This company is commonly known as The Childrens' Foundation Limited. The company was founded 33 years ago and was given the registration number 02528291. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Sir James Spence Institute Rvi, Queen Victoria Road, Newcastle Upon Tyne, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE CHILDRENS' FOUNDATION LIMITED |
---|---|---|
Company Number | : | 02528291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sir James Spence Institute Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 23 June 2020 | Active |
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 24 April 2023 | Active |
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 28 April 2022 | Active |
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 04 October 2023 | Active |
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 19 June 2014 | Active |
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 02 April 2019 | Active |
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 21 September 2017 | Active |
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 24 April 2023 | Active |
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 05 September 2013 | Active |
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 28 April 2022 | Active |
The Old Vicarage, Beltingham, Bardon Mill, NE47 7BZ | Secretary | 17 August 1998 | Active |
26 Emily Davison Avenue, Morpeth, NE61 2PL | Secretary | 15 January 2002 | Active |
1 Homefarm Steading, Bridle Path, Gosforth, NE3 5EU | Secretary | - | Active |
13 Silvermere Drive, Ryton, NE40 3HA | Secretary | 16 June 1997 | Active |
32 Blair Avenue, Boness, EH51 0QT | Secretary | 26 July 1996 | Active |
3 The Turn, Loansdean, Morpeth, NE61 2DU | Secretary | 31 March 2006 | Active |
Burns Cottage, St Johns In The Vale, Keswick, CA12 4RR | Director | 01 October 1995 | Active |
24 Brandling Park, Jesmond, Newcastle Upon Tyne, NE2 4RR | Director | - | Active |
PO BOX 2yb, Queen Victoria Road, Newcastle Upon Tyne, NE99 2YB | Director | 08 March 2010 | Active |
9 Bainbridge Holme Close, Sunderland, SR3 1YX | Director | 27 June 2007 | Active |
85 Benfield Side Road, Shotley Bridge, DH8 0SE | Director | 24 January 1996 | Active |
11a Langton Court, Darras Hall, Ponteland, NE20 9AT | Director | 01 June 2005 | Active |
The Granary Fogget Farm, Opton Hill, Hexham, NE46 1YB | Director | 03 April 2008 | Active |
6 Dunvegan, Vigo Birtley, Chester Le Street, DH3 2JH | Director | 24 May 1994 | Active |
Horsley House, Horsley, NE15 0NS | Director | 03 April 2008 | Active |
9 Woodside, Ponteland, Newcastle Upon Tyne, NE20 9JA | Director | 13 May 1997 | Active |
Misty Wood, 1 Goodwell Lea, Brancepeth Village, Durham, DH7 8EN | Director | 10 March 1998 | Active |
PO BOX 2yb, Queen Victoria Road, Newcastle Upon Tyne, NE99 2YB | Director | 03 April 2008 | Active |
2 Ruthven Court, 10 Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH | Director | 19 January 1993 | Active |
242, Western Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9ND | Director | 14 May 2009 | Active |
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP | Director | 02 April 2019 | Active |
25 Auburn Gardens, Fenham, Newcastle Upon Tyne, NE4 9XP | Director | 22 January 1997 | Active |
Pinecrest, Riding Hill, Hexham, NE44 6AL | Director | - | Active |
PO BOX 2yb, Queen Victoria Road, Newcastle Upon Tyne, NE99 2YB | Director | 03 December 2002 | Active |
East Wing, Cramlington Hall, Cramlington, NE23 6PZ | Director | 24 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Resolution | Resolution. | Download |
2020-09-29 | Incorporation | Memorandum articles. | Download |
2020-09-29 | Change of constitution | Statement of companys objects. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.