UKBizDB.co.uk

NEWCASTLE PEOPLE'S THEATRE ARTS TRUST LIMITED

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

This company is commonly known as Newcastle People's Theatre Arts Trust Limited. The company was founded 79 years ago and was given the registration number 00393739. The firm's registered office is in NEWCASTLE-UPON-TYNE. You can find them at Peoples Theatre Arts Centre,, Stephenson Road,, Newcastle-upon-tyne, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:NEWCASTLE PEOPLE'S THEATRE ARTS TRUST LIMITED
Company Number:00393739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1945
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Peoples Theatre Arts Centre,, Stephenson Road,, Newcastle-upon-tyne, NE6 5QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Armstrong Avenue, Heaton, Newcastle Upon Tyne, NE6 5RD

Secretary04 July 1996Active
39, Belle Vue Avenue, Newcastle Upon Tyne, England, NE3 1AH

Director01 July 1999Active
16, Keyes Gardens, Newcastle Upon Tyne, England, NE2 3QX

Director01 July 2005Active
13 Armstrong Avenue, Heaton, Newcastle Upon Tyne, NE6 5RD

Director16 October 1992Active
The Groves North, North Street, Winlaton, Blaydon-On-Tyne, England, NE21 6BY

Director01 July 2004Active
Peoples Theatre Arts Centre,, Stephenson Road,, Newcastle-Upon-Tyne, NE6 5QF

Director01 November 2019Active
Peoples Theatre Arts Centre,, Stephenson Road,, Newcastle-Upon-Tyne, NE6 5QF

Director01 October 2011Active
25 Windsor Terrace, Gosforth, Newcastle Upon Tyne, NE4 6EH

Director04 July 1996Active
20 Sheldon Grove, Newcastle Upon Tyne, NE3 4JP

Director-Active
5 Winchester Terrace, Newcastle Upon Tyne, NE4 6EH

Director01 July 1999Active
14, Highbury, Newcastle Upon Tyne, England, NE2 3DX

Director20 November 2021Active
Peoples Theatre Arts Centre,, Stephenson Road,, Newcastle-Upon-Tyne, NE6 5QF

Director01 October 2014Active
31 Highbury, Jesmond, Newcastle Upon Tyne, NE2 3DY

Secretary-Active
13 Western Way, Whitley Bay, NE26 1JD

Director-Active
11 Queensway, Gosforth, Newcastle Upon Tyne, NE3 5NS

Director-Active
9 Piper Road, Ovingham, Prudhoe, NE42 6AX

Director-Active
10 Polwarth Road, Brunton Park, Newcastle Upon Tyne, NE3 5ND

Director-Active
36 Lindisfarne Close, Jesmond, Newcastle Upon Tyne, NE2 2HT

Director16 October 1992Active
Flat A 6 Front Street, Tynemouth, North Shields, NE30 4RG

Director-Active
31 Highbury, Jesmond, Newcastle Upon Tyne, NE2 3DY

Director-Active
17 Wentworth Grange, The Grove Gosforth, Newcastle Upon Tyne, NE3 1NL

Director-Active
Holly House Whickham Park, Whickham, Newcastle Upon Tyne, NE16 4EH

Director-Active
Yonder Cottage 43a The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH

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 (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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Accounts

Accounts with accounts type full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Incorporation

Memorandum articles.

Download
2017-01-05Resolution

Resolution.

Download
2016-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-11Accounts

Accounts with accounts type full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.