This company is commonly known as The Millin Charity. The company was founded 24 years ago and was given the registration number 03884975. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Beacon, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE MILLIN CHARITY |
---|---|---|
Company Number | : | 03884975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30-37 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ | Director | 26 April 2017 | Active |
30-37 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ | Director | 26 April 2017 | Active |
The Millin Charity, 37 Mulgrave Terrace, Gateshead, United Kingdom, NE8 1PQ | Director | 14 December 2023 | Active |
30-37 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ | Director | 25 February 2001 | Active |
223 Farndale Road, Newcastle Upon Tyne, NE4 8TY | Secretary | 26 November 1999 | Active |
St George's House, High Row, Exelby, Bedale, DL8 2EZ | Secretary | 04 September 2007 | Active |
30-37 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ | Secretary | 01 April 2011 | Active |
21 King John Street, Newcastle Upon Tyne, NE6 5XR | Secretary | 12 July 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 26 November 1999 | Active |
122 Ellesmere Road, Newcastle Upon Tyne, NE4 8TR | Director | 26 November 1999 | Active |
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ | Director | 26 November 1999 | Active |
31 Milvain Avenue, Fenham, Newcastle Upon Tyne, NE4 9HY | Director | 26 November 1999 | Active |
40, Newminster Road, Fenham, Newcastle Upon Tyne, NE4 9LJ | Director | 13 July 2005 | Active |
29 Dunholme Road, Newcastle, NE4 6XD | Director | 30 July 2002 | Active |
181 Colston Street, Newcastle Upon Tyne, NE4 8UL | Director | 04 September 2007 | Active |
St George's House, High Row, Exelby, Bedale, DL8 2EZ | Director | 04 September 2007 | Active |
Wynnstay, South Otterington, Northallerton, DL7 9HU | Director | 27 September 2009 | Active |
19, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB | Director | 04 September 2007 | Active |
2 Ventnor Avenue, Newcastle Upon Tyne, NE4 8RX | Director | 26 November 1999 | Active |
220 Farndale Road, Newcastle Upon Tyne, NE4 8TY | Director | 26 November 1999 | Active |
206 Croydon Road, Newcastle Upon Tyne, NE4 5LQ | Director | 04 September 2007 | Active |
69, Church Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1UE | Director | 18 August 2009 | Active |
47 Fairholm Road, Newcastle Upon Tyne, NE4 8AT | Director | 20 July 2004 | Active |
127 Hampstead Road, Newcastle Upon Tyne, NE4 8AB | Director | 26 November 1999 | Active |
82, Cleadon Lea, Cleadon, Sunderland, United Kingdom, SR6 7TG | Director | 18 August 2009 | Active |
108, Plessey Crescent, Whitley Bay, United Kingdom, NE25 8PP | Director | 18 August 2009 | Active |
61 Grange Road, Fenham, Newcastle Upon Tyne, NE4 9LB | Director | 20 July 2004 | Active |
52, Brantwood Avenue, Whitley Bay, United Kingdom, NE25 8NJ | Director | 18 August 2009 | Active |
24 Wellfield Road, Benwell, Newcastle Upon Tyne, NE4 8TU | Director | 26 November 1999 | Active |
48 Canning Street, Benwell, Newcastle Upon Tyne, NE4 8UH | Director | 26 November 1999 | Active |
74, Gomersal Lane, Cleckheaton, England, BD19 4JQ | Director | 11 October 2010 | Active |
30-37 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ | Director | 18 August 2009 | Active |
228 Silver Lonnen, Fenham, Newcastle Upon Tyne, NE5 2HH | Director | 26 November 1999 | Active |
8 Deuchar Street, Jesmond, Newcastle Upon Tyne, NE2 1JX | Director | 20 July 2004 | Active |
125 Normount Road, Newcastle Upon Tyne, NE4 8SJ | Director | 26 November 1999 | Active |
Mr Richard Edwin Simpson | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Baecon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.