UKBizDB.co.uk

EASINGTON LANE COMMUNITY ACCESS POINT

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Brickgarth, Easington Lane, Houghton Le Spring, Tyne & Wear, DH5 0LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE

Secretary07 March 2024Active
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE

Director25 May 2018Active
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE

Director25 May 2018Active
105, Brickgarth, Easington Lane, England, DH5 0LE

Director09 December 2010Active
Brickgarth, Easington Lane, Houghton Le Spring, DH5 0LE

Director25 May 2018Active
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE

Director07 March 2024Active
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE

Director13 June 2022Active
11 Hartside Gardens, Easington Lane, United Kingdom, DH5 0NQ

Director13 June 2013Active
18 Moorhouse Gardens, Hetton Le Hole, Houghton Le Spring, DH5 0AD

Director16 October 2003Active
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE

Director03 March 2022Active
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE

Director03 March 2022Active
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE

Director03 March 2022Active
55 Elemore Lane, Houghton Le Spring, DH5 0QB

Secretary15 November 2007Active
7 Shelley Avenue, Easington Lane, Houghton Le Spring, DH5 0NU

Secretary13 December 2007Active
10 Crossgate Road, Hetton Le Hole, Houghton Le Spring, DH5 0EN

Secretary05 October 2001Active
112 Village Heights, Tyne View, Gateshead, NE8 1PW

Secretary17 October 2002Active
16 Winterton Cottages, Sedgefield, Stockton On Tees, TS21 3DZ

Director09 November 2006Active
55 Elemore Lane, Houghton Le Spring, DH5 0QB

Director15 November 2007Active
23, Hoyd Avenue, East Rainton, Houghton-Le-Spring, England, DH5 9QZ

Director13 June 2013Active
16 Dunscar, Mulberry Park, Houghton Le Spring, DH4 5FF

Director16 October 2003Active
51 Lilywhite Terrace, Easington Lane, Sunderland, DH5 OHF

Director17 October 2002Active
7 Shelley Avenue, Easington Lane, Houghton Le Spring, DH5 0NU

Director17 October 2002Active
17, Alexandra Close, Framwellgate Moor, Durham, England, DH1 5ED

Director13 June 2013Active
24 Dunkirk Avenue, Houghton Le Spring, DH5 8HN

Director16 October 2003Active
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE

Director23 July 2016Active
8 The Bungalows, Houghton Road, Hetton Le Hole, United Kingdom, DH5 9QE

Director25 June 2015Active
8 The Bungalows, Houghton Road, Hetton Le Hole, United Kingdom, DH5 9QE

Director26 June 2014Active
105 Brickgarth, Easington Lane, Houghton Le Spring, DH5 0LE

Director17 October 2002Active
11 Hornsey Crescent, Houghton, DH5 0HH

Director16 October 2003Active
51, The Coppice, Easington Colliery, Peterlee, England, SR8 3NU

Director24 October 2016Active
11, South Close, Easington Lane, Houghton Le Spring, DH5 0NT

Director22 January 2009Active
The Access Point, Brickgarth, Easington Lane, Houghton Le Spring, England, DH5 0LE

Director25 May 2018Active
78, Lilywhite Terrace, Easington Lane, Houghton Le Spring, DH5 0HF

Director17 October 2002Active
132 Elemore Lane, Easington Lane, Houghton Le Spring, DH5 0QE

Director06 November 2002Active
24 Dene Avenue, Houghton Le Spring, DH5 8EF

Director16 October 2003Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-09Officers

Termination director company with name termination date.

Download
2024-03-09Officers

Termination director company with name termination date.

Download
2024-03-09Officers

Appoint person secretary company with name date.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Address

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

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-05Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.