UKBizDB.co.uk

JESMOND COMMUNITY LEISURE

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

This company is commonly known as Jesmond Community Leisure. The company was founded 32 years ago and was given the registration number 02645699. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Jesmond Pool St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:JESMOND COMMUNITY LEISURE
Company Number:02645699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Jesmond Pool St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Secretary27 September 2020Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director30 June 2019Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director28 July 2019Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director18 August 2013Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director22 May 2016Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director14 March 2010Active
48, Reid Park Road, Newcastle Upon Tyne, England, NE2 2ES

Director14 May 1995Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director01 October 2023Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director03 July 2022Active
11 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, NE2 3JY

Secretary-Active
22, Newbrough Crescent, Newcastle Upon Tyne, England, NE2 2DQ

Secretary09 April 2000Active
35 Keyes Gardens, Jesmond, Newcastle Upon Tyne, NE2 3RA

Secretary13 September 1993Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Secretary25 September 2016Active
85 Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2RA

Director10 May 1992Active
11 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, NE2 3JY

Director-Active
Lovaine House, Percy Terrace, Alnwick, NE66 1AF

Director08 July 2001Active
23 Crossway, Jesmond, Newcastle Upon Tyne, NE2 3QH

Director-Active
22, Newbrough Crescent, Newcastle Upon Tyne, England, NE2 2DQ

Director-Active
35 Keyes Gardens, Jesmond, Newcastle Upon Tyne, NE2 3RA

Director-Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director25 January 2015Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 2DL

Director14 November 2004Active
30 Brandling Park, Jesmond, Newcastle, NE2 4RR

Director08 May 2005Active
46 Keyes Gardens, Jesmond, Newcastle Upon Tyne, NE2 3QX

Director08 December 2002Active
43, Clayton Road, Newcastle Upon Tyne, England, NE2 4RQ

Director12 November 1995Active
Wanwood House, Front Street Benton, Newcastle Upon Tyne, NE7 7XE

Director14 January 2001Active
2 Kingsland, Newcastle Upon Tyne, NE2 3AL

Director09 March 1997Active
10 Highbury, Jesmond, Newcastle Upon Tyne, NE2 3DX

Director-Active
11 Gowan Terrace, Newcastle Upon Tyne, NE2 2PT

Director11 June 2000Active
47, Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU

Director12 September 1993Active
7 Oaklands, Newcastle Upon Tyne, NE3 4YP

Director10 March 1996Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 2DL

Director29 September 2013Active
68, Holly Avenue, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2QA

Director06 June 2010Active
Jesmond Pool, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DL

Director10 December 2006Active
42 Sunbury Avenue, Newcastle Upon Tyne, NE2 3HE

Director-Active
22, Crossway, Jesmond, Newcastle Upon Tyne, England, NE2 3QH

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Appoint person director company with name date.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2021-09-26Officers

Termination director company with name termination date.

Download
2021-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.