Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHARLOTTE STRAKER PROJECT
Company Information for

THE CHARLOTTE STRAKER PROJECT

CHARLOTTE STRAKER HOUSE, COOKSON CLOSE., CORBRIDGE, NORTHUMBERLAND., NE45 5HB,
Company Registration Number
02756650
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Charlotte Straker Project
THE CHARLOTTE STRAKER PROJECT was founded on 1992-10-16 and has its registered office in Corbridge. The organisation's status is listed as "Active". The Charlotte Straker Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CHARLOTTE STRAKER PROJECT
 
Legal Registered Office
CHARLOTTE STRAKER HOUSE
COOKSON CLOSE.
CORBRIDGE
NORTHUMBERLAND.
NE45 5HB
Other companies in NE45
 
Charity Registration
Charity Number 1021086
Charity Address MR PETER WOOD, COOKSON CLOSE, CORBRIDGE, NORTHUMBERLAND, NE45 5HB
Charter THE CARE RELIEF AND REHABILITATION OF AGED AND INFIRM PERSONS. INABILITY TO PAY IS NOT A BAR TO ENTRY.
Filing Information
Company Number 02756650
Company ID Number 02756650
Date formed 1992-10-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:25:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CHARLOTTE STRAKER PROJECT

Current Directors
Officer Role Date Appointed
NEIL ELLIOTT BRAITHWAITE
Company Secretary 2012-01-18
GAVIN MACFARLANE BLACK
Director 2005-12-01
ANNA MARGARET BLACKETT
Director 1999-05-19
NEIL ELLIOTT BRAITHWAITE
Director 2012-01-18
WILLIAM F CUNNINGHAM
Director 1992-10-16
RICHARD ALAN DIXON
Director 2016-09-21
BERENICE GROVES
Director 2016-11-18
MARY ELIZABETH ANGELA JONES
Director 2003-01-21
GORDON PARFITT
Director 2018-05-16
MICHAEL FRANCIS POTTAGE
Director 2011-07-01
MARGARET ANN WAGSTAFF
Director 1992-10-16
PETER WOOD
Director 2002-05-14
LESLEY WOODCOCK
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHNSON
Director 1992-10-16 2018-05-01
IAN GRAHAM HALL
Director 1993-02-18 2016-09-21
MARILYN HUNTER
Director 2014-03-19 2015-07-17
JOAN MCFADZEAN
Director 1994-09-14 2012-05-16
CHARLES EDWARD WILKIE SMITH
Company Secretary 2005-04-01 2012-01-18
DAVID JAMES SHIEL
Director 2007-03-21 2010-04-28
MARTIN MERRIMAN
Director 1998-11-18 2009-11-21
NEVILLE ATKINSON FURNESS
Director 1992-10-16 2005-09-21
JULIAN J MOFFATT
Company Secretary 1992-10-16 2005-03-31
MARY MASON
Director 1995-09-13 2002-07-16
JULIAN J MOFFATT
Director 1992-10-16 2002-02-13
FRANCES MARY FARRER
Director 1996-11-13 2000-02-09
ALEXANDRA KATHLEEN MCARTHUR
Director 1994-09-14 1998-09-16
ALEXANDER M MEARNS
Director 1992-10-16 1998-07-05
JOHN MARSHALL
Director 1994-09-14 1996-05-15
DAVID STUART HUDSON
Director 1992-10-16 1995-09-13
MICHAEL SHAW PRIESTLEY
Director 1992-10-16 1995-03-09
IAN WENTWORTH DARLING
Director 1992-10-16 1994-03-03
ELSIE DAWES
Director 1993-02-18 1994-03-03
JOE BENNINGTON
Director 1992-10-16 1994-01-06
MIRIAM DOWNEY
Director 1993-02-18 1994-01-06
GRAHAM GRANT
Director 1992-10-16 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN MACFARLANE BLACK HS EVENTS (T&W) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
GAVIN MACFARLANE BLACK REMEDIOS R&D LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2016-04-05
GAVIN MACFARLANE BLACK THE HEART OF THE CITY PARTNERSHIP Director 2013-09-09 CURRENT 2007-09-17 Active
GAVIN MACFARLANE BLACK ESH REMEDIOS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
GAVIN MACFARLANE BLACK NEWCASTLE NE1 LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active
GAVIN MACFARLANE BLACK REMEDIOS LIMITED Director 2004-05-05 CURRENT 1998-07-24 Active
ANNA MARGARET BLACKETT COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND Director 2015-11-03 CURRENT 1988-07-04 Active
ANNA MARGARET BLACKETT MATFEN ENERGY LIMITED Director 2010-09-20 CURRENT 2010-07-30 Active
ANNA MARGARET BLACKETT MATFEN HALL LIMITED Director 2006-05-10 CURRENT 2006-04-11 Active
ANNA MARGARET BLACKETT MATFEN HALL HOTEL AND GOLF LIMITED Director 1993-07-12 CURRENT 1993-05-21 Active - Proposal to Strike off
PETER WOOD THE HEART OF THE CITY PARTNERSHIP Director 2016-02-25 CURRENT 2007-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Termination of appointment of Neil Elliott Braithwaite on 2024-04-01
2024-04-05Appointment of Elizabeth Jane Hastings as company secretary on 2024-04-01
2024-04-05APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIOTT BRAITHWAITE
2024-04-05APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN WAGSTAFF
2023-10-17CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-22APPOINTMENT TERMINATED, DIRECTOR ANNA MARGARET BLACKETT
2023-07-17DIRECTOR APPOINTED MR ROBERT JOHN ELDRIDGE
2023-07-17DIRECTOR APPOINTED ELIZABETH JANE HASTINGS
2023-07-17DIRECTOR APPOINTED MR DEAN AINSLIE
2023-07-17DIRECTOR APPOINTED MS JANE ILEY
2023-07-17APPOINTMENT TERMINATED, DIRECTOR PETER GILHESPY WILLEY
2023-06-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-29Memorandum articles filed
2023-02-10DIRECTOR APPOINTED MRS JANICE ELIZABETH LIGHTLEY
2023-01-30APPOINTMENT TERMINATED, DIRECTOR DUNCAN COLIN BARRIE
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-13Director's details changed for Neil Elliott Braithwaite on 2022-10-12
2022-10-13SECRETARY'S DETAILS CHNAGED FOR NEIL ELLIOTT BRAITHWAITE on 2022-10-12
2022-10-13CH03SECRETARY'S DETAILS CHNAGED FOR NEIL ELLIOTT BRAITHWAITE on 2022-10-12
2022-10-13CH01Director's details changed for Neil Elliott Braithwaite on 2022-10-12
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JAMIE RYAN WHELAN
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE RYAN WHELAN
2022-07-20AP01DIRECTOR APPOINTED MR DUNCAN COLIN BARRIE
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK I'ANSON
