RTC NORTH LIMITED
Overview
| Company Name | RTC NORTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02373630 |
| 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 RTC NORTH LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is RTC NORTH LIMITED located?
| Registered Office Address | 2nd Floor The Beam Plater Way SR1 3AD Sunderland Tyne And Wear United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RTC NORTH LIMITED?
| 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 RTC NORTH LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for RTC NORTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB England to 2nd Floor the Beam Plater Way Sunderland Tyne and Wear SR1 3AD on Feb 05, 2026 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Appointment of Mrs Maxine Terasa Adam as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Alun Jones as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Carl Porton as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Carl Porton as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Loftus House Colima House Sunderland Enterprise Park Sunderland SR5 3XB United Kingdom to Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB on Jan 24, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Martin Mcgurk as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr Thierry Delange as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||
Registration of charge 023736300001, created on Jul 09, 2019 | 41 pages | MR01 | ||||||||||
Termination of appointment of David George Parker as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of RTC NORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAM, Maxine Terasa | Director | Wrotham Road Meopham DA13 0QN Gravesend Ridley Lodge England | England | British | 25342590001 | |||||
| DELANGE, Thierry | Director | The Beam Plater Way SR1 3AD Sunderland 2nd Floor Tyne And Wear United Kingdom | England | French | 50571130005 | |||||
| HARRISON, John Joseph | Director | The Beam Plater Way SR1 3AD Sunderland 2nd Floor Tyne And Wear United Kingdom | United Kingdom | British | 73753930002 | |||||
| HART, Sarah | Director | The Beam Plater Way SR1 3AD Sunderland 2nd Floor Tyne And Wear United Kingdom | United Kingdom | British | 188691050001 | |||||
| OLLIVERE, James | Director | The Beam Plater Way SR1 3AD Sunderland 2nd Floor Tyne And Wear United Kingdom | England | British | 205250630001 | |||||
| SMITH, Michael Alan | Director | The Beam Plater Way SR1 3AD Sunderland 2nd Floor Tyne And Wear United Kingdom | England | British | 82558860001 | |||||
| HARRISON, John | Secretary | 40 Etherstone Avenue NE7 7JX Newcastle Upon Tyne Tyne & Wear | British | 26413450001 | ||||||
| MURRAY, Sheena Rae | Secretary | 28 Goodwell Lea Brancepeth DH7 8EN Durham Co Durham | British | 34933690001 | ||||||
| PORTON, Martin Carl | Secretary | Colima Avenue Sunderland Enterprise Park SR5 3XB Sunderland Loftus House England | 188690880001 | |||||||
| ANSTEE, John Howard, Prof | Director | 35 Albert Street Western Hill DH1 4RJ Durham City County Durham | United Kingdom | British | 88337520001 | |||||
| ATKINSON, Peter | Director | Neville Road DL3 8HZ Darlington 25 County Durham Great Britain | Britain | British | 184498100001 | |||||
| BLAKIE, Eric William | Director | Weardale Avenue SR6 8AS Sunderland 33 England | United Kingdom | British | 81949010001 | |||||
| BRAGG, Charles David | Director | 28 Woolsington Park South Woolsington NE13 8BJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 71640460001 | |||||
| BROWN, Jeffrey Richard, Professor | Director | 12 Thornfield Grove SR2 7UZ Sunderland Tyne And Wear | British | 34933710001 | ||||||
| BUCKLEY, Andrew Mark | Director | Colima House Sunderland Enterprise Park SR5 3XB Sunderland Loftus House United Kingdom | England | British | 176651200001 | |||||
| BURKE, John | Director | 31 West Lodge Holywood Hall DL13 3HE Wolsingham County Durham | British | 64360510001 | ||||||
| CALLAGHAN, James, Dr | Director | Colima House Sunderland Enterprise Park SR5 3XB Sunderland Loftus House United Kingdom | United Kingdom | Irish | 193032910001 | |||||
| CALLAGHAN, Paul Michael | Director | 41 Albert Street Western Hill DH1 4RJ Durham City | United Kingdom | British | 27780380003 | |||||
| CHESSER, David | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British | 64149560002 | |||||
| CLARK, John Desmond | Director | 32 Lindisfarne Road Newton Hall DH1 5YQ Durham City County Durham | United Kingdom | British | 82020160001 | |||||
| CLOUSTON, Gordon Cameron | Director | 25 Priors Grange High Pittington DH6 1DA Durham County Durham | England | British | 71640980001 | |||||
| COCKSEDGE, Brian | Director | 3 Northumberland Terrace NE30 4BA Tynemouth Tyne And Wear | England | British | 93483600001 | |||||
| COLLINS, Peter Donald Bruce, Dr | Director | Glenside Burn Lane, Hetton DH5 9JG Sunderland Tyne & Wear | United Kingdom | British | 146104400001 | |||||
| DICKSON, Anthony David Rae, Professor | Director | Revelstone The Dene Allendale NE47 9PX Hexham Northumberland | United Kingdom | British | 66274260001 | |||||
| DITCH, John, Professor | Director | Northumbria University Ellison Building NE1 8ST Newcastle Upon Tyne | British | 89986050001 | ||||||
| ELPHICK, Richard George | Director | 11 Westfield Grove NE3 4YA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 64899400002 | |||||
| ESSON, Andrew Lewis | Director | Colima House Sunderland Enterprise Park SR5 3XB Sunderland Loftus House United Kingdom | United Kingdom | British | 116064050001 | |||||
| FLAVELL, John Howard | Director | 7 Church Lane Swainby DL6 3EA Northallerton North Yorkshire | British | 44465470001 | ||||||
| GIBSON, Ian, Sir | Director | 21 Montagu Avenue NE3 4HY Gosforth Tyne & Wear | United Kingdom | British | 113030300001 | |||||
| GILMOUR, Kenneth Mackinlay | Director | 1 The Paddock Seton Mains EH32 0PG Long Niddry East Lothian | United Kingdom | British | 304213730001 | |||||
| GINGER, Lyn Preston Peter | Director | Budleigh House Newsham DL11 7RD Richmond North Yorkshire | British | 7086660001 | ||||||
| GODDARD, John Burgess, Professor | Director | Woodruff Long Ridge Riding Mill NE44 6AL Northumberland | United Kingdom | British | 32826020001 | |||||
| HAMMOND, Timothy, Dr | Director | Colima House Sunderland Enterprise Park SR5 3XB Sunderland Loftus House United Kingdom | England | British | 125121550001 | |||||
| HAMNETT, Andrew, Dr | Director | 11a Howard Terrace NE61 1HU Morpeth Northumberland | England | British | 37871960001 | |||||
| HARDCASTLE, Cliff, Professor | Director | 191 Woodland Road DL3 9ND Darlington Co Durham | United Kingdom | British | 101418740002 |
What are the latest statements on persons with significant control for RTC NORTH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 16, 2017 | 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