You are here: bizstats.co.uk > a-z index > D list > D2 list

D2 Youth Zone Ltd NEWCASTLE UPON TYNE


D2 Youth Zone started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03085535. The D2 Youth Zone company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 96-98 East Thorp. Postal code: NE5 4JD. Since 5th November 2002 D2 Youth Zone Ltd is no longer carrying the name The Newbiggin Hall Detached Youth Work Project.

The firm has 4 directors, namely Ryan P., Rebecca T. and Ian S. and others. Of them, Sylvia H. has been with the company the longest, being appointed on 6 July 2000 and Ryan P. has been with the company for the least time - from 1 May 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

D2 Youth Zone Ltd Address / Contact

Office Address 96-98 East Thorp
Office Address2 Newbiggin Hall Estate
Town Newcastle Upon Tyne
Post code NE5 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03085535
Date of Incorporation Mon, 31st Jul 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ryan P.

Position: Director

Appointed: 01 May 2013

Rebecca T.

Position: Director

Appointed: 01 April 2009

Ian S.

Position: Director

Appointed: 28 September 2000

Sylvia H.

Position: Director

Appointed: 06 July 2000

Alan P.

Position: Director

Appointed: 22 November 2018

Resigned: 31 July 2019

Stephanie V.

Position: Director

Appointed: 15 February 2017

Resigned: 15 January 2020

Anthony B.

Position: Director

Appointed: 23 May 2012

Resigned: 16 July 2015

Kelly J.

Position: Director

Appointed: 26 January 2012

Resigned: 28 November 2012

Sarah M.

Position: Director

Appointed: 23 November 2011

Resigned: 18 January 2018

Jamie L.

Position: Director

Appointed: 18 November 2010

Resigned: 14 October 2013

Michael C.

Position: Director

Appointed: 13 May 2009

Resigned: 08 November 2011

Simon B.

Position: Director

Appointed: 08 February 2007

Resigned: 22 April 2009

Nigel M.

Position: Secretary

Appointed: 30 November 2006

Resigned: 15 November 2017

George P.

Position: Director

Appointed: 06 July 2006

Resigned: 25 January 2012

Clare B.

Position: Director

Appointed: 06 July 2006

Resigned: 11 February 2008

Kevin G.

Position: Director

Appointed: 06 July 2006

Resigned: 20 March 2009

Sharon P.

Position: Director

Appointed: 06 July 2006

Resigned: 31 March 2010

Laura Y.

Position: Director

Appointed: 06 July 2006

Resigned: 14 April 2008

Bill T.

Position: Director

Appointed: 24 November 2005

Resigned: 14 August 2008

Janet B.

Position: Director

Appointed: 25 November 2004

Resigned: 05 December 2005

Michael C.

Position: Director

Appointed: 30 September 2004

Resigned: 12 December 2005

Peter E.

Position: Director

Appointed: 30 September 2004

Resigned: 21 August 2006

Kylie H.

Position: Director

Appointed: 30 September 2004

Resigned: 25 May 2006

Danielle A.

Position: Director

Appointed: 30 September 2004

Resigned: 25 May 2006

Nigel M.

Position: Director

Appointed: 26 September 2002

Resigned: 15 November 2017

Paul M.

Position: Director

Appointed: 30 May 2002

Resigned: 01 August 2010

Joanne S.

Position: Director

Appointed: 25 April 2002

Resigned: 15 January 2003

David M.

Position: Director

Appointed: 28 February 2002

Resigned: 31 March 2005

Alison R.

Position: Secretary

Appointed: 18 October 2001

Resigned: 30 November 2006

Sara M.

Position: Director

Appointed: 25 January 2001

Resigned: 11 October 2001

Philippa L.

Position: Director

Appointed: 28 September 2000

Resigned: 27 December 2001

Alison R.

Position: Director

Appointed: 28 September 2000

Resigned: 30 November 2006

Margaret R.

Position: Director

Appointed: 30 September 1999

Resigned: 28 November 2012

Vanessa P.

Position: Director

Appointed: 29 April 1999

Resigned: 27 August 2001

Amy N.

Position: Director

Appointed: 29 April 1999

Resigned: 30 November 2006

Anne P.

Position: Director

Appointed: 31 July 1995

Resigned: 01 May 2003

Richard R.

Position: Director

Appointed: 31 July 1995

Resigned: 28 June 2004

Eveline T.

Position: Director

Appointed: 31 July 1995

Resigned: 28 September 2000

Matthew T.

Position: Secretary

Appointed: 31 July 1995

Resigned: 18 October 2001

Patricia C.

Position: Director

Appointed: 31 July 1995

Resigned: 28 September 2000

Gillian W.

Position: Director

Appointed: 31 July 1995

Resigned: 30 June 1997

Matthew T.

Position: Director

Appointed: 31 July 1995

Resigned: 18 October 2001

Company previous names

The Newbiggin Hall Detached Youth Work Project November 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth42 07442 895
Balance Sheet
Current Assets43 27444 929
Net Assets Liabilities Including Pension Asset Liability42 07442 895
Reserves/Capital
Shareholder Funds42 07442 895
Other
Creditors Due Within One Year1 2002 034
Net Current Assets Liabilities42 07442 895
Total Assets Less Current Liabilities42 07442 895

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, November 2023
Free Download (20 pages)

Company search

Advertisements