THE BRITISH-AMERICAN PROJECT - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

THE BRITISH-AMERICAN PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
THE BRITISH-AMERICAN PROJECT was incorporated 17 years ago on 08/11/2006 and has the registered number: 05992642. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE BRITISH-AMERICAN PROJECT - NEWCASTLE UPON TYNE

This company is listed in the following categories:
94990 - Activities of other membership organizations 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

TIME CENTRAL
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MUCKLE SECRETARY LIMITED Corporate Secretary 2006-11-08 CURRENT
MR SIMON PHILIP BARRATT Jul 1982 British Director 2022-10-23 CURRENT
SARAH GEE Mar 1972 British Director 2022-10-23 CURRENT
MR MICHAEL ANTHONY SMEETH Dec 1975 British Director 2018-11-10 CURRENT
MS LISA MARGARET HENDERSON Sep 1969 British Director 2018-11-10 UNTIL 2022-10-23 RESIGNED
KAREN LOUISE MITCHELL Feb 1968 British Director 2009-11-08 UNTIL 2013-11-10 RESIGNED
KAREN LOUISE MITCHELL Feb 1968 British Director 2016-11-13 UNTIL 2018-11-10 RESIGNED
MR DEREK ROY MILLS Mar 1965 British Director 2006-11-08 UNTIL 2008-11-09 RESIGNED
DR ALAN LAURENCE MENDOZA Aug 1978 British Director 2008-11-09 UNTIL 2010-11-09 RESIGNED
MS GILLIAN MCCALLUM Jan 1978 British Director 2015-11-15 UNTIL 2018-11-10 RESIGNED
CHRISTIAN MAY Jun 1986 British Director 2014-11-09 UNTIL 2016-11-13 RESIGNED
LUCY PAULINE MARCUS Apr 1971 British Director 2007-11-11 UNTIL 2010-03-05 RESIGNED
MR STEPHEN ANTHONY MANNIX Sep 1964 Director 2007-11-11 UNTIL 2009-11-08 RESIGNED
MR STEPHEN ANTHONY MANNIX Sep 1964 Director 2011-05-04 UNTIL 2015-11-15 RESIGNED
SUZANNE LOUISE HAY Sep 1976 British Director 2016-11-13 UNTIL 2017-11-12 RESIGNED
ROWAN DOROTHY MACKINNON Jan 1968 British Director 2011-11-06 UNTIL 2014-11-09 RESIGNED
CHRISTOPHER LINCOLN-JONES Jan 1956 British Director 2006-11-08 UNTIL 2007-11-11 RESIGNED
KATHLEEN KING Jun 1978 British Director 2011-01-25 UNTIL 2012-12-12 RESIGNED
BINDI KARIA May 1971 British Director 2018-11-10 UNTIL 2020-11-19 RESIGNED
MS ELIZABETH ANNE KANTER Nov 1971 Usa And Uk Director 2009-11-08 UNTIL 2012-11-12 RESIGNED
REVEREND JOANNA ELIZABETH JEPSON May 1976 British Director 2008-11-09 UNTIL 2011-11-06 RESIGNED
LOTTE JEFFS May 1982 British Director 2017-11-12 UNTIL 2019-07-04 RESIGNED
JULIA ANNE HOGGETT Sep 1973 British Director 2006-11-08 UNTIL 2008-11-09 RESIGNED
MR STEPHEN NORMAN HINTON May 1953 United Kingdom Director 2006-11-08 UNTIL 2007-11-11 RESIGNED
JANE AMANDA HILL Jun 1969 British Director 2006-11-08 UNTIL 2009-11-08 RESIGNED
EDITH MARGARET GORMAN LUSH May 1970 British Director 2010-11-08 UNTIL 2016-11-13 RESIGNED
MS CLARE MONTAGU Jun 1976 British Director 2016-11-13 UNTIL 2019-07-04 RESIGNED
SARAH BARTLETT CHURCHWELL May 1970 British Director 2007-11-11 UNTIL 2010-11-08 RESIGNED
MR STEVEN RONALD HAINES Jul 1978 British Director 2007-01-09 UNTIL 2009-06-02 RESIGNED
DEBBIE GUPTA Dec 1966 British Director 2007-01-09 UNTIL 2011-11-06 RESIGNED
MRS ALISON LOUISE GRIFFITHS Jun 1969 British Director 2015-11-15 UNTIL 2018-11-10 RESIGNED
MRS ALISON LOUISE GRIFFITHS Jun 1969 British Director 2015-11-15 UNTIL 2017-11-12 RESIGNED
DUNCAN RICHARD GLASSEY Sep 1969 British Director 2008-11-09 UNTIL 2011-11-06 RESIGNED
SARA GELFAND Mar 1982 British And American (Dual) Director 2012-11-12 UNTIL 2013-11-10 RESIGNED
MR GARRY EVERITT May 1977 British Director 2018-11-10 UNTIL 2020-11-19 RESIGNED
DOMINIC JOHN DYER Jul 1970 British Director 2007-01-09 UNTIL 2009-11-08 RESIGNED
LADY CAROLINE PRIMROSE DALMENY Jan 1969 British Director 2014-11-09 UNTIL 2017-11-12 RESIGNED
MR STEPHEN ROBERT ARTHUR COLEGRAVE Jan 1960 British Director 2011-11-06 UNTIL 2014-11-09 RESIGNED
MR HAANI UL HASNAIN Jul 1978 British Director 2013-11-10 UNTIL 2018-11-10 RESIGNED
MR RAPHAEL ALEXANDER STERN MOKADES Jul 1978 British Director 2010-11-09 UNTIL 2011-05-04 RESIGNED
CLEMECY BURTON-HILL Mar 1981 British Director 2015-11-15 UNTIL 2017-11-12 RESIGNED
JASDEEP KAUR BHOGAL Dec 1971 British Director 2018-11-10 UNTIL 2020-11-19 RESIGNED
