Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newcastle Rugby Foundation
Newcastle Rugby Foundation is an active company incorporated on 27 October 2004 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Newcastle Rugby Foundation was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05271148
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
27 October 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
16 December 2024
(10 months ago)
Next confirmation dated
16 December 2025
Due by
30 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Newcastle Rugby Foundation
Contact
Update Details
Address
Kingston Park Brunton Road
Kenton Bank Foot
Newcastle Upon Tyne
England
NE13 8AF
Same address for the past
5 years
Companies in NE13 8AF
Telephone
01912142818
Email
Available in Endole App
Website
Newcastle-falcons.co.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Mr Michael Christopher Hogan
Director • Consultant • British • Lives in UK • Born in Oct 1970
Mr David Iain Ramage
Director • British • Lives in England • Born in Oct 1956
Stephen Paul Savage
Director • Local Government Officer • British • Lives in England • Born in Oct 1959
Mr Jeffrey Andrew Ball
Director • Investment Manager • British • Lives in England • Born in Feb 1984
Lisa Jayne Hamilton-Murray
Director • Deputy Principal • British • Lives in England • Born in Mar 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stockton Churches Mission To The Single Homeless Limited
Stephen Paul Savage is a mutual person.
Active
Bishop Auckland And District Angling Club
Stephen Paul Savage is a mutual person.
Active
Zara Residential Limited
Mr Sunil Mehra is a mutual person.
Active
Eagles Community Foundation
Stephen Paul Savage is a mutual person.
Active
Druid Ib Limited
David Ronald Tiplady Thompson is a mutual person.
Active
Active Sports Camp Limited
Mr James William Ponton is a mutual person.
Active
MMG Sports Ltd
Mr Michael Christopher Hogan is a mutual person.
Active
Union Sports Limited
David Ronald Tiplady Thompson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£263.88K
Increased by £5.91K (+2%)
Turnover
£625.87K
Increased by £22.79K (+4%)
Employees
17
Decreased by 1 (-6%)
Total Assets
£403.76K
Increased by £15.94K (+4%)
Total Liabilities
-£73.1K
Increased by £54.5K (+293%)
Net Assets
£330.66K
Decreased by £38.56K (-10%)
Debt Ratio (%)
18%
Increased by 13.31% (+278%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Cara Kim Mcguinness Resigned
1 Year 1 Month Ago on 18 Sep 2024
Notification of PSC Statement
1 Year 1 Month Ago on 11 Sep 2024
David Iain Ramage (PSC) Resigned
1 Year 1 Month Ago on 11 Sep 2024
David Ronald Tiplady Thompson Resigned
1 Year 2 Months Ago on 30 Aug 2024
Mrs Lisa Jayne Hamilton-Murray Appointed
1 Year 2 Months Ago on 12 Aug 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Alan Hector Ross Resigned
2 Years Ago on 16 Oct 2023
Get Alerts
Get Credit Report
Discover Newcastle Rugby Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 16 Dec 2024
Termination of appointment of Cara Kim Mcguinness as a director on 18 September 2024
Submitted on 23 Sep 2024
Notification of a person with significant control statement
Submitted on 11 Sep 2024
Cessation of David Iain Ramage as a person with significant control on 11 September 2024
Submitted on 11 Sep 2024
Termination of appointment of David Ronald Tiplady Thompson as a director on 30 August 2024
Submitted on 30 Aug 2024
Appointment of Mrs Lisa Jayne Hamilton-Murray as a director on 12 August 2024
Submitted on 30 Aug 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 16 December 2023 with no updates
Submitted on 18 Dec 2023
Termination of appointment of Alan Hector Ross as a director on 16 October 2023
Submitted on 17 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs