About

Registered Number: 05757621
Date of Incorporation: 27/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Spetchells Centre, Front Street, Prudhoe, Northumberland, NE42 5AA

 

Established in 2006, Prudhoe Community Partnership have registered office in Northumberland, it's status is listed as "Active". This business has 46 directors listed as Hepburn, George Charles, Boonstra, Margaret, Evans, Elizabeth Mary, Hepburn, George Charles, Moore, Annmarie, Moore, Vesta, Murray, Paul, Quilliam, Steven Juan, Ritchie, Yvonne, Shrimpton, Richard William, Warburton, Caroline Lucy, Watt, Iain, Hope, Charles Henry, Rev, Probert, Yvonne, Benjamin, Richard Paul, Burt, Eileen, Collings, Michael Roberts, Cooper, Julia Mary, Dale, Patricia Anne Mary, Dobson, Ernest, Edwards, Pauline, Eldridge, Andrew John, Eldridge, Robert John, Elwell, Doreen, Garrett, Lorna Ann, Grey, Brenda, Haywood, Stephen, Dr, Heal, Simon Georg, Hope, Charles Henry, Reverend, Keeler, Jill, Kelly, Mary, Martin, Thomas Joseph, Phillips, Margaret Ann, Read, Mark, Reid, Tony, Reid, Tony, Robinson, Graham, Robson, Sheila, Russell, Joan, Shaw, David, Shaw, Iain Joseph, Dr, Shrimpton, Richard, Stanforth, Kate, Stow, Kenneth George, Suddes, Elaine Marie, Wooldridge, Moira Estelle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOONSTRA, Margaret 20 June 2017 - 1
EVANS, Elizabeth Mary 21 July 2020 - 1
HEPBURN, George Charles 16 May 2016 - 1
MOORE, Annmarie 21 July 2020 - 1
MOORE, Vesta 11 July 2017 - 1
MURRAY, Paul 21 July 2020 - 1
QUILLIAM, Steven Juan 21 July 2020 - 1
RITCHIE, Yvonne 16 July 2019 - 1
SHRIMPTON, Richard William 17 May 2016 - 1
WARBURTON, Caroline Lucy 11 July 2017 - 1
WATT, Iain 11 July 2017 - 1
BENJAMIN, Richard Paul 21 July 2009 17 September 2013 1
BURT, Eileen 15 July 2008 28 February 2018 1
COLLINGS, Michael Roberts 18 July 2006 03 May 2007 1
COOPER, Julia Mary 17 July 2012 17 May 2016 1
DALE, Patricia Anne Mary 17 July 2007 17 September 2013 1
DOBSON, Ernest 21 July 2009 18 November 2014 1
EDWARDS, Pauline 21 November 2017 22 May 2019 1
ELDRIDGE, Andrew John 15 July 2008 17 July 2012 1
ELDRIDGE, Robert John 17 July 2007 01 April 2009 1
ELWELL, Doreen 03 March 2015 21 July 2020 1
GARRETT, Lorna Ann 27 March 2006 15 July 2008 1
GREY, Brenda 20 November 2018 21 July 2020 1
HAYWOOD, Stephen, Dr 18 July 2006 18 July 2011 1
HEAL, Simon Georg 19 April 2016 11 July 2017 1
HOPE, Charles Henry, Reverend 27 March 2006 17 May 2016 1
KEELER, Jill 20 July 2010 16 September 2015 1
KELLY, Mary 17 July 2012 17 November 2015 1
MARTIN, Thomas Joseph 18 November 2014 20 June 2017 1
PHILLIPS, Margaret Ann 18 November 2014 21 July 2020 1
READ, Mark 18 July 2006 17 July 2007 1
REID, Tony 01 June 2015 20 June 2017 1
REID, Tony 27 March 2006 17 July 2012 1
ROBINSON, Graham 17 January 2017 20 June 2017 1
ROBSON, Sheila 18 July 2006 17 September 2013 1
RUSSELL, Joan 18 July 2006 21 July 2020 1
SHAW, David 18 July 2006 15 July 2008 1
SHAW, Iain Joseph, Dr 18 July 2006 22 November 2013 1
SHRIMPTON, Richard 17 May 2016 05 December 2017 1
STANFORTH, Kate 17 January 2017 26 June 2019 1
STOW, Kenneth George 18 July 2006 17 September 2013 1
SUDDES, Elaine Marie 18 July 2006 15 July 2008 1
WOOLDRIDGE, Moira Estelle 17 July 2012 17 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HEPBURN, George Charles 17 May 2016 - 1
HOPE, Charles Henry, Rev 19 March 2013 17 May 2016 1
PROBERT, Yvonne 27 March 2006 31 March 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
CH01 - Change of particulars for director 31 July 2020
AP01 - Appointment of director 27 July 2020
AP01 - Appointment of director 27 July 2020
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 20 September 2017
MA - Memorandum and Articles 11 September 2017
CH01 - Change of particulars for director 18 August 2017
AP01 - Appointment of director 15 August 2017
CH01 - Change of particulars for director 15 August 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
RESOLUTIONS - N/A 18 July 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 28 July 2016
AP03 - Appointment of secretary 17 May 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 09 April 2016
TM01 - Termination of appointment of director 09 April 2016
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 31 March 2015
AA - Annual Accounts 04 December 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 09 October 2013
AP03 - Appointment of secretary 09 May 2013
AR01 - Annual Return 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AP01 - Appointment of director 12 January 2012
RESOLUTIONS - N/A 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
MEM/ARTS - N/A 09 January 2012
AA - Annual Accounts 24 November 2011
AAMD - Amended Accounts 20 July 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 26 January 2010
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
363s - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Charge over property 12 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.