RTC SPORTS - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

RTC SPORTS 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.
RTC SPORTS was incorporated 17 years ago on 17/10/2006 and has the registered number: 05969860. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

RTC SPORTS - 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

RTC SPORTS CENTRE
NEWCASTLE UPON TYNE
NE19 1HE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM ANDREW SMITH Oct 1979 British Director 2021-11-17 CURRENT
MR PETER FRANCIS MURPHY Secretary 2023-01-25 CURRENT
MR CHRISTOPHER JOHN THOMSON ARMSTRONG Feb 1976 British Director 2023-10-15 CURRENT
CHERYL WILSON Sep 1971 British Director 2023-09-14 CURRENT
MRS LESLEY ANN SHAW Sep 1975 British Director 2023-10-15 CURRENT
DENISE CORKIN Apr 1953 British Director 2023-10-15 CURRENT
LYNSEY ANN COOK Oct 1981 British Director 2023-10-15 CURRENT
MR JOHN PETER HARTSHORNE Jul 1956 British Director 2023-10-15 CURRENT
MS EMILY HORNER Jul 1994 British Director 2021-11-17 CURRENT
MRS DIANE JAMES Nov 1977 British Director 2023-10-15 CURRENT
MR PETER FRANCIS MURPHY Aug 1966 British Director 2021-11-18 CURRENT
MISS LESLEY ANN WHITE Sep 1975 British Director 2015-06-15 UNTIL 2019-11-30 RESIGNED
MRS SUSAN JANE UNDERWOOD Nov 1952 British Director 2021-11-18 UNTIL 2022-10-04 RESIGNED
MR JOHN KEVIN APPLEBY Secretary 2019-09-26 UNTIL 2021-11-17 RESIGNED
MRS GILLIAN ESTHER CHILVERS May 1964 British Director 2014-06-30 UNTIL 2019-11-30 RESIGNED
MR STEPHEN NORMAN SHAW Sep 1966 British Director 2014-06-30 UNTIL 2019-11-30 RESIGNED
MS ADELE JAMESON Jun 1964 British Director 2023-03-11 UNTIL 2023-09-15 RESIGNED
MS CRISTINA GEORGIA MIRCESCU Secretary 2021-11-17 UNTIL 2023-09-15 RESIGNED
MR MICHAEL JOHN PARR Secretary 2010-01-01 UNTIL 2014-06-30 RESIGNED
JOANNE STOUT Sep 1963 British Secretary 2006-10-17 UNTIL 2010-01-01 RESIGNED
MR JOHN KEVIN APPLEBY Oct 1960 British Director 2014-06-30 UNTIL 2022-02-22 RESIGNED
MRS RUTH ELLEN APPLEBY May 1961 British Director 2019-11-30 UNTIL 2020-09-28 RESIGNED
MRS CLAIRE ALEXANDRA AUSTIN May 1973 British Director 2014-06-30 UNTIL 2016-10-15 RESIGNED
MRS SANDRA JEAN AUSTIN Dec 1947 British Director 2015-06-15 UNTIL 2016-10-15 RESIGNED
MR MICHAEL JOHN CHAPMAN Jul 1956 British Director 2018-10-08 UNTIL 2019-11-30 RESIGNED
MRS GEMMA ELIZABETH COOK Apr 1988 British Director 2019-04-29 UNTIL 2020-09-28 RESIGNED
MR SAM KELLIE Aug 1976 British Director 2016-10-22 UNTIL 2021-05-01 RESIGNED
KATE KIRSOPP-REED Jul 1965 British Director 2006-10-17 UNTIL 2014-07-14 RESIGNED
MRS GILLIAN ESTHER CHILVERS Secretary 2014-06-30 UNTIL 2019-05-29 RESIGNED
MR ANDREW JAMES LYNCH Jan 1971 British Director 2015-06-15 UNTIL 2016-03-10 RESIGNED
MS CRISTINA GEORGIA MIRCESCU Nov 1948 British Director 2021-10-12 UNTIL 2023-10-15 RESIGNED
JOANNE STOUT Sep 1963 British Director 2006-10-17 UNTIL 2010-01-01 RESIGNED
MR GRAHAM MCCONNELL Sep 1960 British Director 2014-06-30 UNTIL 2018-09-04 RESIGNED
MR BRIAN ROBSON Apr 1970 British Director 2014-06-30 UNTIL 2016-10-15 RESIGNED
