RIVERSIDE COMMUNITY HEALTH PROJECT
Overview
| Company Name | RIVERSIDE COMMUNITY HEALTH PROJECT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02869470 |
| 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 RIVERSIDE COMMUNITY HEALTH PROJECT?
- Other human health activities (86900) / Human health and social work activities
Where is RIVERSIDE COMMUNITY HEALTH PROJECT located?
| Registered Office Address | Carnegie Building Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERSIDE COMMUNITY HEALTH PROJECT?
| 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 RIVERSIDE COMMUNITY HEALTH PROJECT?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for RIVERSIDE COMMUNITY HEALTH PROJECT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Craig Colin Lilford as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 44 pages | AA | ||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laura Anne Dodds as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew White on Oct 02, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Laura Anne Dodds as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Mary Wroe as a director on Jul 25, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Appointment of Mr Christopher David Smith as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Vicki Louise Turnbull as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 39 pages | AA | ||
Termination of appointment of Carly Walker-Dawson as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Catherine Jean Mackereth as a director on May 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michelle Dawn Gibson as a director on May 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Christine Hunter Scott Irklis on May 21, 2022 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2022 | 39 pages | AA | ||
Appointment of Mrs Christine Hunter Scott Irklis as a secretary on Jan 18, 2022 | 2 pages | AP03 | ||
Termination of appointment of Anne Bonner as a secretary on Nov 24, 2021 | 1 pages | TM02 | ||
Termination of appointment of Shirley Irving as a director on Nov 24, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andew White as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Who are the officers of RIVERSIDE COMMUNITY HEALTH PROJECT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGAN, Christine Hunter Scott | Secretary | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear | 291521410002 | |||||||
| DEVLIN, Suzanne Marie | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear | United Kingdom | British | 201744180001 | |||||
| KATJANGUA, Kuveri | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear | United Kingdom | Namibian | 276592620001 | |||||
| LILFORD, Craig Colin | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear | England | British | 342024780001 | |||||
| SMITH, Christopher David | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear | England | British | 321927880001 | |||||
| TURNBULL, Vicki Louise | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear | England | British | 321926960001 | |||||
| WHITE, Aoibhe Josephine | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear | England | British | 276592130002 | |||||
| BONNER, Anne | Secretary | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear | 217813710001 | |||||||
| CARSON, Gillian | Secretary | 46 Benwell Lane NE15 6RR Newcastle Upon Tyne Tyne & Wear | British | 84918150001 | ||||||
| WHITFIELD, Mandy | Secretary | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear England | British | 31304620002 | ||||||
| WHITFIELD, Mandy | Secretary | 5 Lingshaw Leam Lane NE10 8UQ Gateshead Tyne & Wear | British | 31304620002 | ||||||
| ASKELL, Pauline Margaret | Director | 13 Blackheath Court Kingston Park NE3 2FT Newcastle Upon Tyne | British | 36655860001 | ||||||
| BEGG, Tim | Director | 27 Sidney Grove NE4 5PD Newcastle Tyne & Wear | British | 94412070001 | ||||||
| BLACK, Paul Martin | Director | 4 Dipton Avenue NE4 8DT Newcastle Upon Tyne Tyne And Wear | British | 41462300001 | ||||||
| BLAKEY, Jean | Director | 1 Isabella Close Benwell NE4 8LU Newcastle Upon Tyne Tyne & Wear | British | 56851150001 | ||||||
| BRAILEY, Carole | Director | 4 Pilton Road NE5 4PP Newcastle Tyne Tyne & Wear | British | 114126610001 | ||||||
| CARSON, Gillian | Director | 46 Benwell Lane NE15 6RR Newcastle Upon Tyne Tyne & Wear | British | 84918150001 | ||||||
| CHOUDHURY, Shamsun Nessa | Director | 29 Dunholme Road NE4 6XD Newcastle Tyne & Wear | British | 85929180001 | ||||||
| CHOUDHURY, Shamsun Nessa | Director | 29 Dunholme Road NE4 6XD Newcastle Tyne & Wear | British | 85929180001 | ||||||
| COWLING, Sarah Judith Mary | Director | Whitby Avenue NE46 3JJ Hexham 9 Northumberland | British | 133712910001 | ||||||
| DAFTER, Emma Louise | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear England | Great Britain | British | 177768650001 | |||||
| DAVIDSON, Heather Anne | Director | 17 Eastwood Gardens Kenton NE3 3DP Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 73110070001 | |||||
| DODDS, Laura Anne | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear | England | British | 327126860001 | |||||
| ELLISON, Gwen | Director | 4 Raglan Avenue Grangetown SR2 7TD Sunderland Tyne & Wear | British | 73429350001 | ||||||
| EVITT, Lynne | Director | 49 Fox & Hounds Lane NE15 6LR Newcastle Upon Tyne | British | 36655880001 | ||||||
| FRENCH, Ronald Albert | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear England | England | British | 17498220001 | |||||
| GANESHAN, Pathmavathy | Director | 3 Woodland Crescent NE15 6LD Benwell Tyne & Wear | Sri Lankan | 100128450001 | ||||||
| GIBSON, Leslie Ann | Director | 51 Torver Crescent Seaburn Dene SR6 8LH Sunderland Tyne & Wear | South African | 94412040001 | ||||||
| GIBSON, Michelle Dawn | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear | England | British | 257177710001 | |||||
| HALL, Ann Edith | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear England | England | British | 150702390001 | |||||
| IRVING, Shirley | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear England | United Kingdom | British | 42648490001 | |||||
| JOHNSON, Neil | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear England | United Kingdom | British | 133477840001 | |||||
| KANWAR, Prehlad | Director | 80 Farndale Road Benwell NE4 8TT Newcastle Upon Tyne | Indian | 56202720001 | ||||||
| KINGSTON, Jane Helen | Director | Atkinson Road Benwell NE4 8XS Newcastle Upon Tyne Carnegie Building Tyne & Wear England | United Kingdom | British | 166373970002 | |||||
| MACKENZIE, Pamela Mary | Director | 32 Benwell Dene Terrace NE15 6LY Newcastle Upon Tyne Tyne & Wear | British | 48271860001 |
What are the latest statements on persons with significant control for RIVERSIDE COMMUNITY HEALTH PROJECT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 09, 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