PEGSWOOD COMMUNITY HUB LTD

Address:
Pegswood Community Hub Longhirst Road, Pegswood, Morpeth, Northumberland, NE61 6XF

PEGSWOOD COMMUNITY HUB LTD is a business entity registered at Companies House, UK, with entity identifier is 04328999. The registration start date is November 26, 2001. The current status is Active.

Company Overview

Company Number 04328999
Company Name PEGSWOOD COMMUNITY HUB LTD
Registered Address Pegswood Community Hub Longhirst Road
Pegswood
Morpeth
Northumberland
NE61 6XF
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-11-26
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-12-24
Returns Last Update 2015-11-26
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address PEGSWOOD COMMUNITY HUB LONGHIRST ROAD
PEGSWOOD
Post Town MORPETH
County NORTHUMBERLAND
Post Code NE61 6XF

Companies with the same post code

Entity Name Office Address
CONNECTING COMMUNITIES NORTH EAST LIMITED Pegswood Community Hub, Longhirst Road, Pegswood, Northumberland, NE61 6XF, United Kingdom
B CROSSKEY LIMITED Laurel House Longhirst Road, Pegswood, Morpeth, NE61 6XF
NORTH EAST FIREWOOD & TREE FELLING SERVICES LTD Northside Longhirst Road, Pegswood, Morpeth, Northumberland, NE61 6XF

