THE PHOENIX DETACHED YOUTH PROJECT

Address:
14 Front Street, Chirton, North Shields, Tyne and Wear, NE29 7QW

THE PHOENIX DETACHED YOUTH PROJECT is a business entity registered at Companies House, UK, with entity identifier is 05138337. The registration start date is May 26, 2004. The current status is Active.

Company Overview

Company Number 05138337
Company Name THE PHOENIX DETACHED YOUTH PROJECT
Registered Address 14 Front Street
Chirton
North Shields
Tyne and Wear
NE29 7QW
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-05-26
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-23
Returns Last Update 2016-05-26
Confirmation Statement Due Date 2021-06-09
Confirmation Statement Last Update 2020-05-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 14 FRONT STREET
CHIRTON
Post Town NORTH SHIELDS
County TYNE AND WEAR
Post Code NE29 7QW

Companies with the same post code

Entity Name Office Address
SRR RESIDENTIALS LIMITED 48 Front Street, Chirton, North Shields, NE29 7QW, United Kingdom
29 KITCHEN LTD. 64 Front Street, Chirton, North Shields, NE29 7QW, United Kingdom
MADAME TAN LTD 58 Front Street, Chirton, North Shields, NE29 7QW, England
SAI (NE) CONVENIENCE STORE LTD 46 Front Street, Chirton, North Shields, NE29 7QW, United Kingdom
SRR STORES LIMITED 48 Front Street, Chirton, North Shields, NE29 7QW, United Kingdom
MADAME HAIR LIMITED 54 Front Street, Chirton, North Shields, NE29 7QW, England
MADAME BEAUTY LTD 54 Front Street, Chirton, North Shields, NE29 7QW, England
HAPPY MEAL 888 LIMITED 64 Front Street, Chirton, North Shields, NE29 7QW, England
Y GOOD STYLE LIMITED C/o Simon's Chop Suey House 64 Front Street, Chirton, North Shields, Tyne and Wear, NE29 7QW, England
GILLS FISHERIES NORTHEAST LTD 30 Front Street, Chirton, North Shields, Tyne & Wear, NE29 7QW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PEEL, David Charles Secretary (Active) 116 Grey Street, North Shields, Tyne & Wear, NE30 2EG /
26 May 2004
/
APPLEBY, Benjamin Christopher Director (Active) 1 Wark Court, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England, NE3 1YR August 1986 /
17 April 2013
British /
England
Digital Advice Team Leader
GILL, Helen Barbara, Reverend Director (Active) St Johns Vicarage, Saint Johns Terrace Percy Main, North Shields, Tyne & Wear, NE29 6HS February 1961 /
26 May 2004
British /
England
Church Of England Priest In Ch
HANNANT, Ella Director (Active) 6 Chirton Lodge, Newlyn Crescent, North Shields, Tyne And Wear, England, NE29 7QJ April 1934 /
19 September 2012
British /
England
Retired
MCCOWIE, Lynda Director (Active) 2a, East Farm Park, Choppington, Northumberland, NE62 5PU February 1952 /
14 July 2008
British /
England
Health Teacher
NICHOLLS, Jack Christopher Director (Active) 95 Heaton Road, Newcastle Upon Tyne, Great Britain, NE6 5HJ January 1984 /
20 March 2013
British /
England
Social Worker
PEEL, David Charles Director (Active) 116 Grey Street, North Shields, Tyne & Wear, NE30 2EG September 1941 /
26 May 2004
British /
England
Minister Of Religion
ROBSON, Jim Director (Active) 25 Foxcover, The Pines, Morpeth, Northumberland, England, NE61 5SR February 1948 /
14 July 2008
British /
England
Retired
CARMICHAEL, John Director (Resigned) 7 Hollings Crescent, High Farm, Wallsend, Tyne & Wear, NE28 9LN January 1973 /
26 May 2004
British /
Consultant
CLYDE, Brian Director (Resigned) 45 Percy Court, North Shields, Tyne And Wear, England, NE29 6JG February 1969 /
15 September 2010
British /
England
Unemployed
HORNCASTLE, Angela Carole Director (Resigned) 31 Albany Street West, South Shields, Tyne & Wear, NE33 4BG October 1962 /
7 December 2004
British /
England
Education Welfare Officer
MAINES, Norman Director (Resigned) 33 Bolingbroke Street, Heaton, Newcastle Upon Tyne, Tyne And Wear, England, NE6 5PH October 1954 /
1 October 2010
British /
England
Victim Support Worker
MCGARRY, Kieran Director (Resigned) 34 Kenilworth Road, Monkseaton, Whitley Bay, Tyne & Wear, NE25 8BD October 1961 /
26 May 2004
British /
Uk
Training Officer
PURDY, Rosalind Claire Director (Resigned) The End 13 Cutlers Hall Road, Shotley Bridge, Consett, County Durham, DH8 8RD January 1962 /
26 May 2004
British /
Development Worker
SAINT, Gemma Elizabeth Director (Resigned) 2 George Street, North Shields, Tyne & Wear, NE30 1EL January 1985 /
26 May 2004
British /
Trainee Youthworker
WRIGHT, Elaine Director (Resigned) 9 Wantage Avenue, North Shields, Tyne & Wear, NE29 7BE June 1959 /
26 May 2004
British /
England
Unemployed

Competitor

Search similar business entities

Post Town NORTH SHIELDS
Post Code NE29 7QW
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on THE PHOENIX DETACHED YOUTH PROJECT 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