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS POTTAGE
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS POTTAGE
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN DIXON
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PARFITT
2021-04-22AP01DIRECTOR APPOINTED MR PETER GILHESPY WILLEY
2020-12-22AP01DIRECTOR APPOINTED MR JAMIE RYAN WHELAN
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-20CH01Director's details changed for Mr Stephen Mark L'anson on 2020-10-20
2020-06-23AP01DIRECTOR APPOINTED MRS MAUREEN ANNE GORDON
2020-06-23AP01DIRECTOR APPOINTED MRS MAUREEN ANNE GORDON
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-17AP01DIRECTOR APPOINTED MR STEPHEN MARK L'ANSON
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-30PSC08Notification of a person with significant control statement
2018-10-30PSC07CESSATION OF WILLIAM F CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-06AP01DIRECTOR APPOINTED MR GORDON PARFITT
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WINTER
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-08-01RES01ADOPT ARTICLES 01/08/17
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED BERENICE GROVES
2016-10-28AP01DIRECTOR APPOINTED RICHARD ALAN DIXON
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM HALL
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-13AR0116/10/15 ANNUAL RETURN FULL LIST
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN HUNTER
2014-11-04AR0116/10/14 ANNUAL RETURN FULL LIST
2014-11-04CH01Director's details changed for Dr William F Cunningham on 2014-10-16
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AP01DIRECTOR APPOINTED MRS MARILYN HUNTER
2014-05-09AUDAUDITOR'S RESIGNATION
2013-11-13AR0116/10/13 NO MEMBER LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN WAGSTAFF / 16/10/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN GRAHAM WINTER / 16/10/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 16/10/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM HALL / 16/10/2013
2013-11-05AA31/03/13 TOTAL EXEMPTION FULL
2013-07-19AP01DIRECTOR APPOINTED LESLEY WOODCOCK
2012-10-26AR0116/10/12 NO MEMBER LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MCFADZEAN
2012-04-16AP01DIRECTOR APPOINTED NEIL ELLIOTT BRAITHWAITE
2012-04-16AP03SECRETARY APPOINTED NEIL ELLIOTT BRAITHWAITE
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILKIE SMITH
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY CHARLES WILKIE SMITH
2011-11-08AR0116/10/11 NO MEMBER LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24AP01DIRECTOR APPOINTED MICHAEL FRANCIS POTTAGE
2010-11-04AR0116/10/10 NO MEMBER LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHIEL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MERRIMAN
2009-10-29AR0116/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WOOD / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN GRAHAM WINTER / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD WILKIE SMITH / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN WAGSTAFF / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SHIEL / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MERRIMAN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MCFADZEAN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH ANGELA JONES / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM HALL / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ANNA MARGARET BLACKETT / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MACFARLANE BLACK / 27/10/2009
2009-10-06AP01DIRECTOR APPOINTED ASHLEY JOHN GRAHAM WINTER
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-07363aANNUAL RETURN MADE UP TO 16/10/08
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-12363aANNUAL RETURN MADE UP TO 16/10/07
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-28288aNEW DIRECTOR APPOINTED
2006-11-13363aANNUAL RETURN MADE UP TO 16/10/06
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-09288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW SECRETARY APPOINTED
2006-01-11363(288)SECRETARY RESIGNED
2006-01-11363sANNUAL RETURN MADE UP TO 16/10/05
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-23288bDIRECTOR RESIGNED
2004-11-10363sANNUAL RETURN MADE UP TO 16/10/04
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07363sANNUAL RETURN MADE UP TO 16/10/03
2003-02-19288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2002-11-21363sANNUAL RETURN MADE UP TO 16/10/02
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-21288bDIRECTOR RESIGNED
2002-08-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CHARLOTTE STRAKER PROJECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CHARLOTTE STRAKER PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CHARLOTTE STRAKER PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Filed Financial Reports
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CHARLOTTE STRAKER PROJECT

Intangible Assets
Patents
We have not found any records of THE CHARLOTTE STRAKER PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHARLOTTE STRAKER PROJECT
Trademarks
We have not found any records of THE CHARLOTTE STRAKER PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHARLOTTE STRAKER PROJECT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as THE CHARLOTTE STRAKER PROJECT are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CHARLOTTE STRAKER PROJECT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CHARLOTTE STRAKER PROJECT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CHARLOTTE STRAKER PROJECT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.