WHITTLE DENE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

WHITTLE DENE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11939839

Incorporation date

11/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Curtis Road Curtis Road, Newcastle Upon Tyne NE4 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2019)
dot icon30/01/2026
Registered office address changed from 16 Elmfield Gardens Gosforth Newcastle upon Tyne NE3 4XB England to 40 Curtis Road Curtis Road Newcastle upon Tyne NE4 9BH on 2026-01-30
dot icon29/01/2026
Termination of appointment of Julie Ann Bartley as a director on 2026-01-17
dot icon29/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon20/12/2025
Termination of appointment of Deborah Margaret Birney as a director on 2025-12-09
dot icon17/10/2025
Termination of appointment of Ross Thomas Lewis as a director on 2025-10-10
dot icon10/10/2025
Termination of appointment of Thomas George Rooke as a director on 2025-10-06
dot icon06/10/2025
Appointment of Mrs Lindsay Michelle Hamberg as a director on 2025-09-29
dot icon04/10/2025
Appointment of Mr Jake Orion Denman as a director on 2025-09-29
dot icon04/10/2025
Appointment of Mr Peter Karczewski as a director on 2025-09-29
dot icon04/10/2025
Termination of appointment of Corraib Mac Caba as a director on 2025-10-04
dot icon18/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/02/2025
Memorandum and Articles of Association
dot icon21/02/2025
Resolutions
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon04/04/2023
Resolutions
dot icon04/04/2023
Memorandum and Articles of Association
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon19/07/2022
Termination of appointment of Sophie Mcgovern as a director on 2022-07-06
dot icon18/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon17/01/2022
Registered office address changed from 12 Ashwood Road Hexham NE46 1EE England to 16 Elmfield Gardens Gosforth Newcastle upon Tyne NE3 4XB on 2022-01-17
dot icon16/01/2022
Termination of appointment of Jacqueline Mary Leaman as a director on 2022-01-06
dot icon02/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/07/2021
Withdrawal of the directors' residential address register information from the public register
dot icon18/05/2021
Micro company accounts made up to 2020-04-30
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Statement of company's objects
dot icon09/02/2021
Termination of appointment of Christopher Gerard Fitzpatrick as a director on 2021-02-09
dot icon30/01/2021
Confirmation statement made on 2021-01-30 with updates
dot icon30/12/2020
Appointment of Ms Sophie Mcgovern as a director on 2020-12-27
dot icon17/12/2020
Resolutions
dot icon25/11/2020
Appointment of Mr Corraib Mac Caba as a director on 2020-11-24
dot icon24/11/2020
Appointment of Ms Jacqueline Mary Leaman as a director on 2020-11-23
dot icon23/11/2020
Termination of appointment of Mary Patricia Rooke as a director on 2020-11-23
dot icon23/11/2020
Termination of appointment of Deborah Elizabeth Fitzpatrick as a director on 2020-11-23
dot icon21/11/2020
Appointment of Mr Ross Thomas Lewis as a director on 2020-11-21
dot icon21/11/2020
Director's details changed for Ms Deborah Birney on 2020-11-21
dot icon17/11/2020
Registered office address changed from 3 Halewood Road Liverpool L25 3PH England to 12 Ashwood Road Hexham NE46 1EE on 2020-11-17
dot icon16/11/2020
Appointment of Ms Deborah Birney as a director on 2020-09-26
dot icon16/11/2020
Elect to keep the directors' residential address register information on the public register
dot icon21/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon11/04/2019
Incorporation of a Community Interest Company
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.52K
-
0.00
2.71K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Christopher Gerard
Director
11/04/2019 - 09/02/2021
9
Mac Caba, Corraib
Director
24/11/2020 - 04/10/2025
-
Rooke, Mary Patricia
Director
11/04/2019 - 23/11/2020
-
Leaman, Jacqueline Mary
Director
23/11/2020 - 06/01/2022
-
Lewis, Ross Thomas
Director
21/11/2020 - 10/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHITTLE DENE COMMUNITY INTEREST COMPANY

WHITTLE DENE COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 11/04/2019 with the registered office located at 40 Curtis Road Curtis Road, Newcastle Upon Tyne NE4 9BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITTLE DENE COMMUNITY INTEREST COMPANY?

toggle

WHITTLE DENE COMMUNITY INTEREST COMPANY is currently Active. It was registered on 11/04/2019 .

Where is WHITTLE DENE COMMUNITY INTEREST COMPANY located?

toggle

WHITTLE DENE COMMUNITY INTEREST COMPANY is registered at 40 Curtis Road Curtis Road, Newcastle Upon Tyne NE4 9BH.

What does WHITTLE DENE COMMUNITY INTEREST COMPANY do?

toggle

WHITTLE DENE COMMUNITY INTEREST COMPANY operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for WHITTLE DENE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 30/01/2026: Registered office address changed from 16 Elmfield Gardens Gosforth Newcastle upon Tyne NE3 4XB England to 40 Curtis Road Curtis Road Newcastle upon Tyne NE4 9BH on 2026-01-30.