Background WavePink WaveYellow Wave

NUNSMOOR CENTRE TRUST (07928591)

NUNSMOOR CENTRE TRUST (07928591) is an active UK company. incorporated on 30 January 2012. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. NUNSMOOR CENTRE TRUST has been registered for 14 years. Current directors include BALL, Theresa, CROSSE, Marielle Marie-Rose, GRAHAM, Brian and 2 others.

Company Number
07928591
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 January 2012
Age
14 years
Address
Nunsmoor Centre, Newcastle Upon Tyne, NE4 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BALL, Theresa, CROSSE, Marielle Marie-Rose, GRAHAM, Brian, KINGSLAND, Joanne, Councillor, RASHID, Nasreen
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUNSMOOR CENTRE TRUST

NUNSMOOR CENTRE TRUST is an active company incorporated on 30 January 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. NUNSMOOR CENTRE TRUST was registered 14 years ago.(SIC: 81100)

Status

active

Active since 14 years ago

Company No

07928591

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

Age

14 Years

Incorporated 30 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 13 January 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 27 January 2026
For period ending 13 January 2026
Contact
Address

Nunsmoor Centre Studley Terrace Newcastle Upon Tyne, NE4 5AH,

Timeline

61 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Oct 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jul 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BALL, Theresa

Active
Low Stobhill, MorpethNE61 2SF
Born March 1974
Director
Appointed 25 Jan 2023

CROSSE, Marielle Marie-Rose

Active
York Street, Newcastle Upon TyneNE4 6ET
Born April 1964
Director
Appointed 28 Nov 2019

GRAHAM, Brian

Active
Monday Crescent, Newcastle Upon TyneNE4 5BG
Born June 1952
Director
Appointed 15 Oct 2019

KINGSLAND, Joanne, Councillor

Active
Valley View, Newcastle Upon TyneNE2 2JS
Born September 1962
Director
Appointed 27 Aug 2021

RASHID, Nasreen

Active
Fowberry Crescent, Newcastle Upon TyneNE4 9XH
Born October 1977
Director
Appointed 11 Sept 2023

ADEBUSOYE-ADENIYI, Adetoyosi Oyinkansola

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Secretary
Appointed 28 Jul 2017
Resigned 28 Nov 2019

ALLMOND, Lynn

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Secretary
Appointed 06 Aug 2012
Resigned 09 Sept 2013

EMMERSON, Caroline

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Secretary
Appointed 24 Sept 2013
Resigned 06 Oct 2014

MCINTOSH, Simon Alistair Maclellan

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Secretary
Appointed 06 Oct 2014
Resigned 28 Jul 2017

ADEBUSOYE-ADENIYI, Adetoyosi Oyinkansola

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born November 1989
Director
Appointed 10 Jul 2017
Resigned 28 Nov 2019

BEGUM, Syeda Mahida

Resigned
Wingrove Avenue, Newcastle Upon TyneNE4 9AA
Born April 1995
Director
Appointed 26 Nov 2020
Resigned 07 Jan 2023

BYERS, Ann

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born November 1946
Director
Appointed 11 Nov 2024
Resigned 30 Jan 2026

BYERS, Ann

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born November 1946
Director
Appointed 08 Feb 2024
Resigned 30 Sept 2024

BYERS, Phylis Ann

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born November 1946
Director
Appointed 11 Mar 2013
Resigned 17 Aug 2022

CHANNER, Bradley John

Resigned
Moorside North, Newcastle Upon TyneNE4 9DX
Born April 1984
Director
Appointed 27 Aug 2021
Resigned 11 Sept 2023

DOUGLAS, Stephen

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born July 1989
Director
Appointed 10 Dec 2018
Resigned 28 Nov 2019

GOSZTKOWSKI, Lucasz

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born September 1986
Director
Appointed 09 Mar 2014
Resigned 30 Jan 2017

GRAHAM, Brian

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born June 1952
Director
Appointed 11 Mar 2013
Resigned 14 Oct 2019

HAMPSHIRE, Alyson Elizabeth

Resigned
Cottingwood Court, Newcastle Upon TyneNE4 5HF
Born March 1951
Director
Appointed 30 Jan 2012
Resigned 31 Oct 2024

HAQUE, Md Riazul

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born July 1965
Director
Appointed 10 Jul 2017
Resigned 26 Nov 2020

HATTAM, Graham

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born November 1972
Director
Appointed 07 Jan 2019
Resigned 28 Nov 2019

HATTAM, Kay

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born May 1974
Director
Appointed 10 Dec 2018
Resigned 10 Feb 2020

HUSSAIN, Wajid

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born December 1976
Director
Appointed 09 Jan 2013
Resigned 08 Jul 2017

JAMIL, Shamim

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born December 1969
Director
Appointed 08 Oct 2018
Resigned 13 May 2024

JOYCE, Neil

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born October 1966
Director
Appointed 11 Mar 2013
Resigned 29 Sept 2014

LEECH, Susan Elizabeth

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born December 1953
Director
Appointed 24 Oct 2017
Resigned 28 Nov 2019

LEECH, Susan Elizabeth

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born December 1953
Director
Appointed 30 Jan 2017
Resigned 08 Jul 2017

MABBUTT, Margaret

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born March 1956
Director
Appointed 11 Mar 2012
Resigned 28 Feb 2018

MCINTOSH, Simon Alistair Alistair Maclellan

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born March 1956
Director
Appointed 11 Mar 2013
Resigned 06 Oct 2014

MORROW, Hannah

Resigned
Robsheugh Place, Newcastle Upon TyneNE5 2QU
Born March 1982
Director
Appointed 09 Nov 2020
Resigned 25 Jun 2022

QURESHI, Hayder Alam Umor

Resigned
Powys Place, Newcastle Upon TyneNE4 5AF
Born March 1988
Director
Appointed 27 Aug 2021
Resigned 11 Sept 2023

ROONEY, Ray Richard James

Resigned
Fenham Chase, Newcastle Upon TyneNE4 9XR
Born February 1996
Director
Appointed 10 Jan 2020
Resigned 13 Nov 2023

STRATFORD, Bridget Lara

Resigned
Edgewood, Newcastle Upon TyneNE20 9RY
Born July 1996
Director
Appointed 28 Nov 2019
Resigned 13 May 2024

TODD, Nigel Richard

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born September 1947
Director
Appointed 11 Mar 2013
Resigned 27 Mar 2021

TURNBULL, Elizabeth

Resigned
Studley Terrace, Newcastle Upon TyneNE4 5AH
Born October 1959
Director
Appointed 13 Oct 2015
Resigned 22 Jan 2017
Fundings
Financials
Latest Activities

Filing History

109

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2026
DS01DS01
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
19 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Change Person Director Company
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Incorporation Company
30 January 2012
NEWINCIncorporation