About

Registered Number: 04696986
Date of Incorporation: 13/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Donnison School, Church Walk, Sunderland, Tyne And Wear, SR1 2BJ

 

Established in 2003, Living History (North East) Ltd have registered office in Sunderland, Tyne And Wear, it's status is listed as "Active". There are 25 directors listed as Hilton, Janette, Bulmer, Constance Mary, Cummings, Alan, Davidson, Raymond Hall, Hilton, Pauline, Jones, Susan Jane, Dr, Vincent, Sharon, Bulmer, Dennis Alexander, Bewick, Frederick Rennie, Brantingham, John, Browne, David, Buckley, Thomas, Clark, Leila, Cooper, Bryan Henderson, Hughes, Moira, Kane, Robert Selwyn, Lawrence, Moira, Lovell, Dorothy, Potts, Norman Trewhitt, Robson, William, Smith, Kathleen Margaret, Dr, Thompson, Sylvia Marie, Vincent, Vera Elizabeth, Wynne, Harry, Wynne, Henry for this organisation at Companies House. We don't know the number of employees at Living History (North East) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULMER, Constance Mary 13 March 2003 - 1
CUMMINGS, Alan 14 April 2017 - 1
DAVIDSON, Raymond Hall 21 October 2005 - 1
HILTON, Pauline 31 January 2014 - 1
JONES, Susan Jane, Dr 31 January 2013 - 1
VINCENT, Sharon 31 January 2014 - 1
BEWICK, Frederick Rennie 10 June 2003 05 December 2012 1
BRANTINGHAM, John 27 January 2014 20 March 2019 1
BROWNE, David 13 March 2003 12 June 2003 1
BUCKLEY, Thomas 07 February 2006 30 October 2010 1
CLARK, Leila 10 June 2003 27 January 2014 1
COOPER, Bryan Henderson 19 January 2004 25 July 2008 1
HUGHES, Moira 13 March 2003 21 October 2005 1
KANE, Robert Selwyn 10 June 2003 21 October 2005 1
LAWRENCE, Moira 10 June 2003 31 January 2013 1
LOVELL, Dorothy 13 March 2003 14 April 2017 1
POTTS, Norman Trewhitt 19 April 2007 31 January 2013 1
ROBSON, William 10 June 2003 23 March 2004 1
SMITH, Kathleen Margaret, Dr 31 January 2013 14 April 2017 1
THOMPSON, Sylvia Marie 21 October 2005 16 March 2012 1
VINCENT, Vera Elizabeth 28 January 2010 16 March 2012 1
WYNNE, Harry 10 June 2003 27 July 2004 1
WYNNE, Henry 28 January 2010 30 October 2010 1
Secretary Name Appointed Resigned Total Appointments
HILTON, Janette 13 March 2003 - 1
BULMER, Dennis Alexander 13 March 2003 30 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 December 2019
CS01 - N/A 31 March 2019
TM01 - Termination of appointment of director 31 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 28 February 2014
AR01 - Annual Return 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 27 December 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM02 - Termination of appointment of secretary 29 January 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 28 August 2007
363s - Annual Return 22 May 2007
RESOLUTIONS - N/A 28 April 2007
MEM/ARTS - N/A 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
AA - Annual Accounts 24 January 2007
RESOLUTIONS - N/A 14 November 2006
MEM/ARTS - N/A 14 November 2006
363s - Annual Return 05 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 17 April 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
RESOLUTIONS - N/A 09 December 2003
MEM/ARTS - N/A 09 December 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.