Company NameCompact For Race Equality In South Tyneside Limited
Company StatusActive
Company Number09978156
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2016(8 years, 2 months ago)

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 NameMs Elizabeth Sunduzwayo
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address50 Owen Drive
South Shields
Director NameMs Melanie Kinghorn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beach Road
South Shields
South Tyneside
Tyne & Wear
NE33 2QA
Director NameMr Harkirah Singh
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed02 August 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address7 Beach Road
South Shields
South Tyneside
Tyne & Wear
NE33 2QA
Secretary NameMs Shamiso Machaya
StatusCurrent
Appointed15 June 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address7 Beach Road
South Shields
South Tyneside
Tyne & Wear
NE33 2QA
Director NameMr Peter David Cutts
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Waverley Business Park
Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameMrs Joanna Maria Wisniewska
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed31 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Waverley Business Park
Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NamePam Vedhara Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Waverley Business Park
Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameChris Edmondson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kigndom
Correspondence AddressUnit 7 Waverley Business Park
Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameJohn Trevor Hogg
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Waverley Business Park
Market Dock
South Shields
Tyne And Wear
NE33 1LE
Director NameMs Mohsina Begum
Date of BirthNovember 1998 (Born 25 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2018(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beach Road
South Shields
South Tyneside
Tyne & Wear
NE33 2QA
Secretary NameMs Jusna Khanom
StatusResigned
Appointed08 November 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2022)
RoleCompany Director
Correspondence Address7 Beach Road
South Shields
South Tyneside
Tyne & Wear
NE33 2QA

Location

Registered Address95 Fowler Street
South Shields
NE33 1NU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

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 Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (21 pages)
1 May 2023Registered office address changed from 7 Beach Road South Shields South Tyneside Tyne & Wear NE33 2QA United Kingdom to 95 Fowler Street South Shields NE33 1NU on 1 May 2023 (1 page)
8 February 2023Appointment of Mr Masud Raja as a director on 8 February 2023 (2 pages)
8 February 2023Appointment of Mrs Eftekar Alsayadi as a director on 8 February 2023 (2 pages)
8 February 2023Appointment of Mrs Tracy Paxton as a director on 8 February 2023 (2 pages)
8 February 2023Appointment of Mr Noor Ahmed as a director on 8 February 2023 (2 pages)
8 February 2023Appointment of Mr Bakil Shams Alddin as a director on 8 February 2023 (2 pages)
8 February 2023Appointment of Mr Hamidur Rahman Chowdhury as a director on 8 February 2023 (2 pages)
6 February 2023Termination of appointment of Harkirah Singh as a director on 6 February 2023 (1 page)
30 January 2023Termination of appointment of Melanie Kinghorn as a director on 31 December 2022 (1 page)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
10 January 2023Accounts for a small company made up to 31 March 2022 (21 pages)
30 June 2022Termination of appointment of Jusna Khanom as a secretary on 9 June 2022 (1 page)
30 June 2022Termination of appointment of Mohsina Begum as a director on 1 October 2020 (1 page)
30 June 2022Appointment of Ms Shamiso Machaya as a secretary on 15 June 2022 (2 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (24 pages)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (26 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (28 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
8 November 2019Appointment of Ms Jusna Khanom as a secretary on 8 November 2019 (2 pages)
8 November 2019Appointment of Mr Harkirah Singh as a director on 2 August 2019 (2 pages)
8 November 2019Termination of appointment of John Trevor Hogg as a director on 2 August 2019 (1 page)
8 November 2019Termination of appointment of Chris Edmondson as a director on 2 August 2019 (1 page)
30 January 2019Appointment of Ms Mohsina Begum as a director on 17 September 2018 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 January 2019Appointment of Ms Melanie Kinghorn as a director on 19 November 2018 (2 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (25 pages)
3 October 2018Appointment of Ms Elizabeth Sunduzwayo as a director on 24 September 2018 (2 pages)
3 October 2018Termination of appointment of Pam Vedhara Mbe as a director on 3 October 2018 (1 page)
21 June 2018Registered office address changed from Unit 9 Waverley Business Park Market Dock South Shields Tyne & Wear NE33 1LE to 7 Beach Road 7 Beach Road South Shields South Tyneside Tyne & Wear NE33 2QA on 21 June 2018 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Termination of appointment of Peter David Cutts as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Joanna Wisniewska as a director on 31 January 2017 (1 page)
3 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
3 February 2017Termination of appointment of Peter David Cutts as a director on 31 January 2017 (1 page)
3 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
3 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
3 February 2017Termination of appointment of Joanna Wisniewska as a director on 31 January 2017 (1 page)
3 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
23 January 2017Registered office address changed from Unit 9 Waverley Business Park Market Dock South Shields Tyne & Wear NE33 1LE to Unit 9 Waverley Business Park Market Dock South Shields Tyne & Wear NE33 1LE on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from Unit 9 Waverley Business Park Market Dock South Shields Tyne & Wear NE33 1LE to Unit 9 Waverley Business Park Market Dock South Shields Tyne & Wear NE33 1LE on 23 January 2017 (2 pages)
13 January 2017Registered office address changed from Unit 7 Waverley Business Park Market Dock South Shields Tyne and Wear NE33 1LE to Unit 9 Waverley Business Park Market Dock South Shields Tyne & Wear NE33 1LE on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from Unit 7 Waverley Business Park Market Dock South Shields Tyne and Wear NE33 1LE to Unit 9 Waverley Business Park Market Dock South Shields Tyne & Wear NE33 1LE on 13 January 2017 (2 pages)
31 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
31 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)