Company NameThe Brue Foundation
Company StatusActive
Company Number07928624
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Arthur Edward Glenton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRyecroft Glenton 32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1QP
Director NameMr Stephen Gullick
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed07 November 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Director NameMr John Robert Gullick
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Director NameDr Charles Montgomery Rowley Gullick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft Glenton 32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1QP
Director NameMrs Mary Gullick
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRyecroft Glenton 32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1QP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£5,397
Net Worth£227,327
Cash£17,927
Current Liabilities£10,600

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2021Confirmation statement made on 30 January 2021 with updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 January 2020 (22 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (18 pages)
18 October 2019Notification of John Robery Gullick as a person with significant control on 3 September 2019 (2 pages)
18 October 2019Appointment of Mr John Robert Gullick as a director on 3 September 2019 (2 pages)
16 October 2019Cessation of Mary Gullick as a person with significant control on 19 July 2019 (1 page)
16 October 2019Termination of appointment of Mary Gullick as a director on 19 July 2019 (1 page)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
23 November 2016Appointment of Mr Stephen Gullick as a director on 7 November 2016 (2 pages)
23 November 2016Appointment of Mr Stephen Gullick as a director on 7 November 2016 (2 pages)
23 November 2016Director's details changed for Mrs Mary Gullick on 7 November 2016 (2 pages)
23 November 2016Director's details changed for Mrs Mary Gullick on 7 November 2016 (2 pages)
4 November 2016Termination of appointment of Charles Montgomery Rowley Gullick as a director on 10 February 2016 (1 page)
4 November 2016Termination of appointment of Charles Montgomery Rowley Gullick as a director on 10 February 2016 (1 page)
4 November 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
4 November 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
9 February 2016Annual return made up to 30 January 2016 no member list (4 pages)
9 February 2016Annual return made up to 30 January 2016 no member list (4 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
13 March 2015Annual return made up to 30 January 2015 no member list (4 pages)
13 March 2015Annual return made up to 30 January 2015 no member list (4 pages)
26 September 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
26 September 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
5 February 2014Registered office address changed from Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE3 1QP United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE3 1QP United Kingdom on 5 February 2014 (1 page)
5 February 2014Annual return made up to 30 January 2014 no member list (4 pages)
5 February 2014Annual return made up to 30 January 2014 no member list (4 pages)
5 February 2014Registered office address changed from Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE3 1QP United Kingdom on 5 February 2014 (1 page)
10 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
10 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
25 March 2013Annual return made up to 30 January 2013 no member list (4 pages)
25 March 2013Annual return made up to 30 January 2013 no member list (4 pages)
24 April 2012Statement of company's objects (2 pages)
24 April 2012Statement of company's objects (2 pages)
24 April 2012Memorandum and Articles of Association (16 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2012Memorandum and Articles of Association (16 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 January 2012Incorporation (27 pages)
30 January 2012Incorporation (27 pages)