About

Registered Number: 05940352
Date of Incorporation: 19/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 2 C/O Mccowie & Co, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,

 

Based in Newcastle Upon Tyne, The Great North Run Foundation was founded on 19 September 2006, it's status is listed as "Active". The current directors of this business are listed as Wright, Gary, Marshall, Stuart, Rutherford, Mark Andrew, Wilkins, Eric Malcolm, Bate, Elizabeth Jane Franziska.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Elizabeth Jane Franziska 19 September 2006 29 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Gary 03 August 2017 - 1
MARSHALL, Stuart 10 October 2011 01 April 2014 1
RUTHERFORD, Mark Andrew 01 April 2014 14 August 2017 1
WILKINS, Eric Malcolm 19 September 2006 10 October 2011 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 September 2017
AD01 - Change of registered office address 30 August 2017
TM02 - Termination of appointment of secretary 14 August 2017
AP03 - Appointment of secretary 03 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 02 September 2014
AP03 - Appointment of secretary 25 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AP03 - Appointment of secretary 10 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 27 August 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 19 June 2008
CERTNM - Change of name certificate 27 March 2008
363a - Annual Return 25 September 2007
225 - Change of Accounting Reference Date 30 April 2007
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.