Company NameNewcastle Community Asset Trust
Company StatusActive
Company Number08454215
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 March 2013(11 years, 1 month ago)
Previous NameBlakelaw Ward Community Partnership

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameTracey Ann Welsh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleService Manager Children North East
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameMr Stuart Dodzo
Date of BirthApril 1996 (Born 28 years ago)
NationalityZimbabwean
StatusCurrent
Appointed08 October 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleHealth And Social Care Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameMr Stephen John Barry Stanners
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameIrene Teasdale
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(11 years after company formation)
Appointment Duration1 month, 1 week
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameMr Robert Nicholas Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodburn Avenue
Fenham
Newcastle Upon Tyne
NE4 9EN
Director NameMs Susan Pearson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Great North Road
Brunton Park
Newcastle Upon Tyne
NE3 5LX
Director NameMr Ronald Ernest Clarke
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Melvin Place
Blakelaw
Newcastle Upon Tyne
NE5 3RQ
Director NameRev Canon Nicholas Peter Darby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage Wingrove Road North
Newcastle Upon Tyne
NE4 9ET
Director NameMrs Julie Scott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address67 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PY
Director NameMrs Ann Christine Keenan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Southmead Avenue
Blakelaw Estate
Newcastle Upon Tyne
NE5 3PA
Director NameMr Michael Nelis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleBenefit And Debt Caseworker
Country of ResidenceUnited Kingdom
Correspondence Address55 Binswood Avenue
Blakelaw
Newcastle Upon Tyne
NE5 3QA
Director NameMr Nigel Ian Hails
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleLocal Government Chief Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Broomley
Stocksfield
NE43 7HT
Director NameMr John Paul Lee
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTinklers Gill Hedley On The Hill
Stocksfield
NE43 7SW
Director NameMr Philip James Risk
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Earl's Drive
Newcastle Upon Tyne
NE15 7AJ
Director NameMiss Rachel Helen Wright
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Colwyne Place
Blakelaw
Newcastle Upon Tyne
NE5 3ST
Director NameMrs Ann Fullen
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Fairmoor
Morpeth
NE61 3JL
Director NameMs Felicity Ann Mendelson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleAdult Education Tutor
Country of ResidenceEngland
Correspondence Address37 Queens Road
Jesmond
Newcastle Upon Tyne
NE2 2PR
Director NameCllr David Stockdale
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RolePublic Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 St Buryan Crescent
Newcastle Upon Tyne
NE5 3XA
Director NameMr Anthony John Durcan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2014)
RoleDirector Assistant Director Local Government
Country of ResidenceEngland
Correspondence AddressRoom 21 Newcastle Civic Centre
Barras Bridge
Newcastle Upon Tyne
NE1 8QH
Director NameMr David Langhorne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Epsom Drive
Ashington
Northumberland
NE63 8NA
Director NameMr James Robert Gill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2019)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameSusan Adele Ley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 2020)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameDoreen Jardine
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameMs Sarah Kate French
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2018)
RoleDirector Of Business
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameMr Michael Dunn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameMr Jonathan Rafael Sabarre
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2020)
RoleDirector Of Digital & Communications
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
Director NameLisa Johnson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2022(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 09 June 2023)
RoleCounsellor/Student
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelaw Neighbourhood Centre Binswood Avenue
Newcastle Upon Tyne
NE5 3PN

Contact

Websiteloveblakelaw.com
Telephone0191 6078216
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBlakelaw Neighbourhood Centre
Binswood Avenue
Newcastle Upon Tyne
NE5 3PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
ParishBlakelaw and North Fenham
WardBlakelaw
Built Up AreaTyneside

Financials

Year2014
Turnover£125,184
Net Worth£902
Cash£17,492
Current Liabilities£47,560

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 Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

