UKBizDB.co.uk

NEWCASTLE UPON TYNE Y.M.C.A.

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

This company is commonly known as Newcastle Upon Tyne Y.m.c.a.. The company was founded 25 years ago and was given the registration number 03582739. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 592-596 Welbeck Road, Walker, Newcastle Upon Tyne, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NEWCASTLE UPON TYNE Y.M.C.A.
Company Number:03582739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:592-596 Welbeck Road, Walker, Newcastle Upon Tyne, NE6 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
592 - 596, Welbeck Road, Newcastle Upon Tyne, England, NE6 3AB

Secretary11 May 2009Active
592 - 596, Welbeck Road, Newcastle Upon Tyne, England, NE6 3AB

Director25 November 2020Active
592 - 596, Welbeck Road, Newcastle Upon Tyne, England, NE6 3AB

Director21 January 2023Active
592 - 596, Welbeck Road, Newcastle Upon Tyne, England, NE6 3AB

Director22 February 2017Active
4, Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XW

Director01 February 2018Active
592 - 596, Welbeck Road, Newcastle Upon Tyne, England, NE6 3AB

Director14 June 2018Active
592 - 596, Welbeck Road, Newcastle Upon Tyne, England, NE6 3AB

Director14 June 2018Active
7, Millfield Road, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 4QA

Director06 October 2021Active
592 - 596, Welbeck Road, Newcastle Upon Tyne, England, NE6 3AB

Director26 October 2021Active
19 St Oswins Ave, Cullercoats, NE30 4PH

Secretary03 August 2007Active
42 Spring Lane, Sedgefield, TS21 2DG

Secretary17 June 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary17 June 1998Active
592-596, Welbeck Road, Walker, Newcastle Upon Tyne, NE6 3AB

Corporate Secretary11 May 2009Active
35, South Hill Road, Gateshead, United Kingdom, NE8 2XZ

Director27 March 2007Active
37 Montagu Court, Gosforth, Newcastle Upon Tyne, NE3 4JL

Director17 June 1998Active
44, Leicester Street, Walker, Newcastle Upon Tyne, United Kingdom, NE6 2QE

Director20 October 2010Active
21 The Riding, Newcastle Upon Tyne, NE3 4LQ

Director17 June 1998Active
592-596, Welbeck Road, Walker, Newcastle Upon Tyne, NE6 3AB

Director22 February 2017Active
Flat 157 Melbourne Court, Howard Street, Newcastle Upon Tyne, United Kingdom, NE1 2AT

Director21 March 2018Active
3, Millfield Road, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 4QA

Director20 October 2010Active
592 - 596, Welbeck Road, Newcastle Upon Tyne, England, NE6 3AB

Director06 October 2021Active
12 Sandringham Avenue, Benton, Newcastle Upon Tyne, NE12 8JX

Director30 September 1998Active
33 Oley Meadows, Shotley Bridge, Consett, DH8 0JF

Director30 September 1998Active
4, Beaconsfield Avenue, Gateshead, United Kingdom, NE9 5XT

Director22 March 2016Active
73 Teviotdale Gardens, Newcastle Upon Tyne, NE7 7PX

Director17 June 1998Active
8, Murrayfield, Beckwith Woods, Sunderland, United Kingdom, SR3 2EU

Director09 December 2009Active
6 Wentworth Grange, The Grove Gosforth, Newcastle Upon Tyne, NE3 1NL

Director17 June 1998Active
NE3

Director06 December 2010Active
Atrium, The Orchard, Wylam, NE41 8BS

Director04 September 2002Active
60 Ladywell Way, Ponteland, Newcastle Upon Tyne, NE20 9TE

Director17 June 1998Active
Hedgefield 111 New Ridley Road, Stocksfield, NE43 7EH

Director17 June 1998Active
6 The Grove, Benton, NE12 9PE

Director21 November 2001Active
11, Hillsleigh Road, Cowgate, Newcastle Upon Tyne, United Kingdom, NE5 3ET

Director14 November 2011Active
184 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9AF

Director17 June 1998Active
45 Allendale Avenue, Wallsend, NE28 9LZ

Director25 February 2004Active

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 (8 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
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2021-12-27Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.