UKBizDB.co.uk

THE NORTH EAST CIRCUS DEVELOPMENT TRUST

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

This company is commonly known as The North East Circus Development Trust. The company was founded 14 years ago and was given the registration number 06949073. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Circus Central @ Mill Lane, Sceptre Street, Newcastle Upon Tyne, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE NORTH EAST CIRCUS DEVELOPMENT TRUST
Company Number:06949073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Circus Central @ Mill Lane, Sceptre Street, Newcastle Upon Tyne, United Kingdom, NE4 6PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Heather Place, Newcastle Upon Tyne, United Kingdom, NE4 9TR

Director21 November 2022Active
59, Dereham Way, North Shields, United Kingdom, NE29 8EJ

Director19 November 2021Active
8, Percy Street, North Shields, England, NE30 4HD

Director01 June 2018Active
14, Powburn Gardens, Newcastle Upon Tyne, United Kingdom, NE4 9UE

Director21 November 2022Active
1 Whinney Leas, Whinney Leas, Chopwell, Newcastle Upon Tyne, United Kingdom, NE17 7JX

Secretary21 January 2019Active
Tyne Theatre And Opera House, 117 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 4AG

Secretary01 July 2009Active
1 Whinney Leas, Whinney Leas, Chopwell, Newcastle Upon Tyne, United Kingdom, NE17 7JX

Secretary14 February 2013Active
17, Dunholme Road, Newcastle Upon Tyne, United Kingdom, NE4 6XD

Secretary13 June 2019Active
7, Rothwell Road, Gosforth, Newcastle Upon Tyne, England, NE3 1TY

Director01 July 2009Active
21, Beaconsfield Avenue, Gateshead, England, NE9 5XT

Director01 June 2018Active
1 Whinney Leas, Whinney Leas, Chopwell, Newcastle Upon Tyne, United Kingdom, NE17 7JX

Director21 January 2019Active
7, Rothwell Road, Gosforth, Newcastle Upon Tyne, NE3 1TY

Director01 July 2009Active
12 Ravine Court 21-22, Roker Terrace, Sunderland, Uk, SR8 9NB

Director15 November 2009Active
1 Whinney Leas, Whinney Leas, Chopwell, Newcastle Upon Tyne, United Kingdom, NE17 7JX

Director10 June 2014Active
30, Bellister Grove, Newcastle Upon Tyne, England, NE5 2DN

Director01 June 2018Active
41, Ingram Drive, Newcastle Upon Tyne, England, NE5 1TG

Director10 June 2014Active
48, Wansbeck Avenue, Cullercoats, United Kingdom, NE30 3DU

Director17 October 2020Active
Appletree House, Lowgate, Hexham, England, NE46 2NN

Director15 November 2009Active
Glenrosa, Stannerford Road, Crawcrook, United Kingdom, NE40 3SN

Director21 November 2022Active
Circus Central @ Mill Lane, Sceptre Street, Newcastle Upon Tyne, United Kingdom, NE4 6PR

Director19 November 2021Active
9, Towers Avenue, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3QE

Director15 November 2009Active
49, Redwell Road, Prudhoe, United Kingdom, NE42 5AF

Director17 June 2021Active
32, Coquet Terrace, Newcastle Upon Tyne, England, NE6 5LE

Director04 December 2015Active
17, Dunholme Road, Newcastle Upon Tyne, United Kingdom, NE4 6XD

Director13 June 2019Active
176, Chadderton Drive, Newcastle Upon Tyne, England, NE5 1HR

Director01 June 2018Active
11, Belle Vue Terrace, Low Fell, Gateshead, Great Britain, NE9 6DJ

Director01 March 2012Active
Children's Social Care, Initial Response Service, Civic Centre, Room 241, Newcastle Upon Tyne, England, NE1 8QH

Director04 December 2015Active
32 Broomfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HH

Director01 July 2009Active
Circus Central @ Mill Lane, Sceptre Street, Newcastle Upon Tyne, United Kingdom, NE4 6PR

Director17 June 2021Active
5, Boynston Grove, Sedgefield, Stockton-On-Tees, United Kingdom, TS21 3BD

Director20 January 2010Active
14, Bridgemere Drive, Framwellgate Moor, Durham, Uk, DH1 5FG

Director15 November 2009Active

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
2024-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-27Address

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

Download
2023-07-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-27Resolution

Resolution.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.