This company is commonly known as Newcastle Preparatory School Trust Limited(the). The company was founded 63 years ago and was given the registration number 00668983. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 6 Eslington Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 85200 - Primary education.
Name | : | NEWCASTLE PREPARATORY SCHOOL TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 00668983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1960 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Eslington Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, England, NE2 4RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Eslington Road, Jesmond, Newcastle Upon Tyne, England, NE2 4RH | Secretary | 08 September 2014 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, England, NE2 4RH | Director | 24 October 2018 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, England, NE2 4RH | Director | 21 March 2022 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, England, NE2 4RH | Director | 12 April 2018 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, England, NE2 4RH | Director | 24 October 2018 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, England, NE2 4RH | Director | 16 March 2020 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, England, NE2 4RH | Director | 24 October 2018 | Active |
Raven Gill Parkhead, Renwick, Penrith, CA10 1JQ | Secretary | - | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, England, NE2 4RH | Director | 24 October 2018 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 4RH | Director | - | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, England, NE2 4RH | Director | 11 November 2020 | Active |
44 Oakfield Road, Gosforth, NE3 4HS | Director | - | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 4RH | Director | 15 October 2004 | Active |
Urpeth North Farm, Beamish, Stanley, DH9 0SD | Director | - | Active |
99 Moorside North, Fenham, NE4 9DX | Director | - | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 4RH | Director | 05 October 2010 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 4RH | Director | 05 October 2010 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 4RH | Director | 11 March 2003 | Active |
6, Eslington Road, Newcastle Upon Tyne, United Kingdom, NE2 4RH | Director | 10 March 2008 | Active |
The Riverbank House, River Road Taplow, Maidenhead, SL6 0BG | Director | - | Active |
Old Shepherd Cottage, Gosforth, Ingram, NE66 4LG | Director | 28 June 1994 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 4RH | Director | 10 March 2008 | Active |
43 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH | Director | - | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 4RH | Director | 08 June 2009 | Active |
37 South Street, Durham City, DH1 4QP | Director | 30 March 1998 | Active |
21 Roseworth Avenue, Gosforth, Newcastle Upon Tyne, NE3 1NB | Director | - | Active |
8 Stanway Drive, High Heaton, Newcastle Upon Tyne, NE7 7AT | Director | - | Active |
12 Shannon Court, Newcastle Upon Tyne, NE3 2XF | Director | 17 February 2000 | Active |
The Old Vicarage, Stamfordham, Northumberland, NE18 0QQ | Director | - | Active |
30 The Oval, Benton, Newcastle Upon Tyne, NE12 9PP | Director | - | Active |
12 North Jesmond Avenue, Jesmond, Newcastle Upon Tyne, NE2 3JX | Director | - | Active |
31 Spylaw Road, Edinburgh, EH10 5BN | Director | - | Active |
Howbeck House, Hesket Newmarket, Wigton, CA7 8JN | Director | 06 August 1998 | Active |
6, Eslington Road, Jesmond, Newcastle Upon Tyne, Great Britain, NE2 4RH | Director | 17 October 2013 | Active |
6, Eslington Road, Newcastle Upon Tyne, Great Britain, NE2 4RH | Director | 16 October 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.