This company is commonly known as Newcastle Rugby Foundation. The company was founded 19 years ago and was given the registration number 05271148. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Kingston Park Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England. This company's SIC code is 93199 - Other sports activities.
Name | : | NEWCASTLE RUGBY FOUNDATION |
---|---|---|
Company Number | : | 05271148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingston Park Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, England, NE13 8AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Secretary | 02 July 2007 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 27 April 2021 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 07 May 2014 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 10 September 2019 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 08 January 2019 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 04 June 2014 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AF | Director | 20 December 2012 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 03 November 2008 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 29 November 2016 | Active |
Robson Laidler Wealth, Fernwood House, Fernwood Road, Newcastle Upon Tyne, England, NE2 1TJ | Director | 27 February 2023 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 06 October 2008 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 27 February 2023 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 07 May 2014 | Active |
22 Evistones Road, Low Fell, Gateshead, NE9 5TY | Secretary | 27 October 2004 | Active |
70, Ladywell Way, Ponteland, England, NE20 9TE | Director | 22 March 2010 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 13 July 2015 | Active |
68 Holly Court Fernwood Road, Jesmond, Newcastle Upon Tyne, NE3 5DJ | Director | 27 October 2004 | Active |
7 Rowan Grove, Prudhoe, NE42 6PP | Director | 27 October 2004 | Active |
23, Callerton Court, Ponteland, England, NE20 9EN | Director | 09 February 2010 | Active |
24 Stonecroft Gardens, Haydon Gardens, Newcastle Upon Tyne, NE7 7GD | Director | 27 October 2004 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AF | Director | 24 April 2012 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AF | Director | 07 June 2011 | Active |
37 Jesmond Park West, Newcastle Upon Tyne, NE7 7BU | Director | 27 October 2004 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 06 May 2014 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AF | Director | 26 April 2012 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 27 October 2004 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 08 January 2019 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF | Director | 06 May 2014 | Active |
26 Park Avenue, Gosforth, Newcastle Upon Tyne, NE3 2LD | Director | 02 December 2008 | Active |
17 Montagu Avenue, Newcastle Upon Tyne, NE3 4HY | Director | 27 October 2004 | Active |
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AF | Director | 21 November 2012 | Active |
Mr David Iain Ramage | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Kingston Park, Brunton Road, Newcastle Upon Tyne, NE13 8AF |
Nature of control | : |
|
Mr Michael Christopher Hogan | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Kingston Park, Brunton Road, Newcastle Upon Tyne, NE13 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person secretary company with change date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.