Company NameNorthumbrian Trust Day Nurseries Limited
Company StatusActive
Company Number03162423
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Elaine Geraldine Gould
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Director NameMr Joseph Penryth Gould
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMr James Justin Gould
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Secretary NameMr Joseph Penryth Gould
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address73 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameMs Tara Gould
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepixleydelldaynursery.co.uk

Location

Registered Address301 Chillingham Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5SB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £30Northumbrian Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,214,108
Cash£28,504
Current Liabilities£142,849

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Charges

2 July 2020Delivered on: 2 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 July 2001Delivered on: 4 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 imperial avenue norton stockton on tees t/no: TES12891. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2000Delivered on: 15 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pixley dell private day nurserty 8 coulson street spennymoor co. Durham DL16 7RS. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

26 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 July 2020Registration of charge 031624230003, created on 2 July 2020 (43 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
2 October 2018Director's details changed for Mrs Elaine Geraldine Gould on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mr James Justin Gould on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Ms Tara Gould on 2 October 2018 (2 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 March 2017Annual return made up to 21 February 2009 with a full list of shareholders (11 pages)
24 March 2017Annual return made up to 21 February 2009 with a full list of shareholders (11 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
9 March 2017Second filing of the annual return made up to 21 February 2013 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2014 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2016 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2011 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2014 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2012 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2011 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2016 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2015 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2015 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2010 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2012 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2013 (21 pages)
9 March 2017Second filing of the annual return made up to 21 February 2010 (21 pages)
19 September 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Appointment of Miss Tara Gould as a director on 23 August 2016 (2 pages)
30 August 2016Appointment of Miss Tara Gould as a director on 23 August 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 March 2016Annual return
Statement of capital on 2016-03-15
  • GBP 30,000

Statement of capital on 2017-03-09
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(8 pages)
15 March 2016Annual return
Statement of capital on 2016-03-15
  • GBP 30,000

Statement of capital on 2017-03-09
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(8 pages)
15 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 30,000
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(7 pages)
28 February 2015Director's details changed for Mr James Justin Gould on 14 April 2014 (2 pages)
28 February 2015Director's details changed for Mr James Justin Gould on 14 April 2014 (2 pages)
28 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 30,000
(6 pages)
28 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
27 February 2014Director's details changed for Mr James Justin Gould on 21 October 2013 (2 pages)
27 February 2014Director's details changed for Mr James Justin Gould on 21 October 2013 (2 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(7 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(7 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(7 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(7 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 March 2012Director's details changed for Mrs Elaine Geraldine Gould on 21 February 1996 (1 page)
26 March 2012Director's details changed for Mrs Elaine Geraldine Gould on 21 February 1996 (1 page)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(7 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(7 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(6 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2017.
(6 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
3 February 2009Return made up to 21/02/08; no change of members; amend (6 pages)
3 February 2009Return made up to 21/02/08; no change of members; amend (6 pages)
21 January 2009Return made up to 21/02/08; full list of members; amend (6 pages)
21 January 2009Return made up to 21/02/08; full list of members; amend (6 pages)
19 January 2009Registered office changed on 19/01/2009 from, 263-265 rothbury terrace, newcastle upon tyne, tyne & wear, NE6 5DD (1 page)
19 January 2009Registered office changed on 19/01/2009 from, 263-265 rothbury terrace, newcastle upon tyne, tyne & wear, NE6 5DD (1 page)
19 January 2009Registered office changed on 19/01/2009 from 263-265 rothbury terrace newcastle upon tyne tyne & wear NE6 5DD (1 page)
28 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 March 2008Return made up to 21/02/08; full list of members (4 pages)
7 March 2008Return made up to 21/02/08; full list of members (4 pages)
6 March 2008Director's change of particulars / james gould / 01/04/2005 (1 page)
6 March 2008Director's change of particulars / james gould / 01/04/2005 (1 page)
22 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
22 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
4 August 2007Registered office changed on 04/08/07 from: 254 chillingham road heaton newcastle upon tyne NE6 5LQ (1 page)
4 August 2007Registered office changed on 04/08/07 from: 254 chillingham road, heaton, newcastle upon tyne, NE6 5LQ (1 page)
3 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 February 2007Return made up to 21/02/07; full list of members (2 pages)
22 February 2007Return made up to 21/02/07; full list of members (2 pages)
6 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
18 April 2005Full accounts made up to 30 June 2004 (12 pages)
18 April 2005Full accounts made up to 30 June 2004 (12 pages)
14 February 2005Return made up to 21/02/05; full list of members (7 pages)
14 February 2005Return made up to 21/02/05; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 March 2004Return made up to 21/02/04; full list of members (7 pages)
9 March 2004Return made up to 21/02/04; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 February 2003Return made up to 21/02/03; full list of members (8 pages)
18 February 2003Return made up to 21/02/03; full list of members (8 pages)
18 August 2002Registered office changed on 18/08/02 from: 301 chillingham road, heaton, newcastle upon tyne, NE6 5SB (1 page)
18 August 2002Registered office changed on 18/08/02 from: 301 chillingham road heaton newcastle upon tyne NE6 5SB (1 page)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
20 February 2001Return made up to 21/02/01; full list of members (7 pages)
20 February 2001Return made up to 21/02/01; full list of members (7 pages)
15 November 2000Particulars of mortgage/charge (5 pages)
15 November 2000Particulars of mortgage/charge (5 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
18 February 2000Return made up to 21/02/00; full list of members (7 pages)
18 February 2000Return made up to 21/02/00; full list of members (7 pages)
15 February 1999Return made up to 21/02/99; full list of members (6 pages)
15 February 1999Return made up to 21/02/99; full list of members (6 pages)
28 September 1998Registered office changed on 28/09/98 from: suite 6 1ST floor collingwood buildings collingwood street newcastle upon tyne NE1 1JF (1 page)
28 September 1998Registered office changed on 28/09/98 from: suite 6 1ST floor, collingwood buildings, collingwood street, newcastle upon tyne NE1 1JF (1 page)
23 February 1998Return made up to 21/02/98; no change of members (4 pages)
23 February 1998Return made up to 21/02/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 June 1997 (13 pages)
17 February 1998Full accounts made up to 30 June 1997 (13 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 February 1997Return made up to 21/02/97; full list of members (6 pages)
24 February 1997Return made up to 21/02/97; full list of members (6 pages)
16 December 1996Accounting reference date shortened from 30/06/97 to 30/06/96 (1 page)
16 December 1996Accounting reference date shortened from 30/06/97 to 30/06/96 (1 page)
3 May 1996Memorandum and Articles of Association (13 pages)
3 May 1996Memorandum and Articles of Association (13 pages)
19 April 1996Company name changed northumbrian trust nurseries lim ited\certificate issued on 22/04/96 (2 pages)
19 April 1996Company name changed northumbrian trust nurseries lim ited\certificate issued on 22/04/96 (2 pages)
26 March 1996Accounting reference date notified as 30/06 (1 page)
26 March 1996Accounting reference date notified as 30/06 (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996Secretary resigned (1 page)
21 February 1996Incorporation (21 pages)
21 February 1996Incorporation (21 pages)