DIOCESE OF HEXHAM AND NEWCASTLE - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

DIOCESE OF HEXHAM AND NEWCASTLE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWCASTLE UPON TYNE and has the status: Active.
DIOCESE OF HEXHAM AND NEWCASTLE was incorporated 12 years ago on 08/08/2011 and has the registered number: 07732977. The accounts status is FULL and accounts are next due on 31/12/2024.

DIOCESE OF HEXHAM AND NEWCASTLE - NEWCASTLE UPON TYNE

This company is listed in the following categories:
94910 - Activities of religious organizations

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

ST CUTHBERTS HOUSE
NEWCASTLE UPON TYNE
NE15 7PY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/08/2023 22/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELSPETH FIONA GORDON STANDFIELD Secretary 2022-03-28 CURRENT
SISTER HELEN BERNADETTE COSTIGANE Aug 1957 British Director 2022-11-15 CURRENT
BISHOP STEPHEN JAMES LAWRENCE WRIGHT Oct 1970 British Director 2023-07-19 CURRENT
MRS LYN MURRAY Mar 1969 British Director 2023-05-26 CURRENT
FATHER JAMES O'KEEFE May 1948 British Director 2023-05-31 CURRENT
REV MARK MILLWARD Aug 1961 British Director 2023-05-31 CURRENT
REVEREND PETER LEIGHTON Dec 1955 British Director 2017-05-24 CURRENT
MRS CATHERINE PATRICIA DYER Aug 1959 British Director 2021-04-12 CURRENT
MR EAMONN MICHAEL DONNELLY Oct 1964 British Director 2023-06-16 CURRENT
REV MARTIN STEMPCZYK Oct 1964 British Director 2023-05-31 CURRENT
REVEREND FATHER ADRIAN TUCKWELL Jan 1970 British Director 2020-01-29 UNTIL 2023-05-26 RESIGNED
MONSIGNOR PHILIP CARROLL Nov 1946 British Director 2011-12-12 UNTIL 2013-06-30 RESIGNED
ALEXANDER RONALD MCEWAN Jul 1954 British Director 2012-04-01 UNTIL 2017-07-31 RESIGNED
MR THOMAS NIALL LEDLIE HARRISON Nov 1954 British Director 2017-09-28 UNTIL 2021-09-01 RESIGNED
REV COLM MARTIN HAYDEN Jul 1949 English Director 2015-09-24 UNTIL 2023-05-26 RESIGNED
REV IAN DAVID HOSKINS Dec 1941 British Director 2016-09-22 UNTIL 2019-12-31 RESIGNED
REVEREND FATHER CHRISTOPHER JACKSON May 1947 British Director 2011-08-08 UNTIL 2015-09-24 RESIGNED
MR JEFFREY LEDGER Secretary 2017-05-02 UNTIL 2022-03-28 RESIGNED
KATHLEEN SMITH Secretary 2011-08-08 UNTIL 2017-05-02 RESIGNED
REV JOHN BUTTERS Dec 1948 British Director 2011-08-08 UNTIL 2016-09-22 RESIGNED
BISHOP ROBERT BYRNE ROBERT JOHN BYRNE Sep 1956 British Director 2019-05-01 UNTIL 2022-12-12 RESIGNED
MOST REV MALCOLM MCMAHON Jun 1949 British Director 2023-01-16 UNTIL 2023-07-19 RESIGNED
BISHOP SEAMUS CUNNINGHAM Jul 1942 Irish Director 2011-08-08 UNTIL 2019-05-01 RESIGNED
REVEREND STEPHEN THOMAS WATSON Nov 1964 British Director 2013-08-15 UNTIL 2016-09-22 RESIGNED
REV GERARD LAVENDER Sep 1943 British Director 2011-08-08 UNTIL 2013-08-15 RESIGNED
REV SIMON LERCHE Jun 1971 British Director 2014-09-24 UNTIL 2023-05-26 RESIGNED
REVEREND KEITH GERARD WALKER Jul 1963 British Director 2013-08-15 UNTIL 2017-04-30 RESIGNED
MRS ALLISON MARY THOMPSON Nov 1964 British Director 2019-09-25 UNTIL 2021-06-30 RESIGNED
MR WILLIAM JOSEPH DRYDEN Oct 1964 British Director 2011-08-08 UNTIL 2016-09-22 RESIGNED
MATTHEW BOYLE Jan 1962 British Director 2017-09-28 UNTIL 2022-12-14 RESIGNED
MS ANNE O'BRIEN Sep 1968 British Director 2021-12-01 UNTIL 2022-10-24 RESIGNED
REVEREND FATHER JAMES O'KEEFE May 1948 British Director 2011-08-08 UNTIL 2017-07-31 RESIGNED
REVEREND FATHER PHILIP QUINN Jun 1948 British Director 2011-08-08 UNTIL 2011-12-12 RESIGNED
