THE CYRENIANS LTD - GATESHEAD


Company Profile Company Filings

Overview

THE CYRENIANS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GATESHEAD UNITED KINGDOM and has the status: Active.
THE CYRENIANS LTD was incorporated 53 years ago on 01/12/1970 and has the registered number: 00995799. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE CYRENIANS LTD - GATESHEAD

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

H26 THE AVENUES ELEVENTH AVENUE NORTH
GATESHEAD
NE11 0NJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
TYNESIDE CYRENIANS LIMITED (until 03/12/2009)

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DEAN ANDREW FIELDING Oct 1965 British Director 2016-04-22 CURRENT
SUSAN CARR Sep 1977 British Secretary 2007-07-02 CURRENT
MRS GLYNIS JOAN FREW Dec 1956 British Director 2023-01-12 CURRENT
MR STEPHEN GUYON May 1955 British Director 2015-05-26 CURRENT
MR ANTHONY MAY Jan 1990 British Director 2024-01-24 CURRENT
MRS LESLEY TELFORD Nov 1970 British Director 2016-05-10 CURRENT
MR PETE EDWIN BROWN May 1955 British Director 2017-01-27 CURRENT
MRS SANDRA LOUISE ERICKSON Apr 1973 British Director 2024-01-24 CURRENT
MR MICHAEL BARTON Jan 1957 British Director 2019-12-12 CURRENT
MRS LISA BOYACK Jun 1972 British Director 2024-01-24 CURRENT
MR BRIAN MANNING Mar 1957 British Director 2010-09-24 UNTIL 2017-04-27 RESIGNED
MR JOHN EDWARD QUINCE May 1931 British Director 1992-11-24 UNTIL 1996-03-28 RESIGNED
MR JEREMY PETER MIDDLETON Nov 1960 British Director 2012-11-23 UNTIL 2018-01-26 RESIGNED
ANNE MCKENZIE Dec 1950 British Director 1994-11-01 UNTIL 1997-12-11 RESIGNED
MR THOMAS GWILYM EVANS Jun 1922 British Director 1992-11-24 UNTIL 2002-09-26 RESIGNED
MR MICHAEL JOHN PARKER Feb 1948 British Director 2007-11-22 UNTIL 2017-12-01 RESIGNED
JO PARTRIDGE Mar 1951 British Director 2001-11-20 UNTIL 2009-01-23 RESIGNED
MR FRANCIS POLLOCK Oct 1911 British Director RESIGNED
MRS LYNNE GILROY Dec 1936 British Director 1992-11-24 UNTIL 1997-10-04 RESIGNED
MS GERALDINE KAY Jan 1961 British Director 2017-04-28 UNTIL 2023-11-28 RESIGNED
KAREN ANN GRAY May 1960 British Director 2007-11-22 UNTIL 2014-10-17 RESIGNED
MR ROBERT HIGGINS Feb 1949 British Director 1996-11-12 UNTIL 1997-11-04 RESIGNED
JOHNATHON HESLOP May 1962 British Director 2002-09-26 UNTIL 2010-03-27 RESIGNED
MS CATHERINE HEARNE Aug 1959 British Director 2019-12-12 UNTIL 2023-11-28 RESIGNED
THOMAS HAMMILL Dec 1940 British Director RESIGNED
JIM HALLIDAY Jan 1953 British Director 2002-09-26 UNTIL 2007-04-11 RESIGNED
CHRISTOPHER JOHN GREGORY Mar 1942 British Director 2001-12-11 UNTIL 2003-12-01 RESIGNED
MR ANDREW WILLIAM MCFARLANE Apr 1982 British Director 2019-12-12 UNTIL 2021-03-24 RESIGNED
MR JOHN THOMPSON May 1943 British Secretary RESIGNED
MR STEPHEN BELL Jan 1968 British Secretary 2002-05-28 UNTIL 2012-03-13 RESIGNED
DR WILLIAM ANTHONY BARKER Feb 1954 British Director 1996-11-14 UNTIL 1997-12-11 RESIGNED
MISS JACQUELINE CROMBIE Aug 1962 British Director 2009-01-09 UNTIL 2011-12-31 RESIGNED
MS SAMANTHA CRAWLEY Feb 1971 Irish Director 2014-07-18 UNTIL 2015-05-26 RESIGNED
JEZ CORFIELD Mar 1968 British Director 2004-01-29 UNTIL 2016-12-01 RESIGNED
RAYMOND COLVILLE May 1942 British Director 1999-11-23 UNTIL 2002-09-26 RESIGNED
JOCELYN NORA COLEMAN Feb 1948 British Director 1998-11-17 UNTIL 2002-05-28 RESIGNED
MAUREEN COCKBURN Jun 1948 British Director 1999-11-23 UNTIL 2002-03-21 RESIGNED
DR DANIEL CAMPBELL Jan 1937 British Director 1999-11-23 UNTIL 2001-01-09 RESIGNED
MR GORDON MACGREGOR BURNS May 1965 British Director 2010-09-24 UNTIL 2014-07-21 RESIGNED
MS RANJANA BELL Sep 1950 British Director 2006-01-20 UNTIL 2010-10-18 RESIGNED