DR JOHN PATRICK ARTHUR BEW Apr 1980 British Director 2015-11-15 UNTIL 2017-11-12 RESIGNED
ROBERT JOHN BECKLEY Jun 1960 British Director 2014-11-09 UNTIL 2016-11-13 RESIGNED
SAM JOSEPH RAMSEY BARCROFT Jul 1975 British Director 2016-11-13 UNTIL 2018-11-10 RESIGNED
JOHN MARTIN BAINES Aug 1970 British Director 2006-11-08 UNTIL 2007-11-11 RESIGNED
JOHN MARTIN BAINES Aug 1970 British Director 2009-11-08 UNTIL 2013-11-10 RESIGNED
DR BELA ARORA May 1972 British Director 2016-11-13 UNTIL 2020-11-19 RESIGNED
LARA NAOMI CARMONA Jun 1980 American Director 2011-11-06 UNTIL 2013-11-10 RESIGNED
MS LISA MARGARET HENDERSON Sep 1969 British Director 2007-11-11 UNTIL 2010-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INSTITUTE OF SPORTS AND EXERCISE MEDICINE TONBRIDGE Active TOTAL EXEMPTION FULL 85600 - Educational support services
YOUNG ACTORS' THEATRE ISLINGTON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
MENINGITIS NOW STROUD Active GROUP 88990 - Other social work activities without accommodation n.e.c.
WILDLIFE AND COUNTRYSIDE LINK LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DO WELL FOUNDATION LIMITED Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BOSTON BOOKS LIMITED SUTTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SPREAD INNOVATIONS LIMITED LONDON Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
PIXIE POP & POSH LTD HUDDERSFIELD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 47710 - Retail sale of clothing in specialised stores
TECHFORTRADE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE HENRY JACKSON SOCIETY LONDON ENGLAND Active TOTAL EXEMPTION FULL 84210 - Foreign affairs
GISBORNE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
UPRISING LEADERSHIP LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
WE LOVE PIXIE LTD ROCHDALE Active TOTAL EXEMPTION FULL 99999 - Dormant Company
LIGHTNING TREE LTD. LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
BYLINE MEDIA HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
EMPLOY MY TALENT LIMITED LEEDS ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
WEALTHFLOW ASSET MANAGEMENT LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
DMW ASSET MANAGEMENT LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
WEALTHFLOW LLP Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE BRITISH-AMERICAN PROJECT 2023-09-27 31-12-2022 £98,819 equity
THE BRITISH-AMERICAN PROJECT 2022-09-23 31-12-2021 £108,834 equity
THE BRITISH-AMERICAN PROJECT 2021-09-25 31-12-2020 £123,527 equity
Micro-entity Accounts - THE BRITISH-AMERICAN PROJECT 2020-07-10 31-12-2019 £119,395 equity
Micro-entity Accounts - THE BRITISH-AMERICAN PROJECT 2019-03-28 31-12-2018 £79,659 equity
Micro-entity Accounts - THE BRITISH-AMERICAN PROJECT 2018-06-09 31-12-2017 £77,298 Cash £55,559 equity
Micro-entity Accounts - THE BRITISH-AMERICAN PROJECT 2017-06-22 31-12-2016 £46,484 equity
THE BRITISH-AMERICAN PROJECT Accounts filed on 31-12-2015 2016-05-10 31-12-2015 £87,984 Cash £36,110 equity
THE BRITISH-AMERICAN PROJECT Accounts filed on 31-12-2014 2015-07-10 31-12-2014 £31,066 Cash £26,116 equity
THE BRITISH-AMERICAN PROJECT Accounts filed on 31-12-2013 2014-07-15 31-12-2013 £33,216 Cash £25,556 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIMEC 1365 LIMITED NEWCASTLE UPON TYNE Active DORMANT 99999 - Dormant Company
AEGER HEALTH LIMITED NEWCASTLE UPON TYNE Active DORMANT 86900 - Other human health activities
TSG MARINE (SERVICES) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
REDFERN PROPERTIES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
INVICTA PUBLIC AFFAIRS (WALES) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 70210 - Public relations and communications activities
TIMEC 1799 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
REVIVEWELLX LIMITED NEWCASTLE UPON TYNE Active NO ACCOUNTS FILED 71121 - Engineering design activities for industrial process and production
JETBIO LTD NEWCASTLE UPON TYNE ENGLAND Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
TUTUM GROUP HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 64203 - Activities of construction holding companies
TIMEC 1846 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company