MR GRAHAM ANDREW SMITH Oct 1979 British Director 2018-11-26 UNTIL 2020-09-28 RESIGNED
ANDREW DOMINIC SHONE Aug 1963 British Director 2006-10-17 UNTIL 2022-10-04 RESIGNED
MR MARK HAWKSBY Nov 1960 British Director 2018-10-08 UNTIL 2020-09-28 RESIGNED
WILLIAM ALLAN MURRAY Dec 1956 British Director 2006-10-17 UNTIL 2015-09-14 RESIGNED
MR MICHAEL JOHN PARR Nov 1972 British Director 2006-10-17 UNTIL 2015-06-30 RESIGNED
MR ANDREW PAUL ROBBINS Oct 1968 British English Director 2014-06-30 UNTIL 2015-04-21 RESIGNED
DR HELEN JACQUELINE HILL Jul 1958 British Director 2017-03-20 UNTIL 2023-09-15 RESIGNED
CHRISTOPHER LESLIE FRANCE May 1956 British Director 2006-10-17 UNTIL 2010-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JHC (MIDLANDS) LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 74990 - Non-trading company
JHC PLC BIRMINGHAM Dissolved... FULL 99999 - Dormant Company
TWB WILLS LIMITED LONDON Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
PELE ENGINEERING ASSOCIATES LIMITED SOUTH SHIELDS, Dissolved... TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
IN THE WILD WOOD LTD OTTERBURN Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
APPLEBY MANAGEMENT SERVICES LTD NEWCASTLE UPON TYNE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TROJAN DISTRIBUTION LIMITED WATFORD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
FNZ WEALTHTECH LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
ODIN SYSTEMS LIMITED WHITSTABLE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE LEAKY NUGGET LTD WALLSEND Dissolved... MICRO ENTITY 56302 - Public houses and bars
THE FIRST & LAST BREWERY LTD HEXHAM ENGLAND Active MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
JAMESON INTERNATIONAL LTD LONDON ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ENLIGHTEN WILLS LTD HEXHAM ENGLAND Dissolved... DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BORDER SAFE LTD LONDON ENGLAND Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
GROWCFO LIMITED BURY ST. EDMUNDS ENGLAND Active MICRO ENTITY 63120 - Web portals
ALBION ECOLOGY LTD OTTERBURN ENGLAND Active NO ACCOUNTS FILED 85600 - Educational support services
PLATFORM SECURITIES LLP LONDON ENGLAND Active FULL None Supplied
JHC LLP BIRMINGHAM Dissolved... SMALL None Supplied
BLACKFACE SHEEP BREEDERS' ASSOCIATION PERTH Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - RTC SPORTS 2023-09-20 31-12-2022 £103,756 equity
Micro-entity Accounts - RTC SPORTS 2022-09-30 31-12-2021 £124,600 equity
Micro-entity Accounts - RTC SPORTS 2021-09-30 31-12-2020 £123,999 equity
Micro-entity Accounts - RTC SPORTS 2020-10-06 31-12-2019 £123,999 equity
Micro-entity Accounts - RTC SPORTS 2019-10-01 31-12-2018 £109,339 equity
Micro-entity Accounts - RTC SPORTS 2018-09-13 31-12-2017 £87,669 equity
Micro-entity Accounts - RTC SPORTS 2017-09-16 31-12-2016 £15,871 Cash £83,122 equity
Abbreviated Company Accounts - RTC SPORTS 2016-09-20 31-12-2015 £20,525 Cash £74,303 equity
Abbreviated Company Accounts - RTC SPORTS 2015-09-16 31-12-2014 £43,249 Cash £75,985 equity