This company is commonly known as The Cedarwood Trust. The company was founded 20 years ago and was given the registration number 04855747. The firm's registered office is in NORTH SHIELDS. You can find them at The Meadow Well Centre, Avon Avenue, North Shields, Tyne And Wear. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | THE CEDARWOOD TRUST |
---|---|---|
Company Number | : | 04855747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Meadow Well Centre, Avon Avenue, North Shields, Tyne And Wear, England, NE29 7QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Beech Grove, Whitley Bay, England, NE26 3PL | Director | 01 November 2019 | Active |
144, Howdon Road, North Shields, England, NE29 6ST | Director | 01 September 2019 | Active |
Cedarwood Trust, Avon Avenue, North Shields, England, NE29 7QT | Director | 31 May 2023 | Active |
Cedarwood Trust, Avon Avenue, North Shields, England, NE29 7QT | Director | 31 May 2023 | Active |
Cedarwood Trust, Avon Avenue, North Shields, England, NE29 7QT | Director | 06 July 2022 | Active |
Cedarwood Trust, Avon Avenue, North Shields, England, NE29 7QT | Director | 31 May 2023 | Active |
Cedarwood Trust, Avon Avenue, North Shields, England, NE29 7QT | Secretary | 02 January 2019 | Active |
The Meadow Well Centre, Avon Avenue, North Shields, England, NE29 7QT | Secretary | 02 April 2012 | Active |
116 Grey Street, North Shields, NE30 2EG | Secretary | 04 August 2003 | Active |
The Meadow Well Centre, Avon Avenue, North Shields, England, NE29 7QT | Secretary | 29 November 2018 | Active |
5a Tunstall Vale, Sunderland, SR2 7HP | Director | 04 August 2003 | Active |
2a Lanercost Drive, Fenham, Newcastle Upon Tyne, NE5 2DE | Director | 04 August 2003 | Active |
Cedarwood Trust, Avon Avenue, North Shields, England, NE29 7QT | Director | 10 February 2015 | Active |
The Meadow Well Centre, Avon Avenue, North Shields, England, NE29 7QT | Director | 15 February 2017 | Active |
147 Gardner Park, North Shields, NE29 0EZ | Director | 23 November 2005 | Active |
8 Morcott Gardens, North Shields, NE29 6BH | Director | 02 February 2005 | Active |
7 Lovaine Avenue, North Shields, Newcastle Upon Tyne, NE29 0BX | Director | 04 August 2003 | Active |
31, Houghton Avenue, North Shields, England, NE30 3NQ | Director | 30 March 2022 | Active |
Cedarwood Trust, Avon Avenue, North Shields, England, NE29 7QT | Director | 30 March 2022 | Active |
The Meadow Well Centre, Avon Avenue, North Shields, England, NE29 7QT | Director | 09 February 2015 | Active |
Cedarwood Trust, Avon Avenue, North Shields, England, NE29 7QT | Director | 01 November 2021 | Active |
The Meadow Well Centre, Avon Avenue, North Shields, England, NE29 7QT | Director | 28 February 2016 | Active |
43 Avon Avenue, Meadow Well, North Shields, NE29 7QT | Director | 09 September 2015 | Active |
7, Morwick Road, North Shields, NE29 8HZ | Director | 04 August 2003 | Active |
St Johns Vicarage, Saint Johns Terrace Percy Main, North Shields, NE29 6HS | Director | 16 August 2006 | Active |
59, West Dene Drive, North Shields, United Kingdom, NE30 2SY | Director | 04 July 2014 | Active |
49, Penman Place, North Shields, United Kingdom, NE29 6SY | Director | 04 July 2014 | Active |
14, Toft Green, York, England, YO1 6JT | Director | 30 August 2020 | Active |
Cedarwood Trust, Avon Avenue, North Shields, England, NE29 7QT | Director | 01 December 2015 | Active |
15, St. Georges Road, North Shields, United Kingdom, NE30 3JZ | Director | 01 November 2013 | Active |
43 Avon Avenue, Meadow Well, North Shields, NE29 7QT | Director | 24 February 2010 | Active |
St Anthony's Friary, Enslin Gardens, Newcastle Upon Tyne, United Kingdom, NE6 3ST | Director | 04 July 2014 | Active |
52 Stephenson Street, North Shields, NE30 1ES | Director | 01 April 2004 | Active |
86, West Percy Road, North Shields, United Kingdom, NE29 7RG | Director | 04 July 2014 | Active |
43 Avon Avenue, Meadow Well, North Shields, NE29 7QT | Director | 06 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.