Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED
Company Information for

SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED

30 LIME STREET, OUSEBURN VALLEY, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 2PQ,
Company Registration Number
03209411
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Seven Stories, The National Centre For Children’s Books Ltd
SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED was founded on 1996-06-07 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Seven Stories, The National Centre For Children’s Books Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED
 
Legal Registered Office
30 LIME STREET
OUSEBURN VALLEY
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 2PQ
Other companies in NE1
 
Previous Names
THE CENTRE FOR CHILDREN'S BOOKS19/11/2015
Charity Registration
Charity Number 1056812
Charity Address SEVEN STORIES, THE CENTRE FOR CHILDRENS BOOKS, 30 LIME STREET, NEWCASTLE UPON TYNE, NE1 2PQ
Charter SEVEN STORIES' MISSION IS TO BECOME THE NATIONAL TREASURE HOUSE OF MODERN BRITISH CHILDREN'S LITERATURE, THROUGH A LIVELY DIALOGUE WITH CHILDREN AND ADULTS THAT BRINGS BOOKS AND THEIR CREATORS TO LIFE, INSPIRES A LOVE OF READING AND PROMOTES CHILDREN'S BOOKS AS AN INTEGRAL PART OF OUR HERITAGE AND CULTURAL LIFE.
Filing Information
Company Number 03209411
Company ID Number 03209411
Date formed 1996-06-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB865408210  
Last Datalog update: 2025-01-05 07:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN CHAPLIN
Company Secretary 2008-05-30
STELLA VERA FRANCES BUTLER
Director 2012-09-11
DOUGLAS DODDS
Director 2015-10-21
NICK KEMP
Director 2015-10-21
DEIRDRE MCDERMOTT
Director 2009-10-07
LINDA MOORE
Director 2012-09-11
JULIA DAWN MORRISON
Director 2015-10-21
CATRIONA NICHOLSON
Director 2009-01-21
SARAH CATHERINE PELHAM
Director 2009-10-07
ANTONY LEWIS PIERCE
Director 2015-10-21
IRNA MUMTAZ QURESHI
Director 2015-10-21
KIMBERLEY KAY REYNOLDS
Director 2006-10-12
ANDREW MARK ROBINSON
Director 2010-10-06
MANOHARI SARAVANAMUTTU
Director 2015-10-21
JOHN RICHARD TURNER
Director 2009-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON FRANCIS BATES
Director 2009-01-21 2013-09-12
SARA MARIE GRADY
Director 2009-10-07 2013-09-12
CUTHBERT DOUGLAS EARL
Director 2003-12-04 2012-09-11
RICHARD PETER GREGORY
Director 2007-09-26 2011-10-05
JOHN FLYNN
Director 2006-03-02 2010-10-06
VALERIE BIERMAN
Director 1996-06-07 2009-10-07
JOHN GRAHAM CLARKE
Director 1999-04-20 2009-10-07
JANICE JANE CLEMENTS
Director 1996-06-07 2009-10-07
VERONICA SUSAN COLEGATE
Director 2007-09-26 2008-10-29
TIMOTHY JAMES CAULTON
Director 2003-12-04 2008-10-01
MARY ROSAMUND BRIGGS
Company Secretary 2001-07-03 2008-05-30
JOHN JOSEPH BRENNAN
Director 2001-03-14 2007-03-30
MARY KINGHORN DAVIES
Director 1998-01-13 2006-06-29
DAVID ALMOND
Director 2000-09-14 2006-03-02
SALLY MADELINE BROWN
Director 1997-04-28 2005-02-17
DAVID CHRISTOPHER JOHN FICKLING
Director 2001-03-14 2005-02-17
ELIZABETH MASTEN HAMMILL
Company Secretary 1997-10-27 2001-07-03
JANICE JANE CLEMENTS
Company Secretary 1996-06-07 1997-10-27
MARY ROSAMUND BRIGGS
Director 1996-06-07 1997-05-30
ELIZABETH MASTEN HAMMILL
Director 1996-06-07 1997-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICK KEMP THE BYKER CO. CIC Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
NICK KEMP KITTY AND SCARLET LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
MICHAEL JOHN HESP UNITEC CERAMICS LIMITED Company Secretary 1995-05-01 - 1998-05-22 RESIGNED 1992-11-17 Dissolved 2017-03-14
JULIA DAWN MORRISON MORRISON & MANN LTD Director 2014-04-07 CURRENT 2014-04-07 Active
SARAH CATHERINE PELHAM NORTHUMBRIA UNIVERSITY SERVICES LIMITED Director 2016-08-19 CURRENT 2016-05-06 Active
