UKBizDB.co.uk

CENTRE WEST (NEWCASTLE)

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ

Director31 May 2021Active
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ

Director18 July 2023Active
St Stephens Vicarage Clumber Street, Elswick, Newcastle Upon Tyne, NE4 7ST

Director21 January 2002Active
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ

Director28 November 2017Active
Hadrian House, Princess Square, Newcastle Upon Tyne, Great Britain, NE1 8EG

Director01 September 2014Active
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ

Director01 August 2015Active
22, Normanton Terrace, Newcastle Upon Tyne, Uk, NE4 6PP

Secretary21 January 2002Active
37 Benwell Grove, Newcastle Upon Tyne, NE4 8AN

Director22 January 2008Active
18 Chelsea Grove, Newcastle, NE4 5NN

Director12 November 2002Active
107 Croydon Road, Newcastle Upon Tyne, NE4 5LP

Director17 April 2007Active
31 Mill Lane, Elswick, Newcastle Upon Tyne, NE4 6TB

Director08 May 2007Active
30 Brighton Grove, Newcastle Upon Tyne, NE4 5NS

Director09 December 2003Active
13 Wilson Terrace, Forest Hall, Newcastle Upon Tyne, NE12 7JP

Director18 January 2005Active
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ

Director17 July 2018Active
14 Normanton Terrace, Elswick, Newcastle Upon Tyne, NE4 6PP

Director21 January 2002Active
88 Kirkdale Green, Rye Hill, Newcastle Upon Tyne, NE4 6HX

Director21 January 2002Active
25 Fenham Road, Fenham, Newcastle Upon Tyne, NE4 5PB

Director21 January 2002Active
27 Mill Lane, Elswick, Newcastle, NE4 6TB

Director21 January 2002Active
219 Dilston Road, Arthur's Hill, Newcastle Upon Tyne, NE4 5AD

Director17 April 2007Active
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ

Director17 July 2018Active
92 Sidney Grove, Newcastle Upon Tyne, NE4 5PE

Director12 November 2002Active
8 Lancaster Street, Elswick, Newcastle Upon Tyne, NE4 6EU

Director14 September 2004Active
25 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4EY

Director21 January 2002Active
26 Britannia Place, Newcastle Upon Tyne, NE4 6TU

Director17 April 2007Active
Clumber Street, Cruddas Park, Newcastle Upon Tyne, NE4 7EX

Director14 May 2002Active
28, Hawthorn Terrace, Elswick, Newcastle Upon Tyne, NE4 6RJ

Director22 March 2016Active
1 Charlotte Close, Newcastle, NE4 7EB

Director21 January 2002Active
105 Croudon Road, Newcastle Upon Tyne, NE4 5LT

Director28 April 2005Active
22 Chelsea Grove, Newcastle, NE4 5NN

Director13 May 2003Active
6 Normanton Terrace, Elswick, Newcastle Upon Tyne, NE4 6PP

Director21 January 2002Active
284, Stanton Street, Newcastle Upon Tyne, NE4 5LJ

Director01 April 2008Active
84 Durham Street, Newcastle Upon Tyne, NE4 6XQ

Director02 March 2004Active
30 Brighton Grove, Arthurs Hill, Newcastle Upon Tyne, NE4 5NS

Director21 January 2002Active
36 Midhurst Road, Newcastle Upon Tyne, NE12 9NU

Director01 September 2002Active
199, Tamworth Road, Arthurs Hill, Newcastle Upon Tyne, NE4 5AP

Director01 April 2008Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type full.

Download
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Address

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

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-14Officers

Appoint person director company with name date.

Download
2018-01-14Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.