Newcastle Upon Tyne
NE1 3DX
Director Name | Mrs Sarah Lesley Stewart |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9th Floor Baltic Place East South Shore Road Gateshead NE8 3AE |
Secretary Name | Mr Peter Sean O'Hara |
---|---|
Status | Resigned |
Appointed | 09 December 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Baltic Place East South Shore Road Gateshead NE8 3AE |
Director Name | Mr Anthony David Mooney |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 2019) |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 9th Floor Baltic Place East South Shore Road Gateshead NE8 3AE |
Secretary Name | Mrs Dianne Margaret Coaten |
---|---|
Status | Resigned |
Appointed | 06 April 2016(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | 9th Floor, Baltic Place East South Shore Road Gateshead Tyne And Wear NE8 3AE |
Director Name | Mr Stuart James Birkett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Baltic Place East South Shore Road Gateshead NE8 3AE |
Director Name | Mrs Amy Mooney |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Chapel Grange Westerhope Newcastle Upon Tyne NE5 5NF |
Director Name | Mr Timothy Wilson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Northern Design Centre - Atomhawk Abbott's Hill Gateshead NE8 3DF |
Website | newcastlegateshead.com |
---|
Registered Address | The Common Room Neville Hall Westgate Road Newcastle Upon Tyne NE1 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Newcastle Gateshead Initiative LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £266,767 |
Gross Profit | £98,210 |
Net Worth | -£27,042 |
Cash | £3,495 |
Current Liabilities | £78,291 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (2 months ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 2 weeks from now) |
5 April 2024 | Change of details for Newcastlegateshead Initiative as a person with significant control on 18 March 2024 (5 pages) |
---|---|
12 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
1 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
11 February 2021 | Registered office address changed from Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE England to The Common Room Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 11 February 2021 (1 page) |
8 February 2021 | Registered office address changed from 9th Floor Baltic Place East South Shore Road Gateshead NE8 3AE to Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 8 February 2021 (1 page) |
8 February 2021 | Registered office address changed from Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE England to Neville Hall Westgate Road Newcastle upon Tyne NE1 1SE on 8 February 2021 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 August 2020 | Termination of appointment of Amy Mooney as a director on 23 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Timothy Wilson as a director on 23 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Anthony David Mooney as a director on 11 December 2019 (1 page) |
3 August 2020 | Termination of appointment of Dianne Margaret Coaten as a secretary on 23 July 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Sarah Lesley Stewart as a director on 2 March 2020 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 October 2019 | Appointment of Mrs Amy Mooney as a director on 4 October 2019 (2 pages) |
23 October 2019 | Appointment of Mr Timothy Wilson as a director on 4 October 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Stuart James Birkett as a director on 1 February 2019 (1 page) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Appointment of Mr Stuart James Birkett as a director on 22 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Stuart James Birkett as a director on 22 September 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 April 2016 | Termination of appointment of Peter Sean O'hara as a secretary on 6 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Anthony David Mooney as a director on 6 April 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Dianne Margaret Coaten as a secretary on 6 April 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Dianne Margaret Coaten as a secretary on 6 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Peter Sean O'hara as a secretary on 6 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Anthony David Mooney as a director on 6 April 2016 (2 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
28 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 January 2015 | Appointment of Mr Peter Sean O'hara as a secretary on 9 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Peter Sean O'hara as a secretary on 9 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Peter Sean O'hara as a secretary on 9 December 2014 (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|