UKBizDB.co.uk

ST CHAD'S COMMUNITY PROJECT

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

This company is commonly known as St Chad's Community Project. The company was founded 23 years ago and was given the registration number 04136595. The firm's registered office is in GATESHEAD. You can find them at 21 Liddell Terrace, Bensham, Gateshead, Tyne & Wear. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ST CHAD'S COMMUNITY PROJECT
Company Number:04136595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:21 Liddell Terrace, Bensham, Gateshead, Tyne & Wear, NE8 1YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
351, Rectory Road, Bensham, Gateshead, England, NE8 4SR

Director01 July 2014Active
57, Rodsley Avenue, Gateshead, England, NE8 4JY

Director24 September 2019Active
108, Church Road, Gateshead, England, NE9 5XE

Director01 July 2017Active
18, Abbey Drive, Newcastle Upon Tyne, England, NE5 1QR

Director14 June 2022Active
21, Liddell Terrace, Bensham, Gateshead, NE8 1YN

Director02 November 2021Active
8, Larchwood Gardens, Gateshead, United Kingdom, NE11 0DT

Secretary15 November 2012Active
Flat 6 122 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DP

Secretary27 September 2007Active
Riding Lea, Riding Mill, NE44 6HZ

Secretary05 January 2001Active
85 Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QZ

Secretary12 December 2005Active
21 Liddell Terrace, Bensham, Gateshead, NE8 1YL

Director26 February 2013Active
The Rectory Rectory Road, Bensham, Gateshead, NE8 1XL

Director01 April 2001Active
The Rectory, 56 Rectory Road, Gateshead, NE8 1XL

Director05 January 2001Active
St. Nicholas Vicarage, Hedworth Lane, Boldon Colliery, NE35 9JA

Director11 September 2002Active
21, Liddell Terrace, Bensham, Gateshead, Great Britain, NE8 1YN

Director15 November 2012Active
8, Larchwood Gardens, Gateshead, United Kingdom, NE11 0DT

Director08 September 2009Active
21, Liddell Terrace, Bensham, Gateshead, Great Britain, NE8 1YN

Director15 November 2012Active
157 Rectory Road, Gateshead, NE8 4RQ

Director13 November 2007Active
St Chads Vicarage, Dunsmuir Grove Bensham, Gateshead, NE8 4QL

Director16 July 2003Active
21, Liddell Terrace, Bensham, Gateshead, Great Britain, NE8 1YN

Director15 November 2012Active
St Nicholas Vicarage, Hedworth Lane, Boldon Colliery, England, NE35 9JA

Director11 September 2018Active
13, Rosslyn Place, Birtley, Chester Le Street, England, DH3 2DT

Director07 October 2019Active
Flat 11 Kingfisher Lodge, 1 Park Road, Jarrow, NE32 5JH

Director01 April 2001Active
52 Curzon Street, Bensham, Gateshead, NE8 1YD

Director01 April 2001Active
21, Liddell Terrace, Bensham, Gateshead, Great Britain, NE8 1YN

Director13 March 2011Active
345 Rectory Road, Gateshead, NE8 4SR

Director12 December 2007Active
56 Kelvin Grove, Gateshead, NE8 4QN

Director01 April 2001Active
74 Ancrum Street, Spital Tongues, Newcastle Upon Tyne, NE2 4LR

Director01 April 2001Active
13 West Park Road, Gateshead, NE8 4SP

Director01 April 2001Active
38 Merchants Wharf, St Peter's Basin Byker, Newcastle Upon Tyne, NE6 1TR

Director01 October 2003Active
20 Maxwell Street, Gateshead, NE8 4TX

Director01 May 2007Active
21, Liddell Terrace, Bensham, Gateshead, Great Britain, NE8 1YN

Director15 November 2012Active
St Chads Vicarage, Dunsmuir Grove Bensham, Gateshead, NE8 4QL

Director01 May 2007Active
15 Bellister Grove, Newcastle Upon Tyne, NE5 2DN

Director05 December 2006Active
119, Dunsmuir Grove, Gateshead, United Kingdom, NE8 4QL

Director01 April 2017Active
Flat 6 122 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2DP

Director05 September 2006Active

People with Significant Control

The Venerable Archdeacon Robert Gerard Cooper
Notified on:18 April 2020
Status:Active
Date of birth:July 1968
Nationality:English
Country of residence:England
Address:St Nicholas Vicarage, Hedworth Lane, Boldon Colliery, England, NE35 9JA
Nature of control:
  • Significant influence or control
Revd Dr Margaret Mary Gilley
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:English
Address:21, Liddell Terrace, Gateshead, NE8 1YN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.