Background WavePink WaveYellow Wave

REACH NORTH EAST LTD (05040921)

REACH NORTH EAST LTD (05040921) is an active UK company. incorporated on 11 February 2004. with registered office in North Shields. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. REACH NORTH EAST LTD has been registered for 22 years. Current directors include DUNN, Lynda Mary, RADLEY, Rebecca.

Company Number
05040921
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2004
Age
22 years
Address
66 Millview Drive, North Shields, NE30 2QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DUNN, Lynda Mary, RADLEY, Rebecca
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH NORTH EAST LTD

REACH NORTH EAST LTD is an active company incorporated on 11 February 2004 with the registered office located in North Shields. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. REACH NORTH EAST LTD was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

05040921

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 11 February 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

NORTHUMBRIA SPORT FOUNDATION
From: 7 March 2012To: 12 September 2019
SPORT NORTHUMBRIA FOUNDATION
From: 11 February 2004To: 7 March 2012
Contact
Address

66 Millview Drive North Shields, NE30 2QH,

Previous Addresses

7C 7C Bath Terrace North Shields Tyne and Wear NE30 4BL England
From: 26 March 2020To: 14 May 2021
Willow House 62 Attwood Terrace Spennymoor Durham DL16 6TE England
From: 3 September 2019To: 26 March 2020
Pandon Building Camden Street Newcastle upon Tyne NE2 1XE England
From: 15 February 2017To: 3 September 2019
6 North Street Newcastle upon Tyne Tyne & Wear NE1 8st
From: 11 February 2010To: 15 February 2017
6 North Street Newcastle upon Tyne Tyne & Wear NE1 8DE
From: 11 February 2004To: 11 February 2010
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Mar 22
Director Joined
Sept 23
Director Left
Jan 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DUNN, Lynda Mary

Active
Millview Drive, North ShieldsNE30 2QH
Born February 1952
Director
Appointed 18 Jul 2019

RADLEY, Rebecca

Active
Millview Drive, North ShieldsNE30 2QH
Born December 1982
Director
Appointed 04 Apr 2019

RUDIN, Jennifer Claire

Resigned
North Street, Newcastle Upon TyneNE1 8ST
Secretary
Appointed 29 Feb 2012
Resigned 04 Jan 2016

VOUT, Suzanne

Resigned
27 Meadow Green, TudhoeDL16 6TN
Secretary
Appointed 11 Feb 2004
Resigned 04 Jan 2016

CHESSER, David

Resigned
Dunkirk House, CorbridgeNE45 5AQ
Born March 1954
Director
Appointed 11 Feb 2004
Resigned 29 Feb 2012

GRAY, Tanya, Dr

Resigned
157 High Street, SaltburnTS12 2LB
Born December 1971
Director
Appointed 11 Feb 2004
Resigned 29 Feb 2012

HANSBURY, Kate

Resigned
Camden Street, Newcastle Upon TyneNE2 1XE
Born February 1985
Director
Appointed 04 Jan 2016
Resigned 09 May 2019

MACALISTER, Richard John

Resigned
North Street, Newcastle Upon TyneNE1 8ST
Born November 1962
Director
Appointed 29 Feb 2012
Resigned 04 Jan 2016

MILLNS, Barbara Patricia

Resigned
North Street, Newcastle Upon TyneNE1 8ST
Born September 1952
Director
Appointed 29 Feb 2012
Resigned 04 Jan 2016

O'CONNOR, Brogan Aideen

Resigned
Camden Street, Newcastle Upon TyneNE2 1XE
Born May 1994
Director
Appointed 04 Jan 2016
Resigned 09 May 2019

ROBERTS, Christopher Anthony

Resigned
Sele House Watling Street, CorbridgeNE45 5AQ
Born October 1950
Director
Appointed 11 Feb 2004
Resigned 29 Feb 2012

RUDIN, Jennifer Claire

Resigned
Millview Drive, North ShieldsNE30 2QH
Born January 1983
Director
Appointed 23 Jan 2023
Resigned 04 Jan 2026

TAIT, Tracey Anne

Resigned
Millview Drive, North ShieldsNE30 2QH
Born February 1969
Director
Appointed 20 Jun 2019
Resigned 24 Sept 2021

VOUT, Suzanne

Resigned
62 Attwood Terrace, SpennymoorDL16 6TE
Born October 1974
Director
Appointed 29 Feb 2012
Resigned 25 Mar 2020

Persons with significant control

1

0 Active
1 Ceased

Miss Suzanne Vout

Ceased
Camden Street, Newcastle Upon TyneNE2 1XE
Born October 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Resolution
12 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 June 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Memorandum Articles
20 March 2012
MEM/ARTSMEM/ARTS
Resolution
13 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2012
CC04CC04
Certificate Change Of Name Company
7 March 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 March 2012
MISCMISC
Change Of Name Notice
7 March 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
12 September 2005
287Change of Registered Office
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
225Change of Accounting Reference Date
Incorporation Company
11 February 2004
NEWINCIncorporation