Background WavePink WaveYellow Wave

NEWCASTLE RUGBY FOUNDATION (05271148)

NEWCASTLE RUGBY FOUNDATION (05271148) is an active UK company. incorporated on 27 October 2004. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. NEWCASTLE RUGBY FOUNDATION has been registered for 21 years. Current directors include BALL, Jeffrey Andrew, HAMILTON-MURRAY, Lisa Jayne, HOGAN, Michael Christopher and 9 others.

Company Number
05271148
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 October 2004
Age
21 years
Address
Kingston Park Brunton Road, Newcastle Upon Tyne, NE13 8AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BALL, Jeffrey Andrew, HAMILTON-MURRAY, Lisa Jayne, HOGAN, Michael Christopher, LYNCH, Tracy Elaine, MEHRA, Sunil, PETRIE, Jonathan Michael, PONTON, James William, RAMAGE, David Iain, SAVAGE, Stephen Paul, SPOOR, Jack Thomas Daniels, STEPHENSON, Michael Leonard, VICKERS, Robert William
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE RUGBY FOUNDATION

NEWCASTLE RUGBY FOUNDATION is an active company incorporated on 27 October 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. NEWCASTLE RUGBY FOUNDATION was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

05271148

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

Age

21 Years

Incorporated 27 October 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

FALCONS COMMUNITY FOUNDATION
From: 27 October 2004To: 26 January 2017
Contact
Address

Kingston Park Brunton Road Kenton Bank Foot Newcastle Upon Tyne, NE13 8AF,

Previous Addresses

Kingston Park Brunton Road Kenton Bank Foot Newcastle upon Tyne England NE13 8AF England
From: 20 July 2011To: 20 July 2011
C/O Melanie Magee Druid Park Callerton Lane Woolsington Newcastle upon Tyne Northumberland NE13 8DF England
From: 18 December 2009To: 20 July 2011
Kingston Park Brunton Road Kenton Bank Foot Newcastle upon Tyne Tyne & Wear NE13 8AF
From: 27 October 2004To: 18 December 2009
Timeline

44 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Oct 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Dec 22
New Owner
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Mar 26
0
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

13 Active
20 Resigned

MAGEE, Melanie Jane

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Secretary
Appointed 02 Jul 2007

BALL, Jeffrey Andrew

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Born February 1984
Director
Appointed 27 Apr 2021

HAMILTON-MURRAY, Lisa Jayne

Active
Rye Hill Campus, Newcastle Upon TyneNE4 7SA
Born March 1972
Director
Appointed 12 Aug 2024

HOGAN, Michael Christopher

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Born October 1970
Director
Appointed 07 May 2014

LYNCH, Tracy Elaine

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Born November 1965
Director
Appointed 10 Sept 2019

MEHRA, Sunil

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Born October 1968
Director
Appointed 04 Jun 2014

PETRIE, Jonathan Michael

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Born October 1976
Director
Appointed 03 Mar 2026

PONTON, James William

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Born July 1974
Director
Appointed 20 Dec 2012

RAMAGE, David Iain

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Born October 1956
Director
Appointed 03 Nov 2008

SAVAGE, Stephen Paul

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Born October 1959
Director
Appointed 29 Nov 2016

SPOOR, Jack Thomas Daniels

Active
Fernwood House, Newcastle Upon TyneNE2 1TJ
Born October 1990
Director
Appointed 27 Feb 2023

STEPHENSON, Michael Leonard

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Born July 1951
Director
Appointed 06 Oct 2008

VICKERS, Robert William

Active
Brunton Road, Newcastle Upon TyneNE13 8AF
Born December 1981
Director
Appointed 07 May 2014

FOSTER, Mark

Resigned
22 Evistones Road, GatesheadNE9 5TY
Secretary
Appointed 27 Oct 2004
Resigned 02 Jul 2007

BALFORD, Christine

Resigned
Ladywell Way, PontelandNE20 9TE
Born December 1969
Director
Appointed 22 Mar 2010
Resigned 24 Aug 2010

