INTERNATIONAL CENTRE FOR LIFE TRUST

  • Company statusactive
  • Company No03225820
  • Age29 years Incorporated 11 July 1996
  • Officers11

Address

Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, NE1 4EP, United Kingdom

INTERNATIONAL CENTRE FOR LIFE TRUST is an active company incorporated on 11 July 1996 and based in Newcastle Upon Tyne, United Kingdom. The company was registered 29 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74909 Other professional, scientific and technical activities n.e.c., 85590 Other education n.e.c., 91030 Operation of historical sites and buildings and similar visitor attractions

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

0 Months Ago on 15 Jul 2025

Mortgage Satisfy Charge Full

1 Month Ago on 04 Jun 2025

Termination Director Company With Name Termination Date

5 Months Ago on 03 Feb 2025

Change Person Director Company With Change Date

7 Months Ago on 03 Dec 2024

Change Person Director Company With Change Date

7 Months Ago on 03 Dec 2024

Termination Director Company With Name Termination Date

11 Months Ago on 13 Aug 2024

Appoint Person Director Company With Name Date

11 Months Ago on 07 Aug 2024

Accounts With Accounts Type Group

11 Months Ago on 02 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 17 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 11 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 05 Dec 2023

Accounts With Accounts Type Group

1 Year Ago on 01 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 31 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 24 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 14 Dec 2022

Accounts With Accounts Type Group

2 Years Ago on 26 Aug 2022

Appoint Person Director Company With Name Date

3 Years Ago on 25 Jul 2022

Termination Director Company With Name Termination Date

3 Years Ago on 25 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 21 Jul 2022

Mortgage Satisfy Charge Full

3 Years Ago on 08 Feb 2022

Mortgage Satisfy Charge Full

3 Years Ago on 08 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 31 Jan 2022

Accounts With Accounts Type Group

3 Years Ago on 23 Aug 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 23 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 23 Jul 2021

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ADAMS, Claire Helensecretary 11 May 1998
CONLON, Delinda Virginia Juliadirector Jan 195626 Mar 2007
CROZIER, Fionadirector Mar 196618 Jul 2013
DOWNES, John Robertdirector Jan 198120 Jul 2021
GANESAN, Mathan Kumardirector Nov 197630 Nov 2022
HERRIDGE, Andrew Ethan, Councillordirector Apr 199318 Jul 2024
ROBINSON, Jane Elizabeth, Prof.director Dec 197025 Mar 2019
RYAN, Markdirector Nov 198520 Jul 2021
STONEHOUSE, Tracey Michelledirector Sep 196920 Jul 2021
STRAIN, Laura, Drdirector May 198520 Jul 2023
WINSKELL, Kathryn Lucy Haydirector Dec 196318 Jul 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.