Background WavePink WaveYellow Wave

ACTION STATION SOUTH TYNESIDE LIMITED (03520264)

ACTION STATION SOUTH TYNESIDE LIMITED (03520264) is an active UK company. incorporated on 2 March 1998. with registered office in South Shields. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ACTION STATION SOUTH TYNESIDE LIMITED has been registered for 28 years. Current directors include CUNNINGHAM, Fay, LEE, Heather, LISHMAN, Angela Helen, Dr and 1 others.

Company Number
03520264
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 1998
Age
28 years
Address
West Harton Churches Action Station Ltd Formerly The Resource Centre, South Shields, NE34 0LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CUNNINGHAM, Fay, LEE, Heather, LISHMAN, Angela Helen, Dr, THOMPSON, Mervyn Patrick, Rev
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION STATION SOUTH TYNESIDE LIMITED

ACTION STATION SOUTH TYNESIDE LIMITED is an active company incorporated on 2 March 1998 with the registered office located in South Shields. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ACTION STATION SOUTH TYNESIDE LIMITED was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03520264

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 2 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

WEST HARTON CHURCHES ACTION STATION LIMITED
From: 2 March 1998To: 6 July 2017
Contact
Address

West Harton Churches Action Station Ltd Formerly The Resource Centre Boldon Lane South Shields, NE34 0LZ,

Previous Addresses

85 - 91 Boldon Lane South Shields Tyne and Wear NE34 0AS England
From: 26 October 2011To: 3 March 2014
31 Beach Road South Shields Tyne & Wear NE33 2QX
From: 2 March 1998To: 26 October 2011
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

POTTS, Christopher Ellwood

Active
Formerly The Resource Centre, South ShieldsNE34 0LZ
Secretary
Appointed 22 Nov 2011

CUNNINGHAM, Fay

Active
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born May 1942
Director
Appointed 27 Sept 2016

LEE, Heather

Active
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born September 1961
Director
Appointed 13 Jul 2021

LISHMAN, Angela Helen, Dr

Active
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born November 1946
Director
Appointed 24 Feb 2011

THOMPSON, Mervyn Patrick, Rev

Active
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born June 1959
Director
Appointed 27 Sept 2011

ROBSON, Derrick Laland

Resigned
Benridge Moor House, NorthumberlandNE61 33D
Secretary
Appointed 31 Oct 2003
Resigned 22 Nov 2011

SUTTON, Stephen

Resigned
The Beeches, NorthallertonDL6 2DJ
Secretary
Appointed 02 Mar 1998
Resigned 31 Oct 2003

ABDULLAH, Yusef Hassen

Resigned
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born October 1958
Director
Appointed 12 Jun 2017
Resigned 26 Nov 2024

ALLINSON, Leslie Howard

Resigned
Bilton Lodge, JarrowNE32 3ST
Born September 1930
Director
Appointed 02 Mar 1998
Resigned 09 Jan 2002

BELK, David Keith

Resigned
4 Harton Lane, South ShieldsNE34 0EF
Born April 1955
Director
Appointed 20 Jun 2006
Resigned 05 May 2009

BROWN, Ivor Garfield

Resigned
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born October 1951
Director
Appointed 15 Dec 2009
Resigned 24 Nov 2015

DONKIN, George Mitchell

Resigned
- 91, South ShieldsNE34 0AS
Born February 1946
Director
Appointed 26 Apr 2011
Resigned 25 Nov 2011

DUTTON, Peter Dinsdale

Resigned
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born July 1942
Director
Appointed 17 Dec 2013
Resigned 05 Apr 2016

HARAM, John Terance

Resigned
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born June 1949
Director
Appointed 16 Jun 2016
Resigned 27 Nov 2018

KIRK, Lesley Anne

Resigned
Cheltenham Drive, Boldon CollieryNE35 9HE
Born November 1968
Director
Appointed 27 Nov 2018
Resigned 22 Nov 2022

KNOWLES, Keith

Resigned
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born September 1948
Director
Appointed 26 Jan 2010
Resigned 18 Feb 2017

LUCAS, Deborah Margaret, Rev

Resigned
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born November 1962
Director
Appointed 31 Jan 2012
Resigned 26 Sept 2017

MILLER, John David, Reverend

Resigned
All Saints Rectory Tyne Terrace, South ShieldsNE34 0NF
Born March 1950
Director
Appointed 02 Mar 1998
Resigned 07 Feb 2011

RIGG, Thomas James

Resigned
17 Brentwood Place, South ShieldsNE33 4NN
Born December 1930
Director
Appointed 03 Aug 1999
Resigned 25 Jul 2006

SIM, David

Resigned
Formerly The Resource Centre, South ShieldsNE34 0LZ
Born February 1959
Director
Appointed 17 Dec 2013
Resigned 18 Feb 2017

TODD, Rita

Resigned
28 Elizabeth Diamond Gardens, South ShieldsNE33 5HX
Born October 1931
Director
Appointed 16 Sept 1999
Resigned 02 Nov 2005

WAINWRIGHT, Deborah, Reverend

Resigned
Boldon Lane, South ShieldsNE34 0LZ
Born December 1961
Director
Appointed 29 Jan 2019
Resigned 26 Nov 2024

WALES, Jennifer Ann

Resigned
West Stevenson Street, South ShieldsNE33 4AG
Born April 1949
Director
Appointed 24 Nov 2015
Resigned 13 Jul 2021

WARD OBE, John Streeton

Resigned
5 East Fields, SunderlandSR6 7DA
Born September 1933
Director
Appointed 24 Nov 2004
Resigned 26 Nov 2024

WINSHIP, Evelyn Rose

Resigned
39 Ashley Road, South ShieldsNE34 0PD
Born April 1932
Director
Appointed 02 Mar 1998
Resigned 02 Feb 2018

WINSHIP, Marian

Resigned
22 St Johns Court, South ShieldsNE33 2SD
Born September 1935
Director
Appointed 30 Mar 2001
Resigned 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 January 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Resolution
6 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
8 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
21 October 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2001
AAAnnual Accounts
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Memorandum Articles
14 July 1999
MEM/ARTSMEM/ARTS
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
22 March 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
16 March 1999
MEM/ARTSMEM/ARTS
Resolution
16 March 1999
RESOLUTIONSResolutions
Incorporation Company
2 March 1998
NEWINCIncorporation