AZURE CHARITABLE ENTERPRISES
CRAMLINGTON SHELTERED HOUSING AND WORKSHOPS (S.H.A.W.) PROJECT

Hellopages » Northumberland » Northumberland » NE23 8JT

Company number 01666027
Status Active
Incorporation Date 21 September 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MCCALLUM HOUSE, KIELDER AVENUE, CRAMLINGTON, ENGLAND, NE23 8JT
Home Country United Kingdom
Nature of Business 01300 - Plant propagation, 18129 - Printing n.e.c., 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Registered office address changed from Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT to Mccallum House Kielder Avenue Cramlington NE23 8JT on 5 September 2016; Confirmation statement made on 31 August 2016 with updates; Amended group of companies' accounts made up to 31 January 2016. The most likely internet sites of AZURE CHARITABLE ENTERPRISES are www.azurecharitable.co.uk, and www.azure-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Newcastle Rail Station is 8.1 miles; to Metrocentre Rail Station is 9 miles; to Blaydon Rail Station is 9.2 miles; to Dunston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Azure Charitable Enterprises is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01666027. Azure Charitable Enterprises has been working since 21 September 1982. The present status of the company is Active. The registered address of Azure Charitable Enterprises is Mccallum House Kielder Avenue Cramlington England Ne23 8jt. . CROSBY, Geoffrey is a Secretary of the company. BARNARD, Graham Palmer is a Director of the company. HINDLE, Isobel is a Director of the company. KEDDIE, Ian Alastair is a Director of the company. KILBURN, Alan Edward is a Director of the company. LITCHFIELD, Christine Suzanne is a Director of the company. MORGAN, Eric is a Director of the company. ROBSON, Geoffrey William is a Director of the company. TURNBULL, Isabelle Trewhitt is a Director of the company. WATSON, Ronald Ian is a Director of the company. WOOD, Annemarie is a Director of the company. Secretary BROUGHAM, Norman Maxwell has been resigned. Secretary HESLOP, Michael Hugh has been resigned. Secretary MORGAN, Timothy David has been resigned. Secretary TULIP, John Charles has been resigned. Director AXELBY, Jacqueline Loraine Mary has been resigned. Director BARKES, Rosemary Vera has been resigned. Director BUGLASS, Carol has been resigned. Director COCKS, Errol has been resigned. Director DODGSON, Douglas Peter, Dr has been resigned. Director EDON, Malcolm John has been resigned. Director FURNESS, Neville Atkinson has been resigned. Director GALBRAITH, Anne has been resigned. Director GREEN, Roland Johnson has been resigned. Director HARRISON, Terence, Sir has been resigned. Director HENDERSON, Jacqueline has been resigned. Director HESLOP, Michael Hugh has been resigned. Director HOGG, Alan William has been resigned. Director JONES, Margaret has been resigned. Director NOONE, Stephen John has been resigned. Director OLIPHANT, Joseph has been resigned. Director ROBINSON, Neil has been resigned. Director RUTHERFORD, George Richard has been resigned. Director SMITH, Paul Stuart has been resigned. Director WALKER, Jennifer has been resigned. The company operates in "Plant propagation".


Current Directors

Secretary
CROSBY, Geoffrey
Appointed Date: 03 February 2004

Director
BARNARD, Graham Palmer
Appointed Date: 29 July 2009
71 years old

Director
HINDLE, Isobel
Appointed Date: 23 March 2016
81 years old

Director
KEDDIE, Ian Alastair
Appointed Date: 23 March 2016
74 years old

Director
KILBURN, Alan Edward

89 years old

Director
LITCHFIELD, Christine Suzanne
Appointed Date: 28 November 2012
76 years old

Director
MORGAN, Eric
Appointed Date: 30 November 2005
80 years old

Director
ROBSON, Geoffrey William
Appointed Date: 28 November 2012
67 years old

Director
TURNBULL, Isabelle Trewhitt
Appointed Date: 26 September 2001
82 years old

Director
WATSON, Ronald Ian
Appointed Date: 27 September 2006
79 years old

Director
WOOD, Annemarie
Appointed Date: 25 January 2006
79 years old

Resigned Directors

Secretary
BROUGHAM, Norman Maxwell
Resigned: 02 February 2004
Appointed Date: 18 June 2003

