THE PEOPLE'S KITCHEN LIMITED - TYNE & WEAR


Company Profile Company Filings

Overview

THE PEOPLE'S KITCHEN LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TYNE & WEAR and has the status: Active.
THE PEOPLE'S KITCHEN LIMITED was incorporated 31 years ago on 14/04/1993 and has the registered number: 02808912. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE PEOPLE'S KITCHEN LIMITED - TYNE & WEAR

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

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

56 BATH LANE
TYNE & WEAR
NE4 5SQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL IAN SPRIGGS Secretary 2018-05-01 CURRENT
MRS JACKIE BOARDMAN Aug 1970 British Director 2017-12-01 CURRENT
SOPHIE DEVLIN May 1986 British Director 2022-07-13 CURRENT
MR PHILIP GLASGOW Aug 1981 British Director 2023-10-31 CURRENT
MR KEITH ARMSTRONG Jul 1955 British Director 2021-02-03 CURRENT
MISS JENNY HARRISON Nov 1987 British Director 2017-12-01 CURRENT
KEVIN SIMEON MALONEY Mar 1974 British Director 2022-07-13 CURRENT
MR MICHAEL IAN SPRIGGS Dec 1956 Director 2017-12-01 CURRENT
MS MAGGIE PAVLOU Feb 1966 British Director 2021-02-03 CURRENT
MR PHILIP AUSTIN MCCALVEY Jun 1950 British Director 2008-09-18 UNTIL 2013-12-31 RESIGNED
MR DOUGLAS STAWART KINSEY Mar 1949 British Director 2014-01-01 UNTIL 2015-12-31 RESIGNED
MRS MICHELLE MARIE TURNBULL Feb 1967 British Director 2010-01-28 UNTIL 2011-11-29 RESIGNED
MR PHILIP AUSTIN MCCALVEY Jun 1950 British Director 2000-03-09 UNTIL 2003-06-30 RESIGNED
JEFFREY OLIVER MOON Aug 1950 British Director 2007-01-11 UNTIL 2007-02-01 RESIGNED
MR WILLIAM DAVID NAYLOR Apr 1952 British Director 2015-10-01 UNTIL 2017-12-31 RESIGNED
MR PETER ROGER SAMUEL Apr 1944 British Director 2012-02-02 UNTIL 2017-12-31 RESIGNED
MR ROBERT SCOTT VIGURS Aug 1972 British Director 2021-02-03 UNTIL 2022-04-06 RESIGNED
ALISON BEATRICE KAY Oct 1909 British Director 1993-04-14 UNTIL 1998-12-03 RESIGNED
MARGARET REID Mar 1938 British Director 1993-04-14 UNTIL 1996-07-16 RESIGNED
MRS BERYL WOOD Jan 1942 British Director 2000-03-09 UNTIL 2007-01-11 RESIGNED
MRS TERESA TURNBULL Sep 1944 British Director 2017-02-01 UNTIL 2017-12-31 RESIGNED
JOSEPH COLLINS Jul 1933 British Secretary 1996-08-15 UNTIL 2006-02-23 RESIGNED
MR DAVID WILLIAM YELLOWLEY Secretary 2015-09-01 UNTIL 2018-05-01 RESIGNED
ANTHONY RICHARD TURNER British Secretary 2006-02-23 UNTIL 2007-01-11 RESIGNED
DAVID EDWARD HOBBS Sep 1940 British Secretary 2007-01-11 UNTIL 2015-09-01 RESIGNED
MR RUSSELL GRAHAM GADBURY Aug 1964 British Director 2009-05-21 UNTIL 2015-09-01 RESIGNED
MR DEAN ROBERT AULD Feb 1968 British Director 2016-03-24 UNTIL 2017-02-01 RESIGNED
MR DAVID WILLIAM YELLOWLEY Apr 1965 British Director 2015-09-01 UNTIL 2020-04-28 RESIGNED
MR ROBERT JOHN ELDRIDGE Sep 1947 British Director 1998-12-03 UNTIL 2000-03-09 RESIGNED
MR ROBERT JOHN ELDRIDGE Sep 1947 British Director 2003-11-01 UNTIL 2017-12-31 RESIGNED
MR IAN DOUGLAS Apr 1953 Scottish Director 2010-07-08 UNTIL 2015-09-01 RESIGNED
MS MICHELE MARGARET DEANS Apr 1969 British Director 2021-02-03 UNTIL 2022-07-13 RESIGNED
JOSEPH COLLINS Jul 1933 British Director 1996-08-15 UNTIL 2007-01-11 RESIGNED
DR COLIN HERRON Sep 1956 British Director 2010-04-08 UNTIL 2015-12-25 RESIGNED
