JESMOND COMMUNITY LEISURE - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

JESMOND COMMUNITY LEISURE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWCASTLE UPON TYNE and has the status: Active.
JESMOND COMMUNITY LEISURE was incorporated 32 years ago on 13/09/1991 and has the registered number: 02645699. The accounts status is FULL and accounts are next due on 30/09/2024.

JESMOND COMMUNITY LEISURE - NEWCASTLE UPON TYNE

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

JESMOND POOL ST GEORGES TERRACE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE2 2DL

This Company Originates in : United Kingdom
Previous trading names include:
JESMOND SWIMMING PROJECT (until 23/02/2011)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH BUTCHER Jul 1960 British Director 2019-06-30 CURRENT
MRS ANNETTE HAMES Secretary 2020-09-27 CURRENT
MS DEBORAH EASTON Sep 1974 British Director 2019-07-28 CURRENT
MS ANNETTE HAMES Mar 1957 British Director 2013-08-18 CURRENT
MR MARTIN FREDERICK HUNT Dec 1981 British Director 2016-05-22 CURRENT
MR SIMON GORDON LEACH Aug 1977 British Director 2010-03-14 CURRENT
MR JAMES WELFORD Sep 1990 British Director 2022-07-03 CURRENT
MR JOHN MILLS Mar 1982 British Director 2023-10-01 CURRENT
MR MICHAEL DAVID MILLER Mar 1952 British Director 1995-05-14 CURRENT
WILLEM MICHAEL JELLEMA Nov 1946 British Director 1993-09-12 UNTIL 2008-09-20 RESIGNED
MR PAUL RICHARD RYDER Apr 1962 British Director 2010-03-14 UNTIL 2018-06-03 RESIGNED
NIGEL MARSHALL JENKINS Apr 1947 British Director 1996-03-10 UNTIL 1998-05-27 RESIGNED
MR GARY LAVERICK Oct 1964 British Director 2013-09-29 UNTIL 2018-06-03 RESIGNED
MRS BETHIA JANE LOWDON Aug 1955 British Director 2010-06-06 UNTIL 2016-07-03 RESIGNED
ELIZABETH MCALPINE May 1955 British Director 2006-12-10 UNTIL 2018-02-05 RESIGNED
JOHN CATHCART MILLER Dec 1945 British Director RESIGNED
MR DAVID MARSHALL OGILVIE Feb 1944 British Director 2013-09-29 UNTIL 2017-02-05 RESIGNED
DR KATIE STEELE Apr 1962 British,Irish Director 2020-09-27 UNTIL 2021-09-25 RESIGNED
MR WILLIAM LESLIE HODGSON Aug 1943 British Director 2000-06-11 UNTIL 2018-05-30 RESIGNED
MR PHILIP MICHAEL MOXON Nov 1949 British Director RESIGNED
MR PETER ARTHUR SLATER Oct 1944 British Director 2010-07-18 UNTIL 2014-04-02 RESIGNED
MR SIMON GORDON LEACH Secretary 2016-09-25 UNTIL 2020-09-27 RESIGNED
MR CHRISTOPHER JOHN LAWREY CLARKE Apr 1946 British Secretary 2000-04-09 UNTIL 2016-09-25 RESIGNED
MR JULIAN CLICK Oct 1952 British Secretary 1993-09-13 UNTIL 2000-04-03 RESIGNED
MRS ELIZABETH ANGIER Jan 1945 Secretary RESIGNED
PAUL JOHN WOODCOCK Mar 1907 British Director 1995-11-12 UNTIL 1997-12-14 RESIGNED
DR GARY GEORGE GREEN May 1951 United Kingdom Director 2001-01-14 UNTIL 2002-12-08 RESIGNED
MR RUSSELL STEPHEN DEANE Jan 1966 British Director 2004-11-14 UNTIL 2018-02-01 RESIGNED
MR DUNCAN PHILLIP DAVIES Jan 1974 British Director 2015-01-25 UNTIL 2019-04-01 RESIGNED
MR JULIAN CLICK Oct 1952 British Director RESIGNED
MR CHRISTOPHER JOHN LAWREY CLARKE Apr 1946 British Director RESIGNED
MR PETER FRANCIS BREAKEY Jul 1960 British Director RESIGNED
MR PHILIP DAVID PATRICK ANGIER May 1950 British Director 2001-07-08 UNTIL 2003-09-19 RESIGNED
REBECCA JANE GIBBON Mar 1961 British Director 1995-11-12 UNTIL 2014-09-08 RESIGNED
MRS ELIZABETH ANGIER Dec 1950 British Director RESIGNED
JULIAN ALEXANDER STEPHEN AAL Jan 1945 British Director 1992-05-10 UNTIL 1995-09-30 RESIGNED
MR ANDREW THOMAS PLASOM SCOTT Jun 1961 English Director RESIGNED
MR ROBERT ROLAND EVANS Apr 1964 British Director 2002-12-08 UNTIL 2006-09-10 RESIGNED
MR NEIL ANDREW HEMMINGS Apr 1948 British Director RESIGNED
MR DAVID RUSHWORTH Mar 1963 British Director 2000-09-10 UNTIL 2013-06-11 RESIGNED
MR PAUL ANTHONY REA Dec 1957 British Director 2008-02-10 UNTIL 2020-06-04 RESIGNED
CHARLOTTE DIXON Dec 1962 British Director 2005-05-08 UNTIL 2005-09-11 RESIGNED
MR RICHARD STEPHEN TAYLOR Sep 1958 British Director 2007-10-14 UNTIL 2015-04-26 RESIGNED
MR JOHN BARRIE THOMPSON May 1946 British Director RESIGNED
PETER ANGUS HALL British Director 1997-03-09 UNTIL 2006-01-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROFT TECHNOLOGY LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
OMEGA COMPUTERS (HAMPSHIRE) LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
LOGSOL LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
ACCOUNTING ANSWERS (UK) LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
PJ HOWLETT BUSINESS SYSTEMS LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
ACCOUNTING ANSWERS LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
ORLANDO COMPUTER SYSTEMS LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
OPEN SYSTEMS SERVICES LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
AGENDA BUSINESS SYSTEMS LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
CPA SYSTEMS LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
CCL FIRST LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
SAVTEC COMPUTER TECHNOLOGY LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
FORTY FIRST COMPANY LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
A C COMPUTER SERVICES LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
JOYNSON LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62030 - Computer facilities management activities
FORTY ONE LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
CLYDEFORTH DIGITAL SOLUTIONS LTD. BELLSHILL Dissolved... DORMANT 62090 - Other information technology service activities
EDINBURGH MICROSYSTEMS CENTRE LTD BELLSHILL Dissolved... DORMANT 62012 - Business and domestic software development
NORDIC DATA LIMITED BELLSHILL Dissolved... DORMANT 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
82 ST. GEORGES TERRACE LIMITED NEWCASTLE Active DORMANT 98000 - Residents property management
RIVALMERGE PROPERTY MANAGEMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 98000 - Residents property management
PARK LETS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FRIENDS OF JESMOND LIBRARY NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 91011 - Library activities
SOMETHING SWEET AND SAVOURY LTD NEWCASTLE UPON TYNE ENGLAND Active UNAUDITED ABRIDGED 56103 - Take-away food shops and mobile food stands
CAFE 1901 LTD NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 99999 - Dormant Company
PARK LETS MANAGEMENT LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
HH CATERING EQUIPMENT LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities
CONCRETEX LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 43390 - Other building completion and finishing