COMMUNITY FOUNDATION NORTH EAST

COMMUNITY FOUNDATION NORTH EAST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMMUNITY FOUNDATION NORTH EAST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02273708
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMMUNITY FOUNDATION NORTH EAST?

    Previous Company Names
    Company NameFromUntil
    COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLANDOct 01, 1999Oct 01, 1999
    TYNE & WEAR FOUNDATIONSep 09, 1988Sep 09, 1988
    TYNE AND WEAR COMMUNITY TRUSTJul 04, 1988Jul 04, 1988

    What are the latest accounts for COMMUNITY FOUNDATION NORTH EAST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COMMUNITY FOUNDATION NORTH EAST?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for COMMUNITY FOUNDATION NORTH EAST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Sarah Glendinning on Nov 07, 2025

    2 pagesCH01

    Appointment of Miss Dawn Michelle Creighton as a director on Oct 13, 2025

    2 pagesAP01

    Appointment of Mrs Lucia Mary Battista Bridgeman as a director on Oct 13, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    20 pagesMA

    Termination of appointment of Kathryn Lucy Hay Winskell Obe Dl as a director on Oct 13, 2025

    1 pagesTM01

    Termination of appointment of Andrew Scott Haigh as a director on Oct 13, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    52 pagesAA

    Certificate of change of name

    Company name changed community foundation serving tyne & wear and northumberland\certificate issued on 03/10/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 16, 2025

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Kathryn Lucy Hay Winskell Obe Dl on Nov 12, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    52 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Pamela Smith as a director on Oct 11, 2023

    2 pagesAP01

    Termination of appointment of Patrick Martin Melia as a director on Oct 11, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    53 pagesAA

    Director's details changed for Dr Laura Elizabeth Warwick on Jun 07, 2023

    2 pagesCH01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Stella Josephine Baindu Simbo as a director on Oct 17, 2022

