THE UNITED REFORMED CHURCH (NORTHERN PROVINCE) TRUST LIMITED - TYNE & WEAR


Company Profile Company Filings

Overview

THE UNITED REFORMED CHURCH (NORTHERN PROVINCE) TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TYNE & WEAR and has the status: Active.
THE UNITED REFORMED CHURCH (NORTHERN PROVINCE) TRUST LIMITED was incorporated 110 years ago on 13/03/1914 and has the registered number: 00134549. The accounts status is FULL and accounts are next due on 30/09/2024.

THE UNITED REFORMED CHURCH (NORTHERN PROVINCE) TRUST LIMITED - TYNE & WEAR

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
70100 - Activities of head offices
74990 - Non-trading company
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4 COLLEGE LANE
TYNE & WEAR
NE1 8JJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/08/2023 20/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KENNETH ROBERT ANDERSON Jul 1954 British Director 2022-10-15 CURRENT
MISS ANNE CATHERINE BARTLE Jan 1961 British Director 2024-03-16 CURRENT
WILLIAM DUNCAN Nov 1955 British Director 2021-01-01 CURRENT
MRS CAROL HOGG Dec 1948 British Director 2017-03-11 CURRENT
MR JEFFREY LEDGER Jul 1961 British Director 2023-10-15 CURRENT
THE REVD ALAN DOUGLAS MCGOUGAN Apr 1961 British Director 2022-03-19 CURRENT
MR CHARLES ANDREW RANDLE Oct 1961 British Director 2022-10-15 CURRENT
GORDON IAN WANLESS Aug 1961 British Director 2020-04-05 CURRENT
MRS JEAN WHITE BARR Sep 1948 British Director 2019-10-05 CURRENT
MR WILLIAM DUNCAN Secretary 2020-10-01 CURRENT
REVEREND GEORGE TREVOR HOLBORN Jun 1937 British Director 1995-11-04 UNTIL 1997-07-21 RESIGNED
MICHAEL JOHN LOUIS Jul 1944 British Director 2005-01-18 UNTIL 2019-01-28 RESIGNED
JOHN ERNEST HEATHORN Jul 1936 British Director 1995-11-04 UNTIL 2005-10-15 RESIGNED
MALCOLM HOLLOWAY May 1959 British Director 1995-11-04 UNTIL 2004-09-06 RESIGNED
REVEREND DAVID JENKINS Mar 1941 British Director RESIGNED
REV ANN FRANCES JACKSON Jun 1949 British Director RESIGNED
LINDA GLASCOTT Jan 1948 British Director 2005-06-20 UNTIL 2006-08-28 RESIGNED
MR WALTER THOMAS FOGGIN JOHNSON Jun 1903 British Director RESIGNED
JOSEPH CECIL KENNEDY May 1942 British Director 2008-02-23 UNTIL 2021-06-22 RESIGNED
LAWRENCE ALEXANDER NICOL Jul 1915 British Director 1995-11-04 UNTIL 2000-07-05 RESIGNED
MR DAVID CHRISTOPHER HAYWARD Jul 1952 British Director 1995-11-04 UNTIL 2010-12-31 RESIGNED
REVD DR ANTHONY PAUL HAWS Oct 1946 British Director 2015-01-01 UNTIL 2020-05-28 RESIGNED
MRS KATHLEEN BEATRICE HANSON Mar 1926 British Director 2005-01-18 UNTIL 2008-12-31 RESIGNED
REV DAVID ROBERT HANNEN Jan 1934 British Director RESIGNED
REV CARL HANNAM Oct 1928 British Director RESIGNED
DR ANDREW HAMNETT Nov 1947 British Director 2011-01-01 UNTIL 2020-09-30 RESIGNED
REV DR ANTONY RICHMOND RITCHIE May 1932 British Secretary RESIGNED
REV ANN FRANCES JACKSON Jun 1949 British Director 2012-04-17 UNTIL 2013-04-02 RESIGNED
DR ANDREW HAMNETT Secretary 2012-08-01 UNTIL 2020-09-30 RESIGNED
REV JAMES ALEXANDER BRESLIN Aug 1953 British Secretary 2000-10-14 UNTIL 2012-07-31 RESIGNED
REV JAMES ALEXANDER BRESLIN Aug 1953 British Director 1999-10-16 UNTIL 2017-10-09 RESIGNED
JOHN CHRISTOPHER GILMOUR FORREST Feb 1940 British Director RESIGNED
JOHN CHRISTOPHER GILMOUR FORREST Feb 1940 British Director 2005-01-18 UNTIL 2020-12-31 RESIGNED
