Company NameFirst Base North East C.I.C.
Company StatusDissolved
Company Number09639887
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 2015(8 years, 10 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 85520Cultural education

Directors

Director NameAzher Ahmad
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Cruddas Park Shooping Centre
Westmorland Road
Newcastle Upon Tyne
NE4 7RW
Director NameMs Entela Muca
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Cruddas Park Shooping Centre
Westmorland Road
Newcastle Upon Tyne
NE4 7RW
Director NameDr Sirak Berhe Hagos
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Cruddas Park Shooping Centre
Westmorland Road
Newcastle Upon Tyne
NE4 7RW
Secretary NameSirak Berhe Hagos
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Cruddas Park Shooping Centre
Westmorland Road
Newcastle Upon Tyne
NE4 7RW

Location

Registered AddressUnit 5 Cruddas Park Shooping Centre
Westmorland Road
Newcastle Upon Tyne
NE4 7RW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
8 March 2020Termination of appointment of Sirak Berhe Hagos as a director on 7 March 2020 (1 page)
8 March 2020Termination of appointment of Sirak Berhe Hagos as a secretary on 7 March 2020 (1 page)
5 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
2 March 2020Secretary's details changed for Sirak Berhe Hagos on 2 March 2020 (1 page)
2 March 2020Director's details changed for Mr Sirak Berhe Hagos on 2 March 2020 (2 pages)
19 September 2019Registered office address changed from 69 Druridge Drive Newcastle upon Tyne Tyne and Wear NE5 3LD to Unit 5 Cruddas Park Shooping Centre Westmorland Road Newcastle upon Tyne NE4 7RW on 19 September 2019 (1 page)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 June 2016Annual return made up to 15 June 2016 no member list (4 pages)
25 June 2016Annual return made up to 15 June 2016 no member list (4 pages)
15 June 2015Incorporation of a Community Interest Company (65 pages)
15 June 2015Incorporation of a Community Interest Company (65 pages)