About

Registered Number: 04619793
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Four Clocks Centre, 154a Newgate Street, Bishop Auckland, County Durham, DL14 7EH

 

Bishop Auckland Community Partnership was founded on 17 December 2002 and has its registered office in Bishop Auckland in County Durham. Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Allen, Joy, Councillor, Blackburn, Jamie, Bryson, Nigel, Golightly, Ann, Lethbridge, John, Robson, Bill, Wombwell, Jean, Allott, Louise Anne, Armstrong, Jane, Biggs, John Dickinson, Biggs, Kathleen Anne, Cockburn, Peta Victoria, Denham, Trevor, Harrison, Neil Allan, Maddison, Margaret, Manton, Kenneth, Councillor, O'neill, Michael Edward, Phipps, Keith Malcolm, Rev, Raine, Joyce Mary, Rawe, John Leslie, Roughley, William, Snowdon, Susan, Sutton, Jeffrey Andrew, Thompson, Michael Edward Wesley, Reverend Doctor, Zair, Samuel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Joy, Councillor 01 May 2014 - 1
BLACKBURN, Jamie 01 May 2014 - 1
BRYSON, Nigel 07 July 2016 - 1
GOLIGHTLY, Ann 30 September 2009 - 1
LETHBRIDGE, John 26 August 2005 - 1
ROBSON, Bill 07 September 2016 - 1
WOMBWELL, Jean 05 October 2016 - 1
ALLOTT, Louise Anne 05 February 2009 12 May 2009 1
ARMSTRONG, Jane 17 December 2002 01 June 2009 1
BIGGS, John Dickinson 17 December 2002 03 May 2012 1
BIGGS, Kathleen Anne 17 December 2002 03 May 2012 1
COCKBURN, Peta Victoria 17 December 2002 06 May 2004 1
DENHAM, Trevor 17 December 2002 06 May 2004 1
HARRISON, Neil Allan 26 July 2005 09 May 2013 1
MADDISON, Margaret 24 July 2007 12 May 2011 1
MANTON, Kenneth, Councillor 26 July 2005 11 September 2008 1
O'NEILL, Michael Edward 10 May 2017 22 May 2018 1
PHIPPS, Keith Malcolm, Rev 29 November 2005 14 May 2015 1
RAINE, Joyce Mary 17 December 2002 06 May 2004 1
RAWE, John Leslie 17 December 2002 06 May 2008 1
ROUGHLEY, William 06 May 2004 05 May 2005 1
SNOWDON, Susan 17 December 2002 18 February 2013 1
SUTTON, Jeffrey Andrew 17 December 2002 06 May 2004 1
THOMPSON, Michael Edward Wesley, Reverend Doctor 17 December 2002 05 May 2005 1
ZAIR, Samuel 03 July 2014 05 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 17 November 2018
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 18 November 2017
AA - Annual Accounts 22 May 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 November 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 12 May 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 19 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 14 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 01 June 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AP01 - Appointment of director 06 October 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
AA - Annual Accounts 05 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 19 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
363a - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
363s - Annual Return 24 December 2003
RESOLUTIONS - N/A 11 May 2003
MEM/ARTS - N/A 11 May 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.