UKBizDB.co.uk

THE NORTH EAST SOCIAL ENTERPRISE PARTNERSHIP LIMITED

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

This company is commonly known as The North East Social Enterprise Partnership Limited. The company was founded 21 years ago and was given the registration number 04552513. The firm's registered office is in THORNABY PLACE. You can find them at Redheugh House, Teesdale South, Thornaby Place, Stockton On Tees. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE NORTH EAST SOCIAL ENTERPRISE PARTNERSHIP LIMITED
Company Number:04552513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 October 2002
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Redheugh House, Teesdale South, Thornaby Place, Stockton On Tees, TS17 6SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redheugh House, Teesdale South, Thornaby Place, TS17 6SG

Director19 March 2015Active
21, Beech Grove, Blackhall Mill, Newcastle Upon Tyne, England, NE17 7TD

Director07 October 2008Active
Falcon Hurst, Mount Pleasant South, Robin Hoods Bay, Whitby, United Kingdom, YO22 4RQ

Director27 June 2011Active
Redheugh House, Teesdale South, Thornaby Place, TS17 6SG

Director19 March 2015Active
1 Feetham Court, Newcastle Upon Tyne, NE12 9QJ

Secretary22 July 2005Active
3 Lovaine Terrace, Alnmouth, Alnwick, NE66 2RQ

Secretary03 October 2002Active
119 Seawinnings Way, South Shields, NE33 3NS

Secretary17 February 2006Active
Sycamore House, South Cowton, Northallerton, DL7 0JB

Director23 July 2005Active
88 Mayfield Crescent, Eaglescliffe, Stockton On Tees, TS16 0NN

Director08 October 2004Active
Blacksmiths, Preston Le Skerne, Newton Aycliffe, DL5 6JH

Director24 January 2003Active
113 Dykelands Road, Sunderland, SR6 8DX

Director06 December 2002Active
21 Walton Park, North Shields, NE29 9DA

Director17 February 2006Active
48 South Terrace, Esh Winning, DH7 9PS

Director23 June 2005Active
10 Thornhill Crescent, Sunderland, SR2 7AD

Director21 August 2007Active
Unit R9, Sea Winnings Way, South Shields, England, NE33 3PE

Director25 June 2011Active
36 Second Street, Watling Bungalows, Leadgate, DH8 6HR

Director06 December 2002Active
Unit R9, Sea Winnings Way, South Shields, England, NE33 3PE

Director11 January 2013Active
3 Jubilee Terrace, Pattinson, Washington, NE38 8JY

Director06 December 2002Active
12 Whaddon Chase, Guisborough, TS14 7NQ

Director05 January 2007Active
16 Howard Road, Morpeth, NE61 1JD

Director03 October 2002Active
12 Rowell Street, Hartlepool, TS24 0QE

Director01 June 2007Active
43 Broomridge Avenue, Condercum Park Estate, Newcastle Upon Tyne, NE15 6QN

Director22 July 2005Active
5 Tynemouth Way, Heaton, NE6 2RZ

Director05 January 2007Active
3 Lovaine Terrace, Alnmouth, Alnwick, NE66 2RQ

Director03 October 2002Active
Unit R9, Sea Winnings Way, South Shields, England, NE33 3PE

Director25 June 2011Active
119 Seawinnings Way, South Shields, NE33 3NS

Director17 February 2006Active
11 Leeming Gardens, Windy Nook, Gateshead, NE9 6RD

Director05 January 2007Active
1 Church View, Earsdon, Whitley Bay, NE25 9LP

Director05 January 2007Active
15 Luffness Drive, South Shields, NE34 8AJ

Director30 April 2004Active

People with Significant Control

Miss Karen Audrey Wood
Notified on:03 October 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Unit R9, Sea Winnings Way, South Shields, England, NE33 3PE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-25Gazette

Gazette dissolved liquidation.

Download
2022-11-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-19Address

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

Download
2020-05-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-15Resolution

Resolution.

Download
2019-12-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-03-24Address

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

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-03-24Officers

Termination director company with name termination date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date no member list.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.