REVEREND PHILIP THOMAS QUINN Jun 1948 British Director 1998-11-17 UNTIL 2005-02-01 RESIGNED
MR MICHAEL BALL Jan 1951 British Director RESIGNED
DIPU AHAD Jan 1967 British Director 2007-11-22 UNTIL 2012-11-15 RESIGNED
MR JOHN ELLIOTT Jan 1931 British Director RESIGNED
RT HON HILARY JANE ARMSTRONG Nov 1945 British Director 2007-11-22 UNTIL 2018-11-28 RESIGNED
JOANNE JANE CURRY Jun 1972 British Director 2012-01-13 UNTIL 2015-01-15 RESIGNED
ANDREW MICHAEL REED May 1967 British Director 1995-11-07 UNTIL 1997-11-04 RESIGNED
MR JAMES RAMSBOTHAM Aug 1959 British Director 2018-01-26 UNTIL 2019-04-16 RESIGNED
COLONEL THE HON. JAMES DAVID ALEXANDER RAMSBOTHAM Aug 1959 British Director 2006-01-20 UNTIL 2008-05-09 RESIGNED
MS MAGGIE PAVLOU Feb 1966 British Director 2013-03-08 UNTIL 2020-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE) NEWCASTLE UPON TYNE Active SMALL 94120 - Activities of professional membership organizations
GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED(THE) YORK Active SMALL 88990 - Other social work activities without accommodation n.e.c.
NATIONAL ENERGY ACTION NEWCASTLE UPON TYNE Active FULL 88990 - Other social work activities without accommodation n.e.c.
DERWENTSIDE HOSPICE CARE FOUNDATION LANCHESTER Active FULL 86220 - Specialists medical practice activities
DURHAM AGENCY AGAINST CRIME LIMITED CHESTER LE STREET ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE ANGELOU CENTRE NEWCASTLE UPON TYNE Active FULL 55900 - Other accommodation
ST. OSWALD'S HOSPICE PROMOTIONS LIMITED NEWCASTLE UPON TYNE Active SMALL 92000 - Gambling and betting activities
THE NOAH ENTERPRISE LUTON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
LITEWHITE LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
CHILLI STUDIOS (NEWCASTLE AND GATESHEAD ARTS STUDIO) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RBA EQUALITY & DIVERSITY LIMITED Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE ST. MARY MAGDALENE AND HOLY JESUS TRUSTEE LIMITED NEWCASTLE UPON TYNE Active DORMANT 55900 - Other accommodation
WOMEN INTO THE NETWORK LTD CHESTER LE STREET Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
THE ROAD TO RECOVERY TRUST NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ANGELOU TRADING LTD NEWCASTLE UPO UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources funct
SCOTSTYKE CONSULTING LIMITED ASHINGTON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TCUK HOMES LIMITED GATESHEAD UNITED KINGDOM Active FULL 68201 - Renting and operating of Housing Association real estate
NORTHERN INCLUSION CONSORTIUM LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 86900 - Other human health activities
M BARTON CONSULTING LIMITED POULTON-LE-FYLDE UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALSO THIS LIMITED ESTATE GATESHEAD Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ACADEMY GEOMATICS LIMITED GATESHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
BARKLEY JONSON LIMITED TEAM VALLEY Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
BELL MUNRO CONSULTING (NORTH EAST) LTD GATESHEAD Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
AIROWTECH ELECTRICAL DISTRIBUTORS LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
A SMITH DECORATORS LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
ANDLAW HOLDINGS LIMITED GATESHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
AIROWSAFE LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ANGLIA METAL LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 24340 - Cold drawing of wire
AIROWLITE LIMITED GATESHEAD Active MICRO ENTITY 27900 - Manufacture of other electrical equipment