REVEREND FATHER MARTIN STEMPCZYK Oct 1964 British Director 2011-08-08 UNTIL 2019-12-31 RESIGNED
MR RORY JAMES DEANE Sep 1980 Irish Director 2016-12-08 UNTIL 2019-12-08 RESIGNED
REVEREND MONSIGNOR ANDREW JAMES FALEY Apr 1954 British Director 2020-01-29 UNTIL 2023-05-26 RESIGNED
REV JEFFREY JOHN DODDS Oct 1965 British Director 2016-09-22 UNTIL 2023-05-26 RESIGNED
MRS MAUREEN ANN BATES Apr 1949 British Director 2011-08-08 UNTIL 2019-07-23 RESIGNED
MR WILLIAM ANTHONY BROWNE Dec 1950 British Director 2011-08-08 UNTIL 2017-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bishop Stephen James Lawrence Wright 2023-07-19 10/1970 Newcastle Upon Tyne   Right to appoint and remove directors as trust
Archbishop Malcolm Patrick Mcmahon 2023-01-16 - 2023-07-19 6/1949 Newcastle Upon Tyne   Right to appoint and remove directors
Right to appoint and remove directors as trust
Reverend Canon Peter Leighton 2022-12-12 - 2023-01-16 12/1955 Newcastle Upon Tyne   Significant influence or control as trust
Bishop Robert Byrne Robert John Byrne 2019-05-01 - 2022-12-12 9/1956 Newcastle Upon Tyne   Right to appoint and remove directors
Bishop Seamus Cunningham 2016-04-06 - 2019-05-01 7/1942 Newcastle Upon Tyne   Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BORGWARNER GATESHEAD LIMITED LONDON UNITED KINGDOM Active FULL 27900 - Manufacture of other electrical equipment
BORGWARNER WREXHAM LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 27900 - Manufacture of other electrical equipment
BDL GROUP LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
W.A. BROWNE (BUILDING SERVICES) LIMITED STOKE ON TRENT Dissolved... GROUP 25110 - Manufacture of metal structures and parts of structures
ASHFIELD ESTATES LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AVID TECHNOLOGY LIMITED GATESHEAD UNITED KINGDOM Active SMALL 30990 - Manufacture of other transport equipment n.e.c.
W A BROWNE (PROPERTY HOLDINGS) LIMITED BILLINGHAM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
EWALL TECHNOLOGY LIMITED BILLINGHAM Dissolved... DORMANT 70100 - Activities of head offices
CNCS INVESTMENTS LIMITED NEWCASTLE UPON TYNE Dissolved... 82990 - Other business support service activities n.e.c.
AVID VEHICLES (PROJECTS) LIMITED GATESHEAD UNITED KINGDOM Dissolved... DORMANT 74100 - specialised design activities
AVID TECHNOLOGY GROUP LIMITED GATESHEAD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
AVID ELECTRIC VEHICLES LIMITED GATESHEAD UNITED KINGDOM Dissolved... DORMANT 30990 - Manufacture of other transport equipment n.e.c.
AVID INNOVATION LIMITED GATESHEAD UNITED KINGDOM Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
INTELLIGENT CONSTRUCTION SOLUTIONS LIMITED STOCKTON-ON-T Dissolved... NO ACCOUNTS FILED 41202 - Construction of domestic buildings
INTELLIGENT STEEL SYSTEMS LIMITED STOCKTON-ON-T Dissolved... NO ACCOUNTS FILED 41202 - Construction of domestic buildings
THE NORTH EAST AUTOMOTIVE ALLIANCE LIMITED SUNDERLAND ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
THE COMMON ROOM OF THE GREAT NORTH LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 91012 - Archives activities
COMMON ROOM TRADING LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 82302 - Activities of conference organisers
TURNTIDE TRANSPORT LIMITED GATESHEAD UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST CUTHBERT'S CARE NEWCASTLE UPON TYNE ENGLAND Active FULL 87100 - Residential nursing care facilities