Newcastle City Juniors Fc Sports Club Limited NEWCASTLE UPON TYNE


Founded in 2008, Newcastle City Juniors Fc Sports Club, classified under reg no. 06729487 is an active company. Currently registered at Newcastle Football Centre Gibside Gardens NE15 7PP, Newcastle Upon Tyne the company has been in the business for sixteen years. Its financial year was closed on June 29 and its latest financial statement was filed on 2022/06/29.

Currently there are 3 directors in the the firm, namely Kyle B., Deborah C. and Stephen C.. In addition one secretary - Deborah C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David S. who worked with the the firm until 23 May 2023.

Newcastle City Juniors Fc Sports Club Limited Address / Contact

Office Address Newcastle Football Centre Gibside Gardens
Office Address2 Gibside Gardens
Town Newcastle Upon Tyne
Post code NE15 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06729487
Date of Incorporation Tue, 21st Oct 2008
Industry Activities of sport clubs
End of financial Year 29th June
Company age 16 years old
Account next due date Fri, 29th Mar 2024 (31 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Kyle B.

Position: Director

Appointed: 01 July 2020

Deborah C.

Position: Secretary

Appointed: 21 October 2008

Deborah C.

Position: Director

Appointed: 21 October 2008

Stephen C.

Position: Director

Appointed: 21 October 2008

David S.

Position: Secretary

Appointed: 25 September 2022

Resigned: 23 May 2023

Kyle B.

Position: Director

Appointed: 19 September 2017

Resigned: 04 June 2020

Nick G.

Position: Director

Appointed: 19 September 2017

Resigned: 20 May 2020

Nick G.

Position: Director

Appointed: 01 September 2015

Resigned: 15 March 2016

Daniel W.

Position: Director

Appointed: 22 April 2013

Resigned: 23 September 2022

Robert C.

Position: Director

Appointed: 28 October 2008

Resigned: 29 January 2013

Stephen C.

Position: Director

Appointed: 28 October 2008

Resigned: 22 November 2012

Kyle B.

Position: Director

Appointed: 28 October 2008

Resigned: 22 August 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Deborah C. The abovementioned PSC has 75,01-100% voting rights.

Deborah C.

Notified on 21 October 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302018-06-302019-06-302020-06-302021-06-292022-06-292023-06-29
Net Worth96 575125 839128 660      
Balance Sheet
Cash Bank On Hand   1119 9943 42251 4106 1691 619
Current Assets20 0253 6503 6252 34311 28116 34253 18010 4644 414
Debtors   990 11 5001 5001 500 
Net Assets Liabilities   111 524107 451109 132157 347113 465112 994
Other Debtors   990 11 5001 5001 500 
Property Plant Equipment   120 136112 768106 585117 454136 227136 047
Total Inventories   1 2421 2871 4202702 7952 795
Cash Bank In Hand20 0253 6503 625      
Net Assets Liabilities Including Pension Asset Liability96 575125 839128 660      
Tangible Fixed Assets89 518136 667134 536      
Reserves/Capital
Profit Loss Account Reserve96 575125 839128 660      
Shareholder Funds96 575125 839128 660      
Other
Charity Funds   111 524107 451109 132157 347113 465112 994
Charity Registration Number England Wales    1 132 7381 132 7381 132 7381 132 7381 132 738
Cost Charitable Activity   66 24580 33163 20382 44513 128 
Costs Raising Funds   8 9929 40316 9052 95639 80162 685
Donations Legacies   18214 51812 03833 97623 74628 736
Expenditure   69 56289 73480 10885 401196 313194 311
Expenditure Material Fund    89 73480 10885 401196 313194 311
Income Endowments   63 22285 66181 789133 616152 431193 840
Income From Charitable Activity   55 95759 94367 65199 700116 216 
Income From Other Trading Activities   7 08311 2002 100 12 469 
Income From Other Trading Activity   1 0001 700    
Income Material Fund    85 66181 789133 616152 431193 840
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses   6 3404 0731 68148 21543 882471
Accrued Liabilities   1 706600600600600780
Accumulated Depreciation Impairment Property Plant Equipment   69 81177 17983 36289 79898 371106 589
Bank Borrowings       5 0005 000
Bank Borrowings Overdrafts       5 0005 000
Creditors   10 95516 59813 79513 28717 80917 050
Depreciation Expense Property Plant Equipment   6 4357 3686 1836 4368 5738 218
Increase From Depreciation Charge For Year Property Plant Equipment    7 3686 1836 4368 5738 218
Merchandise   1 2421 2871 4202702 7952 795
Net Current Assets Liabilities7 057-10 828-5 8768 6125 3172 54739 8937 34512 636
Other Creditors   9 24915 99813 19512 68712 02911 270
Property Plant Equipment Gross Cost   189 947189 947189 947207 252234 598242 636
Total Additions Including From Business Combinations Property Plant Equipment      91 16627 3468 038
Total Assets Less Current Liabilities96 575125 839128 660111 524107 451109 132157 347128 882123 411
Accrued Liabilities Deferred Income       180 
Creditors Due Within One Year12 96814 4789 501      
Fixed Assets89 518136 667134 536      
Tangible Fixed Assets Additions 58 0816 149      
Tangible Fixed Assets Cost Or Valuation125 171183 252189 401      
Tangible Fixed Assets Depreciation35 65346 58554 865      
Tangible Fixed Assets Depreciation Charged In Period 10 9328 280      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/29
filed on: 1st, June 2023
Free Download (16 pages)

Company search

Advertisements