NORTHERN CONSTRUCTION TRAINING AND REGENERATION COMMUNITY INTEREST COMPANY
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 4NQ
Company number 07418820
Status Active
Incorporation Date 26 October 2010
Company Type Community Interest Company
Address UNIT B1 BENFIELD BUSINESS PARK, BENFIELD ROAD, NEWCASTLE UPON TYNE, NE6 4NQ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 074188200005, created on 14 December 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of NORTHERN CONSTRUCTION TRAINING AND REGENERATION COMMUNITY INTEREST COMPANY are www.northernconstructiontrainingandregenerationcommunityinterest.co.uk, and www.northern-construction-training-and-regeneration-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Northern Construction Training and Regeneration Community Interest Company is a Community Interest Company. The company registration number is 07418820. Northern Construction Training and Regeneration Community Interest Company has been working since 26 October 2010. The present status of the company is Active. The registered address of Northern Construction Training and Regeneration Community Interest Company is Unit B1 Benfield Business Park Benfield Road Newcastle Upon Tyne Ne6 4nq. . PATERSON, James David is a Director of the company. TIGHE, Peter Vincent is a Director of the company. Director MORTON, Robin David has been resigned. Director THOMPSON, Michael Andrews has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
PATERSON, James David
Appointed Date: 26 October 2010
41 years old

Director
TIGHE, Peter Vincent
Appointed Date: 01 April 2013
47 years old

Resigned Directors

Director
MORTON, Robin David
Resigned: 01 March 2015
Appointed Date: 18 November 2010
53 years old

Director
THOMPSON, Michael Andrews
Resigned: 18 April 2013
Appointed Date: 26 October 2010
44 years old

Persons With Significant Control

Mr James David Paterson
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

NORTHERN CONSTRUCTION TRAINING AND REGENERATION COMMUNITY INTEREST COMPANY Events

03 Mar 2017
Total exemption small company accounts made up to 31 March 2016
17 Dec 2016
Registration of charge 074188200005, created on 14 December 2016
28 Nov 2016
Confirmation statement made on 26 October 2016 with updates
26 Apr 2016
Annual return made up to 26 October 2015 no member list
26 Apr 2016
Termination of appointment of Robin David Morton as a director on 1 March 2015
...
... and 15 more events
14 Jan 2012
Annual return made up to 26 October 2011 no member list
28 Oct 2011
Registered office address changed from 16 Holystone Avenue Newsham Farm Estate Blyth Northumberland NE24 4QA on 28 October 2011
25 Feb 2011
Particulars of a mortgage or charge / charge no: 1
23 Nov 2010
Appointment of Mr Robin David Morton as a director
26 Oct 2010
Incorporation of a Community Interest Company

NORTHERN CONSTRUCTION TRAINING AND REGENERATION COMMUNITY INTEREST COMPANY Charges

14 December 2016
Charge code 0741 8820 0005
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP
Description: Contains fixed charge…
2 March 2015
Charge code 0741 8820 0004
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: The Social Enterprise Loan Fund
Description: All assets of the company…
28 January 2015
Charge code 0741 8820 0003
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: The Social Enterprise Loan Fund
Description: The chargor charges with full title guarantee in favour of…
28 February 2012
All assets debenture
Delivered: 5 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2011
Rent deposit deed
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: The Council of the Borough of South Tyneside
Description: The sum of £6,000.00 secured by a rent deposit deed dated…