Company NameScata Limited
Company StatusActive
Company Number08053273
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Hubertina Johanna Maria Gijsbers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleWelfare Rights Advisor
Country of ResidenceEngland
Correspondence AddressStocksfield Community Centre Mountview Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameNorman John Hooks
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Secretary NameHubertina Johanna Maria Gijsbers
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
NE43 7HL
Director NameMs Jane Louise Milner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMrs Alison Claire Richardson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCommunications And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr Stephen Peter Braysher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr William Martin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mountview Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr Peter Ian Duncan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameWilliam Rigby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2016)
RoleVicar Of Bywell And Mickley
Country of ResidenceEngland
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMrs Jacqueline Mary Lorimer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2013)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameKeith Woods
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameMr Stephen Peter Braysher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 01 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStocksfield Community Centre Mount View Terrace
Stocksfield
Northumberland
NE43 7HL

Location

Registered AddressStocksfield Community Centre
Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Financials

Year2013
Net Worth£5,050
Cash£5,050

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
16 October 2022Appointment of Mr Stephen Peter Braysher as a director on 6 October 2022 (2 pages)
1 October 2022Termination of appointment of Peter Ian Duncan as a director on 24 September 2022 (1 page)
1 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
15 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 June 2016Appointment of Mrs Alison Claire Richardson as a director on 22 June 2016 (2 pages)
26 June 2016Appointment of Mrs Alison Claire Richardson as a director on 22 June 2016 (2 pages)
14 May 2016Annual return made up to 1 May 2016 no member list (6 pages)
14 May 2016Annual return made up to 1 May 2016 no member list (6 pages)
25 April 2016Termination of appointment of William Rigby as a director on 13 April 2016 (1 page)
25 April 2016Termination of appointment of William Rigby as a director on 13 April 2016 (1 page)
28 March 2016Termination of appointment of Jacqueline Mary Lorimer as a director on 16 March 2016 (1 page)
28 March 2016Termination of appointment of Jacqueline Mary Lorimer as a director on 16 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Termination of appointment of Stephen Peter Braysher as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Stephen Peter Braysher as a director on 1 October 2015 (1 page)
12 July 2015Appointment of Ms Jacqueline Mary Lorimer as a director on 1 July 2015 (2 pages)
12 July 2015Appointment of Ms Jacqueline Mary Lorimer as a director on 1 July 2015 (2 pages)
12 July 2015Appointment of Ms Jacqueline Mary Lorimer as a director on 1 July 2015 (2 pages)
29 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
29 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
29 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
28 May 2014Annual return made up to 1 May 2014 no member list (6 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2014Appointment of Ms Jane Louise Milner as a director (2 pages)
5 March 2014Appointment of Ms Jane Louise Milner as a director (2 pages)
21 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
21 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
28 December 2013Termination of appointment of Jacqueline Lorimer as a director (1 page)
28 December 2013Appointment of Mr Stephen Peter Braysher as a director (2 pages)
28 December 2013Appointment of Mr Stephen Peter Braysher as a director (2 pages)
28 December 2013Termination of appointment of Jacqueline Lorimer as a director (1 page)
16 September 2013Termination of appointment of Keith Woods as a director (1 page)
16 September 2013Termination of appointment of Keith Woods as a director (1 page)
23 June 2013Annual return made up to 1 May 2013 no member list (7 pages)
23 June 2013Director's details changed for Mrs Hubertina Johanna Maria Gijsbers on 28 August 2012 (2 pages)
23 June 2013Annual return made up to 1 May 2013 no member list (7 pages)
23 June 2013Annual return made up to 1 May 2013 no member list (7 pages)
23 June 2013Director's details changed for Mrs Hubertina Johanna Maria Gijsbers on 28 August 2012 (2 pages)
23 July 2012Appointment of Ms Jacqueline Mary Lorimer as a director (2 pages)
23 July 2012Appointment of Ms Jacqueline Mary Lorimer as a director (2 pages)
20 July 2012Termination of appointment of William Martin as a director (1 page)
20 July 2012Termination of appointment of William Martin as a director (1 page)
15 June 2012Appointment of Keith Woods as a director (2 pages)
15 June 2012Appointment of Keith Woods as a director (2 pages)
14 June 2012Appointment of William Rigby as a director (2 pages)
14 June 2012Registered office address changed from Stocksfield Community Centre Mountview Terrace Stocksfield on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Stocksfield Community Centre Mountview Terrace Stocksfield on 14 June 2012 (1 page)
14 June 2012Appointment of William Rigby as a director (2 pages)
1 May 2012Incorporation (31 pages)
1 May 2012Incorporation (31 pages)