DR HEATHER JEAN FINLAYSON Jun 1952 British Director 2016-03-19 UNTIL 2022-12-31 RESIGNED
SHEILA FAIRBAIRN Feb 1927 British Director RESIGNED
REVD JOHN COLBECK DURELL Apr 1946 British Director 2004-06-26 UNTIL 2010-12-31 RESIGNED
MRS RHONA DUNN Oct 1939 British Director 2011-03-19 UNTIL 2011-12-31 RESIGNED
MRS RHONA DUNN Oct 1939 British Director 2012-03-17 UNTIL 2015-11-19 RESIGNED
PETER HART CLARKE Apr 1942 British Director 1999-10-16 UNTIL 2004-03-07 RESIGNED
MR WILLIAM IAN BUCHANAN Jun 1948 British Director 2016-01-01 UNTIL 2020-01-23 RESIGNED
REV SYLVESTER JAMES MARTIN Jan 1935 British Director 1998-10-17 UNTIL 2006-07-03 RESIGNED
REV ROBERT RICHARD BANCE May 1919 British Director RESIGNED
REVD ROWENA ELAINE FRANCIS May 1957 British Director 2007-01-01 UNTIL 2013-08-30 RESIGNED
ELIZABETH ANN BARNES Sep 1944 British Director 2009-03-21 UNTIL 2009-07-21 RESIGNED
REV DR ANDREW FRASER Jul 1919 British Director RESIGNED
REVD DAVID GROSCH-MILLER May 1948 British Director 2017-08-11 UNTIL 2022-12-31 RESIGNED
ALEXANDER THOMAS OGILVIE Apr 1948 British Director 1995-11-04 UNTIL 2002-06-29 RESIGNED
MR JAMES MILLER Jul 1929 British Director 2001-10-13 UNTIL 2010-12-31 RESIGNED
PETER BROOKE MATTHEW Nov 1942 British Director 2011-01-01 UNTIL 2022-12-31 RESIGNED
MR BRUCE CATTANACH SCOTT MCINTOSH Apr 1926 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYFIELD NORTHUMBRIA NEWCASTLE UPON TYNE Active FULL 87300 - Residential care activities for the elderly and disabled
PROJECT NORTH EAST Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
NEWCASTLE YOUTH ENTERPRISE CENTRE Dissolved... 68209 - Other letting and operating of own or leased real estate
DESIGN WORKS (GATESHEAD) LIMITED Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BELFORD HALL MANAGEMENT COMPANY LIMITED BELFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TYNE THAMES TECHNOLOGY LIMITED TYNE AND WEAR Dissolved... DORMANT 9999 - Dormant company
NORTH EAST WORKSPACE LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BELFORD PARK LIMITED BELFORD UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SKILLS FOR PEOPLE NEWCASTLE UPON TYNE ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
COBWEB INFORMATION (UK) LIMITED GATESHEAD ENGLAND Active DORMANT 99999 - Dormant Company
TEAM WEARSIDE LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 85410 - Post-secondary non-tertiary education
SILICON ALLEY (NEWCASTLE UPON TYNE) LTD Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
PNE CONSULTING LTD Dissolved... DORMANT 99999 - Dormant Company
VOLUNTARYSKILLS.COM LIMITED Dissolved... DORMANT 99999 - Dormant Company
NORTH EAST ENTERPRISE AGENCY LIMITED SUNDERLAND ENTERPRISE PARK Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE PNE FOUNDATION NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
THE ADVANTAGE FOUNDATION LIMITED CARRICKFERGUS NORTHERN IRELAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ADVANTAGE NI LIMITED CARRICKFERGUS Dissolved... DORMANT 85590 - Other education n.e.c.
DYNAMO SOCIAL ENTERPRISES LTD CARRICKFERGUS NORTHERN IRELAND Active DORMANT 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
THE_UNITED_REFORMED_CHURC - Accounts 2023-09-20 31-12-2022
THE_UNITED_REFORMED_CHURC - Accounts 2022-09-14 31-12-2021
THE_UNITED_REFORMED_CHURC - Accounts 2021-09-21 31-12-2020