This company is commonly known as The Nest Cafe And Community Rooms Cic. The company was founded 8 years ago and was given the registration number 09721653. The firm's registered office is in GATESHEAD. You can find them at 6 Queens Court, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE NEST CAFE AND COMMUNITY ROOMS CIC |
---|---|---|
Company Number | : | 09721653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 29 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Queens Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU | Director | 01 February 2019 | Active |
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU | Director | 13 January 2020 | Active |
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU | Director | 01 February 2019 | Active |
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU | Director | 06 August 2015 | Active |
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU | Director | 06 August 2015 | Active |
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU | Director | 06 August 2015 | Active |
Miss Kathryn Ann Gardener | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | 6, Queens Court, Gateshead, NE11 0BU |
Nature of control | : |
|
Ms Beverley Anne Armstrong | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | 6, Queens Court, Gateshead, NE11 0BU |
Nature of control | : |
|
Mr Andrew John Rowntree | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | 6, Queens Court, Gateshead, NE11 0BU |
Nature of control | : |
|
Ms Leeanne Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Queens Court North, Third Avenue, Gateshead, United Kingdom, NE11 0BU |
Nature of control | : |
|
Ms Diane Elizabeth Gates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Queens Court North, Third Avenue, Gateshead, United Kingdom, NE11 0BU |
Nature of control | : |
|
Ms Dinah Elizabeth Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Queens Court North, Third Avenue, Gateshead, United Kingdom, NE11 0BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette notice compulsory. | Download |
2023-10-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Officers | Change person director company with change date. | Download |
2019-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.