UKBizDB.co.uk

THE WHITEHOUSE CENTRE LTD

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

This company is commonly known as The Whitehouse Centre Ltd. The company was founded 53 years ago and was given the registration number 00990945. The firm's registered office is in NORTHUMBERLAND. You can find them at North Whitehouse Farm, Stannington, Northumberland, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE WHITEHOUSE CENTRE LTD
Company Number:00990945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1970
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:North Whitehouse Farm, Stannington, Northumberland, NE61 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Whitehouse Farm, Stannington, Northumberland, NE61 6AW

Secretary14 August 2018Active
North Whitehouse Farm, Stannington, Northumberland, NE61 6AW

Director09 July 2018Active
8 Frank Place, North Shields, NE29 0LT

Director06 April 1999Active
North Whitehouse Farm, Stannington, Morpeth, NE61 6AW

Secretary20 August 2001Active
121 Dolphin Quay, North Shields, NE29 6HF

Secretary-Active
31 Shields Road, Stobhill, Morpeth, NE61 2SB

Secretary21 February 2005Active
North Whitehouse Farm, Stannington, Northumberland, NE61 6AW

Director01 January 2018Active
11 Woodburn Street, Stobswood, Morpeth, NE61 5QD

Director10 May 2007Active
North Whitehouse Farm, Stannington, Northumberland, NE61 6AW

Director01 January 2017Active
North Whitehouse Farm, Stannington, Northumberland, NE61 6AW

Director11 May 2017Active
North Whitehouse Farm, Stannington, Morpeth, NE61 6AW

Director06 April 1999Active
121 Dolphin Quays, Clive Street, North Shields, NE29 6HF

Director-Active
121 Dolphin Quay, North Shields, NE29 6HF

Director-Active
31 Shields Road, Stobhill, Morpeth, NE61 2SB

Director06 April 1999Active

People with Significant Control

Mr Keith Slater
Notified on:30 June 2016
Status:Active
Date of birth:March 1936
Nationality:British
Address:North Whitehouse Farm, Northumberland, NE61 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Address

Change sail address company with old address new address.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Appoint person secretary company with name date.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.