North Sea Volunteer Lifeguards NEWCASTLE UPON TYNE


Founded in 2004, North Sea Volunteer Lifeguards, classified under reg no. 05162996 is an active company. Currently registered at 19 Brunswick Road NE27 0TP, 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 June 30, 2022.

At present there are 7 directors in the the company, namely Chloe R., Christopher W. and Rachel M. and others. In addition one secretary - Donna R. - is with the firm. At present 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.

North Sea Volunteer Lifeguards Address / Contact

Office Address 19 Brunswick Road
Office Address2 Shiremoor
Town Newcastle Upon Tyne
Post code NE27 0TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05162996
Date of Incorporation Fri, 25th Jun 2004
Industry Other sports activities
Industry Sports and recreation education
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Donna R.

Position: Secretary

Appointed: 10 November 2018

Chloe R.

Position: Director

Appointed: 10 November 2018

Christopher W.

Position: Director

Appointed: 10 November 2018

Rachel M.

Position: Director

Appointed: 10 November 2018

Elliot R.

Position: Director

Appointed: 10 November 2018

Julie R.

Position: Director

Appointed: 03 June 2013

Victoria F.

Position: Director

Appointed: 03 June 2013

Paula R.

Position: Director

Appointed: 06 November 2011

Rachel M.

Position: Secretary

Appointed: 01 November 2015

Resigned: 10 November 2018

Ainsley S.

Position: Director

Appointed: 01 November 2015

Resigned: 30 November 2019

Adam D.

Position: Director

Appointed: 01 November 2015

Resigned: 20 July 2017

James R.

Position: Director

Appointed: 03 November 2013

Resigned: 20 July 2017

Louis W.

Position: Director

Appointed: 04 November 2012

Resigned: 01 November 2015

Sarah S.

Position: Director

Appointed: 04 November 2012

Resigned: 07 November 2014

Roland R.

Position: Director

Appointed: 06 November 2011

Resigned: 03 November 2013

Karen F.

Position: Director

Appointed: 06 November 2011

Resigned: 01 November 2015

Bernie S.

Position: Secretary

Appointed: 06 November 2011

Resigned: 14 March 2012

Barbara B.

Position: Director

Appointed: 06 November 2011

Resigned: 15 August 2014

Christopher W.

Position: Director

Appointed: 06 November 2011

Resigned: 12 July 2012

Fiona H.

Position: Director

Appointed: 06 November 2011

Resigned: 04 November 2012

Bernie S.

Position: Director

Appointed: 06 November 2011

Resigned: 05 November 2012

Donna R.

Position: Director

Appointed: 08 February 2010

Resigned: 10 November 2018

Karl W.

Position: Director

Appointed: 08 February 2010

Resigned: 06 November 2011

Lewis P.

Position: Director

Appointed: 07 December 2009

Resigned: 06 November 2011

Sonny S.

Position: Director

Appointed: 01 November 2009

Resigned: 07 November 2010

Mark L.

Position: Director

Appointed: 01 December 2008

Resigned: 01 November 2009

Rebecca P.

Position: Director

Appointed: 01 December 2008

Resigned: 25 April 2009

Richard F.

Position: Director

Appointed: 02 November 2008

Resigned: 13 June 2012

Donna R.

Position: Director

Appointed: 02 November 2008

Resigned: 13 December 2009

Jonathan E.

Position: Director

Appointed: 04 August 2008

Resigned: 06 November 2011

Nicholas G.

Position: Director

Appointed: 04 August 2008

Resigned: 25 October 2008

William D.

Position: Director

Appointed: 29 December 2007

Resigned: 02 June 2008

Sean F.

Position: Director

Appointed: 16 December 2007

Resigned: 14 December 2011

Pat R.

Position: Director

Appointed: 05 March 2006

Resigned: 07 July 2008

John M.

Position: Director

Appointed: 05 March 2006

Resigned: 30 June 2008

Christopher W.

Position: Director

Appointed: 05 March 2006

Resigned: 01 November 2009

Malcolm D.

Position: Director

Appointed: 05 March 2006

Resigned: 01 November 2009

Maureen W.

Position: Director

Appointed: 05 March 2006

Resigned: 02 November 2008

Grahame W.

Position: Director

Appointed: 05 March 2006

Resigned: 16 December 2007

James P.

Position: Director

Appointed: 05 March 2006

Resigned: 06 November 2011

Joseph W.

Position: Director

Appointed: 05 March 2006

Resigned: 01 November 2015

James P.

Position: Secretary

Appointed: 29 December 2005

Resigned: 06 November 2011

Diane C.

Position: Director

Appointed: 29 December 2005

Resigned: 03 March 2008

Ann L.

Position: Secretary

Appointed: 01 July 2004

Resigned: 29 December 2005

Graeme L.

Position: Director

Appointed: 01 July 2004

Resigned: 29 December 2005

Nominee Company Directors Limited

Position: Corporate Director

Appointed: 25 June 2004

Resigned: 25 June 2004

Nominee Company Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2004

Resigned: 25 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth48 48852 84755 204      
Balance Sheet
Current Assets47 90552 84755 20454 77455 74158 98961 39457 50865 646
Net Assets Liabilities  55 20454 77455 74158 98961 39457 50865 646
Cash Bank In Hand45 95550 40255 204      
Debtors417417       
Net Assets Liabilities Including Pension Asset Liability48 48852 84755 204      
Stocks Inventory1 5332 028       
Tangible Fixed Assets821        
Reserves/Capital
Shareholder Funds48 48852 84755 204      
Other
Net Current Assets Liabilities47 66752 84755 20454 77455 74158 98961 39457 50865 646
Total Assets Less Current Liabilities48 48852 84755 20454 77455 74158 98961 39457 50865 646
Creditors Due Within One Year238        
Fixed Assets821        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search