JESMOND COMMUNITY LEISURE

Jesmond Pool St Georges Terrace Jesmond Pool St Georges Terrace, Newcastle Upon Tyne, NE2 2DL, Tyne And Wear
StatusACTIVE
Company No.02645699
Category
Incorporated13 Sep 1991
Age32 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

JESMOND COMMUNITY LEISURE is an active with number 02645699. It was incorporated 32 years, 8 months, 4 days ago, on 13 September 1991. The company address is Jesmond Pool St Georges Terrace Jesmond Pool St Georges Terrace, Newcastle Upon Tyne, NE2 2DL, Tyne And Wear.



Company Fillings

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr John Mills

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 03 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Welford

Appointment date: 2022-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 03 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-03

Officer name: John Barrie Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-25

Officer name: Katie Steele

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-27

Officer name: Dr Katie Steele

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-27

Officer name: Mrs Annette Hames

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-27

Officer name: Simon Gordon Leach

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Lawrey Clarke

Termination date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Paul Anthony Rea

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Mr Keith Butcher

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Easton

Appointment date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Duncan Phillip Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Ryder

Termination date: 2018-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-30

Officer name: William Leslie Hodgson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Laverick

Termination date: 2018-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Russell Stephen Deane

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Elizabeth Mcalpine

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annette Hames

Change date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Michael Moxon

Termination date: 2017-04-23

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Mcalpine

Change date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marshall Ogilvie

Termination date: 2017-02-05

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Simon Gordon Leach

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Gordon Leach

Appointment date: 2016-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-25

Officer name: Christopher John Lawrey Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-03

Officer name: Bethia Jane Lowdon

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-22

Officer name: Mr Martin Frederick Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 26 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-26

Officer name: Richard Stephen Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Phillip Davies

Appointment date: 2015-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Rebecca Jane Gibbon

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Slater

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Laverick

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marshall Ogilvie

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annette Hames

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rushworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jul 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Address

Type: AD01

Old address: Jesmond Pool St. George's Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DL

Change date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 03 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Rea

Change date: 2011-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jesmond swimming project\certificate issued on 23/02/11

Documents

View document PDF

Change of name notice

Date: 23 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Old address: Jesmond Pool St George's Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DL England

Change date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Stephen Deane

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Richard Stephen Taylor

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Elizabeth Mcalpine

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Rea

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Miller

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Jane Gibbon

Change date: 2010-09-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Arthur Slater

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bethia Jane Lowdon

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Ryder

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gordon Leach

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / russell deane / 01/09/2009

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/09

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 05/09/2009 from jesmond pool st george's terrace jesmond newcastle upon tyne tyne and wear NE2 2DL

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard taylor / 01/09/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john thompson / 01/09/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul rea / 01/09/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip moxon / 01/09/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david rushworth / 01/09/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael miller / 01/09/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / elizabeth mcalpine / 01/09/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william hodgson / 01/09/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rebecca gibbon / 01/09/2009

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher clarke / 01/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director willem jellema

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/08

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 29/09/2008 from st george's terrace jesmond newcastle upon tyne NE2 2DL

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

ADAMS VENTURES LTD

11A CHARLEMONT ROAD,LONDON,E6 6HJ

Number:11226457
Status:ACTIVE
Category:Private Limited Company

BUTLER BATHROOM & KITCHEN SOLUTIONS LIMITED

30 HAMILTON ROAD,WIGAN,WN4 0SU

Number:08195691
Status:ACTIVE
Category:Private Limited Company

CHURCH HILL AUTOWORX LTD

UNIT 5 BENTICK WORKSHOPS,KIRKBY IN ASHFIELD,NG17 9LE

Number:09647070
Status:ACTIVE
Category:Private Limited Company

KINSALE GOLF & LEISURE LIMITED

69 RAVENSHAW STREET,LONDON,NW6 1NP

Number:02749701
Status:ACTIVE
Category:Private Limited Company

KOROMO PROPERTIES LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:11492515
Status:ACTIVE
Category:Private Limited Company

THE VOLUNTARY EUTHANASIA SOCIETY

181 OXFORD STREET,,W1D 2JT

Number:05655271
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source