This company is commonly known as The Derwent Initiative. The company was founded 15 years ago and was given the registration number 06725535. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Adamson House Suite 4, 65 Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE DERWENT INITIATIVE |
---|---|---|
Company Number | : | 06725535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adamson House Suite 4, 65 Westgate Road, Newcastle Upon Tyne, England, NE1 1SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 The Bank, Barnard Castle, DL12 8PQ | Secretary | 16 October 2008 | Active |
6, 6 Dally Mews, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5RT | Director | 16 June 2023 | Active |
1b, St Georges Terrace, Jesmond, NE2 2SU | Director | 16 October 2008 | Active |
Adamson House, Suite 4, 65 Westgate Road, Newcastle Upon Tyne, England, NE1 1SG | Director | 09 April 2018 | Active |
13, Durham Road, Middle Herrington, Sunderland, SR3 3NR | Director | 16 October 2008 | Active |
Adamson House, Suite 4, 65 Westgate Road, Newcastle Upon Tyne, England, NE1 1SG | Director | 29 September 2014 | Active |
9, West Avenue, Gosforth, NE3 4ES | Director | 16 October 2008 | Active |
20 Plessey Terrace, Newcastle Upon Tyne, NE7 7DJ | Director | 16 October 2008 | Active |
14, Meadow Vale Close, Yarm, England, TS15 9WG | Director | 29 September 2014 | Active |
St. Marys Hustledown, South Moor, Stanley, DH9 6NR | Director | 16 October 2008 | Active |
Mrs Deborah Mary Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Adamson House, Suite 4, Newcastle Upon Tyne, England, NE1 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.