    2 pagesAP01

    Appointment of Mrs Elspeth Fiona Gordon Standfield as a director on Oct 17, 2022

    2 pagesAP01

    Appointment of Ms Sarah Glendinning as a director on Oct 17, 2022

    2 pagesAP01

    Termination of appointment of Robin Nicholas Fry as a director on Oct 17, 2022

    1 pagesTM01

    Who are the officers of COMMUNITY FOUNDATION NORTH EAST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUGH, Sonia Ellen
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    England
    Secretary
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    England
    British136059540001
    BAKER, Gillian Wendy
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish140687250001
    BRIDGEMAN, Lucia Mary Battista
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish157972490001
    BRODIE, Michael Keith
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish267034530001
    BROWN, Sarah
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish301350000002
    CREIGHTON, Dawn Michelle
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish308598960001
    FARQUHAR, Paul Neil
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish55848470006
    HEWITT, Colin Thompson
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish146097790003
    MALCOLM, Claire Dorothy
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    EnglandBritish100873390001
    MOORHOUSE, Philip James
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish10786230004
    SIMBO, Stella Josephine Baindu
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish301693490001
    SMITH, Pamela
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish147215790001
    STANDFIELD, Elspeth Fiona Gordon
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish98144360001
    WARWICK, Laura Elizabeth, Dr
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    EnglandBritish252995350002
    HEPBURN, George Charles
    Bewick House
    Bewick Garth Mickley Square
    NE43 7AU Stocksfield
    Northumberland
    Secretary
    Bewick House
    Bewick Garth Mickley Square
    NE43 7AU Stocksfield
    Northumberland
    British31192430002
    BALLS, Alastair Gordon
    Oakwood House
    NE41 8BH Wylam
    Northumberland
    Director
    Oakwood House
    NE41 8BH Wylam
    Northumberland
    EnglandBritish37191670001
    BARBOUR, Margaret, Dame
    Moore House
    Whalton
    NE61 3UX Morpeth
    Northumberland
    Director
    Moore House
    Whalton
    NE61 3UX Morpeth
    Northumberland
    United KingdomBritish11844620002
    BARKER, David Edward
    12 Etherley Close
    Newton Hall
    DH1 5XQ Durham
    Director
    12 Etherley Close
    Newton Hall
    DH1 5XQ Durham
    EnglandBritish73791460002
    BLACK, Sarah Edminson
    17 Morwick Road
    Warkworth
    NE65 0TG Morpeth
    Northumberland
    Director
    17 Morwick Road
    Warkworth
    NE65 0TG Morpeth
    Northumberland
    UkBritish82217780001
    BLACKETT, Anna Margaret, Lady
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle
    Philanthropy House
    Tyne And Wear
    England
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle
    Philanthropy House
    Tyne And Wear
    England
    United KingdomBritish35344030001
    BLAKE, Francis Michael, Sir
    The Dower House
    Tillmouth Park
    TD12 4UR Cornhill On Tweed
    Northumberland
    Director
    The Dower House
    Tillmouth Park
    TD12 4UR Cornhill On Tweed
    Northumberland
    British86315740001
    BROWN, Alan Ernest
    Slaterfield Fell Farm
    NE48 3AZ Hexham
    Northumberland
    Director
    Slaterfield Fell Farm
    NE48 3AZ Hexham
    Northumberland
    United KingdomBritish1726290001
    BROWN, Steven John
    Ivy Lea Cottage
    TS9 7BB Carlton In Cleveland
    North Yorkshire
    Director
    Ivy Lea Cottage
    TS9 7BB Carlton In Cleveland
    North Yorkshire
    United KingdomBritish154185360001
    CALDWELL, Alma
    11 Woodleigh Road
    Monkseaton
    NE25 8ET Whitley Bay
    Tyne & Wear
    Director
    11 Woodleigh Road
    Monkseaton
    NE25 8ET Whitley Bay
    Tyne & Wear
    United KingdomBritish86295230001
    CHARLTON, Lisa
    9th Floor Cale Cross
    156 Pilgrim Street
    NE1 6SU Newcastle Upon Tyne
    Tyne & Wear
    Director
    9th Floor Cale Cross
    156 Pilgrim Street
    NE1 6SU Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish51305270002
    CLOUGH, John William
    Adderstone Mains
    NE70 7HS Belford
    Adderstone House
    Northumberland
    Director
    Adderstone Mains
    NE70 7HS Belford
    Adderstone House
    Northumberland
    EnglandBritish53544510002
    CONN, Alastair Macbeth
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    England
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    England
    United KingdomBritish9387900003
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritish142033700001
    CROZIER, Fiona
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish64929060004
    CROZIER, Fiona
    South Lodge
    Fellside
    NE46 1TW Hexham
    Northumberland
    Uk
    Director
    South Lodge
    Fellside
    NE46 1TW Hexham
    Northumberland
    Uk
    United KingdomBritish64929060004
    CURRY, Joanne Jane
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    Director
    Woodbine Road
    Gosforth
    NE3 1DD Newcastle Upon Tyne
    Philanthropy House
    United KingdomBritish133269840001
    DAVIDSON, Sheila Catherine
    25 Lingmell
    NE37 1TP Washington
    Tyne & Wear
    Director
    25 Lingmell
    NE37 1TP Washington
    Tyne & Wear
    British109766650001
    DENHAM, Pamela Anne
    43 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Director
    43 Lindisfarne Close
    Jesmond
    NE2 2HT Newcastle Upon Tyne
    Tyne & Wear
    Great BritainBritish25248270001
    DENNIS, Barbara Elaine
    3 Whitfield Road
    Forest Hall
    NE12 7LJ North Tyneside
    Tyne & Wear
    Director
    3 Whitfield Road
    Forest Hall
    NE12 7LJ North Tyneside
    Tyne & Wear
    EnglandBritish95279080001
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritish1509850001

    What are the latest statements on persons with significant control for COMMUNITY FOUNDATION NORTH EAST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The 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