DURHAM AND NEWCASTLE DIOCESAN LEARNING TRUST

Cai Building 4th Floor Cai Building 4th Floor, North Shields, NE29 6DE, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.10847279
Category
Incorporated03 Jul 2017
Age6 years, 10 months
JurisdictionEngland Wales

SUMMARY

DURHAM AND NEWCASTLE DIOCESAN LEARNING TRUST is an active with number 10847279. It was incorporated 6 years, 10 months ago, on 03 July 2017. The company address is Cai Building 4th Floor Cai Building 4th Floor, North Shields, NE29 6DE, Tyne And Wear, United Kingdom.



Company Fillings

Change person director company with change date

Date: 19 Apr 2024

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Taylor

Change date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2024

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thompson Rickeard

Change date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2024

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Paul Dillon

Change date: 2023-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Eric Bowens

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stouph

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Change date: 2023-05-19

Old address: Cuthbert House Stonebridge Durham County Durham DH1 3RY

New address: Cai Building 4th Floor Coble Dene, Royal Quays North Shields Tyne and Wear NE29 6DE

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edward Braviner

Termination date: 2022-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-19

Officer name: Madeleine Louise Hope

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Jane Beaton

Appointment date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name exemption

Date: 04 Nov 2020

Category: Change-of-name

Type: NE01

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 14 Oct 2020

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 14 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Jennifer Wade

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: Joanne Davison

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Miss Charlotte Mccabe

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Victoria Hallowell

Termination date: 2019-09-13

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jul 2019

Category: Address

Type: AD03

New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wrear NE1 4BF

Documents

View document PDF

Change sail address company with new address

Date: 08 Jul 2019

Category: Address

Type: AD02

New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wrear NE1 4BF

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liane Jennifer Atkin

Termination date: 2019-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Jo Warner

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr Tim Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Davison

Appointment date: 2017-12-13

Documents

View document PDF

Incorporation company

Date: 03 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS TECHNICAL LIMITED

4-6 CANFIELD PLACE,,NW6 3BT

Number:06423130
Status:ACTIVE
Category:Private Limited Company

BRADBERN ASSOCIATES LTD

36 THE AVENUE,MORPETH,NE61 2DF

Number:11472850
Status:ACTIVE
Category:Private Limited Company

D CLIXBY E & I TECHNICAL LIMITED

25 CORMORANT DRIVE,GRIMSBY,DN37 9PA

Number:10326153
Status:ACTIVE
Category:Private Limited Company

JLEAF LIMITED

EDEN POINT,CHEADLE HULME,SK8 6RL

Number:07715000
Status:ACTIVE
Category:Private Limited Company

PEMBRIDGE VILLAS RESIDENTS COMPANY LIMITED

29 PEMBRIDGE VILLAS,LONDON,W11 3EP

Number:06956492
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STRUCTURAL ENGINEERING SERVICES-STEEL LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:06154584
Status:ACTIVE
Category:Private Limited Company

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