About

Registered Number: 05272696
Date of Incorporation: 28/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 11 Leeming Gardens, Gateshead, Tyne And Wear, NE9 6RD,

 

Having been setup in 2004, The Ideas Mine Community Interest Company has its registered office in Gateshead, Tyne And Wear, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 6 directors listed as Nicholson, Dave John, Vasey, Christopher Martin, Sargent, Loretta, Dixon, Kathryn, Hogbin, Vanessa Helena, Dr, Taylor, Stephen Wentworth for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Dave John 15 September 2015 - 1
VASEY, Christopher Martin 23 August 2018 - 1
DIXON, Kathryn 21 February 2005 22 April 2005 1
HOGBIN, Vanessa Helena, Dr 22 August 2010 19 June 2012 1
TAYLOR, Stephen Wentworth 23 May 2012 07 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SARGENT, Loretta 28 October 2004 21 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 31 October 2018
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 11 December 2017
CS01 - N/A 02 November 2017
AP01 - Appointment of director 25 October 2017
AD01 - Change of registered office address 01 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 13 August 2012
TM02 - Termination of appointment of secretary 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 15 November 2010
AD01 - Change of registered office address 04 November 2010
AP01 - Appointment of director 06 September 2010
CERTNM - Change of name certificate 11 August 2010
CICCON - N/A 11 August 2010
CONNOT - N/A 11 August 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 02 March 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
DISS40 - Notice of striking-off action discontinued 12 July 2005
652C - Withdrawal of application for striking off 12 July 2005
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2005
652a - Application for striking off 20 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.