SARAH CATHERINE PELHAM KIPLIN HALL TRADING CIC Director 2014-01-17 CURRENT 2013-12-09 Active
SARAH CATHERINE PELHAM POLAM HALL EDUCATIONAL TRUST Director 2014-01-02 CURRENT 2014-01-02 Active - Proposal to Strike off
SARAH CATHERINE PELHAM POLAM HALL DARLINGTON LIMITED Director 2010-05-21 CURRENT 2010-05-21 Dissolved 2017-11-21
ANTONY LEWIS PIERCE HOME EQUITY LIMITED Director 2017-07-05 CURRENT 1998-01-26 Active
ANTONY LEWIS PIERCE HOME & CAPITAL ADVISERS LIMITED Director 2017-07-05 CURRENT 2005-07-19 Active
ANTONY LEWIS PIERCE SECOND SPRING REVERSIONS LIMITED Director 2017-07-05 CURRENT 1987-07-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN EQUITY RELEASE LIMITED Director 2017-07-05 CURRENT 2007-03-22 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN NOMINEES LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE SOVEREIGN REVERSIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN NOMINEES NO.2 LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE NEW SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE REVERSIONARY GAINS II LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS I LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS III LIMITED Director 2017-07-05 CURRENT 1991-11-18 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS IV LIMITED Director 2017-07-05 CURRENT 1992-09-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE UNCHAINED REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-08-31 Active - Proposal to Strike off
ANTONY LEWIS PIERCE HOME & CAPITAL TRUSTEE COMPANY LIMITED Director 2017-07-05 CURRENT 1971-08-26 Active
ANTONY LEWIS PIERCE HOME AND CAPITAL NOMINEES LIMITED Director 2017-07-05 CURRENT 1989-01-30 Active - Proposal to Strike off
ANTONY LEWIS PIERCE CAPITAL REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-01-28 Active - Proposal to Strike off
ANTONY LEWIS PIERCE HOME & CAPITAL TRUST PARTNERS LIMITED Director 2017-07-05 CURRENT 2006-10-30 Active
ANTONY LEWIS PIERCE HINTON & WILD LIMITED Director 2017-07-05 CURRENT 2007-11-05 Active
ANTONY LEWIS PIERCE SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 1992-03-09 Active
ANTONY LEWIS PIERCE HOME & CAPITAL TRUST LIMITED Director 2017-07-05 CURRENT 1987-02-17 Active
ANTONY LEWIS PIERCE THE WELFARE DWELLINGS TRUST LIMITED Director 2017-07-05 CURRENT 1989-01-25 Active
ANTONY LEWIS PIERCE SOVEREIGN PROPERTY SOLUTIONS LIMITED Director 2017-07-05 CURRENT 1999-02-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE THE HOME & CAPITAL TRUST GROUP LIMITED Director 2017-07-05 CURRENT 2004-03-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN RETIREMENT CAPITAL LIMITED Director 2017-07-05 CURRENT 2004-09-22 Active - Proposal to Strike off
ANTONY LEWIS PIERCE EL INVESTMENTS LIMITED Director 2016-07-04 CURRENT 1959-08-04 Active
ANTONY LEWIS PIERCE BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2016-07-04 CURRENT 1997-10-16 Active
ANTONY LEWIS PIERCE HAMSARD 2342 LIMITED Director 2016-07-04 CURRENT 2001-07-04 Active
ANTONY LEWIS PIERCE BPT (FULL REVERSIONS) LIMITED Director 2016-07-04 CURRENT 2001-07-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED Director 2016-07-04 CURRENT 2002-01-07 Active
ANTONY LEWIS PIERCE HAMSARD 2517 LIMITED Director 2016-07-04 CURRENT 2002-04-10 Active
ANTONY LEWIS PIERCE BRIDGEWATER TENANCIES LIMITED Director 2016-07-04 CURRENT 2003-11-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER TENANCIES NOMINEES LIMITED Director 2016-07-04 CURRENT 2003-11-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE LIMITED Director 2016-07-04 CURRENT 2004-03-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE INVESTMENT PROPERTIES LIMITED Director 2016-07-04 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE ELM REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-04-29 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED Director 2016-07-04 CURRENT 2005-09-12 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED Director 2016-07-04 CURRENT 2006-04-11 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED Director 2016-07-04 CURRENT 2006-05-08 Active
