You are here: bizstats.co.uk > a-z index > S list > ST list

St. Anthony Of Padua Community Association NEWCASTLE UPON TYNE


St. Anthony Of Padua Community Association started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02025848. The St. Anthony Of Padua Community Association company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Community Centre Welbeck Road. Postal code: NE6 3BT.

The firm has 9 directors, namely Clare R., Kim D. and Andrew C. and others. Of them, Michael D. has been with the company the longest, being appointed on 31 May 2001 and Clare R. has been with the company for the least time - from 7 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. Anthony Of Padua Community Association Address / Contact

Office Address Community Centre Welbeck Road
Office Address2 Walker
Town Newcastle Upon Tyne
Post code NE6 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02025848
Date of Incorporation Fri, 6th Jun 1986
Industry Social work activities without accommodation for the elderly and disabled
Industry Other accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Clare R.

Position: Director

Appointed: 07 February 2023

Kim D.

Position: Director

Appointed: 29 November 2021

Andrew C.

Position: Director

Appointed: 06 February 2020

Daryn R.

Position: Director

Appointed: 30 November 2017

Robert S.

Position: Director

Appointed: 23 September 2015

Catherine A.

Position: Director

Appointed: 06 November 2014

James M.

Position: Director

Appointed: 24 October 2006

Timothy O.

Position: Director

Appointed: 29 September 2005

Michael D.

Position: Director

Appointed: 31 May 2001

Michael C.

Position: Director

Resigned: 05 October 2017

Benjamin N.

Position: Director

Appointed: 25 February 2016

Resigned: 04 November 2021

Julie C.

Position: Director

Appointed: 23 September 2015

Resigned: 13 May 2022

Brian O.

Position: Director

Appointed: 06 November 2014

Resigned: 23 September 2015

James M.

Position: Secretary

Appointed: 08 May 2014

Resigned: 08 January 2018

John H.

Position: Director

Appointed: 03 October 2013

Resigned: 06 November 2014

Anthony W.

Position: Director

Appointed: 11 November 2010

Resigned: 23 September 2015

Graeme H.

Position: Director

Appointed: 24 October 2006

Resigned: 11 November 2010

Dennis S.

Position: Director

Appointed: 01 April 2004

Resigned: 11 November 2010

Joan T.

Position: Secretary

Appointed: 10 July 2002

Resigned: 08 May 2014

John G.

Position: Director

Appointed: 16 January 2001

Resigned: 21 October 2005

Margaret H.

Position: Director

Appointed: 22 September 1998

Resigned: 08 January 2006

Gerard R.

Position: Secretary

Appointed: 11 March 1994

Resigned: 24 May 2002

Gerard R.

Position: Director

Appointed: 11 March 1994

Resigned: 24 May 2002

Michael B.

Position: Director

Appointed: 14 January 1992

Resigned: 01 April 1993

Terence C.

Position: Secretary

Appointed: 14 January 1992

Resigned: 01 April 1993

James K.

Position: Director

Appointed: 14 January 1992

Resigned: 21 October 2005

Dennis T.

Position: Director

Appointed: 14 January 1992

Resigned: 01 April 1993

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 22nd, January 2024
Free Download (46 pages)

Company search

Advertisements