Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HEART OF THE CITY PARTNERSHIP
Company Information for

THE HEART OF THE CITY PARTNERSHIP

FERNWOOD HOUSE FERNWOOD ROAD, JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ,
Company Registration Number
06373460
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Heart Of The City Partnership
THE HEART OF THE CITY PARTNERSHIP was founded on 2007-09-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". The Heart Of The City Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE HEART OF THE CITY PARTNERSHIP
 
Legal Registered Office
FERNWOOD HOUSE FERNWOOD ROAD
JESMOND
NEWCASTLE UPON TYNE
NE2 1TJ
Other companies in NE99
 
Filing Information
Company Number 06373460
Company ID Number 06373460
Date formed 2007-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:10:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HEART OF THE CITY PARTNERSHIP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   R L CHARLES LIMITED   R L MORAN LIMITED   RL CONSTABLE LIMITED   RL DALEY LIMITED   RL PURVIS LIMITED   RL WARDLE LIMITED   ROBSON LAIDLER (DURHAM) 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 THE HEART OF THE CITY PARTNERSHIP

Current Directors
Officer Role Date Appointed
GEORGE SCOTT
Company Secretary 2017-01-18
GAVIN MACFARLANE BLACK
Director 2013-09-09
DELINDA VIRGINIA JULIA CONLON
Director 2018-08-23
DAVID BURFORD COOK
Director 2013-09-04
JOHN GRUNDY
Director 2011-02-15
STEVEN CHARLES HARVEY
Director 2013-05-01
ERIC JUBB
Director 2018-01-10
CARA KIM MCGUINNESS
Director 2018-01-04
RICHARD MALCOLM PEARS
Director 2015-08-02
GEORGE SCOTT
Director 2016-04-19
SUSAN KATHARINE WARD
Director 2010-11-23
PETER WOOD
Director 2016-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES DALLISTON
Director 2007-09-17 2018-01-10
GEOFFREY O'BRIEN
Director 2011-06-01 2018-01-04
LINDSAY ALLASON-JONES
Director 2011-10-18 2017-10-18
ARTHUR WILLIAM FRELFORD
Director 2011-02-28 2017-05-02
LINDA SCOTT
Company Secretary 2013-02-28 2017-01-18
DAVID WILLIAM HIDE
Director 2007-09-21 2015-10-02
PAULINE ALLEN
Director 2012-05-23 2015-09-02
GERALD WILLIAM BELL
Director 2010-05-26 2013-05-22
MICHAEL JAMES JACKSON
Director 2009-11-10 2013-04-30
IAN POLL
Company Secretary 2007-09-17 2012-12-31
SHEILA JANE BAMBER
Director 2010-06-20 2012-09-05
TERESA BROWN
Director 2008-01-08 2012-07-19
DIANE MARGARET PACKHAM
Director 2011-05-25 2012-05-23
DOROTHY BERYL CHARLTON
Director 2008-05-16 2011-10-18
PAULINE ALLEN
Director 2007-09-21 2011-05-10
RONALD DENTON CLARK
Director 2010-09-01 2011-05-10
GRACE MCCOMBIE
Director 2007-09-17 2010-09-15
JOHN WARREN SHIPLEY
Director 2007-09-17 2010-09-01
NICHOLAS IAIN FORBES
Director 2007-09-21 2010-05-26
ROSEMARIE BRIGID SERDIVILLE
Director 2007-09-21 2010-03-31
ROBERT EDWARD GAGE
Director 2007-09-21 2009-07-21
RUTH EDWARDS
Director 2007-09-21 2009-05-19
JOHN PATRICK BLUE
Director 2007-09-21 2008-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN MACFARLANE BLACK HS EVENTS (T&W) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
GAVIN MACFARLANE BLACK REMEDIOS R&D LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2016-04-05
GAVIN MACFARLANE BLACK ESH REMEDIOS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
GAVIN MACFARLANE BLACK NEWCASTLE NE1 LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active
GAVIN MACFARLANE BLACK THE CHARLOTTE STRAKER PROJECT Director 2005-12-01 CURRENT 1992-10-16 Active
GAVIN MACFARLANE BLACK REMEDIOS LIMITED Director 2004-05-05 CURRENT 1998-07-24 Active
DELINDA VIRGINIA JULIA CONLON INTERNATIONAL CENTRE FOR LIFE TRUST Director 2007-03-26 CURRENT 1996-07-11 Active
DELINDA VIRGINIA JULIA CONLON INTERNATIONAL CENTRE FOR LIFE (PROPERTY) LIMITED Director 2005-12-19 CURRENT 1996-10-09 Active
DELINDA VIRGINIA JULIA CONLON INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED Director 1997-05-09 CURRENT 1996-09-13 Active
JOHN GRUNDY FRIENDS OF BEAMISH, THE NORTH OF ENGLAND OPEN AIR MUSEUM LIMITED Director 2002-05-18 CURRENT 1994-11-07 Active
