Newcastle Arts Centre Trust Limited TYNE & WEAR


Founded in 1989, Newcastle Arts Centre Trust, classified under reg no. 02383592 is an active company. Currently registered at 67 Westgate Road NE1 1SG, Tyne & Wear the company has been in the business for thirty five years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022.

At present there are 7 directors in the the company, namely Jonathan O., Kubra M. and Alice F. and others. In addition one secretary - Helen B. - is with the firm. As of 11 May 2024, there were 7 ex directors - Zoe C., Narbi P. and others listed below. There were no ex secretaries.

Newcastle Arts Centre Trust Limited Address / Contact

Office Address 67 Westgate Road
Office Address2 Newcastle Upon Tyne
Town Tyne & Wear
Post code NE1 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02383592
Date of Incorporation Mon, 15th May 1989
Industry Operation of arts facilities
End of financial Year 5th April
Company age 35 years old
Account next due date Fri, 5th Jan 2024 (127 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Jonathan O.

Position: Director

Appointed: 09 November 2023

Kubra M.

Position: Director

Appointed: 27 November 2020

Alice F.

Position: Director

Appointed: 11 September 2020

Peter K.

Position: Director

Appointed: 08 January 2019

Paul G.

Position: Director

Appointed: 08 September 2015

Rupert S.

Position: Director

Appointed: 24 April 2006

Helen B.

Position: Secretary

Appointed: 06 April 2004

Michael T.

Position: Director

Appointed: 28 November 1991

Zoe C.

Position: Director

Appointed: 04 September 2020

Resigned: 02 March 2023

Narbi P.

Position: Director

Appointed: 23 April 2019

Resigned: 23 September 2021

James M.

Position: Director

Appointed: 06 December 2012

Resigned: 31 December 2023

Thomas Y.

Position: Director

Appointed: 06 January 2005

Resigned: 02 March 2023

Kenneth G.

Position: Director

Appointed: 17 February 2004

Resigned: 09 April 2007

Norma P.

Position: Director

Appointed: 28 November 1991

Resigned: 27 March 2004

Raymond M.

Position: Director

Appointed: 28 November 1991

Resigned: 20 November 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Michael T. This PSC has significiant influence or control over this company,.

Michael T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-052021-04-05
Balance Sheet
Cash Bank On Hand80 109203 806
Current Assets207 169244 578
Debtors127 06040 772
Net Assets Liabilities190 059206 761
Property Plant Equipment420420
Other
Charitable Expenditure120 03476 278
Charitable Support Costs 3 439
Charity Funds190 059206 761
Charity Registration Number England Wales 701 598
Direct Charitable Expenditure 72 839
Donations Legacies55 02571 479
Expenditure120 06976 278
Income Endowments166 09592 980
Income From Charitable Activities110 92321 469
Investment Income14732
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses46 02616 702
Other Expenditure35 
Accrued Liabilities Deferred Income15 2667 847
Accumulated Depreciation Impairment Property Plant Equipment 1 404
Amounts Owed By Associates Joint Ventures Participating Interests58 39233 392
Bank Borrowings Overdrafts 6 150
Creditors17 53014 387
Depreciation Rate Used For Property Plant Equipment 25
Government Grant Income55 00071 479
Net Current Assets Liabilities189 639230 191
Prepayments Accrued Income58 303 
Property Plant Equipment Gross Cost 1 824
Total Assets Less Current Liabilities190 059230 611
Trade Creditors Trade Payables2 264390
Trade Debtors Trade Receivables10 3657 380

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 15th, January 2024
Free Download (23 pages)

Company search

Advertisements