ST. MARTIN'S CENTRE PARTNERSHIP

ST. MARTIN'S CENTRE PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST. MARTIN'S CENTRE PARTNERSHIP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05235539
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. MARTIN'S CENTRE PARTNERSHIP?

    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
    • Child day-care activities (88910) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ST. MARTIN'S CENTRE PARTNERSHIP located?

    Registered Office Address
    St Martin's Centre
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. MARTIN'S CENTRE PARTNERSHIP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST. MARTIN'S CENTRE PARTNERSHIP?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for ST. MARTIN'S CENTRE PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    27 pagesAA

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Appointment of Rev Timothy Michael Ferguson as a director on Feb 19, 2025

    2 pagesAP01

    Termination of appointment of Trevor Lennox as a director on Feb 19, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    27 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    29 pagesAA

    Termination of appointment of Elizabeth Mitsides as a director on Sep 22, 2021

    1 pagesTM01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Appointment of Revd John Ernest Sadler as a director on Mar 17, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Edward Herbert as a director on Jul 01, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Paul William Rhodes as a director on Jun 19, 2019

    1 pagesTM01

    Appointment of Mr Kevin Edgell as a director on Mar 21, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    22 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of ST. MARTIN'S CENTRE PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Geoffrey
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    United KingdomBritish172840590001
    EDGELL, Kevin
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    EnglandBritish256839240001
    FERGUSON, Timothy Michael, Rev
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United KingdomBritish332786960001
    HARRIS, Joan
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    United KingdomBritish172863850001
    PARK, Graham Victor James
    Finsbury Avenue
    NE6 4BQ Newcastle Upon Tyne
    20
    Director
    Finsbury Avenue
    NE6 4BQ Newcastle Upon Tyne
    20
    United KingdomBritish124327490001
    SADLER, John Ernest, Revd
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    EnglandBritish66147320004
    WILLIAMS, Linda
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United KingdomBritish124130890001
    BALL, Christine, M
    South Hill Road
    NE8 2XZ Gateshead
    35
    Tyne And Wear
    Secretary
    South Hill Road
    NE8 2XZ Gateshead
    35
    Tyne And Wear
    147159540001
    BALL, Christine
    South Hill Road
    NE8 2XZ Gateshead
    35
    Tyne And Wear
    Secretary
    South Hill Road
    NE8 2XZ Gateshead
    35
    Tyne And Wear
    147161810001
    SADLER, John Ernest, Reverend
    Crompton Road
    NE6 5QL Newcastle Upon Tyne
    26
    Tyne And Wear
    United Kingdom
    Secretary
    Crompton Road
    NE6 5QL Newcastle Upon Tyne
    26
    Tyne And Wear
    United Kingdom
    British66147320003
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BALL, Christine
    South Hill Road
    NE8 2XZ Gateshead
    35
    Tyne And Wear
    Director
    South Hill Road
    NE8 2XZ Gateshead
    35
    Tyne And Wear
    United KingdomBritish134663400002
    BALL, Christine
    South Hill Road
    NE8 2XZ Gateshead
    35
    Tyne And Wear
    Director
    South Hill Road
    NE8 2XZ Gateshead
    35
    Tyne And Wear
    United KingdomBritish134663400002
    BILLANY, Linda Ann
    46 Derwent Road
    Marden Estate Cullercoats
    NE30 3AH North Shields
    Tyne & Wear
    Director
    46 Derwent Road
    Marden Estate Cullercoats
    NE30 3AH North Shields
    Tyne & Wear
    United KingdomBritish100234480001
    BOSTON, Lily Ince
    Emily Street
    NE6 2QY Newcastle Upon Tyne
    35
    Tyne And Wear
    United Kingdom
    Director
    Emily Street
    NE6 2QY Newcastle Upon Tyne
    35
    Tyne And Wear
    United Kingdom
    British130070310001
    CLENNELL, Ian Robert
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    EnglandBritish162800750001
    GASKELL, Andrew Ian
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United KingdomBritish220022600001
    GRAHAM, Carole
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    United KingdomBritish154339220001
    HERBERT, Stephen Edward, Rev
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    United KingdomCanadian154339290001
    LENNOX, Trevor
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    United KingdomBritish172840560001
    MITSIDES, Elizabeth
    216 Scarborough Road
    Byker
    NE6 2RX Newcastle Upon Tyne
    Tyne & Wear
    Director
    216 Scarborough Road
    Byker
    NE6 2RX Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish100234440001
    ORD, Sarah Louise
    64 Cullercoats Street
    Byker
    NE6 2JA Newcastle Upon Tyne
    Tyne & Wear
    Director
    64 Cullercoats Street
    Byker
    NE6 2JA Newcastle Upon Tyne
    Tyne & Wear
    British100234460001
    RAWLINSON, Olive
    21 Cleadon Street
    NE6 2HY Newcastle Upon Tyne
    Tyne & Wear
    Director
    21 Cleadon Street
    NE6 2HY Newcastle Upon Tyne
    Tyne & Wear
    British100234470001
    RHODES, Paul William
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    Director
    Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    St Martin's Centre
    Tyne And Wear
    United Kingdom
    United KingdomBritish165005030001
    ROBINSON, Peter John Alan, The Reverend Doctor
    St Martins Vicarage
    152 Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    Director
    St Martins Vicarage
    152 Roman Avenue
    NE6 2RJ Newcastle Upon Tyne
    EnglandBritish95649510001
    RUTHERFORD, Joanne Margaret
    Salisbury House
    Northumberland Terrace
    NE6 1AG Newcastle Upon Tyne
    15
    Director
    Salisbury House
    Northumberland Terrace
    NE6 1AG Newcastle Upon Tyne
    15
    British146122390001
    SADLER, John Ernest, Reverend
    Crompton Road
    NE6 5QL Newcastle Upon Tyne
    26
    Tyne And Wear
    United Kingdom
    Director
    Crompton Road
    NE6 5QL Newcastle Upon Tyne
    26
    Tyne And Wear
    United Kingdom
    United KingdomBritish66147320003
    TEMPLE, Margaret
    12 Welbeck Green
    St Anthonys Estate
    NE6 2QH Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Welbeck Green
    St Anthonys Estate
    NE6 2QH Newcastle Upon Tyne
    Tyne & Wear
    British100234450002
    WILKINSON, Kerry
    23 Vallum Road
    Walker
    NE6 4BE Newcastle Upon Tyne
    Director
    23 Vallum Road
    Walker
    NE6 4BE Newcastle Upon Tyne
    British108902310001

    What are the latest statements on persons with significant control for ST. MARTIN'S CENTRE PARTNERSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016The 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