UKBizDB.co.uk

GOSFORTH PARK OUT OF SCHOOL CLUB LIMITED

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

This company is commonly known as Gosforth Park Out Of School Club Limited. The company was founded 21 years ago and was given the registration number 04468510. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Furrows 5 Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GOSFORTH PARK OUT OF SCHOOL CLUB LIMITED
Company Number:04468510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Furrows 5 Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Gatekeeper Close, Newcastle Upon Tyne, United Kingdom, NE13 9EH

Director31 January 2024Active
107, Apsley Crescent, Newcastle Upon Tyne, United Kingdom, NE3 3LQ

Director31 January 2024Active
The Gingang, Fenwick Tower, Fenwick, Newcastle Upon Tyne, United Kingdom, NE18 0QP

Secretary25 June 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary25 June 2002Active
24, Gatekeeper Close, Newcastle Upon Tyne, United Kingdom, NE13 9EH

Director31 January 2024Active
The Gingang, Fenwick Tower, Fenwick, Newcastle Upon Tyne, United Kingdom, NE18 0QP

Director25 June 2002Active
The Furrows, 5 Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH

Director25 June 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director25 June 2002Active

People with Significant Control

Gosforth Out Of School Clubs Ltd
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:24, Gatekeeper Close, Newcastle Upon Tyne, United Kingdom, NE13 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Joanna Margaret Price
Notified on:13 July 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:43, Whiteadmiral Place, Newcastle Upon Tyne, England, NE13 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Isobel Higgins
Notified on:13 July 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:43, Whiteadmiral Place, Newcastle Upon Tyne, England, NE13 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Address

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

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Address

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

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.