Background WavePink WaveYellow Wave

THE MIDDLETON FOUNDATION (10038349)

THE MIDDLETON FOUNDATION (10038349) is an active UK company. incorporated on 2 March 2016. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE MIDDLETON FOUNDATION has been registered for 10 years. Current directors include MIDDLETON, Catherine, MIDDLETON, Jeremy Peter, MIDDLETON, Lucy Elizabeth and 1 others.

Company Number
10038349
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 2016
Age
10 years
Address
Riverview Business Centre, Newcastle Upon Tyne, NE4 7YL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MIDDLETON, Catherine, MIDDLETON, Jeremy Peter, MIDDLETON, Lucy Elizabeth, WOOLSTON, Paul Ronald
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIDDLETON FOUNDATION

THE MIDDLETON FOUNDATION is an active company incorporated on 2 March 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE MIDDLETON FOUNDATION was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

10038349

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

Age

10 Years

Incorporated 2 March 2016

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 7 February 2026 (2 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Riverview Business Centre Newcastle Business Park Newcastle Upon Tyne, NE4 7YL,

Previous Addresses

Haylofts 5 st Thomas' Street Newcastle upon Tyne NE1 4LE United Kingdom
From: 7 June 2024To: 20 March 2026
62 Middleton Enterprises, 62 the Close Quayside Lofts Newcastle upon Tyne NE1 3RJ England
From: 17 November 2017To: 7 June 2024
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
From: 2 March 2016To: 17 November 2017
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 19
Director Joined
Feb 20
Director Joined
Nov 20
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

JOHNSTON, Rachel Louise

Active
62 The Close, Newcastle Upon TyneNE1 3RJ
Secretary
Appointed 22 Mar 2022

MIDDLETON, Catherine

Active
Newcastle Business Park, Newcastle Upon TyneNE4 7YL
Born October 1959
Director
Appointed 07 Apr 2021

MIDDLETON, Jeremy Peter

Active
Newcastle Business Park, Newcastle Upon TyneNE4 7YL
Born November 1960
Director
Appointed 07 Apr 2021

MIDDLETON, Lucy Elizabeth

Active
Newcastle Business Park, Newcastle Upon TyneNE4 7YL
Born October 1993
Director
Appointed 08 Nov 2022

WOOLSTON, Paul Ronald

Active
Newcastle Business Park, Newcastle Upon TyneNE4 7YL
Born July 1955
Director
Appointed 10 Nov 2020

ALPROVICH, David William

Resigned
Middleton Enterprises, 62 The Close, Newcastle Upon TyneNE1 3RJ
Born March 1987
Director
Appointed 02 Mar 2016
Resigned 07 Apr 2021

ELLIOT, Michael David

Resigned
Middleton Enterprises, 62 The Close, Newcastle Upon TyneNE1 3RJ
Born October 1982
Director
Appointed 02 Mar 2016
Resigned 07 Apr 2021

MCCORDALL, Richard William

Resigned
Middleton Enterprises, 62 The Close, Newcastle Upon TyneNE1 3RJ
Born May 1968
Director
Appointed 16 Apr 2019
Resigned 07 Apr 2021

MIDDLETON, Jessica Catherine

Resigned
Middleton Enterprises, 62 The Close, Newcastle Upon TyneNE1 3RJ
Born September 1991
Director
Appointed 07 Apr 2021
Resigned 08 Nov 2022

TAYLOR, Lisa Alison

Resigned
Middleton Enterprises, 62 The Close, Newcastle Upon TyneNE1 3RJ
Born July 1971
Director
Appointed 02 Mar 2016
Resigned 20 Mar 2019

WAINWRIGHT, Charles Spencer

Resigned
Middleton Enterprises, 62 The Close, Newcastle Upon TyneNE1 3RJ
Born November 1952
Director
Appointed 17 Feb 2020
Resigned 07 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Jeremy Peter Middleton

Active
Newcastle Business Park, Newcastle Upon TyneNE4 7YL
Born November 1960

Nature of Control

Significant influence or control
Notified 07 Apr 2021

Mr David William Alprovich

Ceased
Middleton Enterprises, 62 The Close, Newcastle Upon TyneNE1 3RJ
Born March 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2021

Mr Michael David Elliot

Ceased
Middleton Enterprises, 62 The Close, Newcastle Upon TyneNE1 3RJ
Born October 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2021

Ms Lisa Alison Swinnerton

Ceased
Middleton Enterprises, 62 The Close, Newcastle Upon TyneNE1 3RJ
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Incorporation Company
2 March 2016
NEWINCIncorporation