Companies with the same post town

Entity Name Office Address
UNITED GROUP TRAVEL LTD 1 Spencer Drive, Pegswood, Morpeth, NE61 6SZ, United Kingdom
ARMSTRONG SITE SERVICES LTD 11 Swansfield, Morpeth, NE61 2AE, England
BIRDCAGES AND DRAGONFLIES LTD Glendale Cresswell Road, Ellington, Morpeth, NE61 5HR, United Kingdom
BIRCH COURT (SEATON DELAVAL) LIMITED 2 Camp House, Whalton, Morpeth, NE61 3YH, United Kingdom
OLIVER PLANT SERVICES LTD Old Felton Cottage, Felton, Morpeth, NE65 9NT, United Kingdom
LOLA & JOE DESIGN CO LTD 76 East Acres, Widdrington, Morpeth, NE61 5NT, United Kingdom
AV PRODUCTIONS LTD 10 The Pastures, Morpeth, NE61 2AQ, United Kingdom
STEFAN THOMSON CONSULTANCY LTD Stonecroft, Hebron, Morpeth, NE61 3LA, United Kingdom
TRAV MAPS LTD 34 Wansdyke, Morpeth, NE61 3RN, United Kingdom
GRANGE ROAD (MORPETH) MANAGEMENT LTD Simonside, Grange Road, Morpeth, NE61 2TL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GRAHAM, Thomas Secretary (Active) 472 Langwell Terrace, Pegswood, Morpeth, Northumberland, NE61 6UT /
12 November 2007
/
ANDERSON, Emma-Jane Director (Active) Pegswood Community Hub, Longhirst Road, Pegswood, Morpeth, Northumberland, NE61 6XF July 1975 /
30 January 2014
British /
England
Self Employed
BOOTH, Martin Director (Active) Pegswood Community Hub, Longhirst Road, Pegswood, Morpeth, Northumberland, NE61 6XF July 1954 /
19 March 2015
British /
England
Retired
GRAHAM, Thomas Director (Active) 472 Langwell Terrace, Pegswood, Morpeth, Northumberland, NE61 6UT February 1946 /
31 July 2003
British /
United Kingdom
Retired
HOPE, Claire Director (Active) Pegswood Community Hub, Longhirst Road, Pegswood, Morpeth, Northumberland, England, NE61 6XF October 1983 /
8 November 2012
British /
England
None
HOPE, Kevin Director (Active) 257 Titchfield Terrace, Pegswood, Morpeth, Northumberland, United Kingdom, NE61 6XD August 1969 /
12 November 2007
British /
United Kingdom
Carer
KERSWELL, Margaret Patricia Director (Active) Pegswood Community Hub, Longhirst Road, Pegswood, Morpeth, Northumberland, NE61 6XF September 1975 /
17 January 2015
British /
England
Customer Services Assistant
STONELL, Anne Christine Director (Active) Pegswood Community Hub, Longhirst Road, Pegswood, Morpeth, Northumberland, England, NE61 6XF April 1948 /
8 November 2012
British /
England
Retired
STONELL, Peter Director (Active) 8 Bamburgh Drive, Pegswood, Morpeth, Northumberland, NE61 6TT October 1946 /
6 March 2006
British /
United Kingdom
Accountancy
TIGHE, Debra Anne Director (Active) Pegswood Community Hub, Longhirst Road, Pegswood, Morpeth, Northumberland, NE61 6XF November 1963 /
15 January 2015
British /
England
Children'S Worker
WOODARD, David George Director (Active) Pegswood Community Hub, Longhirst Road, Pegswood, Morpeth, Northumberland, NE61 6XF March 1936 /
18 April 2013
British /
England
Retired
CROSS, Susan Secretary (Resigned) Aalten House, Pegswood, Morpeth, Northumberland, NE61 6RE /
26 November 2001
/
JL NOMINEES TWO LIMITED Nominee Secretary (Resigned) 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF /
26 November 2001
/
ANDERSON, Sandra Director (Resigned) 1 Warkworth Drive, Pegswood, Morpeth, Northumberland, NE61 6TD December 1954 /
17 April 2002
British /
Health Care
BUCKZO, Catherine Hazel Director (Resigned) 24 John Street, Pegswood, Morpeth, Northumberland, NE61 6UQ June 1949 /
7 November 2005
British /
United Kingdom
Unemployed
FOWLIE, Alan Director (Resigned) 2 Petworth Gardens, Pegswood, Morpeth, Northumberland, England, NE62 6TL February 1944 /
27 October 2008
British /
United Kingdom
Retired
FOWLIE, Nancy Director (Resigned) 2 Petworth Gardens, Pegswood, Morpeth, Northumberland, NE62 6TL February 1945 /
27 October 2008
British /
Great Britain
Retired
GORDON, Richard James Director (Resigned) 8 Wansbeck Street, Morpeth, Northumberland, NE61 1XZ February 1981 /
5 October 2004
British /
Customer Services
HARRISON, Paul John David Director (Resigned) 6 Meadow Riggs, Alnwick, Northumberland, NE66 1AP September 1964 /
7 November 2005
British /
United Kingdom
It Tutor
HENDERSON, Mary Irving Director (Resigned) 462 Langwell Terrace, Pegswood, Morpeth, Northumberland, NE61 6UT October 1932 /
26 November 2001
British /
United Kingdom
Retired
LEWIS, Rowland Joseph Director (Resigned) No 2 Cottage, Climbing Tree Farm, Morpeth, Northumberland, NE61 3AB September 1949 /
31 July 2003
British /
Debt Support Worker
MACKENZIE, James William Mackenzie Director (Resigned) 471 Langwell Terrace, Pegswood, Morpeth, Northumberland, NE61 6UT January 1933 /
31 July 2003
British /
None
MUCKLE, Irene Director (Resigned) Pegswood Community Hub, Longhirst Road, Pegswood, Morpeth, Northumberland, England, NE61 6XF December 1948 /
8 November 2012
British /
England
Retired
SAMBROOK, Alan, Cllr Director (Resigned) 5 Spencer Drive, Pegswood, Morpeth, Northumberland, NE61 6SZ May 1955 /
17 April 2002
British /
United Kingdom
Councillor
SYKES, Brian James Director (Resigned) 35 Hartford Court, Bedlington, Northumberland, NE22 6LP May 1953 /
26 November 2001
British /
United Kingdom
Financial Advisor
TELFER, David Mclellan Director (Resigned) Pegswood Community Hub, Longhirst Road, Pegswood, Morpeth, Northumberland, England, NE61 6XF March 1938 /
8 November 2012
British /
England
Retired
WATSON, Stephen Director (Resigned) Pegswood Community Project Ltd, Longhirst Road Pegswood, Morpeth, Northumberland, NE61 6XG November 1972 /
13 December 2010
British /
United Kingdom
Clerical Officer
WILKINSON, Susan Director (Resigned) Pegswood Community Hub, Longhirst Road, Pegswood, Morpeth, Northumberland, England, NE61 6XF September 1959 /
8 November 2012
British /
England
Retired
WILSON, Mary Director (Resigned) 6 Belsay Close, Pegswood, Morpeth, Northumberland, NE61 6XQ December 1934 /
5 October 2004
British /
United Kingdom
Retired
JL NOMINEES ONE LIMITED Nominee Director (Resigned) 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF /
26 November 2001
/

Competitor

Search similar business entities

Post Town MORPETH
Post Code NE61 6XF
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on PEGSWOOD COMMUNITY HUB LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches