Background WavePink WaveYellow Wave

EAGLES COMMUNITY FOUNDATION (05400969)

EAGLES COMMUNITY FOUNDATION (05400969) is an active UK company. incorporated on 22 March 2005. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. EAGLES COMMUNITY FOUNDATION has been registered for 21 years. Current directors include BLAKE, Paul James, COOPER, Daniel John, CUMMING, Susan Jane and 5 others.

Company Number
05400969
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 2005
Age
21 years
Address
Eagles Community Arena Clumber Street, Newcastle Upon Tyne, NE4 7AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLAKE, Paul James, COOPER, Daniel John, CUMMING, Susan Jane, FORRESTER, David Lewis, KING, Jeffrey, SAVAGE, Stephen Paul, WILSON, Eric Victor, YOUNGER, Alan
SIC Codes
93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLES COMMUNITY FOUNDATION

EAGLES COMMUNITY FOUNDATION is an active company incorporated on 22 March 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. EAGLES COMMUNITY FOUNDATION was registered 21 years ago.(SIC: 93120, 93199)

Status

active

Active since 21 years ago

Company No

05400969

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

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Eagles Community Arena Clumber Street Scotswood Road Newcastle Upon Tyne, NE4 7AF,

Previous Addresses

C/O Newcastle Eagles Ellison Building Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8st
From: 7 April 2011To: 9 January 2019
Newcastle Eagles Metro Radio Arena, Arena Way Newcastle upon Tyne Tyne and Wear NE4 7NA
From: 22 March 2005To: 7 April 2011
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Nov 21
Director Left
Jun 24
Director Joined
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

BLAKE, Samantha Jane

Active
Church Hall, GatesheadNE17 7AD
Secretary
Appointed 22 Mar 2005

BLAKE, Paul James

Active
Church Hall, GatesheadNE17 7AD
Born May 1971
Director
Appointed 22 Mar 2005

COOPER, Daniel John

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born May 1985
Director
Appointed 08 Jul 2024

CUMMING, Susan Jane

Active
8 Leybourne Avenue, North TynesideNE12 7AP
Born November 1964
Director
Appointed 22 Mar 2005

FORRESTER, David Lewis

Active
Long Acre Farm Cottage, Chester Le StreetDH3 1RQ
Born November 1973
Director
Appointed 22 Mar 2005

KING, Jeffrey

Active
8 Mainstone Close, CramlingtonNE23 6AJ
Born July 1960
Director
Appointed 22 Mar 2005

SAVAGE, Stephen Paul

Active
Hall View, CrookDL15 0XF
Born October 1959
Director
Appointed 10 Dec 2020

WILSON, Eric Victor

Active
7 Brookside Avenue, Newcastle Upon TyneNE13 7DP
Born November 1957
Director
Appointed 22 Mar 2005

YOUNGER, Alan

Active
Landsmere, East BoldonNE36 0LF
Born January 1949
Director
Appointed 22 Mar 2005

DIX, Walter Malcolm Hutton

Resigned
41 Ingram Drive, Newcastle Upon TyneNE5 1TG
Born May 1942
Director
Appointed 22 Mar 2005
Resigned 10 Nov 2021

PAGE, Robert Anthony

Resigned
Durham Road, GatesheadNE9 5EY
Born December 1957
Director
Appointed 10 Dec 2020
Resigned 19 Apr 2024

Persons with significant control

1

Mr Paul James Blake

Active
Clumber Street, Newcastle Upon TyneNE4 7AF
Born May 1971

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
4 July 2010
AR01AR01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
25 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
20 August 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
19 July 2006
288cChange of Particulars
Legacy
5 July 2006
363sAnnual Return (shuttle)
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
225Change of Accounting Reference Date
Incorporation Company
22 March 2005
NEWINCIncorporation