Company NameNorth East Athletic Development Limited
DirectorRoss Graham
Company StatusActive
Company Number12471530
CategoryPrivate Limited Company
Incorporation Date19 February 2020(4 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Ross Graham
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Warkworth Avenue
Wallsend
NE28 9HZ
Director NameMr Joseph Wear
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Warkworth Avenue
Wallsend
NE28 9HZ
Director NameLaura Bethany Dawson
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Warkworth Avenue
Wallsend
NE28 9HZ

Location

Registered Address54 Warkworth Avenue
Wallsend
NE28 9HZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBattle Hill
Built Up AreaTyneside
Address Matches2 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
21 April 2023Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
8 April 2022Cessation of Laura Bethany Dawson as a person with significant control on 8 April 2022 (1 page)
8 April 2022Change of details for Mr Ross Graham as a person with significant control on 8 April 2022 (2 pages)
2 February 2022Termination of appointment of Laura Bethany Dawson as a director on 1 February 2022 (1 page)
27 September 2021Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
16 June 2021Appointment of Laura Bethany Dawson as a director on 16 June 2021 (2 pages)
16 June 2021Notification of Laura Bethany Dawson as a person with significant control on 16 June 2021 (2 pages)
1 June 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
28 April 2021Cessation of Joseph Wear as a person with significant control on 14 April 2021 (1 page)
28 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Joseph Wear as a director on 14 April 2021 (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
22 March 2021Registered office address changed from 7a Heworth Road Washington NE37 2PY United Kingdom to 54 Warkworth Avenue Wallsend NE28 9HZ on 22 March 2021 (1 page)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)