UKBizDB.co.uk

NEWCASTLE RUGBY FOUNDATION

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Secretary02 July 2007Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director27 April 2021Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director07 May 2014Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director10 September 2019Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director08 January 2019Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director04 June 2014Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AF

Director20 December 2012Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director03 November 2008Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director29 November 2016Active
Robson Laidler Wealth, Fernwood House, Fernwood Road, Newcastle Upon Tyne, England, NE2 1TJ

Director27 February 2023Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director06 October 2008Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director27 February 2023Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director07 May 2014Active
22 Evistones Road, Low Fell, Gateshead, NE9 5TY

Secretary27 October 2004Active
70, Ladywell Way, Ponteland, England, NE20 9TE

Director22 March 2010Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director13 July 2015Active
68 Holly Court Fernwood Road, Jesmond, Newcastle Upon Tyne, NE3 5DJ

Director27 October 2004Active
7 Rowan Grove, Prudhoe, NE42 6PP

Director27 October 2004Active
23, Callerton Court, Ponteland, England, NE20 9EN

Director09 February 2010Active
24 Stonecroft Gardens, Haydon Gardens, Newcastle Upon Tyne, NE7 7GD

Director27 October 2004Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AF

Director24 April 2012Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AF

Director07 June 2011Active
37 Jesmond Park West, Newcastle Upon Tyne, NE7 7BU

Director27 October 2004Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director06 May 2014Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AF

Director26 April 2012Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director27 October 2004Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director08 January 2019Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AF

Director06 May 2014Active
26 Park Avenue, Gosforth, Newcastle Upon Tyne, NE3 2LD

Director02 December 2008Active
17 Montagu Avenue, Newcastle Upon Tyne, NE3 4HY

Director27 October 2004Active
Kingston Park, Brunton Road, Kenton Bank Foot, Newcastle Upon Tyne, United Kingdom, NE13 8AF

Director21 November 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person secretary company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.