STEVEN CHARLES HARVEY PELE TRUST Director 2018-06-04 CURRENT 2018-06-04 Active
STEVEN CHARLES HARVEY THE NORTH EAST RELIGIOUS LEARNING RESOURCES CENTRE LIMITED Director 2013-10-17 CURRENT 1996-04-19 Active
GEORGE SCOTT HS EVENTS (T&W) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
GEORGE SCOTT PINNACLE SCHOOLS (GATESHEAD) HOLDINGS LIMITED Director 2006-04-07 CURRENT 2005-04-20 Active
GEORGE SCOTT PINNACLE SCHOOLS (GATESHEAD) LIMITED Director 2006-04-07 CURRENT 2005-04-20 Active
GEORGE SCOTT GEORGE VYNER(DISTRIBUTORS)LIMITED Director 2001-11-01 CURRENT 1968-04-01 Dissolved 2014-07-15
GEORGE SCOTT SIMPLEX ACCOUNTING SYSTEMS LIMITED Director 1997-03-25 CURRENT 1996-03-21 Dissolved 2014-07-15
GEORGE SCOTT GEORGE VYNER (2006) LIMITED Director 1996-06-19 CURRENT 1957-03-19 Dissolved 2014-07-15
GEORGE SCOTT POLLY VYNER (HOLDINGS) LIMITED Director 1996-06-19 CURRENT 1963-12-30 Dissolved 2014-07-15
PETER WOOD THE CHARLOTTE STRAKER PROJECT Director 2002-05-14 CURRENT 1992-10-16 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
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-07-06DIRECTOR APPOINTED MR ADAM JAMES SERFONTEIN
2023-06-05APPOINTMENT TERMINATED, DIRECTOR TERESA MARY CAIRNS
2022-12-20APPOINTMENT TERMINATED, DIRECTOR DELINDA VIRGINIA JULIA CONLON
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MS MARION WILLIAMS
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURFORD COOK
2022-04-11AP01DIRECTOR APPOINTED MISS ELIZABETH HANNAH MACROBERT
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT
2022-03-24TM02Termination of appointment of George Scott on 2022-03-23
2021-10-18AP01DIRECTOR APPOINTED THE VERY REVEREND GEOFFREY VINCENT MILLER
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURGESS GODDARD
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-06-22AP01DIRECTOR APPOINTED COUNCILLOR JOHN-PAUL STEPHENSON
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WILLIAM BELL
2021-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-20AP01DIRECTOR APPOINTED MR GERALD WILLIAM BELL
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CARA KIM MCGUINNESS
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-06-28AP01DIRECTOR APPOINTED PROFESSOR JOHN BURGESS GODDARD
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES HARVEY
2019-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MRS DELINDA VIRGINIA JULIA CONLON
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11AP01DIRECTOR APPOINTED MISS CARA KIM MCGUINNESS
2018-01-11AP01DIRECTOR APPOINTED MR ERIC JUBB
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY O'BRIEN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALLISTON
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ALLASON-JONES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM FRELFORD
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM FRELFORD / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRUNDY / 06/03/2017
2017-01-27AP03Appointment of Mr George Scott as company secretary on 2017-01-18
2017-01-27TM02Termination of appointment of Linda Scott on 2017-01-18
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM C/O Democratic Services Civic Centre Barras Bridge Newcastle upon Tyne Tyne & Wear NE99 2BN
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-09AP01DIRECTOR APPOINTED MR GEORGE SCOTT
2016-03-22AP01DIRECTOR APPOINTED MR PETER WOOD
2015-10-29ANNOTATIONClarification
2015-10-28RP04
2015-10-21CC04Statement of company's objects
2015-10-21RES01ADOPT ARTICLES 30/09/2015
2015-10-12AP01DIRECTOR APPOINTED DR RICHARD MALCOM PEARS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIDE
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-24AR0117/09/15 NO MEMBER LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HIDE / 26/08/2015
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ALLEN
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY O'BRIEN / 19/12/2014
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE WOOD
2015-01-06AP01DIRECTOR APPOINTED MRS MARJORIE PRATT WOOD
2014-10-15AR0117/09/14 NO MEMBER LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE SINCLAIR
