This company is commonly known as Centre West (newcastle). The company was founded 22 years ago and was given the registration number 04357221. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CENTRE WEST (NEWCASTLE) |
---|---|---|
Company Number | : | 04357221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, England, NE4 9PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ | Director | 31 May 2021 | Active |
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ | Director | 18 July 2023 | Active |
St Stephens Vicarage Clumber Street, Elswick, Newcastle Upon Tyne, NE4 7ST | Director | 21 January 2002 | Active |
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ | Director | 28 November 2017 | Active |
Hadrian House, Princess Square, Newcastle Upon Tyne, Great Britain, NE1 8EG | Director | 01 September 2014 | Active |
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ | Director | 01 August 2015 | Active |
22, Normanton Terrace, Newcastle Upon Tyne, Uk, NE4 6PP | Secretary | 21 January 2002 | Active |
37 Benwell Grove, Newcastle Upon Tyne, NE4 8AN | Director | 22 January 2008 | Active |
18 Chelsea Grove, Newcastle, NE4 5NN | Director | 12 November 2002 | Active |
107 Croydon Road, Newcastle Upon Tyne, NE4 5LP | Director | 17 April 2007 | Active |
31 Mill Lane, Elswick, Newcastle Upon Tyne, NE4 6TB | Director | 08 May 2007 | Active |
30 Brighton Grove, Newcastle Upon Tyne, NE4 5NS | Director | 09 December 2003 | Active |
13 Wilson Terrace, Forest Hall, Newcastle Upon Tyne, NE12 7JP | Director | 18 January 2005 | Active |
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ | Director | 17 July 2018 | Active |
14 Normanton Terrace, Elswick, Newcastle Upon Tyne, NE4 6PP | Director | 21 January 2002 | Active |
88 Kirkdale Green, Rye Hill, Newcastle Upon Tyne, NE4 6HX | Director | 21 January 2002 | Active |
25 Fenham Road, Fenham, Newcastle Upon Tyne, NE4 5PB | Director | 21 January 2002 | Active |
27 Mill Lane, Elswick, Newcastle, NE4 6TB | Director | 21 January 2002 | Active |
219 Dilston Road, Arthur's Hill, Newcastle Upon Tyne, NE4 5AD | Director | 17 April 2007 | Active |
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ | Director | 17 July 2018 | Active |
92 Sidney Grove, Newcastle Upon Tyne, NE4 5PE | Director | 12 November 2002 | Active |
8 Lancaster Street, Elswick, Newcastle Upon Tyne, NE4 6EU | Director | 14 September 2004 | Active |
25 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4EY | Director | 21 January 2002 | Active |
26 Britannia Place, Newcastle Upon Tyne, NE4 6TU | Director | 17 April 2007 | Active |
Clumber Street, Cruddas Park, Newcastle Upon Tyne, NE4 7EX | Director | 14 May 2002 | Active |
28, Hawthorn Terrace, Elswick, Newcastle Upon Tyne, NE4 6RJ | Director | 22 March 2016 | Active |
1 Charlotte Close, Newcastle, NE4 7EB | Director | 21 January 2002 | Active |
105 Croudon Road, Newcastle Upon Tyne, NE4 5LT | Director | 28 April 2005 | Active |
22 Chelsea Grove, Newcastle, NE4 5NN | Director | 13 May 2003 | Active |
6 Normanton Terrace, Elswick, Newcastle Upon Tyne, NE4 6PP | Director | 21 January 2002 | Active |
284, Stanton Street, Newcastle Upon Tyne, NE4 5LJ | Director | 01 April 2008 | Active |
84 Durham Street, Newcastle Upon Tyne, NE4 6XQ | Director | 02 March 2004 | Active |
30 Brighton Grove, Arthurs Hill, Newcastle Upon Tyne, NE4 5NS | Director | 21 January 2002 | Active |
36 Midhurst Road, Newcastle Upon Tyne, NE12 9NU | Director | 01 September 2002 | Active |
199, Tamworth Road, Arthurs Hill, Newcastle Upon Tyne, NE4 5AP | Director | 01 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2024-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-14 | Officers | Appoint person director company with name date. | Download |
2018-01-14 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.