Patchwork Project NEWCASTLE UPON TYNE


Founded in 2013, Patchwork Project, classified under reg no. 08510835 is an active company. Currently registered at 83 Adelaide Terrace NE4 8BB, Newcastle Upon Tyne the company has been in the business for 11 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 8 directors, namely Chelsea D., Danielle C. and Donna P. and others. Of them, Carol H., Carole P., John P., Mary S. have been with the company the longest, being appointed on 30 April 2013 and Chelsea D. has been with the company for the least time - from 20 September 2022. As of 7 May 2024, there were 6 ex directors - Keith M., Andy R. and others listed below. There were no ex secretaries.

Patchwork Project Address / Contact

Office Address 83 Adelaide Terrace
Office Address2 Benwell
Town Newcastle Upon Tyne
Post code NE4 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08510835
Date of Incorporation Tue, 30th Apr 2013
Industry Sports and recreation education
Industry Other education not elsewhere classified
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Chelsea D.

Position: Director

Appointed: 20 September 2022

Danielle C.

Position: Director

Appointed: 08 March 2022

Donna P.

Position: Director

Appointed: 10 December 2019

Matthew M.

Position: Director

Appointed: 05 December 2017

Carol H.

Position: Director

Appointed: 30 April 2013

Carole P.

Position: Director

Appointed: 30 April 2013

John P.

Position: Director

Appointed: 30 April 2013

Mary S.

Position: Director

Appointed: 30 April 2013

Keith M.

Position: Director

Appointed: 27 November 2018

Resigned: 10 December 2019

Andy R.

Position: Director

Appointed: 03 January 2017

Resigned: 27 November 2018

Chelsea D.

Position: Director

Appointed: 03 January 2017

Resigned: 26 March 2019

Graham C.

Position: Director

Appointed: 03 January 2017

Resigned: 05 December 2017

Phil B.

Position: Director

Appointed: 03 January 2017

Resigned: 08 March 2022

Ashleigh A.

Position: Director

Appointed: 03 January 2017

Resigned: 01 July 2019

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Carol H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Michael B. This PSC has significiant influence or control over the company,.

Carol H.

Notified on 25 February 2021
Ceased on 12 September 2022
Nature of control: significiant influence or control

Michael B.

Notified on 1 May 2017
Ceased on 11 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth33 513103 882     
Balance Sheet
Current Assets79 366103 882165 070244 652221 207226 061284 109
Net Assets Liabilities 103 882165 070244 652221 207226 061284 109
Cash Bank In Hand77 083      
Debtors2 283      
Net Assets Liabilities Including Pension Asset Liability33 513103 882     
Reserves/Capital
Shareholder Funds33 513103 882     
Other
Average Number Employees During Period   6699
Net Current Assets Liabilities33 513103 882165 070244 652221 207226 061284 109
Total Assets Less Current Liabilities33 513103 882165 070244 652221 207226 061284 109
Creditors Due Within One Year45 853      
Other Aggregate Reserves33 513      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wednesday 1st November 2023 director's details were changed
filed on: 6th, November 2023
Free Download (2 pages)

Company search

Advertisements