THE HEARTH CENTRE (HORSLEY) LTD
Overview
| Company Name | THE HEARTH CENTRE (HORSLEY) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04929060 |
| 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 THE HEARTH CENTRE (HORSLEY) LTD?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is THE HEARTH CENTRE (HORSLEY) LTD located?
| Registered Office Address | The Hearth Centre Horsley NE15 0NT Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HEARTH CENTRE (HORSLEY) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE HEARTH CENTRE (HORSLEY) LTD?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for THE HEARTH CENTRE (HORSLEY) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Main Road Horsley Newcastle upon Tyne Northumberland NE15 0NT to The Hearth Centre Horsley Newcastle upon Tyne NE15 0NT on Nov 28, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 14, 2025 with updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Aisling Glenn Parrish as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Termination of appointment of Roberta Mary Ritson as a director on May 20, 2025 | 1 pages | TM01 | ||
Appointment of Rev Roberta Mary Ritson as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Termination of appointment of George Edward Stoker as a director on May 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Steven Peter Duckworth as a director on Apr 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Lucy Millard as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Avril Robinson as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Natalie Henderson as a director on Mar 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Penelope Jane Gibson as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pamela Matthews Hornor as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Appointment of Mr George Edward Stoker as a director on Apr 05, 2022 | 2 pages | AP01 | ||
Appointment of Ms Deborah Ann Robertson as a director on Feb 26, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Dale Robertson as a director on Feb 26, 2022 | 2 pages | AP01 | ||
Appointment of Mr Steven Peter Duckworth as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Who are the officers of THE HEARTH CENTRE (HORSLEY) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARRISH, Aisling Glenn | Director | Horsley NE15 0NT Newcastle Upon Tyne The Hearth Centre England | England | British | 340207780001 | |||||
| ROBERTSON, Deborah Ann | Director | Horsley NE15 0NT Newcastle Upon Tyne The Hearth Centre England | United Kingdom | British | 293487170001 | |||||
| ROBERTSON, John Dale | Director | Horsley NE15 0NT Newcastle Upon Tyne The Hearth Centre England | United Kingdom | British | 293486900001 | |||||
| SIDDLE, Christopher | Director | Horsley NE15 0NT Newcastle Upon Tyne The Hearth Centre England | United Kingdom | British | 276743830001 | |||||
| STRAW, Julie | Director | Horsley NE15 0NT Newcastle Upon Tyne The Hearth Centre England | United Kingdom | British | 290049730001 | |||||
| NICHOLSON, Kathryn Jane | Secretary | 9 Highcrofts NE15 0PD Horsley Northumberland | British | 93046000001 | ||||||
| QUINN, Bernard Alexander | Secretary | Tynedale Terrace NE46 3JE Hexham Ladycross Northumberland Uk | British | 170652660001 | ||||||
| BALL, Ann Claire | Director | East View Clara Vale NE40 3SP Ryton 10 United Kingdom | United Kingdom | British | 277437340002 | |||||
| BELL, Martin Thomas | Director | Wansbeck Road NE63 8JE Ashington West House Northumberland England | England | British | 25101090001 | |||||
| BRAMWELL, Elizabeth | Director | Croft Cottage Horsley NE15 0NS Newcastle Upon Tyne Tyne & Wear | England | British | 107541160002 | |||||
| BROWN, Julia | Director | Horsley NE15 0NS Newcastle Upon Tyne Horsley House Northumberland United Kingdom | England | British | 160692030002 | |||||
