Active
Company Information for SHEPHERDS DENE
SHEPHERDS DENE RETREAT HOUSE, SLALEY ROAD, RIDING MILL, NORTHUMBERLAND, NE44 6AF,
|
Company Registration Number
07292924
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
SHEPHERDS DENE | |
Legal Registered Office | |
SHEPHERDS DENE RETREAT HOUSE SLALEY ROAD RIDING MILL NORTHUMBERLAND NE44 6AF Other companies in NE1 | |
Charity Number | 1138224 |
---|---|
Charity Address | SHEPHERDS DENE, RIDING MILL, NE44 6AF |
Charter |
Company Number | 07292924 | |
---|---|---|
Company ID Number | 07292924 | |
Date formed | 2010-06-23 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 18:36:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHEPHERDS REST HOLIDAYS LTD | ELDO HOUSE KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7AR | Active | Company formed on the 2003-12-15 | |
SHEPHERDS (GOWER) LTD | WATERWAYS PARKMILL SWANSEA SA3 2EH | Active - Proposal to Strike off | Company formed on the 2008-09-19 | |
SHEPHERDS (READING) LTD | 44 SHEPHERDS HOUSE LANE EARLY READING BERKSHIRE RG6 1AD | Dissolved | Company formed on the 2008-07-18 | |
SHEPHERDS BAR LIMITED | OXFORD HOUSE CAMPUS 6 CAXTON WAY STEVENAGE HERTS SG1 2XD | Dissolved | Company formed on the 2003-10-29 | |
SHEPHERDS BATHROOMS LIMITED | ALBERT HOUSE 1 ALBERT STREET LOUGHBOROUGH LE11 2DW | Active | Company formed on the 2010-07-07 | |
SHEPHERDS BOOKBINDERS LIMITED | 76 ROCHESTER ROW LONDON SW1P 1JU | Active | Company formed on the 1987-11-10 | |
SHEPHERDS BUILDERS LIMITED | The Old Dairy, Mill Farm Hankham Hall Road Hankham Pevensey EAST SUSSEX BN24 5AG | Active - Proposal to Strike off | Company formed on the 2013-01-22 | |
SHEPHERDS BUSH BEST TUTORS LIMITED | 5 HIGHFIELD ROAD LONDON UNITED KINGDOM W3 0AJ | Dissolved | Company formed on the 2012-03-07 | |
SHEPHERDS BUSH CLUB LIMITED | Active | Company formed on the 1981-01-01 | ||
SHEPHERDS BUSH COMMUNITY ASSOCIATION LIMITED | 330-332 UXBRIDGE ROAD SHEPHERDS BUSH LONDON UNITED KINGDOM W12 7LL | Dissolved | Company formed on the 2010-09-08 | |
SHEPHERDS BUSH EYE CENTRE LIMITED | 166 UXBRIDGE ROAD SHEPHERDS BUSH SHEPHERDS BUSH LONDON W12 8AA | Active - Proposal to Strike off | Company formed on the 2005-06-30 | |
SHEPHERDS BUSH FAMILIES PROJECT & CHILDRENS CENTRE | THE SULGRAVE CLUB, 287 GOLDHAWK ROAD GOLDHAWK ROAD LONDON W12 8EU | Active | Company formed on the 1998-11-09 | |
SHEPHERDS BUSH HAIRDRESSING LIMITED | CUTTING CLUB - SHOP NO 1 THE GRAMPIANS SHEPHERDS BUSH ROAD LONDON W6 7LN | Active | Company formed on the 2007-05-31 | |
SHEPHERDS BUSH HOUSING ASSOCIATION LIMITED | Active | Company formed on the 1981-01-01 | ||
SHEPHERDS BUSH SOCIAL AND WELFARE CREDIT UNION LIMITED | Active | Company formed on the 1981-01-01 | ||
SHEPHERDS BUSH SPECSAVERS LIMITED | FORUM 6, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7PA | Active | Company formed on the 2004-11-05 | |
SHEPHERDS BUSH TEXTILES LIMITED | 30 BEECHWOOD AVENUE LONDON N3 3AX | Active | Company formed on the 1972-09-04 | |
SHEPHERDS BUSH VISIONPLUS LIMITED | FORUM 6, PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7PA | Active | Company formed on the 2004-11-05 | |
SHEPHERDS BUTCHERS LTD | UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB | Active - Proposal to Strike off | Company formed on the 2003-08-05 | |
SHEPHERDS COMMUNITY SERVICES LIMITED | SHEPHERDS COMMUNITY SERVICES INNOVATION CENTRE MEDWAY, MAIDSTONE ROAD CHATHAM KENT ME5 9FD | Active - Proposal to Strike off | Company formed on the 2012-09-18 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES PHILIPS DOWER |
||
JUDITH MARGARET GRIEVE |
||
JOHN EDWIN HIRST |
||
ROBERT KEITH HOPPER |
||
IAN JAGGER |
||
JOHN ROLAND MCMANNERS |
||
GEOFFREY VINCENT MILLER |
||
DEREK EDWARD THOMAS NICHOLSON |
||
ELISABETH FLORA ROWARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL CAMPBELL GRANT |
Director | ||
