Company NameSightlines Initiative Ltd
DirectorsElizabeth Elders and Robin John Duckett
Company StatusActive
Company Number08390132
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameElizabeth Elders
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAdult Education Centre Trewhitt Road
Heaton
Newcastle Upon Tyne
NE6 5DY
Director NameMr Robin John Duckett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAdult Education Centre Trewhitt Road
Heaton
Newcastle Upon Tyne
NE6 5DY
Director NameCatherine Louise Elizabeth Reding
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHeaton Park Lodge Jesmond Vale Lane
Heaton Park
Newcastle Upon Tyne
NE6 5JS
Director NameDeborah Keyte-Hartland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleArtist-Educator
Country of ResidenceUnited Kingdom
Correspondence AddressAdult Education Centre Trewhitt Road
Heaton
Newcastle Upon Tyne
NE6 5DY
Director NameMrs Christine Merrick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(1 week, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 10 January 2021)
RoleTrainer/Consultant/Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressAdult Education Centre Trewhitt Road
Heaton
Newcastle Upon Tyne
NE6 5DY

Contact

Websitewww.sightlines-initiative.com
Telephone0191 2617666
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAdult Education Centre Trewhitt Road
Heaton
Newcastle Upon Tyne
NE6 5DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Confirmation statement made on 24 May 2023 with no updates (2 pages)
20 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
16 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
22 February 2022Termination of appointment of Deborah Keyte-Hartland as a director on 31 January 2022 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 March 2021Termination of appointment of Christine Merrick as a director on 10 January 2021 (1 page)
29 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 November 2018Director's details changed for Mr Robin John Duckett on 10 November 2018 (2 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 October 2017Registered office address changed from Heaton Community Centre Trewhitt Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5DY United Kingdom to PO Box NE6 5DY Adult Education Centre Trewhitt Road Heaton Newcastle upon Tyne NE6 5DY on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Heaton Community Centre Trewhitt Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5DY United Kingdom to PO Box NE6 5DY Adult Education Centre Trewhitt Road Heaton Newcastle upon Tyne NE6 5DY on 18 October 2017 (1 page)
13 March 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 5 February 2016 no member list (3 pages)
9 March 2016Annual return made up to 5 February 2016 no member list (3 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
16 September 2015Registered office address changed from Heaton Park Lodge Jesmond Vale Lane Heaton Park Newcastle upon Tyne NE6 5JS to Heaton Community Centre Trewhitt Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5DY on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Heaton Park Lodge Jesmond Vale Lane Heaton Park Newcastle upon Tyne NE6 5JS to Heaton Community Centre Trewhitt Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5DY on 16 September 2015 (1 page)
10 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
10 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
10 February 2015Annual return made up to 5 February 2015 no member list (3 pages)
3 February 2015Termination of appointment of Catherine Louise Elizabeth Reding as a director on 31 December 2014 (1 page)
3 February 2015Termination of appointment of Catherine Louise Elizabeth Reding as a director on 31 December 2014 (1 page)
3 February 2015Termination of appointment of Catherine Louise Elizabeth Reding as a director on 31 December 2014 (1 page)
3 February 2015Termination of appointment of Catherine Louise Elizabeth Reding as a director on 31 December 2014 (1 page)
4 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
7 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 February 2014Director's details changed for Robin John Duckett on 25 April 2013 (2 pages)
6 February 2014Director's details changed for Catherine Louise Elizabeth Reding on 25 April 2013 (2 pages)
6 February 2014Director's details changed for Robin John Duckett on 25 April 2013 (2 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
6 February 2014Director's details changed for Elizabeth Elders on 25 April 2013 (2 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
6 February 2014Director's details changed for Deborah Keyte-Hartland on 25 April 2013 (2 pages)
6 February 2014Director's details changed for Deborah Keyte-Hartland on 25 April 2013 (2 pages)
6 February 2014Director's details changed for Catherine Louise Elizabeth Reding on 25 April 2013 (2 pages)
6 February 2014Director's details changed for Elizabeth Elders on 25 April 2013 (2 pages)
8 May 2013Registered office address changed from 20 Great North Road Newcastle NE2 4PS United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 20 Great North Road Newcastle NE2 4PS United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 20 Great North Road Newcastle NE2 4PS United Kingdom on 8 May 2013 (1 page)
6 March 2013Appointment of Mrs Christine Merrick as a director (2 pages)
6 March 2013Appointment of Mrs Christine Merrick as a director (2 pages)
5 February 2013Incorporation (25 pages)
5 February 2013Incorporation (25 pages)