| BROWN, Ruth | Director | Kimberley Gardens NE43 7JH Stocksfield 5 Northumberland England | England | British | 196141850001 | |||||
| DUCKWORTH, Steven Peter | Director | Main Road Horsley NE15 0NT Newcastle Upon Tyne Northumberland | United Kingdom | British | 201334590001 | |||||
| FALLON, Paul Vincent | Director | Mill Way Horsley NE15 0NS Newcastle Upon Tyne South East Farmhouse Northumberland | England | British | 91426680001 | |||||
| GIBSON, Penelope Jane | Director | Elvaston Drive NE46 2HP Hexham Eastleigh England | United Kingdom | British | 235274620002 | |||||
| GLOVER, Alan Myles | Director | Intake Way NE46 1RU Hexham 2 Northumberland | England | British | 41188850001 | |||||
| GLOVER, Anthony Norman | Director | Horsley Wood Cottages Horsley NE15 0NR Newcastle Upon Tyne 13 England | England | British | 36621390003 | |||||
| GOLDING, Ailsa | Director | Auburn Gardens NE4 9XP Newcastle Upon Tyne 9 England | England | British | 203504900001 | |||||
| GORDON, Hilary Judith | Director | Horsley NE15 0NS Newcastle Upon Tyne Holbeech Northumberland United Kingdom | England | British | 160059750001 | |||||
| HALL, James Hamilton Benson, Dr | Director | Allendale Road NE46 2NB Hexham Livingstone House Northumberland England | England | British | 186777510001 | |||||
| HENDERSON, Natalie | Director | Plantation Cottage NE45 5QD Corbridge Plantation Cottage United Kingdom | United Kingdom | British | 266950210001 | |||||
| HOLLIDAY, Maurice Henry | Director | Main Road Horsley NE15 0NT Newcastle Upon Tyne Northumberland | United Kingdom | British | 286381920001 | |||||
| HOLLIDAY, Maurice Henry | Director | 1 Fernely Cottages Horsley Newcastle- Upon- Tyne Northumberland | England | British | 93045990001 | |||||
| HORNOR, Pamela Matthews | Director | Axwell Park NE21 6RN Blaydon 14 Axwell Hall Cottages Tyne & Wear England | England | British | 197549130001 | |||||
| HUDSON, Anne | Director | Ovington NE42 6EB Prudhoe West End Cottage Northumberland England | United Kingdom | British | 160691890003 | |||||
| KINGHORN, Naomi | Director | Horsley NE15 0NT Newcastle Upon Tyne Moor View England | England | British | 182833400001 | |||||
| MCALLISTER, Pamela | Director | Main Road Horsley NE15 0NS Newcastle Upon Tyne Bermar Northumberland | England | British | 146614710001 | |||||
| MILLARD, Jennifer Lucy | Director | Hotspur Street NE6 5BH Newcastle Upon Tyne 151 United Kingdom | United Kingdom | British | 275662030001 | |||||
| MOTH, Peter Cedric | Director | Orchid Mews Thorntree Drive Whitley Bay NE25 9NY Newcastle Upon Tyne 1 England | United Kingdom | British | 181891560001 | |||||
| PAUL, John Charles, Rev | Director | 58 Ashdale Crescent NE5 1AU Newcastle Upon Tyne Tyne & Wear | England | British | 107541090001 | |||||
| QUINN, Bernie | Director | Tynedale Terrace NE46 3JE Hexham Ladycross Northumberland United Kingdom | United Kingdom | British | 161017810002 | |||||
| RITSON, Roberta Mary, Rev | Director | Main Road Horsley NE15 0NT Newcastle Upon Tyne Northumberland | England | British | 330433010001 | |||||
| ROBINSON, Avril | Director | Main Road Horsley NE15 0NT Newcastle Upon Tyne Northumberland | United Kingdom | British | 289153370001 | |||||
| SHORT, Peter | Director | Chadderton Drive NE5 1EL Newcastle Upon Tyne 29 Tyne And Wear England | England | British | 138434390001 | |||||
| STOKER, George Edward | Director | Main Road Horsley NE15 0NT Newcastle Upon Tyne Northumberland | United Kingdom | British | 294588360001 |
What are the latest statements on persons with significant control for THE HEARTH CENTRE (HORSLEY) LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 10, 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