UKBizDB.co.uk

TALBOT HOUSE TRUST NORTH EAST

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

This company is commonly known as Talbot House Trust North East. The company was founded 28 years ago and was given the registration number 03069213. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Hexham Road, Walbottle, Newcastle Upon Tyne, . This company's SIC code is 85200 - Primary education.

Company Information

Name:TALBOT HOUSE TRUST NORTH EAST
Company Number:03069213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Hexham Road, Walbottle, Newcastle Upon Tyne, NE15 8HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Talbot House, School, Hexham Road Walbottle, Newcastle Upon Tyne, England, NE15 8HW

Secretary01 November 2013Active
16, Kineton Way, Sunderland, England, SR2 0LJ

Director25 January 2022Active
Hexham Road, Walbottle, Newcastle Upon Tyne, NE15 8HW

Director16 January 2018Active
Hexham Road, Walbottle, Newcastle Upon Tyne, NE15 8HW

Director17 January 2024Active
2, Hermitage Gardens, Chester Le Street, England, DH2 3UD

Director01 April 2022Active
25, Tavern Close, Cramlington, England, NE23 8AR

Director25 January 2022Active
201 Broadway, Cullercoats, North Shields, NE30 3DQ

Secretary15 November 1996Active
201 Broadway, Cullercoats, North Shields, NE30 3DQ

Secretary16 June 1995Active
60 Grantham Place, Southfield Green, Cramlington, NE23 6ES

Secretary18 July 2001Active
2 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX

Secretary16 June 1995Active
178 Simonside Terrace, Heaton, Newcastle Upon Tyne, NE6 5LA

Secretary16 June 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary16 June 1995Active
48 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BB

Director11 July 2002Active
Flat A Mellors Court, Ashburnham Drive, Cuckfield, Haywards Heath, England, RH17 5GG

Director29 January 2003Active
9, Tempest Street, Blaydon-On-Tyne, United Kingdom, NE21 4ND

Director13 December 2011Active
201 Broadway, Cullercoats, North Shields, NE30 3DQ

Director16 June 1995Active
8 Naworth Drive, Westerhope, Newcastle Upon Tyne, Great Britain, NE5 5PT

Director15 October 2014Active
30, Meadowvale, Ponteland, Newcastle Upon Tyne, England, NE20 9NF

Director19 January 2016Active
The Vicarage, Church Road, Wylam, NE41 8AT

Director18 September 2002Active
11 Widecombe Walk, Ferryill, County Durham, Great Britain, DL17 8DD

Director15 October 2014Active
Willowdale 43 Woolsington Gardens, Woolsington, Newcastle Upon Tyne, NE13 8AP

Director15 November 1996Active
Willowdene 43 Woolsington Gardens, Woolsington, Newcastle Upon Tyne, NE13 8AP

Director14 July 1999Active
27, Otterburn Avenue, Newcastle Upon Tyne, England, NE3 4RR

Director19 July 2016Active
46 Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1AD

Director15 November 1996Active
8 Whinbank, Darras Hall, Ponteland, Newcastle Upon Tyne, Great Britain, NE20 9HX

Director15 October 2014Active
1 Homefarm Steading, Bridle Path, Gosforth, NE3 5EU

Director15 November 1996Active
10 Low Stobhill, Morpeth, NE61 2SG

Director22 March 2000Active
Northlands, Strathmore Road, Rowlands Gill, England, NE38 1JA

Director13 July 2015Active
20 The Drive, Gosforth, Newcastle Upon Tyne, NE3 4AH

Director15 November 1996Active
20, North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DO

Director08 July 2009Active
20, North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ

Director08 July 2009Active
50, Kingsley Avenue, Newcastle Upon Tyne, England, NE3 5QP

Director13 July 2015Active
152 New Ridley Road, Stocksfield, NE43 7EH

Director15 November 1996Active
2 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX

Director16 June 1995Active
4 Cresswell Avenue, North Shields, NE29 9BQ

Director15 November 1996Active

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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Change of name

Certificate change of name company.

Download
2023-01-31Change of name

Change of name notice.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-15Accounts

Accounts with accounts type small.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.