UKBizDB.co.uk

THE HEART OF THE CITY PARTNERSHIP

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

This company is commonly known as The Heart Of The City Partnership. The company was founded 16 years ago and was given the registration number 06373460. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE HEART OF THE CITY PARTNERSHIP
Company Number:06373460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director22 March 2023Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director09 September 2013Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director30 November 2022Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director15 February 2011Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director10 January 2018Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director23 March 2022Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director07 December 2022Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director02 August 2015Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director21 June 2023Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director13 June 2022Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director25 February 2016Active
27 Skelton Court, Kingston Park, Newcastle Upon Tyne, NE3 2TD

Secretary17 September 2007Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Secretary18 January 2017Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Secretary28 February 2013Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director18 October 2011Active
Civic Centre, Barras Bridge, Newcastle Upon Tyne, England, NE99 2BN

Director23 May 2012Active
45 Laburnum Avenue, Newcastle Upon Tyne, NE6 4PP

Director21 September 2007Active
2a, Holly Avenue, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2PY

Director20 June 2010Active
Civic Centre, Newcastle City Council, Leader's Office, Newcastle Upon Tyne, United Kingdom, NE1 8QH

Director30 January 2020Active
Democratic Services Room 148, Civic Centre, Barras Bridge, Newcastle Upon Tyne, NE99 2BN

Director26 May 2010Active
14 Cromer Avenue, Low Fell, Gateshead, NE9 6UJ

Director21 September 2007Active
3, Ascot Court, West Boldon, NE36 0DA

Director08 January 2008Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director09 June 2022Active
The Bastle, High Rochester, Otterburn, NE19 1RB

Director16 May 2008Active
Ruach No 32, Fawdon Lane, Newcastle Upon Tyne, NE3 2AB

Director01 September 2010Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director23 August 2018Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director04 September 2013Active
26 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, NE2 3LA

Director17 September 2007Active
24 The Riding, Kenton, Newcastle Upon Tyne, NE3 4LQ

Director21 September 2007Active
79 Rothbury Terrace, Newcastle Upon Tyne, NE6 5XJ

Director21 September 2007Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director28 February 2011Active
2a Holly Avenue, Jesmond, Newcastle Upon Tyne, NE2 2PY

Director21 September 2007Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director07 June 2019Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 1TJ

Director01 May 2013Active
Civic Centre, Barras Bridge, Newcastle Upon Tyne, NE99 2BN

Director21 September 2007Active

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
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.