ANTONY LEWIS PIERCE HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2016-07-04 CURRENT 2006-08-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) LIMITED Director 2016-07-04 CURRENT 2006-08-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2016-07-04 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE HOUSING LIMITED Director 2016-07-04 CURRENT 2006-07-26 Active
ANTONY LEWIS PIERCE RETIREMENT HOUSING NO. 1 (2007) LIMITED Director 2016-07-04 CURRENT 2007-08-24 Active
ANTONY LEWIS PIERCE REVERSIONS FINANCING LIMITED Director 2016-07-04 CURRENT 2011-09-22 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-07-04 CURRENT 2015-10-15 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE GROUP LIMITED Director 2016-07-04 CURRENT 2015-11-27 Active
ANTONY LEWIS PIERCE HOME PROPERTIES LIMITED Director 2016-07-04 CURRENT 1999-02-02 Active
ANTONY LEWIS PIERCE BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED Director 2016-07-04 CURRENT 2001-11-08 Active
ANTONY LEWIS PIERCE HAMSARD 2492 LIMITED Director 2016-07-04 CURRENT 2002-01-25 Active
ANTONY LEWIS PIERCE HAMSARD 2518 LIMITED Director 2016-07-04 CURRENT 2002-04-10 Active
ANTONY LEWIS PIERCE BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2016-07-04 CURRENT 2004-03-03 Active
ANTONY LEWIS PIERCE BRIDGEWATER LIFETIME MORTGAGES LIMITED Director 2016-07-04 CURRENT 2004-03-05 Active
ANTONY LEWIS PIERCE BRIDGEWATER CONTRACTUAL TENANCIES LIMITED Director 2016-07-04 CURRENT 2004-03-17 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED Director 2016-07-04 CURRENT 2004-12-22 Active
ANTONY LEWIS PIERCE MILFORD REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-04-07 Active
ANTONY LEWIS PIERCE ECONOMIC REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-08-03 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED Director 2016-07-04 CURRENT 2005-08-16 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
ANTONY LEWIS PIERCE NITRO 2 LIMITED Director 2016-07-04 CURRENT 2011-11-08 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2016-07-04 CURRENT 2013-06-18 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED Director 2016-07-04 CURRENT 2004-12-22 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE LIMITED Director 2016-07-04 CURRENT 2005-02-09 Active
ANTONY LEWIS PIERCE REVERSIONS FINANCING (NO.1) 2011 LIMITED Director 2016-07-04 CURRENT 2011-09-22 Active
ANTONY LEWIS PIERCE THE MEA TRUST Director 2010-12-07 CURRENT 1999-02-26 Active
ANDREW MARK ROBINSON UNFOLDING THEATRE Director 2016-12-13 CURRENT 2008-12-03 Active
ANDREW MARK ROBINSON THE SWALLOWS FOUNDATION (UK) Director 2010-04-19 CURRENT 2009-03-06 Active - Proposal to Strike off
MANOHARI SARAVANAMUTTU BALTIC FLOUR MILLS VISUAL ARTS TRUST Director 2016-01-28 CURRENT 1998-06-29 Active
MANOHARI SARAVANAMUTTU BALTIC CONTEMPORARY VISUAL ARTS TRADING LIMITED Director 2016-01-28 CURRENT 2001-12-24 Active
MANOHARI SARAVANAMUTTU DANCE UMBRELLA LIMITED Director 2015-09-15 CURRENT 1978-11-29 Active
JOHN RICHARD TURNER SEVEN STORIES TRADING LIMITED Director 2012-09-11 CURRENT 2001-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-06-19DIRECTOR APPOINTED MR STEPHEN TERENCE WATSON
2025-06-18CONFIRMATION STATEMENT MADE ON 07/06/25, WITH NO UPDATES
2025-06-18DIRECTOR APPOINTED MRS KIM LOUISE DAVIS
