About

Registered Number: 07385704
Date of Incorporation: 23/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3, Ground Floor, 7-15 Pink Lane, Pink Lane, Newcastle Upon Tyne, NE1 5DW,

 

Founded in 2010, The Pne Foundation has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". The current directors of The Pne Foundation are listed as Moore, Tracey Joanne, Allcroft, Irene Lawrie, Clark, Nathaniel Richard Mathwin, Jones, Andrew Ceri, Mitchell, David Thomas, Moore, Tracey Joanne, Thompson, Ian, Cranswick, Dawn, Dr, Ogilvie, Alexander Thomas, Oswald, John Howard, Pilling, Caroline, Smith, Timothy Ralph. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCROFT, Irene Lawrie 14 June 2018 - 1
CLARK, Nathaniel Richard Mathwin 23 September 2010 - 1
JONES, Andrew Ceri 05 January 2015 - 1
MITCHELL, David Thomas 05 January 2015 - 1
MOORE, Tracey Joanne 04 June 2018 - 1
CRANSWICK, Dawn, Dr 22 May 2012 31 July 2018 1
OGILVIE, Alexander Thomas 23 September 2010 30 November 2012 1
OSWALD, John Howard 05 January 2015 04 March 2020 1
PILLING, Caroline 05 January 2015 31 December 2018 1
SMITH, Timothy Ralph 05 January 2015 29 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Tracey Joanne 01 June 2015 - 1
THOMPSON, Ian 23 September 2010 11 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 10 December 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 28 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 04 October 2016
CH01 - Change of particulars for director 27 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 03 September 2015
AP03 - Appointment of secretary 17 July 2015
RESOLUTIONS - N/A 30 April 2015
MA - Memorandum and Articles 30 April 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
RESOLUTIONS - N/A 10 December 2014
MA - Memorandum and Articles 10 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 26 September 2011
AA01 - Change of accounting reference date 10 January 2011
NEWINC - New incorporation documents 23 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.