Background WavePink WaveYellow Wave

SUMMERHILL TRUST LTD (07476591)

SUMMERHILL TRUST LTD (07476591) is an active UK company. incorporated on 22 December 2010. 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. and 2 other business activities. SUMMERHILL TRUST LTD has been registered for 15 years. Current directors include ALI, Nabeela, Cllr, COLLINS, Vanessa Jade, DOUGAL, Rosalind and 6 others.

Company Number
07476591
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 2010
Age
15 years
Address
Summerhill Bowling Club, Newcastle Upon Tyne, NE4 6EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALI, Nabeela, Cllr, COLLINS, Vanessa Jade, DOUGAL, Rosalind, HEANEY, Daniel John, Dr, JOHNSON, Emma Josephine, MAXWELL, Nicola, MCSTRAVICK, Helen Denise, PEEL, Edwin Timothy, Dr, SARGENT, Donald Anthony
SIC Codes
88990, 90040, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERHILL TRUST LTD

SUMMERHILL TRUST LTD is an active company incorporated on 22 December 2010 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. and 2 other business activities. SUMMERHILL TRUST LTD was registered 15 years ago.(SIC: 88990, 90040, 93110)

Status

active

Active since 15 years ago

Company No

07476591

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 22 December 2010

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

THE FRIENDS OF SUMMERHILL LIMITED
From: 22 December 2010To: 29 November 2018
Contact
Address

Summerhill Bowling Club Winchester Terrace Newcastle Upon Tyne, NE4 6EH,

Previous Addresses

6 Winchester Terrace Newcastle upon Tyne NE4 6EH United Kingdom
From: 22 December 2010To: 24 October 2011
Timeline

58 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WYNN, Ann Petrice

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Secretary
Appointed 01 May 2024

ALI, Nabeela, Cllr

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born July 1969
Director
Appointed 21 Nov 2024

COLLINS, Vanessa Jade

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born January 1981
Director
Appointed 22 Mar 2022

DOUGAL, Rosalind

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born April 1963
Director
Appointed 10 Jun 2020

HEANEY, Daniel John, Dr

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born December 1975
Director
Appointed 21 Nov 2024

JOHNSON, Emma Josephine

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born June 1979
Director
Appointed 01 Jan 2024

MAXWELL, Nicola

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born March 1979
Director
Appointed 30 Nov 2023

MCSTRAVICK, Helen Denise

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born September 1978
Director
Appointed 01 Jan 2024

PEEL, Edwin Timothy, Dr

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born May 1950
Director
Appointed 30 Nov 2023

SARGENT, Donald Anthony

Active
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born December 1949
Director
Appointed 22 Mar 2022

STOLLIDAY, Hugh Robert Leslie

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Secretary
Appointed 01 Jan 2015
Resigned 01 Nov 2019

APPLETON, Amy Louise Anne

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born October 1992
Director
Appointed 22 Nov 2018
Resigned 01 Mar 2021

BROMLY, Julian Christopher

Resigned
Ravensworth Terrace, Newcastle Upon TyneNE4 6AU
Born November 1959
Director
Appointed 22 Dec 2010
Resigned 12 Oct 2011

CAMPBELL, Ian Stuart

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born May 1964
Director
Appointed 01 Mar 2018
Resigned 15 Jun 2020

CANAVAN, Neil Robert

Resigned
Victoria Street, Newcastle Upon TyneNE4 7JU
Born August 1948
Director
Appointed 03 Mar 2014
Resigned 10 Feb 2023

EVES, Rebecca Elizabeth

Resigned
Avalon Drive, Newcastle Upon TyneNE15 7SF
Born July 1984
Director
Appointed 26 Sept 2013
Resigned 01 Mar 2018

EWART, Philip Laurence

Resigned
NE4
Born May 1972
Director
Appointed 22 Dec 2010
Resigned 12 Oct 2011

FARMER, Graham

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born February 1965
Director
Appointed 22 Mar 2022
Resigned 20 Dec 2023

FARMER, Graham

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born October 1965
Director
Appointed 22 Dec 2010
Resigned 12 Oct 2011

FOSTER, Laura

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born April 1978
Director
Appointed 15 Jan 2012
Resigned 31 Jan 2014

GANT, Caroline

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born September 1950
Director
Appointed 22 Dec 2010
Resigned 10 Jun 2020

GREENWELL, Richard

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born March 1954
Director
Appointed 12 Oct 2012
Resigned 20 Oct 2015

GRIFFITH, Andrew Patrick

Resigned
High Swinburne Place, Newcastle Upon TyneNE4 6AT
Born March 1968
Director
Appointed 22 Dec 2010
Resigned 12 Oct 2011

HODES, Philip, Dr

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born June 1958
Director
Appointed 14 Nov 2016
Resigned 10 Nov 2023

JACOBS, Laurence

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born November 1967
Director
Appointed 07 Jun 2020
Resigned 31 Oct 2024

JOYCE, Lionel Roderic

Resigned
Summerhill Terrace, Newcastle Upon TyneNE4 6EB
Born March 1947
Director
Appointed 22 Dec 2010
Resigned 14 Nov 2016

KENNEDY, Susan

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born January 1953
Director
Appointed 12 Oct 2012
Resigned 08 May 2013

MISKIN, Paul Anthony

Resigned
Ravensworth Terrace, Newcastle Upon TyneNE4 6AU
Born January 1948
Director
Appointed 22 Dec 2010
Resigned 03 Mar 2014

NETTLE, Daniel, Dr

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born October 1970
Director
Appointed 12 Oct 2012
Resigned 14 Nov 2016

PEARSON, Deirdre

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born June 1961
Director
Appointed 20 Oct 2015
Resigned 01 Oct 2018

PEEL, Edwin Timothy, Dr

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born May 1950
Director
Appointed 14 Nov 2016
Resigned 20 Dec 2019

SENSICLE, Melanie Teresa

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born March 1965
Director
Appointed 15 Jul 2020
Resigned 22 May 2021

SINGH, Jasper

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born August 1968
Director
Appointed 01 Mar 2018
Resigned 10 Nov 2023

SMITH, David Dow

Resigned
Swinburne Pl, Newcastle Upon TyneNE4 6EA
Born March 1955
Director
Appointed 12 Oct 2011
Resigned 10 Feb 2023

STOCKDALE, David Walton

Resigned
Winchester Terrace, Newcastle Upon TyneNE4 6EH
Born February 1979
Director
Appointed 27 Sept 2021
Resigned 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Memorandum Articles
21 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2025
CC04CC04
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Change Person Director Company
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Resolution
29 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Resolution
20 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Incorporation Company
22 December 2010
NEWINCIncorporation