Percy Main
North Shields
Tyne And Wear
NE29 6HS
Director Name | Mr Eric Jubb |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | Mrs Gwyneth Kathleen McKenzie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | Rt Rev'D Mark Wroe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | Rev'D Dr Pauline Hilary Pearson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Professor Of Nursing |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | Rev'D Catherine Annunciata Macpherson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | Rev Canon Paul Colin Hackwood |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Rev Ian Flintoft |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | Rev Lesley Chapman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Creighton Avenue Kenton Newcastle Upon Tyne NE3 4UN |
Director Name | Mr Jonathan Robert Miles |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 April 2020) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church House Great Smith Street London SW1P 3AZ |
Director Name | Capt Stephen Dixon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | Canon Margaret Nicholson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | John Bernard Carr |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | Mr Clive Stewart Gray |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | Canon Lindsay Jane Cross |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 October 2019) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Director Name | Rt. Revd John Richard Packer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Alma Place Whitley Bay Tyne And Wear NE26 2EQ |
Director Name | Mrs Lisa Wild |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2022(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 December 2022) |
Role | Bids Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
Website | www.cuf.org.uk/together-newcastle |
---|---|
Telephone | 07 446908451 |
Telephone region | Mobile |
Registered Address | Church House St Johns Terrace Percy Main North Shields Tyne And Wear NE29 6HS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £23,393 |
Cash | £23,393 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
9 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Jonathan Robert Miles as a director on 22 April 2020 (1 page) |
17 October 2019 | Termination of appointment of Lindsay Jane Cross as a director on 16 October 2019 (1 page) |
17 October 2019 | Termination of appointment of John Richard Packer as a director on 16 October 2019 (1 page) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Reverend Mark Wroe as a director on 17 April 2019 (2 pages) |
2 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 April 2019 | Appointment of Rev'd Dr Pauline Hilary Pearson as a director on 17 April 2019 (2 pages) |
1 April 2019 | Director's details changed for Canon Lindsay Jane Cross on 11 March 2019 (2 pages) |
25 January 2019 | Termination of appointment of Lesley Chapman as a director on 23 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Ian Flintoft as a director on 23 January 2019 (1 page) |
23 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 July 2018 | Appointment of Mr Eric Jubb as a director on 25 January 2017 (2 pages) |
23 July 2018 | Termination of appointment of Stephen Dixon as a director on 24 January 2018 (1 page) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 July 2017 | Termination of appointment of Margaret Nicholson as a director on 5 July 2017 (1 page) |
11 July 2017 | Appointment of Mrs Gwyneth Kathleen Mckenzie as a director on 5 July 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Gwyneth Kathleen Mckenzie as a director on 5 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Margaret Nicholson as a director on 5 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of John Bernard Carr as a director on 5 July 2017 (1 page) |
11 July 2017 | Termination of appointment of John Bernard Carr as a director on 5 July 2017 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Termination of appointment of Clive Stewart Gray as a director on 8 July 2015 (1 page) |
24 July 2015 | Annual return made up to 11 July 2015 no member list (10 pages) |
24 July 2015 | Termination of appointment of Clive Stewart Gray as a director on 8 July 2015 (1 page) |
24 July 2015 | Appointment of Canon Lindsay Jane Cross as a director on 1 July 2014 (2 pages) |
24 July 2015 | Appointment of The Rt Rev'd John Richard Packer as a director on 1 July 2014 (2 pages) |
24 July 2015 | Termination of appointment of Clive Stewart Gray as a director on 8 July 2015 (1 page) |
24 July 2015 | Appointment of The Rt Rev'd John Richard Packer as a director on 1 July 2014 (2 pages) |
24 July 2015 | Annual return made up to 11 July 2015 no member list (10 pages) |
24 July 2015 | Appointment of Canon Lindsay Jane Cross as a director on 1 July 2014 (2 pages) |
24 July 2015 | Appointment of Canon Lindsay Jane Cross as a director on 1 July 2014 (2 pages) |
24 July 2015 | Appointment of The Rt Rev'd John Richard Packer as a director on 1 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 11 July 2014 no member list (8 pages) |
12 August 2014 | Annual return made up to 11 July 2014 no member list (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 July 2013 | Annual return made up to 11 July 2013 no member list (8 pages) |
29 July 2013 | Annual return made up to 11 July 2013 no member list (8 pages) |
8 January 2013 | Appointment of Revd Lesley Chapman as a director (3 pages) |
8 January 2013 | Appointment of Revd Lesley Chapman as a director (3 pages) |
24 December 2012 | Appointment of Mr Jonathan Robert Miles as a director (3 pages) |
24 December 2012 | Appointment of Mr Clive Stewart Gray as a director (3 pages) |
24 December 2012 | Appointment of John Bernard Carr as a director (3 pages) |
24 December 2012 | Appointment of Professor John Burgess Goddard as a director (3 pages) |
24 December 2012 | Appointment of John Bernard Carr as a director (3 pages) |
24 December 2012 | Appointment of Professor John Burgess Goddard as a director (3 pages) |
24 December 2012 | Appointment of Captain Stephen Dixon as a director (3 pages) |
24 December 2012 | Termination of appointment of Paul Hackwood as a director (2 pages) |
24 December 2012 | Termination of appointment of Paul Hackwood as a director (2 pages) |
24 December 2012 | Appointment of Captain Stephen Dixon as a director (3 pages) |
24 December 2012 | Appointment of Canon Margaret N/a Nicholson as a director (3 pages) |
24 December 2012 | Appointment of Mr Clive Stewart Gray as a director (3 pages) |
24 December 2012 | Appointment of Mr Jonathan Robert Miles as a director (3 pages) |
24 December 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
24 December 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
24 December 2012 | Appointment of Canon Margaret N/a Nicholson as a director (3 pages) |
11 July 2012 | Incorporation (49 pages) |
11 July 2012 | Incorporation (49 pages) |