MRS MARION BAYFIELD Apr 1946 British Director 2008-08-18 UNTIL 2017-12-31 RESIGNED
MARGARET REID Mar 1938 British Secretary 1993-04-14 UNTIL 1996-07-16 RESIGNED
DAVID EDWARD HOBBS Sep 1940 British Director 2007-01-11 UNTIL 2016-01-01 RESIGNED
ANTHONY WOOD FROST Nov 1937 British Director 2007-01-11 UNTIL 2008-09-18 RESIGNED
MAUREEN HOGG Jun 1934 British Director 2007-01-11 UNTIL 2016-01-01 RESIGNED
CAROL THOMSON Sep 1949 British Director 2000-03-09 UNTIL 2008-09-18 RESIGNED
JONATHAN WATSON Nov 1985 British Director 2022-07-13 UNTIL 2023-10-31 RESIGNED
DEREK HOGG Jan 1942 British Director 2007-01-11 UNTIL 2008-09-18 RESIGNED
MRS BERYL WOOD Jan 1942 British Director 2008-09-18 UNTIL 2017-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUICKNESS LIMITED SALFORD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
NORTHUMBERLAND ESTATES VENTURES LIMITED GOSFORTH Dissolved... FULL 68100 - Buying and selling of own real estate
RUSHBROCKS LIMITED NEWCASTLE UPON TYNE Active SMALL 68209 - Other letting and operating of own or leased real estate
THE CHARLOTTE STRAKER PROJECT CORBRIDGE Active FULL 87900 - Other residential care activities n.e.c.
SERVICE NETWORK (N.E.) LIMITED SUNDERLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
SKILLSBRIDGE LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NORTHUMBERLAND ESTATES INVESTMENTS 3000 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED GOSFORTH Dissolved... SMALL 68100 - Buying and selling of own real estate
LDJMAGIC HOLDINGS LTD PRUDHOE ENGLAND Active MICRO ENTITY 56290 - Other food services
UK LAND ESTATES (PARTNERSHIP) LIMITED GATESHEAD ENGLAND Active FULL 41100 - Development of building projects
EVER 1855 LIMITED GATESHEAD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DURHAM GROUP INVESTMENTS LIMITED DURHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 77341 - Renting and leasing of passenger water transport equipment
DURHAM GROUP ESTATES LIMITED DURHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SAILFISH 4 LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
AD IDEM PROPERTIES LIMITED MORPETH ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
PRUDHOE COMMUNITY PARTNERSHIP PRUDHOE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
KYOOB LTD. NORTH SHIELDS Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
CHARGE YOUR CAR LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 63110 - Data processing, hosting and related activities
FUTURE HOMES ALLIANCE COMMUNITY INTEREST COMPANY NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HANRO LIMITED NEWCASTLE UPON TYNE Active SMALL 70100 - Activities of head offices
RESICOM LIMITED NEWCASTLE UPON TYNE Active SMALL 41202 - Construction of domestic buildings
LES NOUVEAUX PAUVRES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
HANRO LAND LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
METHOD BUILDING CONSULTANCY (NEWCASTLE) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
STRAWBERRY PERCY HOLDINGS 2 LLP NEWCASTLE UPON TYNE Active SMALL None Supplied
STRAWBERRY PERCY HOLDINGS 1 LLP NEWCASTLE UPON TYNE Active SMALL None Supplied
STRAWBERRY PERCY LLP NEWCASTLE UPON TYNE Active SMALL None Supplied
WILLIAMS ALI CORPORATE FINANCE LLP NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY None Supplied