Company Information for WHICKHAM HERMITAGE COMMUNITY GARDEN LTD
27 FOXHILLS COVERT, WHICKHAM, NEWCASTLE UPON TYNE, NE16 5TN,
|
Company Registration Number
07834721
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
WHICKHAM HERMITAGE COMMUNITY GARDEN LTD | |
Legal Registered Office | |
27 FOXHILLS COVERT WHICKHAM NEWCASTLE UPON TYNE NE16 5TN Other companies in NE16 | |
Company Number | 07834721 | |
---|---|---|
Company ID Number | 07834721 | |
Date formed | 2011-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 17:25:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON PEACOCK |
||
JOHN GIBBON |
||
GARY ROBERT HALEY |
||
CHARLES WILLIAM MEARS |
||
DAVID PEACOCK |
||
IAN WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DANIEL GLOVER |
Company Secretary | ||
JAYNE NORWOOD |
Company Secretary | ||
BEVERLEY GARDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWFRS LIMITED | Director | 2018-03-11 | CURRENT | 2014-11-26 | Active | |
MAPSET LIMITED | Director | 2002-09-30 | CURRENT | 1980-02-08 | Dissolved 2016-07-05 | |
HADRIAN HEALTHCARE (DEVELOPMENTS) LIMITED | Director | 2018-06-15 | CURRENT | 2018-04-06 | Active | |
MCM INVESTMENTS (UK & IRE) LTD | Director | 2016-11-01 | CURRENT | 2016-09-16 | Active | |
MAYFAIR HEALTHCARE HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2015-11-18 | Liquidation | |
MCM (SPAIN) LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
GREENWAY HOMES (NE) LIMITED | Director | 2016-05-12 | CURRENT | 2016-02-18 | Liquidation | |
TIMEC 1526 LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-06 | Active | |
ROSEVILLE (HAMBLETON GROVE) LIMITED | Director | 2015-11-17 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
MAYFAIR HEALTHCARE (KNARESBOROUGH) LIMITED | Director | 2015-04-21 | CURRENT | 2015-01-15 | Liquidation | |
MAYFAIR HEALTHCARE (OULTON) LIMITED | Director | 2015-04-21 | CURRENT | 2015-02-03 | Liquidation | |
WALDERNHEATH RESIDENTIAL HOTEL FOR THE ELDERLY LIMITED | Director | 2014-12-15 | CURRENT | 1990-02-27 | Dissolved 2016-08-10 | |
MAYFAIR HEALTHCARE (HARROGATE) LIMITED | Director | 2014-08-15 | CURRENT | 2014-07-04 | Liquidation | |
TCWP 017 LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Charles William Mears as company secretary on 2020-04-05 | |
TM02 | Termination of appointment of Sharon Peacock on 2020-04-04 | |
TM02 | Termination of appointment of Sharon Peacock on 2020-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT HALEY | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Miss Sharon Peacock as company secretary on 2016-01-20 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW GLOVER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW GLOVER | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Matthew Daniel Glover as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAYNE NORWOOD | |
AP01 | DIRECTOR APPOINTED MR JOHN GIBBON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GARDEN | |
CH01 | Director's details changed for Mr Ian Watson on 2013-07-09 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/12 TO 31/12/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/01/12 | |
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 | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Grants, Contribs & Subs |
Gateshead Council | |
|
Grants, Contribs & Subs |
Gateshead Council | |
|
Grants, Contribs & Subs |
Gateshead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |