Company NameRingway After-School Care Active Leisure Scheme (R.A.S.C.A.L.S)                 Ltd
Company StatusDissolved
Company Number03256545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1996(27 years, 6 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NamePamela Johnston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(4 months, 4 weeks after company formation)
Appointment Duration23 years, 11 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lodsworth Drive 20 Lodsworth Drive
Cramlington
NE23 7XR
Director NameMr Jeffrey Paul O'Neill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(8 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 19 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInglebeck Edenhall
Penrith
Cumbria
CA11 8SR
Director NameMrs Katie Anne Morrison
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(11 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 19 January 2021)
RoleChildcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Maple Drive
Widdrington
Morpeth
Northumberland
NE61 5PF
Secretary NameMrs Katie Anne Morrison
NationalityBritish
StatusClosed
Appointed06 November 2008(12 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 19 January 2021)
RoleChildcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Maple Drive
Widdrington
Morpeth
Northumberland
NE61 5PF
Director NameMr John Connelly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2018(21 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 19 January 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address43 Hadrian Avenue
Chester Le Street
DH3 3RS
Director NameMrs Helen Elizabeth Angel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2018(21 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 19 January 2021)
RoleActivities Co-Ordinator
Country of ResidenceBritain
Correspondence Address15 Spindlestone View
Newcastle Upon Tyne
NE13 9AQ
Director NameAnne Martina Haddock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleTeacher
Correspondence Address50 Ringway
Stakeford
Choppington
Northumberland
NE62 5YW
Director NameHelen Young
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleSecretary
Correspondence Address21 North Avenue
Guidepost
Choppington
Northumberland
NE62 5PD
Director NameLinda Henshall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Nottingham Court
Hazelmere
Bedlington
Northumberland
NE22 6PE
Director NameLynne Coombs
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleLibrary Assistant
Correspondence Address57 Fairway
Stakeford
Choppington
Northumberland
NE62 5LH
Secretary NameLynne Coombs
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleLibrary Assistant
Correspondence Address57 Fairway
Stakeford
Choppington
Northumberland
NE62 5LH
Director NameTrudy Snaith
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2000)
RoleCompany Director
Correspondence Address3 Cross Fell Gardens
Stakeford
Choppington
Northumberland
NE62 5LA
Secretary NameTrudy Snaith
NationalityBritish
StatusResigned
Appointed25 February 1997(4 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address3 Cross Fell Gardens
Stakeford
Choppington
Northumberland
NE62 5LA
Director NameMr Ian Archibald Armstrong
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House
Cragside
Rothbury
Northumberland
NE65 7PX
Secretary NamePamela Johnston
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 July 2007)
RoleCompany Director
Correspondence Address2 West Street
Langholm
Dumfriesshire
DG13 0DU
Scotland
Director NameLorna Cameron
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 07 February 2007)
RoleCompany Director
Correspondence Address48 Riverside Avenue
Guide Post
Choppington
Northumberland
NE62 5PP
Director NameAlan Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 November 2008)
RoleLocal Govt Officer
Correspondence Address71 Morpeth Avenue
South Shields
Tyne & Wear
NE34 0RS
Director NameBrenda Steel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(4 years after company formation)
Appointment Duration5 years, 12 months (resigned 28 September 2006)
RoleLocal Government Officer
Correspondence Address9 Ashwood Close
Cramlington
Northumberland
NE23 3GT
Director NameClive Nicholas Alderson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 April 2006)
RoleManagement Consultant
Correspondence Address11 Lutterworth Road
Tunstall
Sunderland
Tyne & Wear
SR2 9AZ
Director NameJohn Douglas Leighton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Moor Lane
Cleadon Village
Sunderland
Tyne & Wear
SR6 7TT
Director NameDeborah McLean
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodlane
Bedlington
Northumberland
NE22 5RB
Secretary NameLinda Henshall
NationalityBritish
StatusResigned
Appointed18 July 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2008)
RoleChildcare
Correspondence Address12 Nottingham Court
Hazelmere
Bedlington
Northumberland
NE22 6PE
Director NameMrs Lynda Tremeer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(13 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2018)
RoleCompact And Contracts Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAshington Childrens Centre
Rascals, Alexandra Road
Ashington
Northumberland
NE63 9EF

Location

Registered AddressSuite 5, 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£97,346
Cash£165,570
Current Liabilities£87,038

