About

Registered Number: 06412345
Date of Incorporation: 30/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: St James` Park, Newcastle Upon Tyne, NE1 4ST

 

Based in the United Kingdom, Newcastle United Foundation was registered on 30 October 2007, it's status in the Companies House registry is set to "Active". This organisation has 11 directors listed as Alexander, Claire, Harper, Stephen Alan, Percy, Michelle Francis, Thompson, Michael Roger, Beverley, Carole, Esland, Simon, Given, Shay John James, Justice, Susan, Nelson, James Frederick, Taylor, Wendy Jane, Winskill, Neil at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Claire 11 February 2016 - 1
HARPER, Stephen Alan 24 January 2018 - 1
PERCY, Michelle Francis 08 June 2020 - 1
THOMPSON, Michael Roger 30 April 2018 - 1
BEVERLEY, Carole 26 May 2016 24 July 2017 1
ESLAND, Simon 29 January 2010 03 December 2014 1
GIVEN, Shay John James 04 April 2008 25 June 2008 1
JUSTICE, Susan 23 January 2008 05 May 2017 1
NELSON, James Frederick 27 June 2008 15 August 2009 1
TAYLOR, Wendy Jane 10 July 2012 11 February 2016 1
WINSKILL, Neil 11 February 2016 21 July 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 13 November 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 19 March 2018
CH01 - Change of particulars for director 25 January 2018
AP01 - Appointment of director 24 January 2018
CS01 - N/A 10 November 2017
AP01 - Appointment of director 20 October 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 11 November 2016
AP01 - Appointment of director 08 June 2016
RESOLUTIONS - N/A 18 March 2016
AA - Annual Accounts 25 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 30 October 2014
AUD - Auditor's letter of resignation 21 July 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 31 October 2013
AA01 - Change of accounting reference date 03 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 01 November 2012
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 30 January 2012
AP01 - Appointment of director 12 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 18 February 2010
RESOLUTIONS - N/A 16 February 2010
AA - Annual Accounts 11 February 2010
TM01 - Termination of appointment of director 06 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 28 October 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
AA - Annual Accounts 01 February 2009
225 - Change of Accounting Reference Date 01 February 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.