UKBizDB.co.uk

GATESHEAD AND SOUTH TYNESIDE SIGHT SERVICE

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

This company is commonly known as Gateshead And South Tyneside Sight Service. The company was founded 19 years ago and was given the registration number 05206358. The firm's registered office is in GATESHEAD. You can find them at Unit 2b, The Bradbury Centre For Sight Stonehills Busines Park, Pelaw, Gateshead, Tyne And Wear. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GATESHEAD AND SOUTH TYNESIDE SIGHT SERVICE
Company Number:05206358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 2b, The Bradbury Centre For Sight Stonehills Busines Park, Pelaw, Gateshead, Tyne And Wear, England, NE10 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Civic Centre, Regent Street, Gateshead, England, NE8 1HH

Director17 November 2022Active
Civic Centre, Regent Street, Gateshead, England, NE8 1HH

Director24 November 2016Active
Civic Centre, Regent Street, Gateshead, England, NE8 1HH

Director26 November 2020Active
Civic Centre, Regent Street, Gateshead, England, NE8 1HH

Director24 November 2016Active
26 Langdon Close, North Shields, NE29 9HN

Secretary16 August 2004Active
The Farmhouse, Cottonshopeburnfoot, Rochester, NE19 1TF

Secretary29 September 2005Active
Centre For Sight, Stonehills Business Centre, Gateshead, England, NE10 0HW

Director17 November 2011Active
Centre For Sight, Stonehills Business Centre, Gateshead, England, NE10 0HW

Director17 November 2011Active
Centre For Sight, Stonehills Business Centre, Gateshead, England, NE10 0HW

Director23 November 2017Active
2, Keel Row, The Watermark, Gateshead, United Kingdom, NE11 9SZ

Director18 November 2009Active
13 Woodlands Close, High Spen, Gateshead, NE39 2AE

Director16 November 2006Active
202, Eslington Court, Gateshead, United Kingdom, NE8 2TY

Director20 November 2009Active
The Bradbury Centre, Bensham Hospital Saltwell Road, Gateshead, NE8 4YL

Director17 November 2010Active
29 Drake Close, South Shields, NE33 5DE

Director16 November 2006Active
Centre For Sight, Stonehills Business Centre, Gateshead, England, NE10 0HW

Director23 November 2017Active
Civic Centre, Regent Street, Gateshead, England, NE8 1HH

Director15 November 2015Active
The Bradbury Centre, Bensham Hospital Saltwell Road, Gateshead, NE8 4YL

Director18 November 2009Active
Centre For Sight, Stonehills Business Centre, Gateshead, England, NE10 0HW

Director15 November 2015Active
307 Whitehall Road, Gateshead, NE8 4PT

Director17 November 2005Active
48, Tindale Drive, Whickham, Newcastle Upon Tyne, Great Britain, NE16 4HX

Director16 August 2004Active
38 Mortimer Road, South Shields, Newcastle Upon Tyne, NE33 4TX

Director16 August 2004Active
Beech Cottage, 67 Manor Road, Medomsley, Consett, England, DH8 6QN

Director27 November 2014Active
The Bradbury Centre, Bensham Hospital Saltwell Road, Gateshead, NE8 4YL

Director17 November 2010Active
62 Dene Terrace, Monkton, Jarrow Newcastle Upon Tyne, NE32 5NJ

Director16 August 2004Active
46 Ullswater Avenue, Jarrow, NE32 4EY

Director16 November 2006Active
Skills For Care Ne, Dbh Business Park, Coxwold Way, Billingham, United Kingdom, TS23 4AE

Director18 November 2009Active
83 Dame Flora Robson Avenue, South Shields, NE34 9ED

Director17 November 2005Active
4 Wordsworth Avenue, Whickham, Newcastle Upon Tyne, NE16 4BS

Director16 November 2006Active
4, 4 East Cliff, Dover, Gb-Gbr, CT16 1LX

Director17 November 2012Active
4, East Cliff, Dover, United Kingdom, CT16 1LX

Director18 November 2009Active
16 Kepier Chare, Ryton, NE40 4UW

Director16 November 2006Active
The Bradbury Centre, Bensham Hospital Saltwell Road, Gateshead, NE8 4YL

Director17 November 2011Active
5, East Acres, Blaydon, NE21 5JU

Director16 August 2007Active
17, Brixham Crescent, Jarrow, United Kingdom, NE32 3SJ

Director18 November 2009Active
The Bradbury Centre, Bensham Hospital Saltwell Road, Gateshead, NE8 4YL

Director18 November 2009Active

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

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-30Address

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

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-17Change of constitution

Statement of companys objects.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Change of constitution

Statement of companys objects.

Download
2021-07-13Resolution

Resolution.

Download
2021-07-13Incorporation

Memorandum articles.

Download
2021-02-20Resolution

Resolution.

Download
2021-02-08Resolution

Resolution.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Address

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

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.