UKBizDB.co.uk

NORTHUMBRIA COALITION AGAINST CRIME

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

This company is commonly known as Northumbria Coalition Against Crime. The company was founded 34 years ago and was given the registration number 02480943. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Whickham Police Station Front Street, Whickham, Newcastle Upon Tyne, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NORTHUMBRIA COALITION AGAINST CRIME
Company Number:02480943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1990
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Whickham Police Station Front Street, Whickham, Newcastle Upon Tyne, England, NE16 4HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cobalt Business Exchange, Cobalt Park Way, Wallsend, England, NE28 9NZ

Director05 February 2012Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, England, NE28 9NZ

Director23 July 2018Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, England, NE28 9NZ

Director20 January 2022Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, England, NE28 9NZ

Director25 May 2021Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, England, NE28 9NZ

Director25 May 2021Active
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN

Secretary04 August 1992Active
14 Rectory Park, Morpeth, NE61 2SZ

Secretary08 March 1999Active
10 Stonehaugh Way, Darras Hall, Newcastle Upon Tyne, NE20 9LX

Secretary11 October 1994Active
60 Kingswell, Morpeth, NE61 2TZ

Secretary17 March 2005Active
55 Reid Park Road, Jesmond, Newcastle Upon Tyne, NE2 2ER

Director30 January 1995Active
9 Broadwell Court, Gosforth, Newcastle Upon Tyne, NE3 1YS

Director03 August 1992Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, England, NE28 9NZ

Director02 January 2013Active
9 Bainbridge Holme Close, Sunderland, SR3 1YX

Director02 April 2003Active
The Old Church, 38 Charles Street, Pegswood, Morpeth, England, NE61 6UN

Director16 February 2011Active
4 Victoria Mews, Newcastle Upon Tyne, NE2 1ER

Director29 November 1995Active
Stone Cutters Church Road, Wylam, NE41 8AP

Director04 December 2000Active
8 Riverside Way, Rowlands Gill, NE39 1EJ

Director01 November 1999Active
1 Tattershall, Barnes, Sunderland, SR2 7RA

Director27 April 2005Active
157 Darras Road, Ponteland, NE20 9PQ

Director10 June 2003Active
Whickham Police Station, Front Street, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 4HE

Director24 April 2012Active
Whickham Police Station, Front Street, Whickham, Newcastle Upon Tyne, United Kingdom, NE16 4HE

Director01 July 1999Active
Westmount, 14 West Park Road Cleadon, Sunderland, SR6 7RR

Director11 October 1994Active
47 Woodcroft Road, Wylam, NE41 8DH

Director-Active
West Byres, Tritlington, Morpeth, NE61 3DY

Director02 March 1998Active
West End Police Station, Westgate Road, Newcastle Upon Tyne, England, NE4 8RP

Director02 July 2013Active
1 Sherburn Park Drive, Rowlands Gill, NE39 1QW

Director02 March 1998Active
61 Seaview Road West, Graystoke, Sunderland, SR2 9HA

Director15 September 2004Active
4 Mickledore Ridge, Hollingwood Lane, Bradford, BD7 4AZ

Director26 June 2000Active
8 Sinderby Close, Gosforth, Newcastle Upon Tyne, NE3 5JB

Director19 April 1994Active
17 Holly Avenue, Ryton, NE40 3PP

Director10 June 2003Active
Overdene, Sandy Bank, Riding Mill, NE44 6HT

Director08 March 2001Active
19 Kirkwall Close, Fulford Grange, Sunderland, SR5 3DL

Director24 March 2004Active
7 West Hextol Close, Hexham, NE46 2BS

Director01 June 2004Active
1a William Street, Chopwell, Newcastle Upon Tyne, NE17 7JH

Director-Active
Bishops House, 29 Moor Road South, Newcastle Upon Tyne, NE3 1PA

Director16 July 1992Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-08Dissolution

Dissolution application strike off company.

Download
2023-06-05Accounts

Change account reference date company current extended.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-09Address

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

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Address

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

Download
2020-10-23Address

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

Download
2020-10-23Address

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

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.