UKBizDB.co.uk

THE MILLIN CHARITY

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-37 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ

Director26 April 2017Active
30-37 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ

Director26 April 2017Active
The Millin Charity, 37 Mulgrave Terrace, Gateshead, United Kingdom, NE8 1PQ

Director14 December 2023Active
30-37 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ

Director25 February 2001Active
223 Farndale Road, Newcastle Upon Tyne, NE4 8TY

Secretary26 November 1999Active
St George's House, High Row, Exelby, Bedale, DL8 2EZ

Secretary04 September 2007Active
30-37 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ

Secretary01 April 2011Active
21 King John Street, Newcastle Upon Tyne, NE6 5XR

Secretary12 July 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary26 November 1999Active
122 Ellesmere Road, Newcastle Upon Tyne, NE4 8TR

Director26 November 1999Active
The Beacon, Westgate Road, Newcastle Upon Tyne, England, NE4 9PQ

Director26 November 1999Active
31 Milvain Avenue, Fenham, Newcastle Upon Tyne, NE4 9HY

Director26 November 1999Active
40, Newminster Road, Fenham, Newcastle Upon Tyne, NE4 9LJ

Director13 July 2005Active
29 Dunholme Road, Newcastle, NE4 6XD

Director30 July 2002Active
181 Colston Street, Newcastle Upon Tyne, NE4 8UL

Director04 September 2007Active
St George's House, High Row, Exelby, Bedale, DL8 2EZ

Director04 September 2007Active
Wynnstay, South Otterington, Northallerton, DL7 9HU

Director27 September 2009Active
19, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB

Director04 September 2007Active
2 Ventnor Avenue, Newcastle Upon Tyne, NE4 8RX

Director26 November 1999Active
220 Farndale Road, Newcastle Upon Tyne, NE4 8TY

Director26 November 1999Active
206 Croydon Road, Newcastle Upon Tyne, NE4 5LQ

Director04 September 2007Active
69, Church Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1UE

Director18 August 2009Active
47 Fairholm Road, Newcastle Upon Tyne, NE4 8AT

Director20 July 2004Active
127 Hampstead Road, Newcastle Upon Tyne, NE4 8AB

Director26 November 1999Active
82, Cleadon Lea, Cleadon, Sunderland, United Kingdom, SR6 7TG

Director18 August 2009Active
108, Plessey Crescent, Whitley Bay, United Kingdom, NE25 8PP

Director18 August 2009Active
61 Grange Road, Fenham, Newcastle Upon Tyne, NE4 9LB

Director20 July 2004Active
52, Brantwood Avenue, Whitley Bay, United Kingdom, NE25 8NJ

Director18 August 2009Active
24 Wellfield Road, Benwell, Newcastle Upon Tyne, NE4 8TU

Director26 November 1999Active
48 Canning Street, Benwell, Newcastle Upon Tyne, NE4 8UH

Director26 November 1999Active
74, Gomersal Lane, Cleckheaton, England, BD19 4JQ

Director11 October 2010Active
30-37 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England, NE8 1PQ

Director18 August 2009Active
228 Silver Lonnen, Fenham, Newcastle Upon Tyne, NE5 2HH

Director26 November 1999Active
8 Deuchar Street, Jesmond, Newcastle Upon Tyne, NE2 1JX

Director20 July 2004Active
125 Normount Road, Newcastle Upon Tyne, NE4 8SJ

Director26 November 1999Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-12-13Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Address

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

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Resolution

Resolution.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2016-11-30Address

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

Download

Copyright © 2024. All rights reserved.