Company NameSherburn House Charity
Company StatusActive
Company Number11196374
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joseph Wilkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(7 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Jeffery Paul Breen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMrs Hayley Louise Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector Of Care
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMrs Gillian Elizabeth Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRamsey House Sherburn Hospital
Durham
DH1 2SE
Director NameMr George Adair
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired Schoolteacher
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameLaura Devaney
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(5 years after company formation)
Appointment Duration1 year, 1 month
RoleLand & Partnership Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsey House Sherburn Hospital
Durham
DH1 2SE
Director NameMr James Imrie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Raymond Pye
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMrs Margaret Bozic
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Stoker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Kevin Teed Cummings
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleLoss Adjuster (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMrs Margaret Jefferson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMrs Susan Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Michael Derek Laing
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(same day as company formation)
RoleNHS Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr David Roy Thorne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue River Consulting Cobalt Business Park
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMrs Lynne Barr Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2021)
RoleConsultancy Coach
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

12 January 2022Delivered on: 1 February 2022
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

27 September 2023Full accounts made up to 31 March 2023 (30 pages)
10 February 2023Appointment of Laura Devaney as a director on 7 February 2023 (2 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
19 October 2022Full accounts made up to 31 March 2022 (30 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
1 February 2022Registration of charge 111963740001, created on 12 January 2022 (20 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
1 June 2021Appointment of Mr George Adair as a director on 11 May 2021 (2 pages)
26 March 2021Termination of appointment of Lynne Barr Jones as a director on 19 March 2021 (1 page)
26 March 2021Termination of appointment of Margaret Jefferson as a director on 24 March 2021 (1 page)
9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
2 February 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (3 pages)
22 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 December 2020Appointment of Mrs Gillian Elizabeth Marshall as a director on 8 December 2020 (2 pages)
14 October 2020Termination of appointment of Susan Martin as a director on 1 September 2020 (1 page)
2 September 2020Appointment of Mrs Hayley Louise Quinn as a director on 1 September 2020 (2 pages)
9 June 2020Termination of appointment of Kevin Teed Cummings as a director on 3 June 2020 (1 page)
13 February 2020Second filing for the appointment of Joseph Wilkinson as a director (6 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 December 2019Appointment of Mrs Lynne Barr Jones as a director on 3 December 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
9 September 2019Termination of appointment of David Stoker as a director on 3 September 2019 (1 page)
9 September 2019Appointment of Mr Jeffery Paul Breen as a director on 3 September 2019 (2 pages)
9 September 2019Termination of appointment of Margaret Bozic as a director on 3 September 2019 (1 page)
9 July 2019Memorandum and Articles of Association (14 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
11 December 2018Termination of appointment of David Roy Thorne as a director on 6 December 2018 (1 page)
8 October 2018Termination of appointment of Raymond Pye as a director on 11 September 2018 (1 page)
8 October 2018Termination of appointment of Michael Laing as a director on 11 September 2018 (1 page)
8 October 2018Appointment of Mr Joseph Wilkinson as a director on 11 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2020.
(3 pages)
8 October 2018Termination of appointment of James Imrie as a director on 11 September 2018 (1 page)
8 October 2018Appointment of Mr David Roy Thorne as a director on 11 September 2018 (2 pages)
21 February 2018Registered office address changed from Ramsey House Durham DH1 2SE United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 21 February 2018 (1 page)
8 February 2018Incorporation (24 pages)
8 February 2018Incorporation (24 pages)