Background WavePink WaveYellow Wave

SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY (10238697)

SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY (10238697) is an active UK company. incorporated on 17 June 2016. with registered office in Whitley Bay. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY has been registered for 9 years. Current directors include FINCH, Andrew, RUSSELL, Samantha Jane, SCOTT, Claire Louise and 1 others.

Company Number
10238697
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2016
Age
9 years
Address
246 Park View, Whitley Bay, NE26 3QX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FINCH, Andrew, RUSSELL, Samantha Jane, SCOTT, Claire Louise, TWEDDLE, Martyn John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY

SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY is an active company incorporated on 17 June 2016 with the registered office located in Whitley Bay. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SHILDON DEVELOPMENT CENTRE COMMUNITY INTEREST COMPANY was registered 9 years ago.(SIC: 93120)

Status

active

Active since 9 years ago

Company No

10238697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 17 June 2016

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

246 Park View Whitley Bay, NE26 3QX,

Timeline

29 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
May 22
New Owner
Jul 22
Director Left
Mar 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
15
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FINCH, Andrew

Active
Park View, Whitley BayNE26 3QX
Born September 1973
Director
Appointed 08 Jul 2016

RUSSELL, Samantha Jane

Active
Park View, Whitley BayNE26 3QX
Born January 1988
Director
Appointed 31 Oct 2018

SCOTT, Claire Louise

Active
Park View, Whitley BayNE26 3QX
Born September 1985
Director
Appointed 31 Oct 2018

TWEDDLE, Martyn John

Active
Park View, Whitley BayNE26 3QX
Born August 1970
Director
Appointed 08 Jul 2016

RUSSELL, Samantha

Resigned
Park View, Whitley BayNE26 3QX
Secretary
Appointed 20 May 2022
Resigned 11 Sept 2023

CLARKSON, Philip

Resigned
Park View, Whitley BayNE26 3QX
Born April 1969
Director
Appointed 08 Jul 2016
Resigned 03 Oct 2018

CLARKSON, Susan Elaine

Resigned
Main Road, Bishop AucklandDL14 8UN
Born January 1971
Director
Appointed 08 Jul 2016
Resigned 03 Oct 2018

DENT, David Ian

Resigned
Park View, Whitley BayNE26 3QX
Born January 1967
Director
Appointed 17 Jun 2016
Resigned 23 Oct 2021

HUGHES, Christopher

Resigned
Park View, Whitley BayNE26 3QX
Born March 1984
Director
Appointed 08 Jul 2016
Resigned 03 Oct 2018

HUNTER, Caroline

Resigned
Park View, Whitley BayNE26 3QX
Born October 1977
Director
Appointed 31 Oct 2018
Resigned 12 Jul 2021

RUSSELL, Samantha

Resigned
Park View, Whitley BayNE26 3QX
Born November 1990
Director
Appointed 20 May 2022
Resigned 11 Sept 2023

Persons with significant control

10

0 Active
10 Ceased

Samantha Russell

Ceased
Park View, Whitley BayNE26 3QX
Born November 1990

Nature of Control

Significant influence or control
Notified 20 May 2022
Ceased 17 Jun 2023

Claire Louise Scott

Ceased
Park View, Whitley BayNE26 3QX
Born September 1985

Nature of Control

Significant influence or control
Notified 31 Oct 2018
Ceased 17 Jun 2023

Samantha Jane Russell

Ceased
Park View, Whitley BayNE26 3QX
Born January 1988

Nature of Control

Significant influence or control
Notified 31 Oct 2018
Ceased 17 Jun 2023

Caroline Hunter

Ceased
Park View, Whitley BayNE26 3QX
Born October 1977

Nature of Control

Significant influence or control
Notified 31 Oct 2018
Ceased 12 Jul 2021

Mr Andrew Finch

Ceased
Park View, Whitley BayNE26 3QX
Born September 1973

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 17 Jun 2023

Mr Martyn John Tweddle

Ceased
Park View, Whitley BayNE26 3QX
Born August 1970

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 17 Jun 2023

Philip Clarkson

Ceased
Main Road, Bishop AucklandDL14 8UN
Born April 1969

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 03 Oct 2018

Mrs Susan Elaine Clarkson

Ceased
Main Road, Bishop AucklandDL14 8UN
Born January 1971

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 03 Oct 2018

Christopher Hughes

Ceased
Hetton-Le-HoleDH5 0AT
Born March 1984

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 03 Oct 2018

Mr David Ian Dent

Ceased
Whitley BayNE26 1RU
Born January 1967

Nature of Control

Significant influence or control
Notified 17 Jun 2016
Ceased 23 Oct 2021
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Incorporation Community Interest Company
17 June 2016
CICINCCICINC