22 June 2023Termination of appointment of Lisa Johnson as a director on 9 June 2023 (1 page)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (30 pages)
1 December 2022Appointment of Lisa Johnson as a director on 8 November 2022 (2 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Michael Dunn as a director on 4 February 2022 (1 page)
24 November 2021Total exemption full accounts made up to 31 March 2021 (27 pages)
21 June 2021Director's details changed for Mr Stephen John Stanners on 11 June 2021 (2 pages)
23 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (27 pages)
11 December 2020Termination of appointment of Susan Pearson as a director on 8 December 2020 (1 page)
14 October 2020Second filing for the appointment of Mr Stuart Dodzo as a director (3 pages)
13 October 2020Appointment of Mr Stuart Dodzo as a director on 8 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 14/10/2020.
(3 pages)
13 October 2020Appointment of Mr Stephen John Stanners as a director on 12 October 2020 (2 pages)
13 October 2020Termination of appointment of Jonathan Rafael Sabarre as a director on 13 October 2020 (1 page)
5 August 2020Termination of appointment of Susan Adele Ley as a director on 4 August 2020 (1 page)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
30 October 2019Termination of appointment of Ronald Ernest Clarke as a director on 28 October 2019 (1 page)
30 October 2019Termination of appointment of James Robert Gill as a director on 28 October 2019 (1 page)
23 September 2019Appointment of Tracey Ann Welsh as a director on 23 May 2019 (2 pages)
29 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Jonathan Rafael Sabarre as a director on 4 July 2018 (2 pages)
21 March 2019Termination of appointment of Doreen Jardine as a director on 14 February 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
23 November 2018Termination of appointment of Sarah Kate French as a director on 23 November 2018 (1 page)
23 November 2018Termination of appointment of Robert Nicholas Brown as a director on 23 November 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
26 September 2017Memorandum and Articles of Association (36 pages)
26 September 2017Memorandum and Articles of Association (36 pages)
21 September 2017Change of name notice (3 pages)
21 September 2017NE01 (2 pages)
21 September 2017Change of name notice (3 pages)
21 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
21 September 2017NE01 (2 pages)
21 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
29 September 2016Appointment of Mr Michael Dunn as a director on 11 May 2016 (2 pages)
29 September 2016Appointment of Mr Michael Dunn as a director on 11 May 2016 (2 pages)
31 March 2016Annual return made up to 21 March 2016 no member list (7 pages)
31 March 2016Annual return made up to 21 March 2016 no member list (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
17 November 2015Termination of appointment of Julie Scott as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Julie Scott as a director on 13 November 2015 (1 page)
10 November 2015Appointment of Sarah Kate French as a director on 21 September 2015 (2 pages)
10 November 2015Appointment of Sarah Kate French as a director on 21 September 2015 (2 pages)
3 September 2015Appointment of Susan Adele Ley as a director on 12 January 2015 (2 pages)
3 September 2015Appointment of Susan Adele Ley as a director on 12 January 2015 (2 pages)
15 July 2015Appointment of Doreen Jardine as a director on 10 March 2015 (2 pages)
15 July 2015Appointment of Doreen Jardine as a director on 10 March 2015 (2 pages)
10 June 2015Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
10 June 2015Annual return made up to 21 March 2015 no member list (7 pages)
10 June 2015Annual return made up to 21 March 2015 no member list (7 pages)
10 June 2015Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
9 June 2015Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
9 June 2015Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
17 February 2015Appointment of Mr James Robert Gill as a director on 9 September 2014 (2 pages)
17 February 2015Appointment of Mr James Robert Gill as a director on 9 September 2014 (2 pages)
17 February 2015Appointment of Mr James Robert Gill as a director on 9 September 2014 (2 pages)
16 January 2015Termination of appointment of Ann Christine Keenan as a director on 13 January 2015 (1 page)
16 January 2015Termination of appointment of Ann Christine Keenan as a director on 13 January 2015 (1 page)
15 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
2 September 2014Termination of appointment of David Langhorne as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of Ann Fullen as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of David Stockdale as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of David Stockdale as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of Michael Nelis as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of Anthony John Durcan as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of Anthony John Durcan as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of Felicity Ann Mendelson as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of Michael Nelis as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of David Langhorne as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of Felicity Ann Mendelson as a director on 19 June 2014 (1 page)
2 September 2014Termination of appointment of Ann Fullen as a director on 19 June 2014 (1 page)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 (30 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 (30 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 June 2014Statement of company's objects (2 pages)
24 June 2014Statement of company's objects (2 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 June 2014Annual return made up to 21 February 2014
  • ANNOTATION A second filed AR01 was registered on 26/06/2014
(25 pages)
10 June 2014Annual return made up to 21 February 2014
  • ANNOTATION A second filed AR01 was registered on 26/06/2014
(25 pages)
6 June 2014Appointment of Anthony John Durcan as a director (5 pages)
6 June 2014Appointment of Mr David Langhorne as a director (3 pages)
6 June 2014Appointment of Anthony John Durcan as a director (5 pages)
6 June 2014Appointment of Mr David Langhorne as a director (3 pages)
25 April 2014Termination of appointment of Nicholas Darby as a director (2 pages)
25 April 2014Termination of appointment of Nicholas Darby as a director (2 pages)
11 April 2014Termination of appointment of John Lee as a director (2 pages)
11 April 2014Termination of appointment of Nigel Hails as a director (2 pages)
11 April 2014Termination of appointment of Nigel Hails as a director (2 pages)
11 April 2014Termination of appointment of John Lee as a director (2 pages)
10 March 2014Termination of appointment of Philip Risk as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 07/03/2014.
(2 pages)
10 March 2014Termination of appointment of Rachel Wright as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 07/03/2014.
(2 pages)
10 March 2014Termination of appointment of Rachel Wright as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 07/03/2014.
(2 pages)
10 March 2014Termination of appointment of Philip Risk as a director
  • ANNOTATION This document is a duplicate of form TM01 registered on 07/03/2014.
(2 pages)
7 March 2014Termination of appointment of Rachel Wright as a director (2 pages)
7 March 2014Termination of appointment of Rachel Wright as a director (2 pages)
7 March 2014Termination of appointment of Philip Risk as a director (2 pages)
7 March 2014Termination of appointment of Philip Risk as a director (2 pages)
21 March 2013Incorporation (39 pages)
21 March 2013Incorporation (39 pages)