UKBizDB.co.uk

THE NEST CAFE AND COMMUNITY ROOMS CIC

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU

Director01 February 2019Active
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU

Director13 January 2020Active
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU

Director01 February 2019Active
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU

Director06 August 2015Active
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU

Director06 August 2015Active
6, Queens Court, Team Valley Trading Estate, Gateshead, NE11 0BU

Director06 August 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-10-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.