Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST HOLTON CHARITY
Company Information for

EAST HOLTON CHARITY

COBURG HOUSE, 1 COBURG ST, GATESHEAD, NE8 1NS,
Company Registration Number
02717228
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About East Holton Charity
EAST HOLTON CHARITY was founded on 1992-05-22 and has its registered office in Gateshead. The organisation's status is listed as "Active". East Holton Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EAST HOLTON CHARITY
 
Legal Registered Office
COBURG HOUSE
1 COBURG ST
GATESHEAD
NE8 1NS
Other companies in BH16
 
Charity Registration
Charity Number 1011867
Charity Address 347 IVYDALE ROAD, LONDON, SE15 3ED
Charter EMPOWERING AND RESOURCING PEOPLE, PARTICULARLY CARERS AND DISABLED PEOPLE THROUGH CREATIVITY, ENVIRONMENTAL AWARENESS, PERSONAL GROWTH AND SPIRITUALITY
Filing Information
Company Number 02717228
Company ID Number 02717228
Date formed 1992-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 09:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST HOLTON CHARITY
Is this data useful to you?
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.
Companies with same name EAST HOLTON CHARITY
The following companies were found which have the same name as EAST HOLTON CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST HOLTON DRIVING CENTRE GROUP OF THE RIDING FOR THE DISABLED ASSOCIATION Active Company formed on the 2017-07-21

Company Officers of EAST HOLTON CHARITY

Current Directors
Officer Role Date Appointed
STEPHANIE BOYCE
Company Secretary 2018-01-15
LEONARD JOHN HOBHOUSE BEIGHTON
Director 2014-12-10
LIVABILITY
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER ANTONY LANGWORTH
Company Secretary 2014-12-10 2018-01-15
FRANK MAURICE LITCHFIELD
Company Secretary 2013-01-23 2014-12-10
IAN ALEXANDER
Director 2004-01-24 2014-12-10
ANDREW GAVIN HICK
Director 2010-09-14 2014-12-10
FRANK MAURICE LITCHFIELD
Director 2008-11-20 2014-12-10
JOHN MICHAEL O HARA
Director 1998-01-31 2014-12-10
FRANK MAURICE LITCHFIELD
Company Secretary 2013-12-31 2013-12-31
BRIDGET SELINA GREEN
Director 1998-01-31 2013-12-16
BRIDGET SELINA GREEN
Company Secretary 2002-02-02 2013-01-23
JAMES ALASTAIR HUNTER
Director 2006-09-21 2010-07-26
YVONNE PATRICIA JEFFREY
Director 2009-09-03 2010-04-20
MICHAEL BESWICK
Director 2006-01-21 2009-05-21
ANGELA MARY JUDDERY
Director 2008-05-17 2009-04-01
ALAN FRANK GREENING
Director 1994-04-16 2008-12-31
THOMAS EDWARD LEES
Director 1992-05-22 2008-05-17
EUGENE GRATWICK
Director 2001-07-28 2006-06-01
PETER BLAIR BELL
Director 1994-04-16 2005-04-23
JEANNE MARGARET HINTON
Director 1992-06-20 2003-05-08
JOHN FREDERICK ANDREW NEWTH
Director 2001-04-28 2003-03-04
ANTHONY HEATON
Company Secretary 2001-05-10 2002-02-02
ANTHONY JOHN AGNEW
Company Secretary 1999-05-04 2001-05-10
ANTHONY JOHN AGNEW
Director 1997-05-17 2001-05-10
GRAHAM CHARLES CHADWICK
Director 1998-01-31 1999-12-11
PETER MALCOLM CARSWELL
Company Secretary 1998-09-19 1999-05-04
OLIVER JOHN HARBEN CHAMBERLAIN
Company Secretary 1997-05-17 1998-09-19
OLIVER JOHN HARBEN CHAMBERLAIN
Director 1992-06-20 1998-09-19
ARTHUR HENRY VINCENT
Company Secretary 1994-04-16 1997-05-16
BRYAN JOHN HAMLYN BROWN
Director 1994-04-16 1996-11-30
FAITH JUSTIN LEES
Director 1992-05-22 1996-09-04
HARRY STANLEY GROOME
Company Secretary 1992-06-20 1994-04-16
THOMAS CLARK FREARS
Director 1992-06-20 1993-11-09
THOMAS EDWARD LEES
Company Secretary 1992-05-22 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD JOHN HOBHOUSE BEIGHTON KINGSLEY HALL CHURCH AND COMMUNITY CENTRE Director 2015-06-24 CURRENT 2007-02-27 Active
LEONARD JOHN HOBHOUSE BEIGHTON HOLTON LEE LIMITED Director 2014-12-10 CURRENT 1993-11-15 Liquidation
LEONARD JOHN HOBHOUSE BEIGHTON VOLUNTARY ACTION ELMBRIDGE Director 2014-08-16 CURRENT 2007-07-23 Active - Proposal to Strike off
LEONARD JOHN HOBHOUSE BEIGHTON ENLIGHTEN LEARNING TRUST Director 2013-12-12 CURRENT 2013-12-12 Active
LEONARD JOHN HOBHOUSE BEIGHTON LIVABILITY CONTRACTING SERVICES LIMITED Director 2013-08-06 CURRENT 1998-07-08 Active
LEONARD JOHN HOBHOUSE BEIGHTON TRACK EDUCATION LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
LEONARD JOHN HOBHOUSE BEIGHTON SHAFTESBURY SOCIETY (THE) Director 2010-11-12 CURRENT 1893-04-29 Active
LEONARD JOHN HOBHOUSE BEIGHTON ICAHD UK LTD Director 2009-01-19 CURRENT 2007-01-22 Active
LEONARD JOHN HOBHOUSE BEIGHTON AFRICAN REVIVAL Director 2009-01-12 CURRENT 2004-07-02 Active
LIVABILITY PROSPECTS FOR PEOPLE WITH LEARNING DISABILITIES Director 2016-05-11 CURRENT 1997-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS ROBINSON
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-22CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR OLUMUYIWA AYODELE LALEYE
2023-02-15DIRECTOR APPOINTED MR PETER MALCOLM WOODALL
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-09AP01DIRECTOR APPOINTED MR JOHN HARRIS ROBINSON
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN HOBHOUSE BEIGHTON
2022-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-09TM02Termination of appointment of Mark Ian Harvey on 2021-08-09
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN HARVEY
2021-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-03-31AP03Appointment of Mr Mark Ian Harvey as company secretary on 2020-03-31
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA CHIVERS
2020-03-31AP01DIRECTOR APPOINTED MR MARK IAN HARVEY
2020-02-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09AP01DIRECTOR APPOINTED MS SALLY VICTORIA CHIVERS
2019-07-08TM02Termination of appointment of Erica Ross Wilkinson on 2019-07-08
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-02-11AP03Appointment of Ms Erica Ross Wilkinson as company secretary on 2019-01-29
2019-02-11TM02Termination of appointment of Alex Botha on 2019-01-29
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02AP03Appointment of Mr Alex Botha as company secretary on 2018-08-01
2018-08-02TM02Termination of appointment of Stephanie Boyce on 2018-07-31
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-01-19AP03Appointment of Stephanie Boyce as company secretary on 2018-01-15
2018-01-19TM02Termination of appointment of Michael Peter Antony Langworth on 2018-01-15
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027172280003
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25AR0122/05/16 ANNUAL RETURN FULL LIST
2016-07-25CH02Director's details changed for Livability on 2015-11-16
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM 50 Scrutton Street London EC2A 4XQ
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01AR0122/05/15 ANNUAL RETURN FULL LIST
2015-01-02RES01ADOPT ARTICLES 02/01/15
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027172280003
2014-12-10TM02Termination of appointment of Frank Maurice Litchfield on 2014-12-10
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HICK
2014-12-10AP03Appointment of Mr Michael Peter Antony Langworth as company secretary on 2014-12-10
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH OMOND
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN OMOND
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O HARA
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK LITCHFIELD
2014-12-10AP02CORPORATE DIRECTOR APPOINTED LIVABILITY
2014-12-10AP01DIRECTOR APPOINTED MR LEONARD JOHN HOBHOUSE BEIGHTON
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM EAST HOLTON HOLTON HEATH POOLE DORSET BH16 6JN
2014-11-20AP03SECRETARY APPOINTED MR FRANK MAURICE LITCHFIELD
2014-11-20TM02APPOINTMENT TERMINATED, SECRETARY FRANK LITCHFIELD
2014-11-19AP01DIRECTOR APPOINTED MS TAMSIN JULIA MUCHA OMOND
2014-11-19AP03SECRETARY APPOINTED MR FRANK MAURICE LITCHFIELD
2014-11-13MEM/ARTSARTICLES OF ASSOCIATION
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET GREEN
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET GREEN
2014-10-17AA31/03/14 TOTAL EXEMPTION FULL
2014-06-05AR0122/05/14 NO MEMBER LIST
2013-11-19AA31/03/13 TOTAL EXEMPTION FULL
2013-06-10AR0122/05/13 NO MEMBER LIST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE TARRIER
2012-11-22AA31/03/12 TOTAL EXEMPTION FULL
2012-06-12AR0122/05/12 NO MEMBER LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION FULL
2011-07-01AP01DIRECTOR APPOINTED MR ANDREW GAVIN HICK
2011-06-20AR0122/05/11 NO MEMBER LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARLENA TARRIER / 02/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET SELINA GREEN / 01/04/2011
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGET SELINA GREEN / 01/04/2011
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-10-29MISCSECTION 519
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARLENA TARPIER / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARGARET OMOND / 14/10/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MAURICE LITCHFIELD / 14/10/2010
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE JEFFREY
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER
2010-06-14AR0122/05/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL O HARA / 22/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARLENA TARPIER / 22/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARGARET OMOND / 22/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MAURICE LITCHFIELD / 22/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER / 22/05/2010
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 28/11/2009
2010-03-04CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-13AP01DIRECTOR APPOINTED YVONNE PATRICIA JEFFREY
2009-09-24288aDIRECTOR APPOINTED LOUISE MARLENA TARPIER
2009-06-04363aANNUAL RETURN MADE UP TO 22/05/09
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BESWICK
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ANGELA JUDDERY
2009-04-01288aDIRECTOR APPOINTED FRANK MAURICE LITCHFIELD
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ALAN GREENING
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR JAMES SELBY BENNETT
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN RUSHTON
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LEES
2008-07-25288aDIRECTOR APPOINTED ANGELA MARY JUDDERY
2008-06-04363aANNUAL RETURN MADE UP TO 22/05/08
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28288aNEW DIRECTOR APPOINTED
2007-07-24363(288)DIRECTOR RESIGNED
2007-07-24363sANNUAL RETURN MADE UP TO 22/05/07
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363sANNUAL RETURN MADE UP TO 22/05/06
2006-09-13288aNEW DIRECTOR APPOINTED
2005-11-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05288bDIRECTOR RESIGNED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-20363(288)DIRECTOR RESIGNED
2005-06-20363sANNUAL RETURN MADE UP TO 22/05/05
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-03363sANNUAL RETURN MADE UP TO 22/05/04
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to EAST HOLTON CHARITY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST HOLTON CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Satisfied LIVABILITY
LEGAL CHARGE 2007-05-19 Satisfied UNITY TRUST BANK PLC
DEBENTURE 2007-05-19 Satisfied UNITY TRUST BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST HOLTON CHARITY

Intangible Assets
Patents
We have not found any records of EAST HOLTON CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for EAST HOLTON CHARITY
Trademarks
We have not found any records of EAST HOLTON CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST HOLTON CHARITY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as EAST HOLTON CHARITY are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST HOLTON CHARITY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST HOLTON CHARITY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST HOLTON CHARITY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.