Newcastle Rugby Foundation NEWCASTLE UPON TYNE


Founded in 2004, Newcastle Rugby Foundation, classified under reg no. 05271148 is an active company. Currently registered at Kingston Park Brunton Road NE13 8AF, Newcastle Upon Tyne the company has been in the business for twenty years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2017-01-26 Newcastle Rugby Foundation is no longer carrying the name Falcons Community Foundation.

At the moment there are 12 directors in the the company, namely David T., Jack S. and Jeffrey B. and others. In addition one secretary - Melanie M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark F. who worked with the the company until 2 July 2007.

Newcastle Rugby Foundation Address / Contact

Office Address Kingston Park Brunton Road
Office Address2 Kenton Bank Foot
Town Newcastle Upon Tyne
Post code NE13 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05271148
Date of Incorporation Wed, 27th Oct 2004
Industry Other sports activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

David T.

Position: Director

Appointed: 27 February 2023

Jack S.

Position: Director

Appointed: 27 February 2023

Jeffrey B.

Position: Director

Appointed: 27 April 2021

Tracy L.

Position: Director

Appointed: 10 September 2019

Cara M.

Position: Director

Appointed: 08 January 2019

Stephen S.

Position: Director

Appointed: 29 November 2016

Sunil M.

Position: Director

Appointed: 04 June 2014

Michael H.

Position: Director

Appointed: 07 May 2014

Robert V.

Position: Director

Appointed: 07 May 2014

James P.

Position: Director

Appointed: 20 December 2012

David R.

Position: Director

Appointed: 03 November 2008

Michael S.

Position: Director

Appointed: 06 October 2008

Melanie M.

Position: Secretary

Appointed: 02 July 2007

Hamish P.

Position: Director

Appointed: 08 January 2019

Resigned: 27 April 2021

Mike B.

Position: Director

Appointed: 13 July 2015

Resigned: 20 May 2019

Katrina H.

Position: Director

Appointed: 06 May 2014

Resigned: 23 August 2014

Alan R.

Position: Director

Appointed: 06 May 2014

Resigned: 16 October 2023

Paul V.

Position: Director

Appointed: 21 November 2012

Resigned: 30 January 2014

Richard M.

Position: Director

Appointed: 26 April 2012

Resigned: 18 March 2014

Duncan E.

Position: Director

Appointed: 24 April 2012

Resigned: 27 June 2013

Mark F.

Position: Director

Appointed: 07 June 2011

Resigned: 21 March 2012

Christine B.

Position: Director

Appointed: 22 March 2010

Resigned: 24 August 2010

Hall C.

Position: Director

Appointed: 09 February 2010

Resigned: 13 August 2012

Jonathan S.

Position: Director

Appointed: 02 December 2008

Resigned: 02 December 2008

Michael H.

Position: Director

Appointed: 27 October 2004

Resigned: 05 August 2008

John O.

Position: Director

Appointed: 27 October 2004

Resigned: 27 April 2021

David T.

Position: Director

Appointed: 27 October 2004

Resigned: 09 November 2012

Matthew C.

Position: Director

Appointed: 27 October 2004

Resigned: 27 June 2013

David B.

Position: Director

Appointed: 27 October 2004

Resigned: 02 July 2007

Mark F.

Position: Secretary

Appointed: 27 October 2004

Resigned: 02 July 2007

John D.

Position: Director

Appointed: 27 October 2004

Resigned: 01 May 2014

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is David R. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Michael H. This PSC has significiant influence or control over the company,.

David R.

Notified on 28 April 2022
Nature of control: significiant influence or control

Michael H.

Notified on 10 December 2016
Ceased on 28 April 2022
Nature of control: significiant influence or control

Company previous names

Falcons Community Foundation January 26, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, April 2023
Free Download (23 pages)

Company search

Advertisements