LIVING WOODS NORTH EAST COMMUNITY INTEREST COMPANY

Brunton Banktop Brunton Banktop, Hexham, NE46 4EX, Northumberland, England
StatusACTIVE
Company No.10849368
Category
Incorporated04 Jul 2017
Age6 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

LIVING WOODS NORTH EAST COMMUNITY INTEREST COMPANY is an active with number 10849368. It was incorporated 6 years, 11 months, 13 days ago, on 04 July 2017. The company address is Brunton Banktop Brunton Banktop, Hexham, NE46 4EX, Northumberland, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Philip Macari

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachael Milor

Appointment date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-19

Officer name: Alice Laura Massey

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Frances Lees

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Yvonne Valerie Conchie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-27

Psc name: Andrew James Gray

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-27

Psc name: Ben Patrick Holden

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-27

Officer name: Ben Patrick Holden

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Macari

Appointment date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Frances Lees

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Dr Alice Laura Massey

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2022

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-27

Psc name: Julian Bedingfield Briggs

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Peter Nicolaas Samsom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: Brunton Banktop Wall Hexham Northumberland NE46 4EX

Change date: 2021-11-01

Old address: 5 South View Chopwell Newcastle upon Tyne NE17 7JY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Mrs Yvonne Valerie Conchie

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Nicolaas Samsom

Appointment date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Bedingfield Briggs

Termination date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-27

Officer name: Julian Bedingfield Briggs

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-27

Officer name: Mr Mark Shipperlee

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Shipperlee

Appointment date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

New address: 5 South View Chopwell Newcastle upon Tyne NE17 7JY

Change date: 2018-07-23

Old address: 26 Fife Terrace Blackhall Mill Tyne and Wear NE17 7TE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Incorporation community interest company

Date: 04 Jul 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ANDCHALO LIMITED

30C CHELTENHAM ROAD,LONDON,SE15 3AQ

Number:10522495
Status:ACTIVE
Category:Private Limited Company

DAVID MCNAMEE M.S. LTD

74 BAWNMORE ROAD,BELFAST,BT9 6LD

Number:NI603127
Status:ACTIVE
Category:Private Limited Company

DBPD LTD

57 BRIDLEBANK WAY,WEYMOUTH,DT3 5RP

Number:10054480
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEES HILL MANAGEMENT COMPANY LIMITED

38 GORES PARK,BRISTOL,BS39 6YG

Number:11689242
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PUMP FARM DAY NURSERY LTD

THE COURTYARD 9 LINCOLN ROAD,NEWARK,NG22 0HS

Number:07736660
Status:ACTIVE
Category:Private Limited Company

TALL JOHN'S HOUSE WEDDINGS LTD

CHURCHGATE HOSUE 3 CHURCH ROAD,CARDIFF,CF14 2DX

Number:11088118
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