GRAHAM BARNARD |
Director | ||
BARBARA MCNAMARA |
Director | ||
CHARLES STUART RAISTRICK |
Director | ||
NIGEL WARNER |
Director | ||
HUGH BENSON WELCH |
Director | ||
ALISON MARGARET MOORE |
Director | ||
MUCKLE SECRETARY LIMITED |
Company Secretary | ||
JOANNE DAVISON |
Director | ||
MUCKLE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DURHAM CATHEDRAL OPEN TREASURE LIMITED | Director | 2012-03-28 | CURRENT | 2012-03-28 | Active | |
DURHAM CATHEDRAL TRADING LIMITED | Director | 2008-09-02 | CURRENT | 2007-09-11 | Active | |
THE GREATHAM FOUNDATION LTD | Director | 2008-03-13 | CURRENT | 2008-03-13 | Active | |
DURHAM DIOCESAN BOARD OF FINANCE | Director | 2001-10-07 | CURRENT | 1923-08-21 | Active | |
AFTER SUNDAY | Director | 2009-01-28 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
THE GREATHAM FOUNDATION LTD | Director | 2008-03-13 | CURRENT | 2008-03-13 | Active | |
NEWCASTLE DIOCESAN SOCIETY | Director | 2005-04-10 | CURRENT | 1885-05-13 | Active | |
NEWCASTLE DIOCESAN BOARD OF FINANCE LIMITED(THE) | Director | 2005-04-10 | CURRENT | 1960-03-01 | Active | |
THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST | Director | 2002-03-07 | CURRENT | 1995-05-30 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS ALLISON HILTON | ||
APPOINTMENT TERMINATED, DIRECTOR JUDITH MARGARET GRIEVE | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES | ||
APPOINTMENT TERMINATED, DIRECTOR DEREK EDWARD THOMAS NICHOLSON | ||
CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED VENERABLE RICK SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWIN HIRST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH HOPPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JOHN JENKINS | |
AP01 | DIRECTOR APPOINTED THE VENERABLE MARK WROE | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PHILIP DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VINCENT MILLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ROBERT CHARLES PHILIPS DOWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNARD | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Revd. Judith Margaret Grieve on 2017-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED ELISABETH FLORA ROWARK | |
AP01 | DIRECTOR APPOINTED CANON ROBERT KEITH HOPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MCNAMARA | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN EDWIN HIRST | |
AP01 | DIRECTOR APPOINTED REVD. JUDITH MARGARET GRIEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART RAISTRICK | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN ROLAND MCMANNERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WARNER | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AR01 | 23/06/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH WELCH | |
AR01 | 23/06/13 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 23/06/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR DEREK EDWARD THOMAS NICHOLSON | |
AA01 | CURRSHO FROM 30/06/2011 TO 31/12/2010 | |
AR01 | 23/06/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES STUART RAISTRICK | |
AP01 | DIRECTOR APPOINTED THE VENERABLE IAN JAGGER | |
AP01 | DIRECTOR APPOINTED GRAHAM BARNARD | |
AP01 | DIRECTOR APPOINTED THE VENERABLE GEOFFREY VINCENT MILLER | |
AP01 | DIRECTOR APPOINTED DR NEIL CAMPBELL GRANT | |
AP01 | DIRECTOR APPOINTED REVEREND BARBARA MCNAMARA | |
AP01 | DIRECTOR APPOINTED REVEREND NIGEL WARNER | |
AP01 | DIRECTOR APPOINTED ALISON MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUCKLE DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.22 | 8 |
MortgagesNumMortOutstanding | 0.12 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies
The top companies supplying to UK government with the same SIC code (99000 - Activities of extraterritorial organizations and bodies) as SHEPHERDS DENE are:
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. |