UKBizDB.co.uk

QUADRANT LEISURE COMMUNITY INTEREST COMPANY

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

This company is commonly known as Quadrant Leisure Community Interest Company. The company was founded 10 years ago and was given the registration number 08787573. The firm's registered office is in CRAMLINGTON. You can find them at John Willie Sams Centre Market Street, Dudley, Cramlington, Tyne And Wear. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:QUADRANT LEISURE COMMUNITY INTEREST COMPANY
Company Number:08787573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:John Willie Sams Centre Market Street, Dudley, Cramlington, Tyne And Wear, United Kingdom, NE23 7HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Willie Sams Centre, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS

Director01 October 2023Active
34, Abbeyvale Drive, Walker, Newcastle Upon Tyne, England, NE6 4LL

Director22 November 2013Active
John Willie Sams Centre, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS

Director01 October 2023Active
John Willie Sams Centre, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS

Director14 February 2017Active
34, Abbeyvale Drive, Walker, Newcastle, England, NE6 4LL

Director22 November 2013Active
John Willie Sams Centre, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS

Director01 January 2022Active

People with Significant Control

Mr Ehrin Walsh
Notified on:01 March 2022
Status:Active
Date of birth:February 1998
Nationality:English
Country of residence:United Kingdom
Address:John Willie Sams Centre, Market Street, Cramlington, United Kingdom, NE23 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kelly Christopher Scott
Notified on:01 March 2022
Status:Active
Date of birth:October 1972
Nationality:English
Country of residence:United Kingdom
Address:John Willie Sams Centre, Market Street, Cramlington, United Kingdom, NE23 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Lattimer
Notified on:01 May 2016
Status:Active
Date of birth:March 1966
Nationality:English
Country of residence:United Kingdom
Address:John Willie Sams Centre, Market Street, Cramlington, United Kingdom, NE23 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Termination director company with name termination date.

Download
2024-02-03Officers

Termination director company with name termination date.

Download
2024-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Accounts

Change account reference date company current extended.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.