COMMUNITY FOUNDATION NORTH EAST
Overview
| Company Name | COMMUNITY FOUNDATION NORTH EAST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02273708 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMUNITY FOUNDATION NORTH EAST?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is COMMUNITY FOUNDATION NORTH EAST located?
| Registered Office Address | Philanthropy House Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY FOUNDATION NORTH EAST?
| Company Name | From | Until |
|---|---|---|
| COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND | Oct 01, 1999 | Oct 01, 1999 |
| TYNE & WEAR FOUNDATION | Sep 09, 1988 | Sep 09, 1988 |
| TYNE AND WEAR COMMUNITY TRUST | Jul 04, 1988 | Jul 04, 1988 |
What are the latest accounts for COMMUNITY FOUNDATION NORTH EAST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COMMUNITY FOUNDATION NORTH EAST?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for COMMUNITY FOUNDATION NORTH EAST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Sarah Glendinning on Nov 07, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Miss Dawn Michelle Creighton as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lucia Mary Battista Bridgeman as a director on Oct 13, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Termination of appointment of Kathryn Lucy Hay Winskell Obe Dl as a director on Oct 13, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Scott Haigh as a director on Oct 13, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 52 pages | AA | ||||||||||
Certificate of change of name Company name changed community foundation serving tyne & wear and northumberland\certificate issued on 03/10/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Kathryn Lucy Hay Winskell Obe Dl on Nov 12, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 52 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Pamela Smith as a director on Oct 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Martin Melia as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 53 pages | AA | ||||||||||
Director's details changed for Dr Laura Elizabeth Warwick on Jun 07, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Stella Josephine Baindu Simbo as a director on Oct 17, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elspeth Fiona Gordon Standfield as a director on Oct 17, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Glendinning as a director on Oct 17, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin Nicholas Fry as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of COMMUNITY FOUNDATION NORTH EAST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAUGH, Sonia Ellen | Secretary | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House England | British | 136059540001 | ||||||
| BAKER, Gillian Wendy | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 140687250001 | |||||
| BRIDGEMAN, Lucia Mary Battista | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 157972490001 | |||||
| BRODIE, Michael Keith | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 267034530001 | |||||
| BROWN, Sarah | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 301350000002 | |||||
| CREIGHTON, Dawn Michelle | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 308598960001 | |||||
| FARQUHAR, Paul Neil | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 55848470006 | |||||
| HEWITT, Colin Thompson | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 146097790003 | |||||
| MALCOLM, Claire Dorothy | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | England | British | 100873390001 | |||||
| MOORHOUSE, Philip James | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 10786230004 | |||||
| SIMBO, Stella Josephine Baindu | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 301693490001 | |||||
| SMITH, Pamela | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 147215790001 | |||||
| STANDFIELD, Elspeth Fiona Gordon | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 98144360001 | |||||
| WARWICK, Laura Elizabeth, Dr | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | England | British | 252995350002 | |||||
| HEPBURN, George Charles | Secretary | Bewick House Bewick Garth Mickley Square NE43 7AU Stocksfield Northumberland | British | 31192430002 | ||||||
| BALLS, Alastair Gordon | Director | Oakwood House NE41 8BH Wylam Northumberland | England | British | 37191670001 | |||||
| BARBOUR, Margaret, Dame | Director | Moore House Whalton NE61 3UX Morpeth Northumberland | United Kingdom | British | 11844620002 | |||||
| BARKER, David Edward | Director | 12 Etherley Close Newton Hall DH1 5XQ Durham | England | British | 73791460002 | |||||
| BLACK, Sarah Edminson | Director | 17 Morwick Road Warkworth NE65 0TG Morpeth Northumberland | Uk | British | 82217780001 | |||||
| BLACKETT, Anna Margaret, Lady | Director | Woodbine Road Gosforth NE3 1DD Newcastle Philanthropy House Tyne And Wear England | United Kingdom | British | 35344030001 | |||||
| BLAKE, Francis Michael, Sir | Director | The Dower House Tillmouth Park TD12 4UR Cornhill On Tweed Northumberland | British | 86315740001 | ||||||
| BROWN, Alan Ernest | Director | Slaterfield Fell Farm NE48 3AZ Hexham Northumberland | United Kingdom | British | 1726290001 | |||||
| BROWN, Steven John | Director | Ivy Lea Cottage TS9 7BB Carlton In Cleveland North Yorkshire | United Kingdom | British | 154185360001 | |||||
| CALDWELL, Alma | Director | 11 Woodleigh Road Monkseaton NE25 8ET Whitley Bay Tyne & Wear | United Kingdom | British | 86295230001 | |||||
| CHARLTON, Lisa | Director | 9th Floor Cale Cross 156 Pilgrim Street NE1 6SU Newcastle Upon Tyne Tyne & Wear | England | British | 51305270002 | |||||
| CLOUGH, John William | Director | Adderstone Mains NE70 7HS Belford Adderstone House Northumberland | England | British | 53544510002 | |||||
| CONN, Alastair Macbeth | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House England | United Kingdom | British | 9387900003 | |||||
| COWIE, Thomas, Sir | Director | Broadwood Hall DH7 0TD Lanchester County Durham | United Kingdom | British | 142033700001 | |||||
| CROZIER, Fiona | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 64929060004 | |||||
| CROZIER, Fiona | Director | South Lodge Fellside NE46 1TW Hexham Northumberland Uk | United Kingdom | British | 64929060004 | |||||
| CURRY, Joanne Jane | Director | Woodbine Road Gosforth NE3 1DD Newcastle Upon Tyne Philanthropy House | United Kingdom | British | 133269840001 | |||||
| DAVIDSON, Sheila Catherine | Director | 25 Lingmell NE37 1TP Washington Tyne & Wear | British | 109766650001 | ||||||
| DENHAM, Pamela Anne | Director | 43 Lindisfarne Close Jesmond NE2 2HT Newcastle Upon Tyne Tyne & Wear | Great Britain | British | 25248270001 | |||||
| DENNIS, Barbara Elaine | Director | 3 Whitfield Road Forest Hall NE12 7LJ North Tyneside Tyne & Wear | England | British | 95279080001 | |||||
| DICKINSON, Robert Henry | Director | Styford Hall NE43 7TX Stocksfield Northumberland | United Kingdom | British | 1509850001 |
What are the latest statements on persons with significant control for COMMUNITY FOUNDATION NORTH EAST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0