BARNETT, Mike

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born December 1959
Director
Appointed 13 Jul 2015
Resigned 20 May 2019

BELL, David Bernard

Resigned
68 Holly Court Fernwood Road, Newcastle Upon TyneNE3 5DJ
Born October 1960
Director
Appointed 27 Oct 2004
Resigned 02 Jul 2007

CARTER, Matthew Patrick

Resigned
7 Rowan Grove, PrudhoeNE42 6PP
Born October 1960
Director
Appointed 27 Oct 2004
Resigned 27 Jun 2013

CHARLTON, Hall

Resigned
Callerton Court, PontelandNE20 9EN
Born October 1979
Director
Appointed 09 Feb 2010
Resigned 13 Aug 2012

DEVINE, John Richard

Resigned
24 Stonecroft Gardens, Newcastle Upon TyneNE7 7GD
Born April 1976
Director
Appointed 27 Oct 2004
Resigned 01 May 2014

EDWARD, Duncan James

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born July 1965
Director
Appointed 24 Apr 2012
Resigned 27 Jun 2013

FOSTER, Mark Hedley

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born July 1973
Director
Appointed 07 Jun 2011
Resigned 21 Mar 2012

HOGAN, Michael Christopher

Resigned
37 Jesmond Park West, Newcastle Upon TyneNE7 7BU
Born October 1970
Director
Appointed 27 Oct 2004
Resigned 05 Aug 2008

HOPKIN, Katrina Louise

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born October 1982
Director
Appointed 06 May 2014
Resigned 23 Aug 2014

MCGUINNESS, Cara Kim

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born May 1985
Director
Appointed 08 Jan 2019
Resigned 18 Sept 2024

METCALFE, Richard

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born November 1973
Director
Appointed 26 Apr 2012
Resigned 18 Mar 2014

OATES, John

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born November 1955
Director
Appointed 27 Oct 2004
Resigned 27 Apr 2021

PRATT, Hamish Charles

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born August 1973
Director
Appointed 08 Jan 2019
Resigned 27 Apr 2021

ROSS, Alan Hector

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born December 1978
Director
Appointed 06 May 2014
Resigned 16 Oct 2023

SHAW, Jonathan

Resigned
26 Park Avenue, Newcastle Upon TyneNE3 2LD
Born February 1980
Director
Appointed 02 Dec 2008
Resigned 02 Dec 2008

THOMPSON, David Ronald Tiplady

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born June 1945
Director
Appointed 27 Feb 2023
Resigned 30 Aug 2024

THOMPSON, David Ronald Tiplady

Resigned
17 Montagu Avenue, Newcastle Upon TyneNE3 4HY
Born June 1945
Director
Appointed 27 Oct 2004
Resigned 09 Nov 2012

VARLEY, Paul Richard

Resigned
Brunton Road, Newcastle Upon TyneNE13 8AF
Born June 1972
Director
Appointed 21 Nov 2012
Resigned 30 Jan 2014

Persons with significant control

2

0 Active
2 Ceased

Mr David Iain Ramage

Ceased
Brunton Road, Newcastle Upon TyneNE13 8AF
Born October 1956

Nature of Control

Significant influence or control
Notified 28 Apr 2022
Ceased 11 Sept 2024

Mr Michael Christopher Hogan

Ceased
Brunton Road, Newcastle Upon TyneNE13 8AF
Born October 1970

Nature of Control

Significant influence or control as trust
Notified 10 Dec 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Resolution
15 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 December 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 December 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
26 January 2017
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 January 2017
MISCMISC
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Resolution
10 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
10 January 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
9 February 2009
AAAnnual Accounts
Memorandum Articles
8 December 2008
MEM/ARTSMEM/ARTS
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Legacy
25 November 2005
225Change of Accounting Reference Date
Incorporation Company
27 October 2004
NEWINCIncorporation