UKBizDB.co.uk

NORTH TYNESIDE VOLUNTARY ORGANISATIONS DEVELOPMENT AGENCY

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Linskill Centre, Linskill Terrace, North Shields, England, NE30 2AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR

Director23 November 2020Active
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR

Director30 November 2023Active
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR

Director30 November 2023Active
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR

Director07 December 2021Active
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR

Director09 June 2015Active
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR

Director23 November 2020Active
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR

Director30 November 2023Active
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR

Director03 April 2018Active
The Shiremoor Centre, Earsdon Road Shiremoor, Newcastle Upon Tyne, NE27 0HJ

Secretary01 February 2010Active
Wallsend Customer First Centre, Spirit Of North Tyneside Wing, 2nd Floor, Wallsend Customer First Centre, Wallsend, England, NE28 8JR

Secretary26 November 2020Active
The Shiremoor Centre, Earsdon Road Shiremoor, Newcastle Upon Tyne, NE27 0HJ

Secretary12 April 2011Active
59 Queens Road, Consett, DH8 0BW

Secretary28 January 1999Active
59 Marine Avenue, Whitley Bay, NE26 1NB

Director03 October 2000Active
51 Bedford Street, North Shields, NE29 0AT

Director28 January 1999Active
11 Bannockburn, Highfields, Killingworth, NE12 6QJ

Director24 May 1999Active
Suite 1.1, Howard Street, North Shields, England, NE30 1AR

Director18 October 2012Active
76, Fairfield Green, Whitley Bay, NE25 9SD

Director12 May 2009Active
Linskill Centre, Linskill Terrace, North Shields, England, NE30 2AY

Director29 October 2015Active
15, Seacrest Avenue, Cullercoats, United Kingdom, NE30 3DP

Director09 February 2012Active
5 Sandwich Road, Preston Grange, North Shields, NE29 9HT

Director20 April 2004Active
83 Locomotion Way, North Shields, NE29 6XE

Director28 January 1999Active
9 Cheviot Grange, Burradon, Cramlington, NE23 7PN

Director27 July 1999Active
The Shiremoor Centre, Earsdon Road Shiremoor, Newcastle Upon Tyne, NE27 0HJ

Director21 October 2010Active
The Shiremoor Centre, Earsdon Road Shiremoor, Newcastle Upon Tyne, NE27 0HJ

Director14 September 2010Active
17, Queen Anne Court, Newcastle Upon Tyne, United Kingdom, NE6 5EN

Director09 February 2012Active
29 Tintagel Close, Cramlington, NE23 1NZ

Director18 October 2001Active
29 Tintagel Close, Cramlington, NE23 1NZ

Director28 January 1999Active
11 Midhurst Road, Benton, Newcastle, NE12 9NU

Director03 October 2000Active
2 Woodland Close, Earsdon, Whitley Bay, NE25 9LL

Director06 February 2001Active
2 Woodland Close, Earsdon, Whitley Bay, NE25 9LL

Director28 January 1999Active
19 Cardigan Grove, North Shields, NE30 3HN

Director16 October 2001Active
1 Dove Row, North Shields, NE30 4QP

Director05 October 1999Active
1 Dove Row, Cullercoats, Whitley Bay, NE30 4QP

Director28 January 1999Active
23 Stamfordham Close, Wallsend, NE28 8ER

Director03 October 2000Active
25 Guisborough Street, High Barns, Sunderland, SR4 7SD

Director28 January 1999Active

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

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-06-23Address

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

Download
2022-06-14Address

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

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.