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 January 2021Final Gazette dissolved following liquidation (1 page)
19 October 2020Return of final meeting in a creditors' voluntary winding up (26 pages)
12 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 August 2019Registered office address changed from Ashington Childrens Centre, Rascals, Alexandra Road Ashington Northumberland NE63 9EF to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 August 2019 (2 pages)
21 August 2019Appointment of a voluntary liquidator (3 pages)
21 August 2019Statement of affairs (9 pages)
21 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-05
(1 page)
23 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 February 2018Appointment of Mr John Connelly as a director on 24 January 2018 (2 pages)
6 February 2018Appointment of Mrs Helen Elizabeth Angel as a director on 24 January 2018 (2 pages)
5 February 2018Termination of appointment of Lynda Tremeer as a director on 22 January 2018 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
22 October 2015Annual return made up to 30 September 2015 no member list (6 pages)
7 July 2015Director's details changed for Jeffrey Paul O'neill on 3 July 2015 (2 pages)
7 July 2015Director's details changed for Jeffrey Paul O'neill on 3 July 2015 (2 pages)
7 July 2015Director's details changed for Jeffrey Paul O'neill on 3 July 2015 (2 pages)
18 June 2015Director's details changed for Pamela Johnston on 22 May 2015 (2 pages)
18 June 2015Director's details changed for Pamela Johnston on 22 May 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
2 October 2014Annual return made up to 30 September 2014 no member list (6 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 30 September 2013 no member list (8 pages)
9 October 2013Annual return made up to 30 September 2013 no member list (8 pages)
8 October 2013Director's details changed for Mrs Lynda Watson on 1 January 2013 (2 pages)
8 October 2013Termination of appointment of Deborah Mclean as a director (1 page)
8 October 2013Termination of appointment of John Leighton as a director (1 page)
8 October 2013Termination of appointment of John Leighton as a director (1 page)
8 October 2013Termination of appointment of Deborah Mclean as a director (1 page)
8 October 2013Director's details changed for Mrs Lynda Watson on 1 January 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 October 2012Annual return made up to 30 September 2012 no member list (8 pages)
10 October 2012Annual return made up to 30 September 2012 no member list (8 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 30 September 2011 no member list (8 pages)
7 October 2011Annual return made up to 30 September 2011 no member list (8 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Director's details changed for Mrs Lynda Watson on 30 September 2010 (2 pages)
18 October 2010Annual return made up to 30 September 2010 no member list (8 pages)
18 October 2010Director's details changed for Pamela Johnston on 30 September 2010 (2 pages)
18 October 2010Director's details changed for Mrs Katie Anne Morrison on 30 September 2010 (2 pages)
18 October 2010Director's details changed for Mrs Katie Anne Morrison on 30 September 2010 (2 pages)
18 October 2010Director's details changed for John Douglas Leighton on 30 September 2010 (2 pages)
18 October 2010Director's details changed for Deborah Mclean on 30 September 2010 (2 pages)
18 October 2010Director's details changed for Mrs Lynda Watson on 30 September 2010 (2 pages)
18 October 2010Annual return made up to 30 September 2010 no member list (8 pages)
18 October 2010Director's details changed for Pamela Johnston on 30 September 2010 (2 pages)
18 October 2010Director's details changed for John Douglas Leighton on 30 September 2010 (2 pages)
18 October 2010Director's details changed for Deborah Mclean on 30 September 2010 (2 pages)
14 July 2010Appointment of Mrs Lynda Watson as a director (2 pages)
14 July 2010Appointment of Mrs Lynda Watson as a director (2 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
20 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 November 2008Appointment terminated director linda henshall (1 page)
26 November 2008Secretary appointed mrs katie anne morrison (1 page)
26 November 2008Appointment terminated secretary linda henshall (1 page)
26 November 2008Director's change of particulars / pamela johnston / 26/11/2008 (1 page)
26 November 2008Appointment terminated director alan jones (1 page)
26 November 2008Appointment terminated secretary linda henshall (1 page)
26 November 2008Appointment terminated director linda henshall (1 page)
26 November 2008Appointment terminated director alan jones (1 page)
26 November 2008Director's change of particulars / pamela johnston / 26/11/2008 (1 page)
26 November 2008Secretary appointed mrs katie anne morrison (1 page)
21 October 2008Director appointed mrs katie anne morrison (1 page)
21 October 2008Annual return made up to 30/09/08 (4 pages)
21 October 2008Director appointed mrs katie anne morrison (1 page)
21 October 2008Annual return made up to 30/09/08 (4 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 October 2007Annual return made up to 30/09/07 (2 pages)
9 October 2007Location of register of members (1 page)
9 October 2007Annual return made up to 30/09/07 (2 pages)
9 October 2007Location of debenture register (1 page)
9 October 2007Registered office changed on 09/10/07 from: rascals childcare centre 19 high market ashington northumberland NE63 8NE (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Registered office changed on 09/10/07 from: rascals childcare centre 19 high market ashington northumberland NE63 8NE (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary resigned (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Annual return made up to 30/09/06 (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Annual return made up to 30/09/06 (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director's particulars changed (1 page)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
10 October 2005Annual return made up to 30/09/05 (3 pages)
10 October 2005Annual return made up to 30/09/05 (3 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 October 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 October 2003Annual return made up to 30/09/03 (6 pages)
13 October 2003Annual return made up to 30/09/03 (6 pages)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 November 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2002Secretary's particulars changed;director's particulars changed (1 page)
16 July 2002Secretary's particulars changed;director's particulars changed (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 October 2001Annual return made up to 30/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/01
(5 pages)
4 October 2001Annual return made up to 30/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/10/01
(5 pages)
16 May 2001Full accounts made up to 30 September 2000 (11 pages)
16 May 2001Full accounts made up to 30 September 2000 (11 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Annual return made up to 30/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
30 May 2000Full accounts made up to 30 September 1999 (4 pages)
30 May 2000Full accounts made up to 30 September 1999 (4 pages)
15 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 October 1998Annual return made up to 30/09/98 (4 pages)
13 October 1998Annual return made up to 30/09/98 (4 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
23 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
30 September 1996Incorporation (24 pages)
30 September 1996Incorporation (24 pages)