UKBizDB.co.uk

INTERNATIONAL CENTRE FOR LIFE TRUST

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

This company is commonly known as International Centre For Life Trust. The company was founded 27 years ago and was given the registration number 03225820. The firm's registered office is in SCOTSWOOD ROAD. You can find them at Management Suite, Times Square, Scotswood Road, Newcastle Upon Tyne. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTERNATIONAL CENTRE FOR LIFE TRUST
Company Number:03225820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Management Suite, Times Square, Scotswood Road, Newcastle Upon Tyne, NE1 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174 Great North Road, Gosforth, Newcastle Upon Tyne, NE3 2DS

Secretary11 May 1998Active
214 Western Way, Darras Hall, Ponteland, NE20 9ND

Director26 March 2007Active
Life Hub, Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE1 4EP

Director18 July 2013Active
23, The Brambles, New Hartley, Whitley Bay, United Kingdom, NE25 0RQ

Director20 July 2021Active
Life Hub, Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE1 4EP

Director30 November 2022Active
Boldon House, Wheatlands Way, Durham, England, DH1 5FA

Director26 June 2020Active
King's Gate, Claremont Road, Newcastle Upon Tyne, United Kingdom, NE1 7RU

Director25 March 2019Active
Life Hub, Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE1 4EP

Director20 July 2021Active
Life Hub, Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE1 4EP

Director23 July 2012Active
Life Hub, Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE1 4EP

Director20 July 2021Active
Life Hub, Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE1 4EP

Director20 July 2023Active
Northumbria University, Ellison Building, Ellison Place, Newcastle Upon Tyne, England, NE1 8ST

Director18 July 2013Active
Civic Centre, Members Services, Barras Bridge, Newcastle Upon Tyne, United Kingdom, NE1 7RS

Director20 July 2022Active
22 Hawthorn Gardens, Whitley Bay, NE26 3PQ

Secretary25 November 1996Active
Lower Brunton Barns, Humshaugh, Hexham, NE46 4EL

Secretary11 July 1996Active
8, Middleton Avenue, Newcastle Upon Tyne, United Kingdom, NE4 9NB

Director23 July 2018Active
Silverwood 37 Painshawfield Road, Stocksfield, NE43 7PX

Director17 March 1997Active
73 Grosvenor Avenue, Jesmond, Newcastle Upon Tyne, NE2 2NQ

Director12 June 2006Active
Oakwood House, Wylam, NE41 8BH

Director17 May 2004Active
47, The Cloisters, Newcastle Upon Tyne, Uk, NE7 7LS

Director20 July 2015Active
Eland Lodge 16 North Road, Ponteland, Newcastle Upon Tyne, NE20 9UH

Director29 October 2007Active
Management Suite, Times Square, Scotswood Road, NE1 4EP

Director04 July 2019Active
5, Queen Annes Gardens, London, W4 1TU

Director01 May 2009Active
Barn Cottage, Whiteleaf, Princes Risborough, Uk, HP27 0LL

Director01 May 2009Active
Newcastle University, Kings Gate, Newcastle Upon Tyne, England, NE1 7RU

Director27 March 2017Active
Medical Sciences Faculty Office, The Medical School, Newcastle University, Framlington Place, England, NE2 4HH

Director28 March 2011Active
Ash Tree Farm, Skellorn Green Adlington, Macclesfield, SK10 4NU

Director14 July 2003Active
1 Beechways, Whitesmocks, Durham City, DH1 4LG

Director25 November 1996Active
6 Kensington Terrace, Newcastle Upon Tyne, NE1 7RU

Director13 November 2000Active
29 Rectory Terrace, Gosforth, Newcastle Upon Tyne, NE3 1YB

Director25 November 1996Active
37 Redburn Street, London, SW3 4DA

Director17 July 2000Active
Church Lane Barn, Allerwash, Hexham, NE47 5BJ

Director01 May 2009Active
12 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX

Director25 November 1996Active
22 The Greenway, Nunthorpe, TS7 0DB

Director14 July 2003Active
29 West Farm Court, Broompark, Durham, DH7 7RN

Director10 May 2006Active

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
2023-12-05Officers

Termination director company with name termination date.

Download
2023-08-01Accounts

Accounts with accounts type group.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type group.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type group.

Download
2021-07-23Address

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

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type group.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.