 pages) |
18 December 2014 | Annual return made up to 5 December 2014 no member list (6 pages) |
18 December 2014 | Annual return made up to 5 December 2014 no member list (6 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Philip Hughes on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Philip Hughes on 11 April 2014 (2 pages) |
17 December 2013 | Annual return made up to 5 December 2013 no member list (6 pages) |
17 December 2013 | Annual return made up to 5 December 2013 no member list (6 pages) |
17 December 2013 | Annual return made up to 5 December 2013 no member list (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 September 2013 | Termination of appointment of Carolyn Cluer as a director (2 pages) |
10 September 2013 | Termination of appointment of Carolyn Cluer as a director (2 pages) |
14 December 2012 | Annual return made up to 5 December 2012 no member list (7 pages) |
14 December 2012 | Annual return made up to 5 December 2012 no member list (7 pages) |
14 December 2012 | Annual return made up to 5 December 2012 no member list (7 pages) |
16 March 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
16 March 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
7 February 2012 | Termination of appointment of Catherine Forster as a secretary (2 pages) |
7 February 2012 | Appointment of Christine Porter as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Peter Levett as a director (2 pages) |
7 February 2012 | Termination of appointment of Catherine Forster as a secretary (2 pages) |
7 February 2012 | Appointment of Christine Porter as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Peter Levett as a director (2 pages) |
5 December 2011 | Incorporation (20 pages) |
5 December 2011 | Incorporation (20 pages) |