UKBizDB.co.uk

EDGE NE CIC

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

This company is commonly known as Edge Ne Cic. The company was founded 5 years ago and was given the registration number 11899358. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Carliol Square, , Newcastle Upon Tyne, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:EDGE NE CIC
Company Number:11899358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:1 Carliol Square, Newcastle Upon Tyne, England, NE1 6UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Roxburgh House, Park Avenue, Whitley Bay, England, NE26 1DS

Director22 March 2019Active
5, Roxburgh House, Park Avenue, Whitley Bay, England, NE26 1DS

Secretary09 April 2019Active
19, Albion House, West Percy Street, North Shields, England, NE29 0DW

Director06 September 2022Active
19, Albion House, West Percy Street, North Shields, England, NE29 0DW

Director02 April 2019Active
19, Albion House, West Percy Street, North Shields, England, NE29 0DW

Director10 March 2021Active
5, Roxburgh House, Park Avenue, Whitley Bay, England, NE26 1DS

Director06 September 2022Active
27, Mayfield Avenue, Cramlington, England, NE23 2AB

Director17 January 2023Active
71, Wellesley Drive, Blyth, United Kingdom, NE24 3UZ

Director22 March 2019Active
5, Roxburgh House, Park Avenue, Whitley Bay, England, NE26 1DS

Director06 September 2022Active
19, Albion House, West Percy Street, North Shields, England, NE29 0DW

Director24 April 2019Active
5, Roxburgh House, Park Avenue, Whitley Bay, England, NE26 1DS

Director05 July 2019Active
5, Roxburgh House, Park Avenue, Whitley Bay, England, NE26 1DS

Director06 September 2022Active

People with Significant Control

Mr Andy Smith
Notified on:22 March 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:5, Roxburgh House, Whitley Bay, England, NE26 1DS
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Collette Georgina Devlin-Smith
Notified on:22 March 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:5, Roxburgh House, Whitley Bay, England, NE26 1DS
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination secretary company with name termination date.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-02-12Address

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

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-10Address

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

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Address

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

Download

Copyright © 2024. All rights reserved.