Company NameNorth Tyneside Business Forum C.I.C.
DirectorsDavid Hodgson and David Wilson Bavaird
Company StatusActive
Company Number08160199
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David Hodgson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMr David Wilson Bavaird
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMr Mark Andrew Reed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMr Kenneth Parkin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMr Peter William Hedley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
Director NameMr David Rose
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF

Contact

Telephone0191 2961499
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£5,049
Cash£5,900
Current Liabilities£1,300

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

16 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
11 April 2018Termination of appointment of Peter William Hedley as a director on 11 April 2018 (1 page)
20 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 June 2017Termination of appointment of David Rose as a director on 24 May 2017 (1 page)
1 June 2017Termination of appointment of David Rose as a director on 24 May 2017 (1 page)
8 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
6 September 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
6 September 2016Termination of appointment of Kenneth Parkin as a director on 30 June 2016 (1 page)
6 September 2016Appointment of Mr David Wilson Bavaird as a director on 30 August 2016 (2 pages)
6 September 2016Termination of appointment of Kenneth Parkin as a director on 30 June 2016 (1 page)
6 September 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
6 September 2016Appointment of Mr David Wilson Bavaird as a director on 30 August 2016 (2 pages)
11 May 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
11 May 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
30 July 2015Annual return made up to 27 July 2015 no member list (5 pages)
30 July 2015Annual return made up to 27 July 2015 no member list (5 pages)
29 March 2015Termination of appointment of Mark Andrew Reed as a director on 26 March 2015 (1 page)
29 March 2015Termination of appointment of Mark Andrew Reed as a director on 26 March 2015 (1 page)
29 March 2015Appointment of Mr David Rose as a director on 25 March 2015 (2 pages)
29 March 2015Appointment of Mr David Rose as a director on 25 March 2015 (2 pages)
5 March 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
5 March 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
28 July 2014Annual return made up to 27 July 2014 no member list (5 pages)
28 July 2014Annual return made up to 27 July 2014 no member list (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 September 2013Annual return made up to 27 July 2013 no member list (5 pages)
13 September 2013Annual return made up to 27 July 2013 no member list (5 pages)
27 July 2012Incorporation of a Community Interest Company (44 pages)
27 July 2012Incorporation of a Community Interest Company (44 pages)