This company is commonly known as Scotswood Natural Community Garden Limited. The company was founded 13 years ago and was given the registration number 07523792. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Scotswood Community Garden Yewcroft Ave (behind John Mar), Scotswood, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 85590 - Other education n.e.c..
Name | : | SCOTSWOOD NATURAL COMMUNITY GARDEN LIMITED |
---|---|---|
Company Number | : | 07523792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scotswood Community Garden Yewcroft Ave (behind John Mar), Scotswood, Newcastle Upon Tyne, Tyne And Wear, England, NE15 6TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Southlands, Newcastle Upon Tyne, England, NE7 7YJ | Director | 10 August 2023 | Active |
19, Hamsterley Crescent, Gateshead, United Kingdom, NE9 7LA | Director | 23 June 2015 | Active |
Scotswood Community Garden, Yewcroft Ave (Behind John Mar), Scotswood, Newcastle Upon Tyne, England, NE15 6TU | Director | 15 July 2014 | Active |
28, Green Lane, Middlesbrough, England, TS5 7RL | Director | 12 October 2013 | Active |
10, Rushie Avenue, Newcastle Upon Tyne, United Kingdom, NE15 6LU | Director | 10 August 2023 | Active |
Scotswood Community Garden, Yewcroft Ave (Behind John Mar), Scotswood, Newcastle Upon Tyne, England, NE15 6TU | Director | 29 January 2020 | Active |
7, Earls Drive, Newcastle Upon Tyne, United Kingdom, NE15 7AJ | Director | 10 August 2023 | Active |
169, Hallow Drive, Newcastle Upon Tyne, United Kingdom, NE15 9PW | Director | 10 August 2023 | Active |
6, Dymock Court, Newcastle Upon Tyne, United Kingdom, NE3 2FH | Director | 10 August 2023 | Active |
25, Hexham Avenue, Newcastle Upon Tyne, England, NE6 3AL | Director | 03 February 2022 | Active |
Scotswood Community Garden, Yewcroft Ave (Behind John Mar), Scotswood, Newcastle Upon Tyne, England, NE15 6TU | Secretary | 31 March 2015 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, United Kingdom, NE15 6TT | Secretary | 09 February 2011 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, NE15 6TT | Director | 07 October 2017 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, United Kingdom, NE15 6TT | Director | 02 November 2013 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, NE15 6TT | Director | 10 October 2015 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, NE15 6TT | Director | 09 February 2011 | Active |
Scotswood Community Garden, Yewcroft Ave (Behind John Mar), Scotswood, Newcastle Upon Tyne, England, NE15 6TU | Director | 09 February 2011 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, United Kingdom, NE15 6TT | Director | 09 February 2011 | Active |
Scotswood Community Garden, Yewcroft Ave (Behind John Mar), Scotswood, Newcastle Upon Tyne, England, NE15 6TU | Director | 30 January 2020 | Active |
9, Lynnwood Avenue, Newcastle Upon Tyne, Great Britain, NE4 6XB | Director | 23 June 2015 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, United Kingdom, NE15 6TT | Director | 09 February 2011 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, United Kingdom, NE15 6TT | Director | 09 February 2011 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, United Kingdom, NE15 6TT | Director | 09 February 2011 | Active |
Scotswood Community Garden, Yewcroft Ave (Behind John Mar), Scotswood, Newcastle Upon Tyne, England, NE15 6TU | Director | 01 April 2014 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, United Kingdom, NE15 6TT | Director | 08 February 2012 | Active |
Scotswood Community Garden, Yewcroft Ave (Behind John Mar), Scotswood, Newcastle Upon Tyne, England, NE15 6TU | Director | 29 January 2020 | Active |
John Marley Centre, Whickham View, Scotswood, Newcastle-Upon-Tyne, United Kingdom, NE15 6TT | Director | 10 July 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Incorporation | Memorandum articles. | Download |
2024-02-19 | Incorporation | Memorandum articles. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-03 | Officers | Termination secretary company with name termination date. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.