SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED
Overview
| Company Name | SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03209411 |
| 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 SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED?
- Cultural education (85520) / Education
- Archives activities (91012) / Arts, entertainment and recreation
- Museums activities (91020) / Arts, entertainment and recreation
Where is SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED located?
| Registered Office Address | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CENTRE FOR CHILDREN'S BOOKS | Jul 09, 2004 | Jul 09, 2004 |
| THE CENTRE FOR THE CHILDREN'S BOOK | Jun 07, 1996 | Jun 07, 1996 |
What are the latest accounts for SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS 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 SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 51 pages | AA | ||
Termination of appointment of Nick Kemp as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Emma Louise Layfield as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stephen Terence Watson as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Kim Louise Davis as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louise Claire Forster as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ben Butler as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Annalei Bartlett as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 49 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 53 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Louise Claire Forster as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Appointment of Miss Emma Louise Layfield as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Annalei Bartlett as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Grenby as a director on Feb 02, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 53 pages | AA | ||
Termination of appointment of Ella Ritchie as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mauricio Armellini as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Amy Sergison as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Annie Ruth Rigby as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward Ripley as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sheena Ray as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Who are the officers of SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Wendy Suzanne | Secretary | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear | 260296060001 | |||||||
| DAVIS, Kim Louise | Director | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear | England | British | 81876590002 | |||||
| LIPPE, Rachel Mary | Director | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 256435380001 | |||||
| MCWHINNIE, Matthew Thomas | Director | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 160711250001 | |||||
| RILEY, Claire | Director | Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne Northumbria Healthcare Nhs Foundation Trust United Kingdom | England | British | 193682220001 | |||||
| WATSON, Stephen Terence | Director | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 337110060001 | |||||
| BRIGGS, Mary Rosamund | Secretary | Holmlea DH8 9NL Edmundbyers County Durham | British | 76839500001 | ||||||
| CHAPLIN, Kathryn | Secretary | 21 Alexandra Terrace NE46 3JH Hexham Northumberland | British | 125397440001 | ||||||
| CLEMENTS, Janice Jane | Secretary | 31 St Marys Avenue NE26 1TB Whitley Bay Tyne & Wear England | British | 47998280001 | ||||||
| HAMMILL, Elizabeth Masten | Secretary | 29 Brandling Place South Jesmond NE2 4RU Newcastle Upon Tyne Tyne & Wear England | American | 47998260001 | ||||||
| ALMOND, David | Director | Ravenside Humshaugh NE46 4AA Hexham Northumberland | United Kingdom | British | 81505860001 | |||||
| ARMELLINI, Mauricio | Director | Lime Street NE1 2PQ Newcastle Upon Tyne Seven Stories, 30 Tyne & Wear United Kingdom | England | British | 253665170002 | |||||
| BARTLETT, Annalei | Director | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear | England | British | 310206370001 | |||||
| BATES, Gordon Francis | Director | 12 Mickleby Close Nunthorpe TS7 0QX Middlesbrough Cleveland | England | British | 43815580001 | |||||
| BIERMAN, Valerie | Director | 9 Gillespie Crescent EH10 4HT Edinburgh Lothian Scotland | British | 47998270001 | ||||||
| BRENNAN, John Joseph | Director | 69 Park Road North DH3 3SA Chester Le Street County Durham | British | 76320420001 | ||||||
| BRIGGS, Mary Rosamund | Director | Holmlea DH8 9NL Edmundbyers County Durham | United Kingdom | British | 76839500001 | |||||
| BROWN, Sally Madeline | Director | 61 Winterbrook Road SE24 9HZ London | British | 53712750001 | ||||||
| BUTLER, Ben | Director | 30 Lime Street NE1 2PQ Newcastle Upon Tyne Seven Stories United Kingdom | United Kingdom | British | 253556730002 | |||||
| BUTLER, Stella Vera Frances, Dr | Director | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 57079340002 | |||||
| CAULTON, Timothy James, Dr | Director | Elm Tree Farm Elmton S80 4LS Worksop Nottinghamshire | England | British | 95759380001 | |||||
| CLARKE, John Graham | Director | 5 Cornforth Hill DL10 4RR Richmond North Yorkshire | British | 66437450002 | ||||||
| CLEMENTS, Janice Jane | Director | 31 St Marys Avenue NE26 1TB Whitley Bay Tyne & Wear England | British | 47998280001 | ||||||
| COLEGATE, Veronica Susan | Director | 1 Beatty Avenue NE2 3QN Newcastle Tyne & Wear | British | 124532920001 | ||||||
| COLEMAN, Jill | Director | 30 Lime Street NE1 2PQ Newcastle Upon Tyne Seven Stories United Kingdom | England | British | 169056590003 | |||||
| CRIPPS, Jeremy Robert | Director | Lime Street NE1 2PQ Newcastle Upon Tyne 30 United Kingdom | United Kingdom | British | 117279880001 | |||||
| DAVIES, Mary Kinghorn | Director | 5 Brookfield Westfield NE3 4YB Gosforth Newcastle Upon Tyne | United Kingdom | British | 9723780001 | |||||
| DODDS, Douglas | Director | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear | England | British | 202358750001 | |||||
| EARL, Cuthbert Douglas | Director | 10 Mayo Drive SR3 2QT Sunderland Tyne And Wear | England | British | 99200090001 | |||||
| FICKLING, David Christopher John | Director | 29 The Villas Rutherway OX2 6QY Oxford | United Kingdom | British | 72639600001 | |||||
| FLYNN, John | Director | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 141925500001 | |||||
| FORSTER, Louise Claire | Director | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 310388830001 | |||||
| GRADY, Sara Marie | Director | Lime Street Ousebwn Valley NE1 2PQ Newcastle Upon Tyne 30 Tyne And Wear | Uk | British | 138975470001 | |||||
| GREGORY, Richard Peter | Director | 45 Kenton Avenue Gosforth NE3 4SE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 126264000001 | |||||
| GRENBY, Matthew | Director | 30 Lime Street Ouseburn Valley NE1 2PQ Newcastle Upon Tyne Tyne & Wear | England | British | 224229620001 |
What are the latest statements on persons with significant control for SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 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