Company NameThe Middleton Foundation
Company StatusActive
Company Number10038349
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 March 2016(8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Ronald Woolston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Director NameMrs Catherine Middleton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Jeremy Peter Middleton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Secretary NameMiss Rachel Louise Johnston
StatusCurrent
Appointed22 March 2022(6 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressQuayside Lofts 62 The Close
Newcastle Upon Tyne
NE1 3RJ
Director NameMiss Lucy Elizabeth Middleton
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Director NameMiss Lisa Alison Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Director NameMr David William Alprovich
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Michael David Elliot
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Richard William McCordall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Director NameMr Charles Spencer Wainwright
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
Director NameMiss Jessica Catherine Middleton
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2022)
RoleNew Business Account Director
Country of ResidenceEngland
Correspondence Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ

Location

Registered Address62 Middleton Enterprises, 62 The Close
Quayside Lofts
Newcastle Upon Tyne
NE1 3RJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
24 November 2023Full accounts made up to 31 March 2023 (28 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
27 November 2022Appointment of Miss Lucy Elizabeth Middleton as a director on 8 November 2022 (2 pages)
27 November 2022Termination of appointment of Jessica Catherine Middleton as a director on 8 November 2022 (1 page)
25 March 2022Appointment of Miss Rachel Louise Johnston as a secretary on 22 March 2022 (2 pages)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 April 2021Appointment of Miss Jessica Catherine Middleton as a director on 7 April 2021 (2 pages)
8 April 2021Appointment of Mr Jeremy Peter Middleton as a director on 7 April 2021 (2 pages)
8 April 2021Termination of appointment of David William Alprovich as a director on 7 April 2021 (1 page)
8 April 2021Appointment of Mrs Catherine Middleton as a director on 7 April 2021 (2 pages)
8 April 2021Termination of appointment of Richard William Mccordall as a director on 7 April 2021 (1 page)
8 April 2021Cessation of David William Alprovich as a person with significant control on 7 April 2021 (1 page)
8 April 2021Notification of Jeremy Peter Middleton as a person with significant control on 7 April 2021 (2 pages)
8 April 2021Termination of appointment of Michael David Elliot as a director on 7 April 2021 (1 page)
8 April 2021Termination of appointment of Charles Spencer Wainwright as a director on 7 April 2021 (1 page)
8 April 2021Cessation of Michael David Elliot as a person with significant control on 7 April 2021 (1 page)
15 March 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
12 November 2020Appointment of Mr Paul Ronald Woolston as a director on 10 November 2020 (2 pages)
23 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Charles Spencer Wainwright as a director on 17 February 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
16 April 2019Appointment of Mr Richard William Mccordall as a director on 16 April 2019 (2 pages)
21 March 2019Cessation of Lisa Alison Swinnerton as a person with significant control on 20 March 2019 (1 page)
21 March 2019Termination of appointment of Lisa Alison Taylor as a director on 20 March 2019 (1 page)
21 March 2019Director's details changed for Mr David William Alprovich on 9 March 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
26 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 62 Middleton Enterprises, 62 the Close Quayside Lofts Newcastle upon Tyne NE1 3RJ on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 62 Middleton Enterprises, 62 the Close Quayside Lofts Newcastle upon Tyne NE1 3RJ on 17 November 2017 (1 page)
25 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2016Incorporation (51 pages)
2 March 2016Incorporation (51 pages)