UKBizDB.co.uk

HUMBLEDON OUTDOOR ACTIVITIES ASSOCIATION

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

This company is commonly known as Humbledon Outdoor Activities Association. The company was founded 25 years ago and was given the registration number 03589422. The firm's registered office is in SUNDERLAND. You can find them at 52 Shields Road, Seaburn Dene, Sunderland, Tyne & Wear. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HUMBLEDON OUTDOOR ACTIVITIES ASSOCIATION
Company Number:03589422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:52 Shields Road, Seaburn Dene, Sunderland, Tyne & Wear, SR6 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Jamieson Terrace, South Bank, York, YO23 1HF

Secretary30 June 1998Active
52 Shields Road, Seaburn Dene, Sunderland, SR6 8JN

Director30 June 1998Active
52 Shields Road, Seaburn Dene, Sunderland, SR6 8JN

Director12 November 2020Active
55 Jamieson Terrace, South Bank, York, YO23 1HF

Director30 June 1998Active
52 Shields Road, Seaburn Dene, Sunderland, SR6 8JN

Director10 December 2010Active
43 Lawnswood, Houghton Le Spring, DH5 8JA

Secretary30 June 1998Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Secretary29 June 1998Active
3 Pendleton Drive, Northburn Chase, Cramlington, NE23 3TU

Director01 May 2002Active
6 Hanby Gardens, Sunderland, SR3 1UQ

Director23 May 2006Active
6 Hanby Gardens, Sunderland, SR3 1UQ

Director05 December 2003Active
14 Nicholas Avenue, Whitburn, Sunderland, SR6 7DB

Director30 June 1998Active
12 Escallond Drive, Seaham, SR7 8JZ

Director30 June 1998Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Director29 June 1998Active
18 Baker Street, Houghton Le Spring, DH5 8BD

Director30 June 1998Active
11 Woodstock Avenue, Sunderland, SR2 9QD

Director30 June 1998Active
20 New Park, Newfield, Bishop Auckland, DL14 8DR

Director16 May 2000Active
54 Cheltenham Road, Sunderland, SR5 3QQ

Director15 October 2002Active
65 Newbold Avenue, Sunderland, SR5 1LL

Director30 June 1998Active
14 Witton Grove, Dairy Lane Estate, Houghton Le Spring, DH4 5QJ

Director30 June 1998Active
16 Kitchener Street, Carr Hill, Gateshead, NE9 5LE

Director30 June 1998Active
52 Shields Road, Seaburn Dene, Sunderland, SR6 8JN

Director10 December 2010Active
30 Kirkstone Avenue, Sunderland, SR5 1NH

Director30 June 1998Active
31 Newbury Street, Sunderland, SR5 1NG

Director30 June 1998Active
43 Lawnswood, Houghton Le Spring, DH5 8JA

Director30 June 1998Active
40, Townsend Road, Thorney Close, Sunderland, SR3 4LW

Director19 May 2008Active

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
2023-12-02Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-01Confirmation statement

Confirmation statement with no updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-07-02Annual return

Annual return company with made up date no member list.

Download
2015-10-19Accounts

Accounts with accounts type total exemption full.

Download
2015-07-03Annual return

Annual return company with made up date no member list.

Download
2015-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.