UKBizDB.co.uk

NEWCASTLE DIOCESAN EDUCATION BOARD LIMITED

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

This company is commonly known as Newcastle Diocesan Education Board Limited. The company was founded 74 years ago and was given the registration number 00480293. The firm's registered office is in NORTH SHIELDS. You can find them at Church House, St Johns Terrace, North Shields, Tyne & Wear. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:NEWCASTLE DIOCESAN EDUCATION BOARD LIMITED
Company Number:00480293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church House, St Johns Terrace, North Shields, NE29 6HS

Secretary01 September 2023Active
Church House, St Johns Terrace, North Shields, NE29 6HS

Director01 January 2021Active
Church House, St Johns Terrace, North Shields, NE29 6HS

Director01 January 2022Active
St Stephens Vicarage Clumber Street, Elswick, Newcastle Upon Tyne, NE4 7ST

Director22 January 1997Active
Church House, Newcastle Diocesan Education, Board, Church House, St Johns Terrace, United Kingdom, NE29 6HS

Director01 March 2023Active
The Cottage, The Cottage, Ogle, United Kingdom, NE20 0AU

Director01 January 2019Active
The Vicarage, Wingrove Road, Newcastle Upon Tyne, United Kingdom,

Director01 January 2019Active
Church House, St Johns Terrace, North Shields, NE29 6HS

Director01 January 2016Active
Church House, St Johns Terrace, North Shields, NE29 6HS

Director01 January 2015Active
12, Farriers Rise, Shilbottle, United Kingdom,

Director01 January 2019Active
20, Tynedale Close, Wylam, United Kingdom,

Director01 January 2019Active
Church House, St Johns Terrace, North Shields, NE29 6HS

Secretary01 September 2010Active
282 Wingrove Road North, Newcastle Upon Tyne, NE4 9EE

Secretary-Active
12 Castleton Close, Jesmond, Newcastle Upon Tyne, NE2 2HF

Secretary01 October 1995Active
Church House, St Johns Terrace, North Shields, NE29 6HS

Secretary01 September 2015Active
The Vicarage Howling Lane, Alnwick, NE66 1LT

Director11 October 1995Active
The Manor House, Kirkheaton, Hexham, NE19 2DC

Director20 May 1996Active
24 Bankside, Morpeth, NE61 1XD

Director01 December 1991Active
4 Leazes Crescent, Hexham, NE46 3JX

Director-Active
27 Delaval Terrace, Newcastle Upon Tyne, NE3 4RT

Director-Active
Church House, St Johns Terrace, North Shields, NE29 6HS

Director01 January 2013Active
12 Rectory Park, Morpeth, NE61 2SZ

Director-Active
2 Alwinton Terrace, Gosforth, Newcastle Upon Tyne, NE3 1UB

Director01 December 1991Active
18 Hawthorn Road, Newcastle Upon Tyne, NE3 4DE

Director01 January 1998Active
2 Burlington Court, Hadrian Park Wallsend, Newcastle Upon Tyne, NE28 9YH

Director28 July 1992Active
Gable Ends 11 Glebe Mews, Bedlington, NE22 6LJ

Director01 January 2004Active
Gable Ends 11 Glebe Mews, Bedlington, NE22 6LJ

Director-Active
77 Ravensdowne, Berwick Upon Tweed, TD15 1DQ

Director-Active
10 Rothley Avenue, Newcastle Upon Tyne, NE5 2DU

Director19 March 1993Active
3 Butchers Lonnen, Morpeth, NE61 1BT

Director01 November 1994Active
53 Highbury, Newcastle Upon Tyne, NE2 3LN

Director-Active
18 Ridsdale Square, Ashington, NE63 8AJ

Director01 December 1991Active
The Rectory Cottingwood Lane, Morpeth, NE61 1ED

Director-Active
11 South Bend, Brunton Park, Newcastle Upon Tyne, NE3 5TR

Director01 February 2001Active
11 South Bend, Brunton Park, Newcastle Upon Tyne, NE3 5TR

Director18 January 1995Active

People with Significant Control

Revd Dennis Francis Handley
Notified on:04 June 2020
Status:Active
Date of birth:March 1957
Nationality:British
Address:Church House, North Shields, NE29 6HS
Nature of control:
  • Significant influence or control as trust
Venerable Peter John Alan Robinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Church House, North Shields, NE29 6HS
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 (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
2023-12-05Officers

Appoint person secretary company with name date.

Download
2023-12-05Officers

Termination secretary company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type small.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Change of constitution

Statement of companys objects.

Download
2022-04-12Resolution

Resolution.

Download
2022-03-23Incorporation

Memorandum articles.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Change of name

Certificate change of name company.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-07-17Accounts

Accounts with accounts type small.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.