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.
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 | : |
|
Registered Address | : | Hexham Road, Walbottle, Newcastle Upon Tyne, NE15 8HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Talbot House, School, Hexham Road Walbottle, Newcastle Upon Tyne, England, NE15 8HW | Secretary | 01 November 2013 | Active |
16, Kineton Way, Sunderland, England, SR2 0LJ | Director | 25 January 2022 | Active |
Hexham Road, Walbottle, Newcastle Upon Tyne, NE15 8HW | Director | 16 January 2018 | Active |
Hexham Road, Walbottle, Newcastle Upon Tyne, NE15 8HW | Director | 17 January 2024 | Active |
2, Hermitage Gardens, Chester Le Street, England, DH2 3UD | Director | 01 April 2022 | Active |
25, Tavern Close, Cramlington, England, NE23 8AR | Director | 25 January 2022 | Active |
201 Broadway, Cullercoats, North Shields, NE30 3DQ | Secretary | 15 November 1996 | Active |
201 Broadway, Cullercoats, North Shields, NE30 3DQ | Secretary | 16 June 1995 | Active |
60 Grantham Place, Southfield Green, Cramlington, NE23 6ES | Secretary | 18 July 2001 | Active |
2 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX | Secretary | 16 June 1995 | Active |
178 Simonside Terrace, Heaton, Newcastle Upon Tyne, NE6 5LA | Secretary | 16 June 1995 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 16 June 1995 | Active |
48 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BB | Director | 11 July 2002 | Active |
Flat A Mellors Court, Ashburnham Drive, Cuckfield, Haywards Heath, England, RH17 5GG | Director | 29 January 2003 | Active |
9, Tempest Street, Blaydon-On-Tyne, United Kingdom, NE21 4ND | Director | 13 December 2011 | Active |
201 Broadway, Cullercoats, North Shields, NE30 3DQ | Director | 16 June 1995 | Active |
8 Naworth Drive, Westerhope, Newcastle Upon Tyne, Great Britain, NE5 5PT | Director | 15 October 2014 | Active |
30, Meadowvale, Ponteland, Newcastle Upon Tyne, England, NE20 9NF | Director | 19 January 2016 | Active |
The Vicarage, Church Road, Wylam, NE41 8AT | Director | 18 September 2002 | Active |
11 Widecombe Walk, Ferryill, County Durham, Great Britain, DL17 8DD | Director | 15 October 2014 | Active |
Willowdale 43 Woolsington Gardens, Woolsington, Newcastle Upon Tyne, NE13 8AP | Director | 15 November 1996 | Active |
Willowdene 43 Woolsington Gardens, Woolsington, Newcastle Upon Tyne, NE13 8AP | Director | 14 July 1999 | Active |
27, Otterburn Avenue, Newcastle Upon Tyne, England, NE3 4RR | Director | 19 July 2016 | Active |
46 Moor Road North, Gosforth, Newcastle Upon Tyne, NE3 1AD | Director | 15 November 1996 | Active |
8 Whinbank, Darras Hall, Ponteland, Newcastle Upon Tyne, Great Britain, NE20 9HX | Director | 15 October 2014 | Active |
1 Homefarm Steading, Bridle Path, Gosforth, NE3 5EU | Director | 15 November 1996 | Active |
10 Low Stobhill, Morpeth, NE61 2SG | Director | 22 March 2000 | Active |
Northlands, Strathmore Road, Rowlands Gill, England, NE38 1JA | Director | 13 July 2015 | Active |
20 The Drive, Gosforth, Newcastle Upon Tyne, NE3 4AH | Director | 15 November 1996 | Active |
20, North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DO | Director | 08 July 2009 | Active |
20, North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ | Director | 08 July 2009 | Active |
50, Kingsley Avenue, Newcastle Upon Tyne, England, NE3 5QP | Director | 13 July 2015 | Active |
152 New Ridley Road, Stocksfield, NE43 7EH | Director | 15 November 1996 | Active |
2 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX | Director | 16 June 1995 | Active |
4 Cresswell Avenue, North Shields, NE29 9BQ | Director | 15 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type small. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Change of name | Certificate change of name company. | Download |
2023-01-31 | Change of name | Change of name notice. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type small. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Accounts | Accounts with accounts type small. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.