EASINGTON LANE COMMUNITY ACCESS POINT
Overview
| Company Name | EASINGTON LANE COMMUNITY ACCESS POINT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04299792 |
| 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 EASINGTON LANE COMMUNITY ACCESS POINT?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
- Other education n.e.c. (85590) / Education
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is EASINGTON LANE COMMUNITY ACCESS POINT located?
| Registered Office Address | The Access Point Brickgarth Easington Lane DH5 0LE Houghton Le Spring England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EASINGTON LANE COMMUNITY ACCESS POINT?
| 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 EASINGTON LANE COMMUNITY ACCESS POINT?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for EASINGTON LANE COMMUNITY ACCESS POINT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Janice Embleton as a director on Nov 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Murphy as a director on Nov 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Priyashanka Kulappu Gamage as a director on Nov 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carol Smith as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Marilyn Rowntree as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Rowntree as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Paul Waters as a director on Nov 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ashleigh Ivison as a director on Nov 17, 2024 | 1 pages | TM01 | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2024 | 25 pages | AAMD | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Andrew John Rowntree as a director on Mar 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Ian Moody as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Corner as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Shaun Newton as a secretary on Mar 07, 2024 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Brickgarth Easington Lane Houghton Le Spring Tyne & Wear DH5 0LE to The Access Point Brickgarth Easington Lane Houghton Le Spring DH5 0LE on Feb 28, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Claire Marilyn Rowntree as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of EASINGTON LANE COMMUNITY ACCESS POINT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEWTON, Shaun | Secretary | Brickgarth Easington Lane DH5 0LE Houghton Le Spring The Access Point England | 320338930001 | |||||||
| CLEARY, Linda | Director | Brickgarth Easington Lane DH5 0LE Houghton Le Spring The Access Point England | England | British | 67732910001 | |||||
| EMBLETON, Janice | Director | Brickgarth Easington Lane DH5 0LE Houghton Le Spring The Access Point England | England | British | 46298510001 | |||||
| GEDDIS, David William | Director | Brickgarth Easington Lane DH5 0LE Houghton Le Spring The Access Point England | England | British | 250932940001 | |||||
| GREY, Rita | Director | Brickgarth DH5 0LE Easington Lane 105 Co. Durham England | England | British | 156297360001 | |||||
| KULAPPU GAMAGE, Priyashanka | Director | Brickgarth Easington Lane DH5 0LE Houghton Le Spring The Access Point England | England | Singaporean | 342857000001 | |||||
| MURPHY, Ian | Director | Brickgarth Easington Lane DH5 0LE Houghton Le Spring The Access Point England | England | British | 343142870001 | |||||
| TODD, Donald Thomas | Director | 18 Moorhouse Gardens Hetton Le Hole DH5 0AD Houghton Le Spring Tyne & Wear | British | 94188950001 | ||||||
| WATERSTON, Susan | Director | Brickgarth Easington Lane DH5 0LE Houghton Le Spring The Access Point England | England | British | 295212340001 | |||||
| WHITE, Kay Louise | Director | Brickgarth Easington Lane DH5 0LE Houghton Le Spring The Access Point England | England | British | 293196650001 | |||||
| ANDERSON, Rachel | Secretary | 55 Elemore Lane DH5 0QB Houghton Le Spring Tyne & Wear | British | 127482680001 | ||||||
| BRASS, David Wilson | Secretary | 7 Shelley Avenue Easington Lane DH5 0NU Houghton Le Spring Tyne & Wear | British | 126795680001 | ||||||
| TAYLOR, William | Secretary | 10 Crossgate Road Hetton Le Hole DH5 0EN Houghton Le Spring Tyne & Wear | British | 78262590001 | ||||||
| WARDLE, Lee | Secretary | 112 Village Heights Tyne View NE8 1PW Gateshead Tyne & Wear | British | 86241330001 | ||||||
| ADDISON, Darren | Director | 16 Winterton Cottages Sedgefield TS21 3DZ Stockton On Tees | England | British | 73499900002 | |||||
| ANDERSON, Rachel | Director | 55 Elemore Lane DH5 0QB Houghton Le Spring Tyne & Wear | British | 127482680001 | ||||||
| ATHER, Linda | Director | Hoyd Avenue East Rainton DH5 9QZ Houghton-Le-Spring 23 Tyne And Wear England | England | British | 179030520001 | |||||
| AYRE, Jane | Director | 16 Dunscar Mulberry Park DH4 5FF Houghton Le Spring Tyne & Wear | British | 94189340001 | ||||||
| BLACKBURN, James | Director | 51 Lilywhite Terrace Easington Lane DH5 OHF Sunderland Tyne & Wear | British | 122147750001 | ||||||
| BRASS, Donna Marie | Director | 7 Shelley Avenue Easington Lane DH5 0NU Houghton Le Spring Tyne & Wear | British | 86241080001 | ||||||
| COOK, Richard John | Director | Alexandra Close Framwellgate Moor DH1 5ED Durham 17 Co. Durham England | England | British | 179030480001 | |||||
| COOPER, Elaine | Director | 24 Dunkirk Avenue DH5 8HN Houghton Le Spring Tyne & Wear | British | 80751040001 | ||||||
| CORNER, George | Director | Brickgarth Easington Lane DH5 0LE Houghton Le Spring The Access Point England | England | British | 217062830002 | |||||
| GREY, Evelyn | Director | Houghton Road DH5 9QE Hetton Le Hole 8 The Bungalows Tyne And Wear United Kingdom | United Kingdom | British | 198876220001 | |||||
| GREY, Ian | Director | Houghton Road DH5 9QE Hetton Le Hole 8 The Bungalows Tyne And Wear United Kingdom | United Kingdom | British | 191841410001 | |||||
| GREY, Rita | Director | 105 Brickgarth Easington Lane DH5 0LE Houghton Le Spring Tyne & Wear | England | British | 156297360001 | |||||
| HOGAN, John | Director | 11 Hornsey Crescent DH5 0HH Houghton Tyne & Wear | British | 94627570001 | ||||||
| IVISON, Ashleigh | Director | Brickgarth Easington Lane DH5 0LE Houghton Le Spring Tyne & Wear | England | British | 250934620002 | |||||
| MABON, David Thomas | Director | The Coppice Easington Colliery SR8 3NU Peterlee 51 England | England | British | 121500790001 | |||||
| MERTON, Jean | Director | South Close Easington Lane DH5 0NT Houghton Le Spring 11 Tyne And Wear | United Kingdom | British | 138050870001 | |||||
| MOODY, Robert Ian | Director | Brickgarth Easington Lane DH5 0LE Houghton Le Spring The Access Point England | England | British | 250933420001 | |||||
| MOODY, Robert Ian | Director | Lilywhite Terrace Easington Lane DH5 0HF Houghton Le Spring 78 Tyne And Wear | British | 86240780002 | ||||||
| PEARSON, Arthur | Director | 132 Elemore Lane Easington Lane DH5 0QE Houghton Le Spring Tyne & Wear | British | 86241190001 | ||||||
| RAMSHAW, Anne | Director | 24 Dene Avenue DH5 8EF Houghton Le Spring Tyne & Wear | British | 68181680001 | ||||||
| RICHARDS, Neil Cornelius | Director | 25 Hollowdene DH5 9NQ Hetton Le Hole Tyne & Wear | British | 86240840001 |
What are the latest statements on persons with significant control for EASINGTON LANE COMMUNITY ACCESS POINT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 05, 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