Background WavePink WaveYellow Wave

TYNE & WEAR FOUNDATION LIMITED (03971646)

TYNE & WEAR FOUNDATION LIMITED (03971646) is an active UK company. incorporated on 13 April 2000. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TYNE & WEAR FOUNDATION LIMITED has been registered for 25 years. Current directors include FARQUHAR, Paul Neil.

Company Number
03971646
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
Philanthropy House Woodbine Road, Newcastle Upon Tyne, NE3 1DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FARQUHAR, Paul Neil
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNE & WEAR FOUNDATION LIMITED

TYNE & WEAR FOUNDATION LIMITED is an active company incorporated on 13 April 2000 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TYNE & WEAR FOUNDATION LIMITED was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

03971646

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Philanthropy House Woodbine Road Gosforth Newcastle Upon Tyne, NE3 1DD,

Previous Addresses

9th Floor Cale Cross 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU
From: 13 April 2000To: 19 August 2015
Timeline

10 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Apr 11
Director Joined
May 11
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WAUGH, Sonia Ellen

Active
Brass Thillway, South ShieldsNE33 3NY
Secretary
Appointed 14 Sept 2009

FARQUHAR, Paul Neil

Active
Woodbine Road, Newcastle Upon TyneNE3 1DD
Born January 1962
Director
Appointed 18 Jun 2019

HEPBURN, George Charles

Resigned
Bewick House, StocksfieldNE43 7AU
Secretary
Appointed 13 Apr 2000
Resigned 31 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 13 Apr 2000

CONN, Alastair Macbeth

Resigned
Woodbine Road, Newcastle Upon TyneNE3 1DD
Born May 1955
Director
Appointed 22 Mar 2017
Resigned 18 Jun 2019

HOLLINSHEAD, Robert John

Resigned
Holly Rise, WoodbridgeIP13 6LN
Born May 1955
Director
Appointed 12 Feb 2002
Resigned 16 Jun 2004

JOSEPHS, John Irving

Resigned
22 Osbaldeston Gardens, Newcastle Upon TyneNE3 4JE
Born March 1944
Director
Appointed 16 Jun 2004
Resigned 10 Nov 2009

SECCOMBE, Colin John

Resigned
Woodbine Road, Newcastle Upon TyneNE3 1DD
Born October 1952
Director
Appointed 10 Nov 2009
Resigned 19 Mar 2026

SQUIRES, John

Resigned
The Glebe, Riding MillNE44 6AU
Born November 1939
Director
Appointed 13 Apr 2000
Resigned 05 Feb 2002

WALKER, Derek Tait

Resigned
Westburn, HexhamNE46 2DR
Born January 1939
Director
Appointed 13 Apr 2000
Resigned 16 Jun 2004

WELCH, Hugh Benson

Resigned
Riding Lea, Riding MillNE44 6HZ
Born April 1957
Director
Appointed 16 Jun 2004
Resigned 25 Nov 2010

WINTER, Ashley John Graham

Resigned
Woodbine Road, Newcastle Upon TyneNE3 1DD
Born October 1955
Director
Appointed 11 Apr 2011
Resigned 22 Mar 2017

Persons with significant control

1

Woodbine Road, Newcastle Upon TyneNE3 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Made Up Date
6 October 2006
AAAnnual Accounts
Legacy
11 April 2006
288cChange of Particulars
Legacy
11 April 2006
363aAnnual Return
Accounts With Made Up Date
15 November 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 October 2003
AAAnnual Accounts
Legacy
13 July 2003
287Change of Registered Office
Legacy
2 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 February 2003
AUDAUD
Accounts With Made Up Date
28 November 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
287Change of Registered Office
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
18 April 2000
288bResignation of Director or Secretary
Incorporation Company
13 April 2000
NEWINCIncorporation