The Millin Charity GATESHEAD


Founded in 1999, The Millin Charity, classified under reg no. 03884975 is an active company. Currently registered at 30-37 Greenesfield Business Centre NE8 1PQ, Gateshead the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 2nd November 2016 The Millin Charity is no longer carrying the name Millin Centre.

The company has 3 directors, namely Dinah B., Kerrey B. and Yasmin S.. Of them, Yasmin S. has been with the company the longest, being appointed on 25 February 2001 and Dinah B. and Kerrey B. have been with the company for the least time - from 26 April 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Millin Charity Address / Contact

Office Address 30-37 Greenesfield Business Centre
Office Address2 Mulgrave Terrace
Town Gateshead
Post code NE8 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03884975
Date of Incorporation Fri, 26th Nov 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (233 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Dinah B.

Position: Director

Appointed: 26 April 2017

Kerrey B.

Position: Director

Appointed: 26 April 2017

Yasmin S.

Position: Director

Appointed: 25 February 2001

Richard S.

Position: Secretary

Appointed: 01 April 2011

Resigned: 13 December 2022

Ian S.

Position: Director

Appointed: 11 October 2010

Resigned: 31 March 2011

Millin Centre

Position: Corporate Director

Appointed: 27 September 2009

Resigned: 27 September 2009

Howard E.

Position: Director

Appointed: 27 September 2009

Resigned: 31 March 2011

Richard S.

Position: Director

Appointed: 18 August 2009

Resigned: 30 May 2023

Kona R.

Position: Director

Appointed: 18 August 2009

Resigned: 01 November 2009

Robert S.

Position: Director

Appointed: 18 August 2009

Resigned: 03 February 2010

Bryony R.

Position: Director

Appointed: 18 August 2009

Resigned: 14 June 2012

Nadeem M.

Position: Director

Appointed: 18 August 2009

Resigned: 23 May 2010

Faisal C.

Position: Director

Appointed: 04 September 2007

Resigned: 27 September 2010

Muhammad K.

Position: Director

Appointed: 04 September 2007

Resigned: 08 September 2008

Kenneth E.

Position: Secretary

Appointed: 04 September 2007

Resigned: 31 March 2011

Kenneth E.

Position: Director

Appointed: 04 September 2007

Resigned: 31 March 2011

Balbir U.

Position: Director

Appointed: 04 September 2007

Resigned: 13 October 2010

Paul H.

Position: Director

Appointed: 04 September 2007

Resigned: 24 February 2009

Naveed A.

Position: Director

Appointed: 13 July 2005

Resigned: 27 March 2015

Liwen Z.

Position: Director

Appointed: 12 July 2005

Resigned: 15 January 2009

Liwen Z.

Position: Secretary

Appointed: 12 July 2005

Resigned: 04 September 2007

Jonathan W.

Position: Director

Appointed: 12 July 2005

Resigned: 01 September 2006

Younes M.

Position: Director

Appointed: 20 July 2004

Resigned: 18 March 2009

Waseem S.

Position: Director

Appointed: 20 July 2004

Resigned: 24 February 2009

Satpaul S.

Position: Director

Appointed: 20 July 2004

Resigned: 18 July 2005

Shamsun C.

Position: Director

Appointed: 30 July 2002

Resigned: 18 July 2006

Luthfur R.

Position: Director

Appointed: 26 November 1999

Resigned: 18 May 2004

Sadiq S.

Position: Director

Appointed: 26 November 1999

Resigned: 24 May 2004

Syed I.

Position: Director

Appointed: 26 November 1999

Resigned: 12 July 2005

Ashiq S.

Position: Director

Appointed: 26 November 1999

Resigned: 28 March 2006

Avtar S.

Position: Director

Appointed: 26 November 1999

Resigned: 03 August 2004

Shahida U.

Position: Director

Appointed: 26 November 1999

Resigned: 12 July 2005

Shifa U.

Position: Director

Appointed: 26 November 1999

Resigned: 20 July 2004

Shama A.

Position: Director

Appointed: 26 November 1999

Resigned: 26 April 2017

Yenita A.

Position: Director

Appointed: 26 November 1999

Resigned: 08 May 2002

Syed A.

Position: Director

Appointed: 26 November 1999

Resigned: 12 July 2005

Mohammed J.

Position: Director

Appointed: 26 November 1999

Resigned: 12 July 2005

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1999

Resigned: 08 May 2001

Naveed A.

Position: Secretary

Appointed: 26 November 1999

Resigned: 12 July 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Richard S. This PSC has significiant influence or control over the company,.

Richard S.

Notified on 15 September 2016
Ceased on 15 November 2022
Nature of control: significiant influence or control

Company previous names

Millin Centre November 2, 2016
North Benwell Black Residents Support Group June 24, 2008

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 record for the accounting period up to Friday 31st March 2023
filed on: 24th, October 2023
Free Download (13 pages)

Company search