Background WavePink WaveYellow Wave

THE JGW PATTERSON FOUNDATION (04388927)

THE JGW PATTERSON FOUNDATION (04388927) is an active UK company. incorporated on 7 March 2002. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. THE JGW PATTERSON FOUNDATION has been registered for 24 years. Current directors include CAWSTON, Timothy Edward, Professor, CLIFFORD, Steven Curtis, Professor, DAWSON, Alan Gordon and 4 others.

Company Number
04388927
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2002
Age
24 years
Address
The Cube, Newcastle Upon Tyne, NE4 6DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAWSTON, Timothy Edward, Professor, CLIFFORD, Steven Curtis, Professor, DAWSON, Alan Gordon, GILROY, Stephen Thomas, GOLD, David Robert, PLUMMER, Elizabeth Ruth, Dr, YOUNG, David Alan
SIC Codes
68100, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JGW PATTERSON FOUNDATION

THE JGW PATTERSON FOUNDATION is an active company incorporated on 7 March 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. THE JGW PATTERSON FOUNDATION was registered 24 years ago.(SIC: 68100, 68209, 82990)

Status

active

Active since 24 years ago

Company No

04388927

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 7 March 2002

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 8 January 2026 (3 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

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

JGWP LIMITED
From: 7 March 2002To: 20 April 2006
Contact
Address

The Cube Barrack Road Newcastle Upon Tyne, NE4 6DB,

Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
May 14
Director Left
Mar 15
Director Left
Feb 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

AITKEN, Philippa

Active
The Cube, Newcastle Upon TyneNE4 6DB
Secretary
Appointed 12 Sept 2013

CAWSTON, Timothy Edward, Professor

Active
4 Hadrian Court, PontelandNE20 9JU
Born July 1949
Director
Appointed 03 Feb 2009

CLIFFORD, Steven Curtis, Professor

Active
Wolfson Childhood Cancer Research Centre, Newcastle Upon TyneNE1 7RU
Born April 1969
Director
Appointed 12 Feb 2020

DAWSON, Alan Gordon

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born February 1958
Director
Appointed 01 Mar 2023

GILROY, Stephen Thomas

Active
Ravensworth, StocksfieldNE43 7PZ
Born February 1956
Director
Appointed 07 Mar 2002

GOLD, David Robert

Active
Dean Street, Newcastle Upon TyneNE1 1LE
Born June 1962
Director
Appointed 07 Feb 2006

PLUMMER, Elizabeth Ruth, Dr

Active
The Cube, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 10 Sept 2025

YOUNG, David Alan

Active
The Cube, Newcastle Upon TyneNE4 6DB
Born December 1970
Director
Appointed 12 Feb 2020

WALKER, Andrew Kirk

Resigned
7 Towers Avenue, Newcastle Upon TyneNE2 3QE
Secretary
Appointed 07 Mar 2002
Resigned 26 Jul 2013

CRAFT, Alan William, Sir

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Born July 1946
Director
Appointed 05 Oct 2005
Resigned 04 Mar 2026

DIAS, James Curry

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born July 1948
Director
Appointed 30 Apr 2014
Resigned 17 May 2023

GOLD, David Robert

Resigned
20 Shaws Park, HexhamNE46 3BJ
Born June 1962
Director
Appointed 07 Mar 2002
Resigned 31 Mar 2004

GRIFFITHS, Ian, Dr

Resigned
181 Benfieldside Road, Shotley BridgeDH8 0RB
Born November 1944
Director
Appointed 07 Feb 2006
Resigned 03 Feb 2009

MAY, Peter John

Resigned
72 The Drive, Newcastle Under TyneNE3 4AJ
Born November 1939
Director
Appointed 07 Mar 2002
Resigned 02 Oct 2014

PATTERSON, John George William

Resigned
Meadowbank 5 Glastonbury Grove, Newcastle Upon TyneNE2 2HA
Born January 1943
Director
Appointed 07 Mar 2002
Resigned 29 May 2005

ROBSON, Philip Anthony

Resigned
Dean Street, Newcastle Upon TyneNE1 1LE
Born July 1958
Director
Appointed 07 Mar 2002
Resigned 15 Feb 2017

WALKER, Andrew Kirk

Resigned
7 Towers Avenue, Newcastle Upon TyneNE2 3QE
Born April 1959
Director
Appointed 07 Mar 2002
Resigned 31 Mar 2004
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2023
CC04CC04
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Memorandum Articles
2 June 2020
MAMA
Resolution
2 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Statement Of Companys Objects
30 November 2015
CC04CC04
Memorandum Articles
30 November 2015
MAMA
Resolution
30 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Made Up Date
20 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
12 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Made Up Date
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Made Up Date
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Made Up Date
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Made Up Date
12 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
17 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Small
19 December 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
13 February 2003
MEM/ARTSMEM/ARTS
Resolution
13 February 2003
RESOLUTIONSResolutions
Memorandum Articles
14 October 2002
MEM/ARTSMEM/ARTS
Resolution
14 October 2002
RESOLUTIONSResolutions
Incorporation Company
7 March 2002
NEWINCIncorporation