Background WavePink WaveYellow Wave

SCOTSWOOD NATURAL COMMUNITY GARDEN LIMITED (07523792)

SCOTSWOOD NATURAL COMMUNITY GARDEN LIMITED (07523792) is an active UK company. incorporated on 9 February 2011. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in other education n.e.c.. SCOTSWOOD NATURAL COMMUNITY GARDEN LIMITED has been registered for 15 years. Current directors include CLOUGH, Emily, Dr, COLE, Stephanie Elizabeth, HENDERSON, Miles John and 5 others.

Company Number
07523792
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2011
Age
15 years
Address
Scotswood Community Garden Yewcroft Ave (Behind John Mar), Newcastle Upon Tyne, NE15 6TU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CLOUGH, Emily, Dr, COLE, Stephanie Elizabeth, HENDERSON, Miles John, MCSTRAVICK, Helen Denise, MILAN, Anthony William, RASOL, Shahid, Dr, RASUL, Shahid, Dr, WARBURTON-BROWN, Christopher
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTSWOOD NATURAL COMMUNITY GARDEN LIMITED

SCOTSWOOD NATURAL COMMUNITY GARDEN LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in other education n.e.c.. SCOTSWOOD NATURAL COMMUNITY GARDEN LIMITED was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07523792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 February 2011

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 29 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Scotswood Community Garden Yewcroft Ave (Behind John Mar) Scotswood Newcastle Upon Tyne, NE15 6TU,

Previous Addresses

John Marley Centre Whickham View Scotswood Newcastle-upon-Tyne Tyne & Wear NE15 6TT
From: 9 February 2011To: 8 January 2020
Timeline

46 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Left
Sept 18
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Loan Secured
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

CLOUGH, Emily, Dr

Active
Southlands, Newcastle Upon TyneNE7 7YJ
Born August 1975
Director
Appointed 10 Aug 2023

COLE, Stephanie Elizabeth

Active
Yewcroft Ave (Behind John Mar), Newcastle Upon TyneNE15 6TU
Born March 1975
Director
Appointed 23 Jun 2015

HENDERSON, Miles John

Active
Yewcroft Ave (Behind John Mar), Newcastle Upon TyneNE15 6TU
Born January 1968
Director
Appointed 29 Jan 2020

MCSTRAVICK, Helen Denise

Active
Earls Drive, Newcastle Upon TyneNE15 7AJ
Born September 1978
Director
Appointed 10 Aug 2023

MILAN, Anthony William

Active
Yewcroft Ave (Behind John Mar), Newcastle Upon TyneNE15 6TU
Born April 1957
Director
Appointed 06 Dec 2025

RASOL, Shahid, Dr

Active
Dymock Court, Newcastle Upon TyneNE3 2FH
Born September 1978
Director
Appointed 10 Aug 2023

RASUL, Shahid, Dr

Active
Yewcroft Ave (Behind John Mar), Newcastle Upon TyneNE15 6TU
Born September 1978
Director
Appointed 06 Dec 2025

WARBURTON-BROWN, Christopher

Active
Hexham Avenue, Newcastle Upon TyneNE6 3AL
Born June 1973
Director
Appointed 03 Feb 2022

CUTTER, Vanessa Ruth Frances

Resigned
Yewcroft Ave (Behind John Mar), Newcastle Upon TyneNE15 6TU
Secretary
Appointed 31 Mar 2015
Resigned 20 Jul 2023

GREEN, Malcolm Gordon

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Secretary
Appointed 09 Feb 2011
Resigned 31 Mar 2015

CHANNON, Lesley

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Born May 1963
Director
Appointed 07 Oct 2017
Resigned 19 Sept 2018

CUTTER, Vanessa Ruth Frances

Resigned
Yewcroft Ave (Behind John Mar), Newcastle Upon TyneNE15 6TU
Born November 1981
Director
Appointed 15 Jul 2014
Resigned 07 Dec 2024

FRANCIS, Christopher John

Resigned
Green Lane, MiddlesbroughTS5 7RL
Born September 1962
Director
Appointed 12 Oct 2013
Resigned 06 Dec 2025

GASTON, David Gordon

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Born October 1951
Director
Appointed 02 Nov 2013
Resigned 17 Nov 2016

GIBB, David John

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Born August 1965
Director
Appointed 10 Oct 2015
Resigned 07 Oct 2017

GREEN, Malcolm

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Born June 1949
Director
Appointed 09 Feb 2011
Resigned 05 Oct 2019

HALL, Sharon

Resigned
Rushie Avenue, Newcastle Upon TyneNE15 6LU
Born January 1976
Director
Appointed 10 Aug 2023
Resigned 07 Dec 2024

HIGGINS, Robert, Councillor

Resigned
Yewcroft Ave (Behind John Mar), Newcastle Upon TyneNE15 6TU
Born February 1949
Director
Appointed 09 Feb 2011
Resigned 28 Oct 2020

HILLYARD, Sandra

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Born March 1982
Director
Appointed 09 Feb 2011
Resigned 29 Apr 2011

HOLLIDAY, Alice

Resigned
Yewcroft Ave (Behind John Mar), Newcastle Upon TyneNE15 6TU
Born June 1993
Director
Appointed 30 Jan 2020
Resigned 15 Aug 2021

KUNJI, Farah

Resigned
Lynnwood Avenue, Newcastle Upon TyneNE4 6XB
Born April 1973
Director
Appointed 23 Jun 2015
Resigned 15 Sept 2015

LINES, Linda

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Born November 1959
Director
Appointed 09 Feb 2011
Resigned 11 Aug 2014

MILAN, Anthony William

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Born April 1957
Director
Appointed 09 Feb 2011
Resigned 20 Jul 2018

MILNE, Gillian

Resigned
Hallow Drive, Newcastle Upon TyneNE15 9PW
Born August 1965
Director
Appointed 10 Aug 2023
Resigned 29 Jan 2025

RIGBY, Philip Peter

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Born January 1964
Director
Appointed 09 Feb 2011
Resigned 05 Apr 2011

ROBERTSON, Keith William

Resigned
Yewcroft Ave (Behind John Mar), Newcastle Upon TyneNE15 6TU
Born January 1975
Director
Appointed 01 Apr 2014
Resigned 28 Sept 2020

THOMPSON, Alison Ruth

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Born July 1962
Director
Appointed 08 Feb 2012
Resigned 07 Jan 2015

WHINCUP, Victoria

Resigned
Yewcroft Ave (Behind John Mar), Newcastle Upon TyneNE15 6TU
Born December 1982
Director
Appointed 29 Jan 2020
Resigned 03 Feb 2022

WIGHTMAN, Kay

Resigned
Whickham View, Newcastle-Upon-TyneNE15 6TT
Born August 1968
Director
Appointed 10 Jul 2012
Resigned 13 Feb 2014
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Memorandum Articles
19 February 2024
MAMA
Memorandum Articles
19 February 2024
MAMA
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 February 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
20 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2011
CC04CC04
Incorporation Company
9 February 2011
NEWINCIncorporation