Secretary
HESLOP, Michael Hugh
Resigned: 30 September 1996

Secretary
MORGAN, Timothy David
Resigned: 29 July 1998
Appointed Date: 01 October 1996

Secretary
TULIP, John Charles
Resigned: 18 June 2003
Appointed Date: 29 July 1998

Director
AXELBY, Jacqueline Loraine Mary
Resigned: 27 June 2012
Appointed Date: 01 January 2004
73 years old

Director
BARKES, Rosemary Vera
Resigned: 20 June 2001
95 years old

Director
BUGLASS, Carol
Resigned: 26 January 2005
Appointed Date: 25 July 2001
71 years old

Director
COCKS, Errol
Resigned: 19 July 2001
Appointed Date: 01 January 1999
80 years old

Director
DODGSON, Douglas Peter, Dr
Resigned: 18 June 1997
103 years old

Director
EDON, Malcolm John
Resigned: 04 August 2002
Appointed Date: 30 October 1996
89 years old

Director
FURNESS, Neville Atkinson
Resigned: 27 June 2012
88 years old

Director
GALBRAITH, Anne
Resigned: 19 June 2002
Appointed Date: 30 July 1997
85 years old

Director
GREEN, Roland Johnson
Resigned: 30 June 1996
100 years old

Director
HARRISON, Terence, Sir
Resigned: 14 June 2006
Appointed Date: 28 July 1999
92 years old

Director
HENDERSON, Jacqueline
Resigned: 21 July 1998
Appointed Date: 01 August 1996
85 years old

Director
HESLOP, Michael Hugh
Resigned: 27 January 1993
77 years old

Director
HOGG, Alan William
Resigned: 31 December 1996
Appointed Date: 07 October 1993
81 years old

Director
JONES, Margaret
Resigned: 28 January 2015
Appointed Date: 30 January 2013
67 years old

Director
NOONE, Stephen John
Resigned: 31 March 1993
65 years old

Director
OLIPHANT, Joseph
Resigned: 15 June 2016
Appointed Date: 28 November 2001
75 years old

Director
ROBINSON, Neil
Resigned: 20 June 2007
88 years old

Director
RUTHERFORD, George Richard
Resigned: 01 November 2002
73 years old

Director
SMITH, Paul Stuart
Resigned: 31 December 1998
Appointed Date: 30 October 1996
76 years old

Director
WALKER, Jennifer
Resigned: 27 June 2012
Appointed Date: 25 September 2002
88 years old

AZURE CHARITABLE ENTERPRISES Events

05 Sep 2016
Registered office address changed from Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT to Mccallum House Kielder Avenue Cramlington NE23 8JT on 5 September 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
10 Aug 2016
Amended group of companies' accounts made up to 31 January 2016
28 Jul 2016
Termination of appointment of Joseph Oliphant as a director on 15 June 2016
26 May 2016
Group of companies' accounts made up to 31 January 2016
...
... and 148 more events
01 Jun 1988
Registered office changed on 01/06/88 from: 8 higham place newcastle-upon-tyne NE1 8AF

29 Jul 1986
Full accounts made up to 31 March 1986

29 Jul 1986
Annual return made up to 25/06/86

07 Jun 1986
Full accounts made up to 31 March 1985

07 Jun 1986
Annual return made up to 13/06/85

AZURE CHARITABLE ENTERPRISES Charges

15 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at shaw garden centre,cramlington t/n ND577…
30 September 2005
Debenture
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Legal charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H shaw garden centre cramlington t/no ND577 and each and…
30 September 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Secretary of State for Work and Pensions
Description: Shaw garden centre cramlington northumberland.
11 April 1994
Legal charge
Delivered: 15 April 1994
Status: Outstanding
Persons entitled: The Secretary of State for Employment
Description: Firstly-land situate at planet place geroge stephenson…
27 May 1993
Legal charge
Delivered: 2 June 1993
Status: Outstanding
Persons entitled: The Secretary of State for Employment
Description: L/H-land lying to the south east of fisher lane k/a…
31 March 1991
Legal charge
Delivered: 19 April 1991
Status: Satisfied on 16 March 1993
Persons entitled: Tsb Bank PLC
Description: Land and buildings lying to the south east of fisher lane…