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

Dt38 Foundation NEWCASTLE UPON TYNE


Dt38 Foundation started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09195621. The Dt38 Foundation company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Time Central. Postal code: NE1 4BF.

The company has 7 directors, namely Jim T., Nicole S. and Michele V. and others. Of them, Joe S., Taylor T., Tracy T. have been with the company the longest, being appointed on 9 October 2014 and Jim T. has been with the company for the least time - from 27 August 2020. As of 26 April 2024, there were 11 ex directors - Craig H., Joanne D. and others listed below. There were no ex secretaries.

Dt38 Foundation Address / Contact

Office Address Time Central
Office Address2 32 Gallowgate
Town Newcastle Upon Tyne
Post code NE1 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09195621
Date of Incorporation Sat, 30th Aug 2014
Industry Other human health activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jim T.

Position: Director

Appointed: 27 August 2020

Nicole S.

Position: Director

Appointed: 06 May 2020

Michele V.

Position: Director

Appointed: 20 December 2018

Jonathan S.

Position: Director

Appointed: 27 October 2016

Joe S.

Position: Director

Appointed: 09 October 2014

Taylor T.

Position: Director

Appointed: 09 October 2014

Tracy T.

Position: Director

Appointed: 09 October 2014

Norham House Secretary Limited

Position: Corporate Secretary

Appointed: 30 August 2014

Craig H.

Position: Director

Appointed: 02 March 2017

Resigned: 21 January 2021

Joanne D.

Position: Director

Appointed: 27 October 2016

Resigned: 21 January 2021

David M.

Position: Director

Appointed: 27 October 2016

Resigned: 18 December 2019

Curtis P.

Position: Director

Appointed: 08 March 2015

Resigned: 27 October 2016

Craig H.

Position: Director

Appointed: 08 March 2015

Resigned: 27 October 2016

Lisette C.

Position: Director

Appointed: 08 March 2015

Resigned: 27 October 2016

Natasha E.

Position: Director

Appointed: 08 March 2015

Resigned: 22 September 2017

Michael B.

Position: Director

Appointed: 09 October 2014

Resigned: 02 February 2016

Joseph L.

Position: Director

Appointed: 09 October 2014

Resigned: 02 March 2017

Andrew D.

Position: Director

Appointed: 30 August 2014

Resigned: 09 October 2014

John D.

Position: Director

Appointed: 30 August 2014

Resigned: 09 October 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312022-08-312023-08-31
Balance Sheet
Current Assets23 07522 16432 0766 769
Net Assets Liabilities11 88922 40528011 060
Other
Creditors36 7139 0229 8805 969
Fixed Assets1 7491 1668 8238 479
Net Current Assets Liabilities23 07513 14222 196800
Total Assets Less Current Liabilities24 82414 30831 0199 279

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-09-01
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements