Background WavePink WaveYellow Wave

SHERBURN HOUSE CHARITY (11196374)

SHERBURN HOUSE CHARITY (11196374) is an active UK company. incorporated on 8 February 2018. 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.. SHERBURN HOUSE CHARITY has been registered for 8 years. Current directors include ADAIR, George, BREEN, Jeffery Paul, DEVANEY, Laura Jayne and 4 others.

Company Number
11196374
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2018
Age
8 years
Address
Sandgate House, Newcastle Upon Tyne, NE1 3DX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADAIR, George, BREEN, Jeffery Paul, DEVANEY, Laura Jayne, MARSHALL, Gillian Elizabeth, MASSEY, Adrian Mark Timothy, ROBERTSHAW, Hayley Louise, WILKINSON, Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBURN HOUSE CHARITY

SHERBURN HOUSE CHARITY is an active company incorporated on 8 February 2018 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.. SHERBURN HOUSE CHARITY was registered 8 years ago.(SIC: 94990)

Status

active

Active since 8 years ago

Company No

11196374

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

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 7 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Sandgate House 102 Quayside Newcastle Upon Tyne, NE1 3DX,

Previous Addresses

Ramsey House Durham DH1 2SE United Kingdom
From: 8 February 2018To: 21 February 2018
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Loan Secured
Jan 22
Director Joined
Feb 23
Director Joined
Feb 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

ADAIR, George

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 11 May 2021

BREEN, Jeffery Paul

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born September 1975
Director
Appointed 03 Sept 2019

DEVANEY, Laura Jayne

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born February 1979
Director
Appointed 07 Feb 2023

MARSHALL, Gillian Elizabeth

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1964
Director
Appointed 08 Dec 2020

MASSEY, Adrian Mark Timothy

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1954
Director
Appointed 11 Feb 2025

ROBERTSHAW, Hayley Louise

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born June 1972
Director
Appointed 01 Sept 2020

WILKINSON, Joseph

Active
102 Quayside, Newcastle Upon TyneNE1 3DX
Born March 1949
Director
Appointed 11 Sept 2018

BARR JONES, Lynne

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born December 1956
Director
Appointed 03 Dec 2019
Resigned 19 Mar 2021

BOZIC, Margaret

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1950
Director
Appointed 08 Feb 2018
Resigned 03 Sept 2019

CUMMINGS, Kevin Teed

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1958
Director
Appointed 08 Feb 2018
Resigned 03 Jun 2020

IMRIE, James

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born July 1954
Director
Appointed 08 Feb 2018
Resigned 11 Sept 2018

JEFFERSON, Margaret

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born June 1944
Director
Appointed 08 Feb 2018
Resigned 24 Mar 2021

LAING, Michael Derek

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born March 1964
Director
Appointed 08 Feb 2018
Resigned 11 Sept 2018

MARTIN, Susan

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born September 1946
Director
Appointed 08 Feb 2018
Resigned 01 Sept 2020

PYE, Raymond

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born December 1942
Director
Appointed 08 Feb 2018
Resigned 11 Sept 2018

STOKER, David

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born March 1952
Director
Appointed 08 Feb 2018
Resigned 03 Sept 2019

THORNE, David Roy

Resigned
Cobalt Business Park, Newcastle Upon TyneNE28 9NZ
Born October 1958
Director
Appointed 11 Sept 2018
Resigned 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 February 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Memorandum Articles
9 July 2019
MAMA
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Incorporation Company
8 February 2018
NEWINCIncorporation