2024-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-06-20CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2024-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-21DIRECTOR APPOINTED MISS LOUISE CLAIRE FORSTER
2023-06-21CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-16DIRECTOR APPOINTED MISS EMMA LOUISE LAYFIELD
2023-06-15DIRECTOR APPOINTED MRS ANNALEI BARTLETT
2023-02-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRENBY
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-06APPOINTMENT TERMINATED, DIRECTOR MAURICIO ARMELLINI
2022-10-06APPOINTMENT TERMINATED, DIRECTOR ELLA RITCHIE
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICIO ARMELLINI
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE RUTH RIGBY
2022-06-20CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL COLEMAN
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBERT CRIPPS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBERT CRIPPS
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-01AP01DIRECTOR APPOINTED MS CLAIRE RILEY
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DODDS
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-21AD02Register inspection address changed from Media Exchange 5 Coquet Street Newcastle upon Tyne NE1 2QE England to 30 Lime Street Lime Street Newcastle upon Tyne NE1 2PQ
2021-06-18AD04Register(s) moved to registered office address 30 Lime Street Ouseburn Valley Newcastle upon Tyne Tyne & Wear NE1 2PQ
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIDNEY PYWELL
2021-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-09AP03Appointment of Mrs Wendy Suzanne Elliott as company secretary on 2019-07-03
2019-07-09AP01DIRECTOR APPOINTED AMY SERGISON
2019-07-09CH01Director's details changed for Mr Mauricio Armellini on 2019-07-09
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CATHERINE PELHAM
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MANOHARI SARAVANAMUTTU
2019-04-23TM02Termination of appointment of Kathryn Chaplin on 2019-04-18
2019-04-10CH01Director's details changed for Mr Ben Butler on 2019-04-10
2019-03-18AP01DIRECTOR APPOINTED MS RACHEL MARY LIPPE
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK ROBINSON
2019-01-28AP01DIRECTOR APPOINTED MR CHRISTOPHER SIDNEY PYWELL
2019-01-11AP01DIRECTOR APPOINTED MS JILL COLEMAN
2018-12-20AP01DIRECTOR APPOINTED MS ELLA RITCHIE
2018-12-18AP01DIRECTOR APPOINTED MR JEREMY ROBERT CRIPPS
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2017-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR IRNA QURESHI
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MR MATTHEW GRENBY
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-13AP01DIRECTOR APPOINTED MR MATTHEW THOMAS MCWHINNIE
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY REYNOLDS
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STELLA BUTLER
2016-06-29AR0107/06/16 NO MEMBER LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2015-11-27CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-27RES01ADOPT ARTICLES 21/10/2015
2015-11-19RES15CHANGE OF NAME 21/10/2015
2015-11-19CERTNMCOMPANY NAME CHANGED THE CENTRE FOR CHILDREN'S BOOKS CERTIFICATE ISSUED ON 19/11/15
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MANOHARI SARAVANAMUTTU / 21/10/2015
2015-11-04AP01DIRECTOR APPOINTED MS MANOHARI SARAVANAMUTTU
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-03AP01DIRECTOR APPOINTED MR ANTHONY PIERCE
2015-11-03AP01DIRECTOR APPOINTED MS IRNA MUMTAZ QURESHI
2015-11-03AP01DIRECTOR APPOINTED MS JULIA MORRISON
2015-11-03AP01DIRECTOR APPOINTED MR NICK KEMP
2015-11-03AP01DIRECTOR APPOINTED MR DOUGLAS DODDS
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOULT
2015-07-03AR0107/06/15 NO MEMBER LIST
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW ROBINSON / 08/05/2015
