This company is commonly known as Easington Lane Community Access Point. The company was founded 22 years ago and was given the registration number 04299792. The firm's registered office is in HOUGHTON LE SPRING. You can find them at Brickgarth, Easington Lane, Houghton Le Spring, Tyne & Wear. This company's SIC code is 85590 - Other education n.e.c..
Name | : | EASINGTON LANE COMMUNITY ACCESS POINT |
---|---|---|
Company Number | : | 04299792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brickgarth, Easington Lane, Houghton Le Spring, Tyne & Wear, DH5 0LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE | Secretary | 07 March 2024 | Active |
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE | Director | 25 May 2018 | Active |
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE | Director | 25 May 2018 | Active |
105, Brickgarth, Easington Lane, England, DH5 0LE | Director | 09 December 2010 | Active |
Brickgarth, Easington Lane, Houghton Le Spring, DH5 0LE | Director | 25 May 2018 | Active |
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE | Director | 07 March 2024 | Active |
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE | Director | 13 June 2022 | Active |
11 Hartside Gardens, Easington Lane, United Kingdom, DH5 0NQ | Director | 13 June 2013 | Active |
18 Moorhouse Gardens, Hetton Le Hole, Houghton Le Spring, DH5 0AD | Director | 16 October 2003 | Active |
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE | Director | 03 March 2022 | Active |
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE | Director | 03 March 2022 | Active |
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE | Director | 03 March 2022 | Active |
55 Elemore Lane, Houghton Le Spring, DH5 0QB | Secretary | 15 November 2007 | Active |
7 Shelley Avenue, Easington Lane, Houghton Le Spring, DH5 0NU | Secretary | 13 December 2007 | Active |
10 Crossgate Road, Hetton Le Hole, Houghton Le Spring, DH5 0EN | Secretary | 05 October 2001 | Active |
112 Village Heights, Tyne View, Gateshead, NE8 1PW | Secretary | 17 October 2002 | Active |
16 Winterton Cottages, Sedgefield, Stockton On Tees, TS21 3DZ | Director | 09 November 2006 | Active |
55 Elemore Lane, Houghton Le Spring, DH5 0QB | Director | 15 November 2007 | Active |
23, Hoyd Avenue, East Rainton, Houghton-Le-Spring, England, DH5 9QZ | Director | 13 June 2013 | Active |
16 Dunscar, Mulberry Park, Houghton Le Spring, DH4 5FF | Director | 16 October 2003 | Active |
51 Lilywhite Terrace, Easington Lane, Sunderland, DH5 OHF | Director | 17 October 2002 | Active |
7 Shelley Avenue, Easington Lane, Houghton Le Spring, DH5 0NU | Director | 17 October 2002 | Active |
17, Alexandra Close, Framwellgate Moor, Durham, England, DH1 5ED | Director | 13 June 2013 | Active |
24 Dunkirk Avenue, Houghton Le Spring, DH5 8HN | Director | 16 October 2003 | Active |
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE | Director | 23 July 2016 | Active |
8 The Bungalows, Houghton Road, Hetton Le Hole, United Kingdom, DH5 9QE | Director | 25 June 2015 | Active |
8 The Bungalows, Houghton Road, Hetton Le Hole, United Kingdom, DH5 9QE | Director | 26 June 2014 | Active |
105 Brickgarth, Easington Lane, Houghton Le Spring, DH5 0LE | Director | 17 October 2002 | Active |
11 Hornsey Crescent, Houghton, DH5 0HH | Director | 16 October 2003 | Active |
51, The Coppice, Easington Colliery, Peterlee, England, SR8 3NU | Director | 24 October 2016 | Active |
11, South Close, Easington Lane, Houghton Le Spring, DH5 0NT | Director | 22 January 2009 | Active |
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE | Director | 25 May 2018 | Active |
78, Lilywhite Terrace, Easington Lane, Houghton Le Spring, DH5 0HF | Director | 17 October 2002 | Active |
132 Elemore Lane, Easington Lane, Houghton Le Spring, DH5 0QE | Director | 06 November 2002 | Active |
24 Dene Avenue, Houghton Le Spring, DH5 8EF | Director | 16 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-09 | Officers | Termination director company with name termination date. | Download |
2024-03-09 | Officers | Termination director company with name termination date. | Download |
2024-03-09 | Officers | Appoint person secretary company with name date. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-05 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.