UKBizDB.co.uk

GROUNDWORK NORTH EAST

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

This company is commonly known as Groundwork North East. The company was founded 32 years ago and was given the registration number 02702815. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit14, Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:GROUNDWORK NORTH EAST
Company Number:02702815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Unit14, Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Secretary24 June 2021Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director24 September 2020Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director27 September 2023Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director01 September 2023Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director27 September 2023Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director27 September 2023Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director27 September 2023Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director25 September 2013Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director19 September 2017Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director27 September 2023Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director20 March 2019Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director23 June 2021Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director19 December 2018Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Secretary22 October 2009Active
West Redlands, 147 Woodhouse Lane, Bishop Auckland, DL14 6JT

Secretary31 March 1992Active
3 North Meadow, Hutton Rudby, North Yorkshire, TS15 0LD

Secretary02 February 2005Active
The Garden House, Killingworth Village, Newcastle Upon Tyne, Great Britain, NE12 6BL

Director25 June 2014Active
Sandyford, Healey, Riding Mill, NE44 6BA

Director05 November 1998Active
37 Hownsgill Drive, Knitsley, Consett, DH8 9ER

Director29 April 1992Active
22 Lapwing Lane, Norton, Stockton On Tees, TS20 1LT

Director05 November 2004Active
Grosvenor House, 29 Market Place, Bishop Auckland, DL14 7NP

Director15 June 2011Active
26 Rosemount, Durham, DH1 5GA

Director06 November 2001Active
29, Market Place, Bishop Auckland, England, DL14 7NP

Director14 December 2016Active
5 Front Street South, Trimdon Village, TS29 6LZ

Director12 June 2009Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director17 December 2014Active
Grosvenor House, 29 Market Place, Bishop Auckland, DL14 7NP

Director20 June 2012Active
Grosvenor House, 29 Market Place, Bishop Auckland, DL14 7NP

Director26 September 2012Active
Unit14, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director05 May 2020Active
22 Tower Road, Darlington, DL3 6RU

Director17 May 2007Active
The Court, Cleadon Lane, Cleadon, Sunderland, SR6 7UX

Director12 June 2009Active
Oakwood Hall, Esperley, Bishop Auckland, DL13 5AL

Director01 April 2007Active
86 Eastbourne Road, Darlington, DL1 4ER

Director17 May 2007Active
Fern House 26 Dawson Street, Crook, DL15 8NH

Director23 January 2004Active
36 Carrowmore Road, Chester Le Street, DH2 3DY

Director28 May 2003Active
Northacres, Braeside, Edmondsley, Durham, DH7 6DX

Director27 June 2000Active

People with Significant Control

Ms Catherine Joanna Culverhouse
Notified on:31 March 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Unit14, Parsons Court, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type group.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-22Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type group.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person secretary company with name date.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.