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.
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 | : |
|
Registered Address | : | Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church House, St Johns Terrace, North Shields, NE29 6HS | Secretary | 01 September 2023 | Active |
Church House, St Johns Terrace, North Shields, NE29 6HS | Director | 01 January 2021 | Active |
Church House, St Johns Terrace, North Shields, NE29 6HS | Director | 01 January 2022 | Active |
St Stephens Vicarage Clumber Street, Elswick, Newcastle Upon Tyne, NE4 7ST | Director | 22 January 1997 | Active |
Church House, Newcastle Diocesan Education, Board, Church House, St Johns Terrace, United Kingdom, NE29 6HS | Director | 01 March 2023 | Active |
The Cottage, The Cottage, Ogle, United Kingdom, NE20 0AU | Director | 01 January 2019 | Active |
The Vicarage, Wingrove Road, Newcastle Upon Tyne, United Kingdom, | Director | 01 January 2019 | Active |
Church House, St Johns Terrace, North Shields, NE29 6HS | Director | 01 January 2016 | Active |
Church House, St Johns Terrace, North Shields, NE29 6HS | Director | 01 January 2015 | Active |
12, Farriers Rise, Shilbottle, United Kingdom, | Director | 01 January 2019 | Active |
20, Tynedale Close, Wylam, United Kingdom, | Director | 01 January 2019 | Active |
Church House, St Johns Terrace, North Shields, NE29 6HS | Secretary | 01 September 2010 | Active |
282 Wingrove Road North, Newcastle Upon Tyne, NE4 9EE | Secretary | - | Active |
12 Castleton Close, Jesmond, Newcastle Upon Tyne, NE2 2HF | Secretary | 01 October 1995 | Active |
Church House, St Johns Terrace, North Shields, NE29 6HS | Secretary | 01 September 2015 | Active |
The Vicarage Howling Lane, Alnwick, NE66 1LT | Director | 11 October 1995 | Active |
The Manor House, Kirkheaton, Hexham, NE19 2DC | Director | 20 May 1996 | Active |
24 Bankside, Morpeth, NE61 1XD | Director | 01 December 1991 | Active |
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 | Director | 01 January 2013 | Active |
12 Rectory Park, Morpeth, NE61 2SZ | Director | - | Active |
2 Alwinton Terrace, Gosforth, Newcastle Upon Tyne, NE3 1UB | Director | 01 December 1991 | Active |
18 Hawthorn Road, Newcastle Upon Tyne, NE3 4DE | Director | 01 January 1998 | Active |
2 Burlington Court, Hadrian Park Wallsend, Newcastle Upon Tyne, NE28 9YH | Director | 28 July 1992 | Active |
Gable Ends 11 Glebe Mews, Bedlington, NE22 6LJ | Director | 01 January 2004 | Active |
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 | Director | 19 March 1993 | Active |
3 Butchers Lonnen, Morpeth, NE61 1BT | Director | 01 November 1994 | Active |
53 Highbury, Newcastle Upon Tyne, NE2 3LN | Director | - | Active |
18 Ridsdale Square, Ashington, NE63 8AJ | Director | 01 December 1991 | Active |
The Rectory Cottingwood Lane, Morpeth, NE61 1ED | Director | - | Active |
11 South Bend, Brunton Park, Newcastle Upon Tyne, NE3 5TR | Director | 01 February 2001 | Active |
11 South Bend, Brunton Park, Newcastle Upon Tyne, NE3 5TR | Director | 18 January 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Appoint person secretary company with name date. | Download |
2023-12-05 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Change of constitution | Statement of companys objects. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-03-23 | Incorporation | Memorandum articles. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Change of name | Certificate change of name company. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-07-17 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.