UKBizDB.co.uk

ACUMEN COMMUNITY ENTERPRISE DEVELOPMENT TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acumen Community Enterprise Development Trust Limited. The company was founded 21 years ago and was given the registration number 04771177. The firm's registered office is in HOUGHTON LE SPRING. You can find them at Acumen Community Buildings The Old Rectory, The Broadway, Houghton Le Spring, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ACUMEN COMMUNITY ENTERPRISE DEVELOPMENT TRUST LIMITED
Company Number:04771177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Acumen Community Buildings The Old Rectory, The Broadway, Houghton Le Spring, England, DH4 4BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-12, The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH

Director05 June 2018Active
11-12, The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH

Director22 April 2013Active
155 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DU

Secretary31 July 2006Active
8 Belle Vue Park, Sunderland, SR2 7SA

Secretary20 May 2003Active
21, Cheviot Gardens, Seaham, England, SR7 0BY

Director13 October 2017Active
4, Church Lane, Murton, Seaham, SR7 9RD

Director25 February 2008Active
18 Haversham Close, South Gosforth, Newcastle Upon Tyne, NE7 7LR

Director17 November 2004Active
Browney House, Quarry House Lane, Durham, DH1 4JA

Director18 June 2007Active
4 Aidens Walk, Ferryhill, DL17 8RD

Director17 November 2004Active
Flat 42 Moor Court, Westfield Gosforth, Newcastle Upon Tyne, NE3 4YD

Director04 November 2008Active
Business Resource Centre, Sunderland Road, Horden,

Director04 November 2008Active
Northumbrian House, Abbey Road, Durham, DH1 5FJ

Director20 May 2003Active
46 St Ives Road, Leadgate, Consett, DH8 7PZ

Director17 November 2004Active
50 Barrington Meadows, Bishop Auckland, DL14 6NT

Director26 February 2008Active
10 Grays Terrace, Durham, DH1 4AU

Director25 February 2008Active
11 Leeming Gardens, Windy Nook, Gateshead, NE9 6RD

Director04 November 2008Active
Westfields, Sharperton, Rotherbury, NE65 7AE

Director20 May 2003Active
Business Resource Centre, Sunderland Road, Horden,

Director05 April 2010Active
C/O Caterpillar, Judson Road, North West Industrial Estate, Peterlee, England, SR8 2QJ

Director26 February 2014Active
East Durham College, Willerby Grove, Peterlee, England, SR8 2RN

Director06 November 2013Active
Business Resource Centre, Sunderland Road, Horden,

Director04 November 2008Active
108, Kingsmere, Chester Le Street, DH3 4DE

Director20 May 2003Active
11-12, The Courtyard, St. Marys Chare, Hexham, United Kingdom, NE46 1NH

Director16 August 2018Active
Business Resource Centre, Sunderland Road, Horden,

Director02 April 2012Active
9 Newcastle Road, Chester Le Street, DH3 3TS

Director27 September 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-27Dissolution

Dissolution application strike off company.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Address

Change registered office address company with date old address new address.

Download
2022-01-20Address

Change registered office address company with date old address new address.

Download
2021-10-13Gazette

Gazette filings brought up to date.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Address

Change sail address company with old address new address.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.