Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Director Name | Mr Alastair Grant Davis |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mr Jonathan Armstrong |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Ms Tara Therese Case |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mr Alastair Macbeth Conn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mr William James Taylor Roe |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Ms Sally Thomas |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Head Of Community Investment |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mrs Katherine Margaret Welch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mr Andrew Darby Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Mrs Julie Bates |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
30 July 2019 | Termination of appointment of Andrew Darby Mitchell as a director on 3 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
2 January 2019 | Appointment of Mr Alastair Macbeth Conn as a director on 21 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr William James Taylor Roe as a director on 21 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Jonathan Armstrong as a director on 21 November 2018 (2 pages) |
22 November 2018 | Appointment of Ms Tara Therese Case as a director on 21 November 2018 (2 pages) |
23 October 2018 | Director's details changed for Mrs Julie Shipley on 17 June 2017 (2 pages) |
8 August 2018 | Termination of appointment of Sally Thomas as a director on 6 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Katherine Margaret Welch as a director on 6 August 2018 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
9 March 2016 | Annual return made up to 1 March 2016 no member list (4 pages) |
9 March 2016 | Annual return made up to 1 March 2016 no member list (4 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 March 2015 | Registered office address changed from The Old Chapel Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 20 February 2015 no member list (4 pages) |
18 March 2015 | Registered office address changed from The Old Chapel Woodbine Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DD to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 18 March 2015 (1 page) |
18 March 2015 | Annual return made up to 20 February 2015 no member list (4 pages) |
23 January 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 January 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 February 2014 | Incorporation of a Community Interest Company (47 pages) |
20 February 2014 | Incorporation of a Community Interest Company (47 pages) |