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WATCHORN
2014-06-17AR0107/06/14 NO MEMBER LIST
2014-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-06-17AD02SAIL ADDRESS CREATED
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BATES
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BATES
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SARA GRADY
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD JOICEY
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HEPBURN
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MURPHY
2013-06-26AR0107/06/13 NO MEMBER LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN TIPLADY
2012-12-11AP01DIRECTOR APPOINTED MRS LINDA MOORE
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AP01DIRECTOR APPOINTED DR STELLA VERA FRANCES BUTLER
2012-09-19AP01DIRECTOR APPOINTED MR CHARLIE HOULT
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CUTHBERT EARL
2012-06-26AR0107/06/12 NO MEMBER LIST
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-09AP01DIRECTOR APPOINTED DOCTOR CAROLINE JANE WATCHORN
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY
2011-06-22AR0107/06/11 NO MEMBER LIST
2010-11-03AP01DIRECTOR APPOINTED MR MARK ROBINSON
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY REDMOND / 06/10/2010
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN
2010-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0107/06/10 NO MEMBER LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KIMBERLEY KAY REYNOLDS / 09/12/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA NICHOLSON / 09/12/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHARLES HEPBURN / 09/12/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CUTHBERT DOUGLAS EARL / 07/12/2009
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-17AP01DIRECTOR APPOINTED SARA MARIE GRADY
2009-12-03AP01DIRECTOR APPOINTED PROFESSOR KIMBERLEY KAY REYNOLDS
2009-11-14AP01DIRECTOR APPOINTED MRS SARAH CATHERINE PELHAM
2009-11-13AP01DIRECTOR APPOINTED MR JOHN RICHARD TURNER
2009-11-13AP01DIRECTOR APPOINTED MS DEIRDRE MCDERMOTT
2009-11-13AP01DIRECTOR APPOINTED MS CAROLINE REDMOND
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR WATSON
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JANICE CLEMENTS
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BIERMAN
2009-07-01AUDAUDITOR'S RESIGNATION
2009-06-25363aANNUAL RETURN MADE UP TO 07/06/09
2009-03-10288aDIRECTOR APPOINTED GEORGE CHARLES HEPBURN
2009-02-11288aDIRECTOR APPOINTED GORDON FRANCIS BATES
2009-02-11288aDIRECTOR APPOINTED CATRIONA MICHOLSON
2009-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN MASSEY
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR VERONICA COLEGATE
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CAULTON
2008-07-22288aSECRETARY APPOINTED KATHRYN CHAPLIN
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY MARY BRIGGS
2008-07-01363aANNUAL RETURN MADE UP TO 07/06/08
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR LUCY MCKEEVER
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-29288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91012 - Archives activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities


Licences & Regulatory approval
We could not find any licences issued to SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-19 Outstanding THE ARTS COUNCIL OF ENGLAND
LEGAL CHARGE 2004-04-01 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
LEGAL CHARGE 2002-05-03 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
Intangible Assets
Patents
We have not found any records of SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED
Trademarks
We have not found any records of SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.