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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Willie Sams Centre, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS | Director | 01 October 2023 | Active |
34, Abbeyvale Drive, Walker, Newcastle Upon Tyne, England, NE6 4LL | Director | 22 November 2013 | Active |
John Willie Sams Centre, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS | Director | 01 October 2023 | Active |
John Willie Sams Centre, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS | Director | 14 February 2017 | Active |
34, Abbeyvale Drive, Walker, Newcastle, England, NE6 4LL | Director | 22 November 2013 | Active |
John Willie Sams Centre, Market Street, Dudley, Cramlington, United Kingdom, NE23 7HS | Director | 01 January 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2024-02-03 | Officers | Termination director company with name termination date. | Download |
2024-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Accounts | Change account reference date company current extended. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.