Company NameDare North East Community Interest Company
Company StatusActive
Company Number08439018
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameClaire Louise Thompson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
SR1 1LP
Director NameEmma-Louise Oliver
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCommunity Dance Tutor
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
SR1 1LP
Director NameMr Anthony Raymond Foster
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Frederick Street
Sunderland
SR1 1LP
Director NameMr Dean Jonathon Foster
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
SR1 1LP
Director NameMiss Leah Muller
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2014)
RoleClinical Receptionist
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
SR1 1LP

Location

Registered Address34 Frederick Street
Sunderland
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£16,348
Net Worth£3,368
Current Liabilities£7,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

17 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
13 October 2022Cessation of Claire Louise Thompson as a person with significant control on 15 September 2022 (1 page)
13 October 2022Cessation of Anthony Raymond Foster as a person with significant control on 15 September 2022 (1 page)
13 October 2022Appointment of Mr Dean Jonathon Foster as a director on 15 September 2022 (2 pages)
13 October 2022Notification of a person with significant control statement (2 pages)
13 October 2022Cessation of Emma-Louise Oliver as a person with significant control on 15 September 2022 (1 page)
21 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
7 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
30 July 2019Change of details for Emma-Louise Oliver as a person with significant control on 14 July 2019 (2 pages)
30 July 2019Director's details changed for Emma-Louise Oliver on 14 July 2019 (2 pages)
2 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
9 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
9 April 2018Change of details for Mr Anthony Raymond Foster as a person with significant control on 10 March 2018 (2 pages)
9 April 2018Director's details changed for Mr Anthony Raymond Foster on 10 March 2018 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
20 October 2016Director's details changed for Claire Louise Thompson on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Claire Louise Thompson on 20 October 2016 (2 pages)
19 March 2016Annual return made up to 11 March 2016 no member list (4 pages)
19 March 2016Director's details changed for Emma-Louise Mcroy on 29 May 2015 (2 pages)
19 March 2016Annual return made up to 11 March 2016 no member list (4 pages)
19 March 2016Director's details changed for Emma-Louise Mcroy on 29 May 2015 (2 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 April 2015Annual return made up to 11 March 2015 no member list (4 pages)
29 April 2015Annual return made up to 11 March 2015 no member list (4 pages)
29 April 2015Director's details changed for Emma-Louise Mcroy on 10 March 2015 (2 pages)
29 April 2015Director's details changed for Emma-Louise Mcroy on 10 March 2015 (2 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
16 August 2014Termination of appointment of Leah Muller as a director on 30 June 2014 (1 page)
16 August 2014Appointment of Mr Anthony Raymond Foster as a director on 30 June 2014 (2 pages)
16 August 2014Appointment of Mr Anthony Raymond Foster as a director on 30 June 2014 (2 pages)
16 August 2014Termination of appointment of Leah Muller as a director on 30 June 2014 (1 page)
2 May 2014Annual return made up to 11 March 2014 no member list (4 pages)
2 May 2014Annual return made up to 11 March 2014 no member list (4 pages)
19 September 2013Appointment of Miss Leah Muller as a director (2 pages)
19 September 2013Appointment of Miss Leah Muller as a director (2 pages)
11 March 2013Incorporation of a Community Interest Company (40 pages)
11 March 2013Incorporation of a Community Interest Company (40 pages)