Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARED INTEREST FOUNDATION
Company Information for

SHARED INTEREST FOUNDATION

PEARL ASSURANCE HOUSE, 7 NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AQ,
Company Registration Number
04833073
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Shared Interest Foundation
SHARED INTEREST FOUNDATION was founded on 2003-07-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Shared Interest Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHARED INTEREST FOUNDATION
 
Legal Registered Office
PEARL ASSURANCE HOUSE
7 NEW BRIDGE STREET WEST
NEWCASTLE UPON TYNE
NE1 8AQ
Other companies in NE1
 
Charity Registration
Charity Number 1102375
Charity Address SHARED INTEREST SOCIETY LTD, 2 CATHEDRAL SQUARE, GROAT MARKET, NEWCASTLE UPON TYNE, NE1 1EH
Charter PROVIDING BUSINESS SUPPORT TO MAKE LIVELIHOODS AND LIVING STANDARDS BETTER FOR DISADVANTAGED COMMUNITIES IN SOME OF THE WORLD'S POOREST COUNTRIES. A KEY ONGOING PROJECT IS THE DELIVERY OF PRODUCER TRAINING.
Filing Information
Company Number 04833073
Company ID Number 04833073
Date formed 2003-07-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 03:42:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARED INTEREST FOUNDATION
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 SHARED INTEREST FOUNDATION

