UKBizDB.co.uk

NEWBIGGIN BY THE SEA PARTNERSHIP

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

This company is commonly known as Newbiggin By The Sea Partnership. The company was founded 25 years ago and was given the registration number 03740675. The firm's registered office is in NORTHUMBERLAND. You can find them at 15 Front Street, Newbiggin By The Sea, Northumberland, . This company's SIC code is 85200 - Primary education.

Company Information

Name:NEWBIGGIN BY THE SEA PARTNERSHIP
Company Number:03740675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:15 Front Street, Newbiggin By The Sea, Northumberland, NE64 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Front Street, Newbiggin By The Sea, Northumberland, NE64 6NU

Director24 March 2020Active
15 Front Street, Newbiggin By The Sea, Northumberland, NE64 6NU

Director24 June 2011Active
15 Front Street, Newbiggin By The Sea, Northumberland, NE64 6NU

Director24 June 2011Active
15 Front Street, Newbiggin By The Sea, Northumberland, NE64 6NU

Director24 June 2011Active
15 Front Street, Newbiggin By The Sea, Northumberland, NE64 6NU

Director23 March 2003Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary24 March 1999Active
15 Front Street, Newbiggin By The Sea, NE64 6NU

Secretary24 March 1999Active
5 Brentwood Avenue, Newbiggin By The Sea, NE64 6JH

Director24 March 1999Active
14 Fiveways Close, Cheddar, BS27 3DS

Director24 March 1999Active
15 Front Street, Newbiggin By The Sea, Northumberland, NE64 6NU

Director24 March 1999Active
15 Front Street, Newbiggin By The Sea, Northumberland, NE64 6NU

Director24 March 1999Active
15 Front Street, Newbiggin By The Sea, Northumberland, NE64 6NU

Director24 June 2011Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director24 March 1999Active

People with Significant Control

Miss Reemer Jane Bailey
Notified on:24 March 2020
Status:Active
Date of birth:April 1966
Nationality:British
Address:15 Front Street, Northumberland, NE64 6NU
Nature of control:
  • Significant influence or control
Mr Malcolm Peden
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:15 Front Street, Northumberland, NE64 6NU
Nature of control:
  • Significant influence or control
Mr Jack Lothian
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:15 Front Street, Northumberland, NE64 6NU
Nature of control:
  • Significant influence or control
Mr Nathaniel Graham
Notified on:06 April 2016
Status:Active
Date of birth:March 1929
Nationality:British
Address:15 Front Street, Northumberland, NE64 6NU
Nature of control:
  • Significant influence or control
Mr James Alan Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:15 Front Street, Northumberland, NE64 6NU
Nature of control:
  • Significant influence or control
Mr Keith Shirley
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:15 Front Street, Northumberland, NE64 6NU
Nature of control:
  • Significant influence or control
Mr Baden Richard Glen
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Address:15 Front Street, Northumberland, NE64 6NU
Nature of control:
  • Significant influence or control
Mrs Roberta Glen
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:15 Front Street, Northumberland, NE64 6NU
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type total exemption full.

Download
2016-03-22Annual return

Annual return company with made up date no member list.

Download
2016-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.