2014-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-16RES01ALTER ARTICLES 08/04/2014
2013-10-15AR0117/09/13 NO MEMBER LIST
2013-10-10AP01DIRECTOR APPOINTED MR GAVIN MACFARLANE BLACK
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-09AP01DIRECTOR APPOINTED DOCTOR DAVID BURFORD COOK
2013-07-31AP01DIRECTOR APPOINTED MRS MARY-ANNE SINCLAIR
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BELL
2013-05-02AP01DIRECTOR APPOINTED THE REVEREND CANON STEVEN CHARLES HARVEY
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON
2013-03-07AP03SECRETARY APPOINTED MRS LINDA SCOTT
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY IAN POLL
2012-10-11AR0117/09/12 NO MEMBER LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BAMBER
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR TERESA BROWN
2012-06-20AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-06AP01DIRECTOR APPOINTED COUNCILLOR PAULINE ALLEN
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANE PACKHAM
2012-03-06AP01DIRECTOR APPOINTED LINDSAY ALLASON-JONES
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY CHARLTON
2011-10-11AR0117/09/11 NO MEMBER LIST
2011-06-24AP01DIRECTOR APPOINTED COUNCILLOR GEOFFREY O'BRIEN
2011-05-26AP01DIRECTOR APPOINTED COUNCILLOR DIANE MARGARET PACKHAM
2011-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CLARK
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ALLEN
2011-03-31AP01DIRECTOR APPOINTED JOHN GRUNDY
2011-03-09AP01DIRECTOR APPOINTED ARTHUR WILLIAM FRELFORD
2010-12-14AP01DIRECTOR APPOINTED SUSAN KATHARINE WARD
2010-10-06AR0117/09/10 NO MEMBER LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY BERYL CHARLTON / 17/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA BROWN / 17/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REV SHEILA JANE BAMBER / 17/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PAULINE ALLEN / 17/09/2010
2010-09-24AP01DIRECTOR APPOINTED COUNCILLOR RONALD DENTON CLARK
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GRACE MCCOMBIE
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHIPLEY
2010-07-12AP01DIRECTOR APPOINTED REV SHEILA JANE BAMBER
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-10AP01DIRECTOR APPOINTED COUNCILLOR GERARD WILLIAM BELL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORBES
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE SERDIVILLE
2010-01-12AP01DIRECTOR APPOINTED CANON DR MICHAEL JAMES JACKSON
2009-10-12AR0117/09/09 NO MEMBER LIST
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM CIVIC CENTRE BARRAS BRIDGE NEWCASTLE UPON TYNE
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GAGE
2009-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR RUTH EDWARDS
2008-10-13363aANNUAL RETURN MADE UP TO 17/09/08
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE SERDIVILLE / 17/09/2008
2008-06-05288aDIRECTOR APPOINTED DOROTHY BERYL CHARLTON
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN BLUE
2008-05-23288aDIRECTOR APPOINTED TERESA BROWN
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to THE HEART OF THE CITY PARTNERSHIP 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 THE HEART OF THE CITY PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HEART OF THE CITY PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Intangible Assets
Patents
We have not found any records of THE HEART OF THE CITY PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for THE HEART OF THE CITY PARTNERSHIP
Trademarks
We have not found any records of THE HEART OF THE CITY PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HEART OF THE CITY PARTNERSHIP. 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE HEART OF THE CITY PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HEART OF THE CITY PARTNERSHIP 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 THE HEART OF THE CITY PARTNERSHIP 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 THE HEART OF THE CITY PARTNERSHIP 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.