BENWELL CHRISTIAN SHOP PROJECT - TYNE & WEAR


Company Profile Company Filings

Overview

BENWELL CHRISTIAN SHOP PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TYNE & WEAR and has the status: Active.
BENWELL CHRISTIAN SHOP PROJECT was incorporated 35 years ago on 17/02/1989 and has the registered number: 02349218. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BENWELL CHRISTIAN SHOP PROJECT - TYNE & WEAR

This company is listed in the following categories:
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

62 ARMSTRONG ROAD
TYNE & WEAR
NE4 7TU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER MICHELL British Secretary 2000-03-09 CURRENT
ELIZABETH CAROL DAVISON Jul 1957 British Director 2007-11-29 CURRENT
SHIRLEY IRVING Jan 1947 British Director 1994-03-17 CURRENT
REV ALEXANDER DAVID KIRKWOD Apr 1958 British Director 2018-06-01 CURRENT
MS CLAIRE TODD LEWIS Feb 1979 British Director 2021-04-23 CURRENT
PETER MICHELL British Director 1995-01-19 CURRENT
MS RACHEL LOUISE TURNER Dec 1980 British Director 2021-11-15 CURRENT
REV TIMOTHY DAVID WOOLLEY Jan 1967 British Director 2018-07-01 CURRENT
REVD CATHERINE PICKFORD Jul 1976 British Director 2012-11-13 UNTIL 2015-05-01 RESIGNED
RONALD THOMAS WAGGETT Aug 1924 British Director 1994-07-14 UNTIL 1999-08-02 RESIGNED
REV RICHARD DAVID TAYLOR Oct 1944 British Director 1991-11-21 UNTIL 1998-05-14 RESIGNED
PROFESSOR FRANCIS RICHARD STEPHENSON Apr 1941 British Director 2010-12-01 UNTIL 2018-07-01 RESIGNED
MRS MURIEL SOBO Aug 1937 British Director 1991-11-21 UNTIL 1995-03-15 RESIGNED
DEACON DAVID SMITH Oct 1949 British Director 2004-09-01 UNTIL 2007-08-01 RESIGNED
MRS ELLEN SEWELL Dec 1920 British Director RESIGNED
REV JOHN HARDY Jul 1943 British Director 1999-03-23 UNTIL 2003-08-31 RESIGNED
MARY JOYCE HILBORNE Oct 1932 British Director 1993-05-13 UNTIL 2006-10-01 RESIGNED
IRENE SCAIFE Jun 1938 British Director 1992-11-26 UNTIL 1995-03-15 RESIGNED
MR ALAN MORGAN Jan 1927 British Director RESIGNED
MR CHRISTOPHER PETER MARSHALL Dec 1953 British Director RESIGNED
REVEREND DAVID MACDONALD Sep 1976 American Director 2002-08-21 UNTIL 2004-06-30 RESIGNED
CAPTAIN ALAN NICHOLAS LOWE Oct 1960 British Director 2001-07-10 UNTIL 2003-06-30 RESIGNED
CAPTAIN ALAN NICHOLAS LOWE Oct 1960 British Director 2005-11-01 UNTIL 2006-07-01 RESIGNED
CAPTAIN VALERIE DENISE LEGG Dec 1963 British Director 2007-11-01 UNTIL 2012-11-13 RESIGNED
MRS EDITH HUTCHINSON Sep 1951 British Director 2013-09-20 UNTIL 2022-11-18 RESIGNED
DIANA ALICE HUMPHREY May 1940 British Director 2007-08-01 UNTIL 2011-03-31 RESIGNED
PETER HINDLE Feb 1946 British Director 2015-11-26 UNTIL 2020-07-30 RESIGNED
REV ANTHONY PATTISON Oct 1950 British Director 2000-03-09 UNTIL 2007-08-01 RESIGNED
STUART JEFFREY GRAHAM Mar 1942 British Secretary RESIGNED
REVERAND MURRAY HALE British Director RESIGNED
THE REVEREND JOHN HERBERT GRICE Dec 1934 British Director 1992-09-24 UNTIL 1997-07-17 RESIGNED
STUART JEFFREY GRAHAM Mar 1942 British Director RESIGNED
STUART JEFFREY GRAHAM Mar 1942 British Director 1995-10-17 UNTIL 1999-05-20 RESIGNED
MRS ENA GATENBY Apr 1935 British Director 1996-05-09 UNTIL 2002-04-29 RESIGNED
MRS ENA GATENBY Apr 1935 British Director 2013-10-11 UNTIL 2019-03-08 RESIGNED
MRS ELSIE DIXON Apr 1927 British Director RESIGNED
MRS ELSIE DIXON Apr 1927 British Director 2008-09-01 UNTIL 2019-06-06 RESIGNED
MR ERNEST ALFRED DAVID DAVIES Mar 1930 British Director RESIGNED
HOWARD CHAPMAN Aug 1939 British Director 2002-02-21 UNTIL 2005-04-14 RESIGNED
HOWARD CHAPMAN Aug 1939 British Director 2006-04-14 UNTIL 2009-11-24 RESIGNED
ELIZABETH HALL WAGGETT Jan 1934 British Director 2000-03-09 UNTIL 2002-03-01 RESIGNED
STUART CARTER Jan 1967 British Director 1994-03-17 UNTIL 1996-10-17 RESIGNED
DEACON KATHLEEN BARRETT Aug 1948 British Director 2007-09-01 UNTIL 2013-07-01 RESIGNED
MR PETER MALCOLM AUSTIN Jul 1948 British Director RESIGNED
REVEREND ANTHONY SCOTT ADAMSON Aug 1949 British Director RESIGNED
MRS EDNA BRYSON BENNETT Mar 1938 British Director RESIGNED
IAN GRAHAM HALL Apr 1940 British Director 2005-09-01 UNTIL 2006-08-01 RESIGNED
SHEILA WILLIAMS Sep 1954 British Director 2000-03-09 UNTIL 2001-09-28 RESIGNED
REV JOHN WILLIAMS Oct 1949 British Director 1997-09-18 UNTIL 2002-07-01 RESIGNED
PHILIP WATSON Mar 1960 British Director 1993-05-31 UNTIL 1998-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCASTLE DIOCESAN SOCIETY NORTH SHIELDS Active SMALL 94910 - Activities of religious organizations
METHODIST CHAPEL AID LIMITED NORTH YORKSHIRE Active FULL 64191 - Banks
BLYTH STAR ENTERPRISES LIMITED BLYTH Active SMALL 01130 - Growing of vegetables and melons, roots and tubers
CHURCHES ACTING TOGETHER IN ARTHUR'S HILL NEWCASTLE UPON TYNE Dissolved... 88990 - Other social work activities without accommodation n.e.c.
THE CHARLOTTE STRAKER PROJECT CORBRIDGE Active FULL 87900 - Other residential care activities n.e.c.
RIVERSIDE COMMUNITY HEALTH PROJECT NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NORTHERN PINETREE TRUST NEWCASTLE UPON TYNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
R.H.W.E. LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FINANCIAL INCLUSION NEWCASTLE LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
P & J COMMUNICATIONS LIMITED MORPETH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE ST. MARY MAGDALENE AND HOLY JESUS TRUSTEE LIMITED NEWCASTLE UPON TYNE Active DORMANT 55900 - Other accommodation
CARNEGIE BUILDING NEWCASTLE NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres