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

BRIARDALE COMMUNITY CENTRE

SUITE 5, 2ND FLOOR REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
06414729
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Briardale Community Centre
BRIARDALE COMMUNITY CENTRE was founded on 2007-10-31 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Briardale Community Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House
Key Data
Company Name
BRIARDALE COMMUNITY CENTRE
 
Legal Registered Office
SUITE 5, 2ND FLOOR REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE24
 
Filing Information
Company Number 06414729
Company ID Number 06414729
Date formed 2007-10-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts 
Last Datalog update: 2019-12-09 08:34:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIARDALE COMMUNITY CENTRE
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.

Company Officers of BRIARDALE COMMUNITY CENTRE

Current Directors
Officer Role Date Appointed
JEAN BELL
Company Secretary 2013-10-24
JOHN BLAKEY
Director 2012-03-24
IMED CHARRADE
Director 2014-01-26
JAMES GRANT DAVEY
Director 2007-10-31
SUSAN DAVEY
Director 2007-10-31
KEN ELLIS
Director 2007-10-31
MICHAEL ELLIS
Director 2007-10-31
ANDREW FAWCUS
Director 2014-10-30
JOHN MCINTOSH WHITEMAN
Director 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN CAMSELL
Director 2007-10-31 2016-09-23
RONALD CROUCHER
Director 2007-10-31 2016-09-23
JAMES GRANT DAVEY
Company Secretary 2007-10-31 2013-10-24
JOSEPH SPROAT
Director 2010-10-23 2013-06-24
JULIE DUFF
Director 2007-10-31 2013-01-10
JOHN BLAKEY
Company Secretary 2007-10-31 2010-10-23
ISOBEL SMITH
Director 2007-10-31 2010-10-23
BRENDA ELLIOTT
Director 2007-10-31 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN DAVEY PHOENIX THEATRE (BLYTH) Director 2016-04-20 CURRENT 2012-06-20 Active
SUSAN DAVEY BLYTH VALLEY ARTS AND LEISURE LIMITED Director 2011-03-01 CURRENT 2003-04-03 Dissolved 2016-04-26
SUSAN DAVEY BLYTH VALLEY LEISURE CATERING LIMITED Director 2011-03-01 CURRENT 2004-08-09 Dissolved 2016-04-26

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
2020-08-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IMED CHARRADE
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Briardale Road Cowpen Blyth Northumberland NE24 5AN
2019-03-21LIQ02Voluntary liquidation Statement of affairs
2019-03-21600Appointment of a voluntary liquidator
2019-03-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-06
2018-12-12TM02Termination of appointment of Jean Bell on 2018-02-14
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH WHITEMAN
2018-12-11PSC07CESSATION OF JEAN BELL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-10-20DISS40Compulsory strike-off action has been discontinued
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-07-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CROUCHER
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CAMSELL
2016-07-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-12AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-16AP01DIRECTOR APPOINTED MR IMED CHARRADE
2015-06-16AP01DIRECTOR APPOINTED MR ANDREW FAWCUS
2014-12-09AR0123/10/14 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DUFF
2014-12-09TM02Termination of appointment of James Grant Davey on 2013-10-24
2014-07-16AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-06AR0123/10/13 ANNUAL RETURN FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR JOHN BLAKEY
2013-11-06AP03Appointment of Mrs Jean Bell as company secretary
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPROAT
2013-07-03AA31/10/12 TOTAL EXEMPTION FULL
2012-10-29AR0123/10/12 NO MEMBER LIST
2012-02-21AA31/10/11 TOTAL EXEMPTION FULL
2011-10-24AR0123/10/11 NO MEMBER LIST
2011-02-18AA31/10/10 TOTAL EXEMPTION FULL
2010-11-01AR0123/10/10 NO MEMBER LIST
2010-11-01AP01DIRECTOR APPOINTED MR JOSEPH SPROAT
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCINTOSH WHITEMAN / 23/10/2010
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL SMITH
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLAKEY
2010-10-02AA31/10/09 TOTAL EXEMPTION FULL
2009-10-23AR0123/10/09 NO MEMBER LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN ELLIS / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLIS / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DUFF / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVEY / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRANT DAVEY / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CROUCHER / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CAMSELL / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES GRANT DAVEY / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BLAKEY / 23/10/2009
2009-09-10AA31/10/08 TOTAL EXEMPTION FULL
2009-02-19363aANNUAL RETURN MADE UP TO 31/10/08
2009-02-19288aDIRECTOR APPOINTED ISOBEL SMITH
2009-02-19288aSECRETARY APPOINTED JOHN BLAKEY
2009-02-19288aDIRECTOR APPOINTED LYNN CAMSELL
2008-05-08MEM/ARTSARTICLES OF ASSOCIATION
2008-05-08RES01ALTER ARTICLES 27/04/2008
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR BRENDA ELLIOTT
2007-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIARDALE COMMUNITY CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-13
Resolution2019-03-13
Fines / Sanctions
No fines or sanctions have been issued against BRIARDALE COMMUNITY CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIARDALE COMMUNITY CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31

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 BRIARDALE COMMUNITY CENTRE

Intangible Assets
Patents
We have not found any records of BRIARDALE COMMUNITY CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for BRIARDALE COMMUNITY CENTRE
Trademarks
We have not found any records of BRIARDALE COMMUNITY CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIARDALE COMMUNITY CENTRE. 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 (96090 - Other service activities n.e.c.) as BRIARDALE COMMUNITY CENTRE are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRIARDALE COMMUNITY CENTRE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBRIARDALE COMMUNITY CENTREEvent Date2019-03-13
Name of Company: BRIARDALE COMMUNITY CENTRE Company Number: 06414729 Nature of Business: Charity Registered office: Briardale Road, Cowpen, Blyth, Northumberland, NE24 5AN Type of Liquidation: Credito…
 
Initiating party Event TypeResolution
Defending partyBRIARDALE COMMUNITY CENTREEvent Date2019-03-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIARDALE COMMUNITY CENTRE 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 BRIARDALE COMMUNITY CENTRE 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.