UKBizDB.co.uk

THE CHILDRENS' FOUNDATION LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director23 June 2020Active
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director24 April 2023Active
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director28 April 2022Active
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director04 October 2023Active
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director19 June 2014Active
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director02 April 2019Active
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director21 September 2017Active
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director24 April 2023Active
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director05 September 2013Active
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director28 April 2022Active
The Old Vicarage, Beltingham, Bardon Mill, NE47 7BZ

Secretary17 August 1998Active
26 Emily Davison Avenue, Morpeth, NE61 2PL

Secretary15 January 2002Active
1 Homefarm Steading, Bridle Path, Gosforth, NE3 5EU

Secretary-Active
13 Silvermere Drive, Ryton, NE40 3HA

Secretary16 June 1997Active
32 Blair Avenue, Boness, EH51 0QT

Secretary26 July 1996Active
3 The Turn, Loansdean, Morpeth, NE61 2DU

Secretary31 March 2006Active
Burns Cottage, St Johns In The Vale, Keswick, CA12 4RR

Director01 October 1995Active
24 Brandling Park, Jesmond, Newcastle Upon Tyne, NE2 4RR

Director-Active
PO BOX 2yb, Queen Victoria Road, Newcastle Upon Tyne, NE99 2YB

Director08 March 2010Active
9 Bainbridge Holme Close, Sunderland, SR3 1YX

Director27 June 2007Active
85 Benfield Side Road, Shotley Bridge, DH8 0SE

Director24 January 1996Active
11a Langton Court, Darras Hall, Ponteland, NE20 9AT

Director01 June 2005Active
The Granary Fogget Farm, Opton Hill, Hexham, NE46 1YB

Director03 April 2008Active
6 Dunvegan, Vigo Birtley, Chester Le Street, DH3 2JH

Director24 May 1994Active
Horsley House, Horsley, NE15 0NS

Director03 April 2008Active
9 Woodside, Ponteland, Newcastle Upon Tyne, NE20 9JA

Director13 May 1997Active
Misty Wood, 1 Goodwell Lea, Brancepeth Village, Durham, DH7 8EN

Director10 March 1998Active
PO BOX 2yb, Queen Victoria Road, Newcastle Upon Tyne, NE99 2YB

Director03 April 2008Active
2 Ruthven Court, 10 Adderstone Crescent, Newcastle Upon Tyne, NE2 2HH

Director19 January 1993Active
242, Western Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9ND

Director14 May 2009Active
Sir James Spence Institute, Rvi, Queen Victoria Road, Newcastle Upon Tyne, England, NE1 4LP

Director02 April 2019Active
25 Auburn Gardens, Fenham, Newcastle Upon Tyne, NE4 9XP

Director22 January 1997Active
Pinecrest, Riding Hill, Hexham, NE44 6AL

Director-Active
PO BOX 2yb, Queen Victoria Road, Newcastle Upon Tyne, NE99 2YB

Director03 December 2002Active
East Wing, Cramlington Hall, Cramlington, NE23 6PZ

Director24 May 1994Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Resolution

Resolution.

Download
2020-10-22Address

Change registered office address company with date old address new address.

Download
2020-10-06Resolution

Resolution.

Download
2020-09-29Incorporation

Memorandum articles.

Download
2020-09-29Change of constitution

Statement of companys objects.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.