Current Directors
Officer Role Date Appointed
TIM DAVID MORGAN
Company Secretary 2010-04-26
DOROTHY PATRICIA ALEXANDER
Director 2006-02-16
DAVID BOWMAN
Director 2012-12-14
PAULINE JEAN RADCLIFFE CAMERON
Director 2012-02-01
PAUL GEOFFREY CHANDLER
Director 2013-12-19
MARY COYLE
Director 2015-03-19
MARTIN PETER KYNDT
Director 2012-12-14
KEITH SADLER
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN PRIESTLEY
Director 2009-12-17 2015-03-20
DAVID SIMON MATTHEW NUSSBAUM
Director 2006-05-11 2014-03-14
CAROL JANE WILLS
Director 2006-05-11 2014-03-14
PETER DAVID MARK FREEMAN
Director 2004-05-24 2013-03-16
GILLIAN MARGARET DANDY
Director 2004-05-24 2012-03-16
RUTH JOANNE MCINTOSH
Director 2009-07-07 2012-03-16
DAVID KEITH BELK
Company Secretary 2009-05-29 2010-03-31
PHILIP DAVID PATRICK ANGIER
Director 2004-03-13 2010-03-06
CHARLES STUART RAISTRICK
Company Secretary 2003-07-15 2009-05-29
MICHAEL EDWARD D'ARCY WALTON
Director 2004-05-24 2009-03-03
DONALD ALEXANDER MAIN
Director 2004-05-24 2007-03-24
JANET CHRISTINE SIMMONDS
Director 2004-05-24 2006-03-18
STEPHANIE JOY STURROCK
Director 2003-07-15 2005-11-17
ROSEMARY JANE HARTILL
Director 2004-05-24 2005-03-12
LESLIE ANTHONY ROWE
Director 2003-07-15 2004-12-11
GEOFFREY ALASTAIR MOORE
Director 2003-07-15 2004-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BOWMAN THE CORPORATE JUSTICE COALITION LIMITED Director 2016-05-23 CURRENT 2010-04-11 Active
PAUL GEOFFREY CHANDLER INTERHEALTH WORLDWIDE Director 2016-12-06 CURRENT 2003-12-05 Liquidation
PAUL GEOFFREY CHANDLER BIBLE SOCIETY RESOURCES LIMITED Director 2015-11-04 CURRENT 2005-05-12 Active
PAUL GEOFFREY CHANDLER ST. CHAD'S COLLEGE Director 2015-05-06 CURRENT 1910-05-04 Active
PAUL GEOFFREY CHANDLER COUNTY DURHAM COMMUNITY FOUNDATION Director 2013-11-25 CURRENT 1995-06-23 Active
PAUL GEOFFREY CHANDLER NORTHERN HOMES AND ESTATES LIMITED Director 2001-10-16 CURRENT 1933-12-07 Active
PAUL GEOFFREY CHANDLER WILLIAM LEECH (INVESTMENTS) LIMITED Director 2001-10-16 CURRENT 1953-04-11 Active
PAUL GEOFFREY CHANDLER WILLIAM LEECH FOUNDATION LIMITED(THE) Director 2001-10-16 CURRENT 1960-07-04 Active
MARY COYLE GENTOO GROUP LIMITED Director 2013-03-21 CURRENT 2000-07-24 Converted / Closed
MARY COYLE NEWCASTLE UNIVERSITY PENSION TRUSTEE (1971) LIMITED Director 2009-01-01 CURRENT 2002-01-09 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
2023-07-17APPOINTMENT TERMINATED, DIRECTOR MARY COYLE
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-01-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-03DIRECTOR APPOINTED MR JAMESON ROBERT MILLER
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY CHANDLER
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-04DIRECTOR APPOINTED MS MELISSA JOY DUNCAN
2022-01-04DIRECTOR APPOINTED MR JOHAN CARL PAUL VALENTIN
2022-01-04AP01DIRECTOR APPOINTED MS MELISSA JOY DUNCAN
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWMAN
2020-12-16AP01DIRECTOR APPOINTED MR RICHARD ANDERSON
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-03-24AP01DIRECTOR APPOINTED MS CRISTINA TALENS
2020-03-23AP01DIRECTOR APPOINTED DR YVONNE GALE
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER
2020-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-22CH01Director's details changed for Mrs Pauline Jean Radcliffe Cameron on 2019-07-22
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-01-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM 2 Cathedral Square Groat Market Newcastle upon Tyne Tyne and Wear NE1 1EH
2015-07-17AR0115/07/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MS MARY COYLE
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PRIESTLEY
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-24AR0115/07/14 ANNUAL RETURN FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NUSSBAUM
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLS
2014-01-10AP01DIRECTOR APPOINTED MR PAUL GEOFFREY CHANDLER
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-15AR0115/07/13 ANNUAL RETURN FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREEMAN
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-17AP01DIRECTOR APPOINTED MR MARTIN PETER KYNDT
2013-01-17AP01DIRECTOR APPOINTED MR DAVID BOWMAN
2012-07-16AR0115/07/12 ANNUAL RETURN FULL LIST
2012-05-04AP01DIRECTOR APPOINTED MRS PAULINE JEAN RADCLIFFE CAMERON
2012-05-04AP01DIRECTOR APPOINTED MR KEITH SADLER
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MCINTOSH
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DANDY
2012-02-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-26AR0115/07/11 NO MEMBER LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-05AR0115/07/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET DANDY / 15/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY PATRICIA ALEXANDER / 15/07/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANGIER
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID BELK
2010-05-14AP03SECRETARY APPOINTED MR TIM DAVID MORGAN
2010-03-05AP01DIRECTOR APPOINTED MRS KATE PRIESTLEY
2009-07-31363aANNUAL RETURN MADE UP TO 15/07/09
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WALTON
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY CHARLES RAISTRICK
2009-07-20288aDIRECTOR APPOINTED RUTH JOANNE MCINTOSH
2009-07-20288aSECRETARY APPOINTED DAVID KEITH BELK
2009-01-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-15363aANNUAL RETURN MADE UP TO 15/07/08
2008-07-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-09RES01ALTER ARTICLES 14/03/2008
2007-07-17288bDIRECTOR RESIGNED
2007-07-17363aANNUAL RETURN MADE UP TO 15/07/07
2007-02-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-21363aANNUAL RETURN MADE UP TO 15/07/06
2006-07-21288bDIRECTOR RESIGNED
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 2 CATHEDRAL SQUARE, GROAT MARKET NEWCASTLE UPON TYNE TYNE AND WEAR NE 1 1EE
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-05-22AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 25 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JE
2006-03-03288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-08-05363sANNUAL RETURN MADE UP TO 15/07/05
2005-05-13288bDIRECTOR RESIGNED
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-11288bDIRECTOR RESIGNED
2004-07-20363sANNUAL RETURN MADE UP TO 15/07/04
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHARED INTEREST FOUNDATION 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 SHARED INTEREST FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHARED INTEREST FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of SHARED INTEREST FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for SHARED INTEREST FOUNDATION
Trademarks
We have not found any records of SHARED INTEREST FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARED INTEREST FOUNDATION. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SHARED INTEREST FOUNDATION are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SHARED INTEREST FOUNDATION 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 SHARED INTEREST FOUNDATION 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 SHARED INTEREST FOUNDATION 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.