This company is commonly known as North Tyneside Voluntary Organisations Development Agency. The company was founded 25 years ago and was given the registration number 03703221. The firm's registered office is in NORTH SHIELDS. You can find them at Linskill Centre, Linskill Terrace, North Shields, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | NORTH TYNESIDE VOLUNTARY ORGANISATIONS DEVELOPMENT AGENCY |
---|---|---|
Company Number | : | 03703221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Linskill Centre, Linskill Terrace, North Shields, England, NE30 2AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR | Director | 23 November 2020 | Active |
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR | Director | 30 November 2023 | Active |
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR | Director | 30 November 2023 | Active |
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR | Director | 07 December 2021 | Active |
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR | Director | 09 June 2015 | Active |
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR | Director | 23 November 2020 | Active |
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR | Director | 30 November 2023 | Active |
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR | Director | 03 April 2018 | Active |
The Shiremoor Centre, Earsdon Road Shiremoor, Newcastle Upon Tyne, NE27 0HJ | Secretary | 01 February 2010 | Active |
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR | Secretary | 26 November 2020 | Active |
The Shiremoor Centre, Earsdon Road Shiremoor, Newcastle Upon Tyne, NE27 0HJ | Secretary | 12 April 2011 | Active |
59 Queens Road, Consett, DH8 0BW | Secretary | 28 January 1999 | Active |
59 Marine Avenue, Whitley Bay, NE26 1NB | Director | 03 October 2000 | Active |
51 Bedford Street, North Shields, NE29 0AT | Director | 28 January 1999 | Active |
11 Bannockburn, Highfields, Killingworth, NE12 6QJ | Director | 24 May 1999 | Active |
Suite 1.1, Howard Street, North Shields, England, NE30 1AR | Director | 18 October 2012 | Active |
76, Fairfield Green, Whitley Bay, NE25 9SD | Director | 12 May 2009 | Active |
Linskill Centre, Linskill Terrace, North Shields, England, NE30 2AY | Director | 29 October 2015 | Active |
15, Seacrest Avenue, Cullercoats, United Kingdom, NE30 3DP | Director | 09 February 2012 | Active |
5 Sandwich Road, Preston Grange, North Shields, NE29 9HT | Director | 20 April 2004 | Active |
83 Locomotion Way, North Shields, NE29 6XE | Director | 28 January 1999 | Active |
9 Cheviot Grange, Burradon, Cramlington, NE23 7PN | Director | 27 July 1999 | Active |
The Shiremoor Centre, Earsdon Road Shiremoor, Newcastle Upon Tyne, NE27 0HJ | Director | 21 October 2010 | Active |
The Shiremoor Centre, Earsdon Road Shiremoor, Newcastle Upon Tyne, NE27 0HJ | Director | 14 September 2010 | Active |
17, Queen Anne Court, Newcastle Upon Tyne, United Kingdom, NE6 5EN | Director | 09 February 2012 | Active |
29 Tintagel Close, Cramlington, NE23 1NZ | Director | 18 October 2001 | Active |
29 Tintagel Close, Cramlington, NE23 1NZ | Director | 28 January 1999 | Active |
11 Midhurst Road, Benton, Newcastle, NE12 9NU | Director | 03 October 2000 | Active |
2 Woodland Close, Earsdon, Whitley Bay, NE25 9LL | Director | 06 February 2001 | Active |
2 Woodland Close, Earsdon, Whitley Bay, NE25 9LL | Director | 28 January 1999 | Active |
19 Cardigan Grove, North Shields, NE30 3HN | Director | 16 October 2001 | Active |
1 Dove Row, North Shields, NE30 4QP | Director | 05 October 1999 | Active |
1 Dove Row, Cullercoats, Whitley Bay, NE30 4QP | Director | 28 January 1999 | Active |
23 Stamfordham Close, Wallsend, NE28 8ER | Director | 03 October 2000 | Active |
25 Guisborough Street, High Barns, Sunderland, SR4 7SD | Director | 28 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type small. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.