Company NameJesmond Nurseries Limited
DirectorDawn Morgan
Company StatusActive
Company Number03951263
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Dawn Morgan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Ceders 8 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AA
Director NamePatrick Murphy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address3 Burdon Plac
Jesmond
Newcastle Upon Tyne
NE2 2AQ
Secretary NameDavid Morgan
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Coconmac Gardens
Mossman Waters
Perth
Western Australia
Foreign
Director NameDavid Morgan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2007)
RoleCompany Director
Correspondence Address11 Colonial Gardens
Perth
6012
Western Australia
Secretary NameDavid Barany
NationalityBritish
StatusResigned
Appointed07 June 2004(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 July 2010)
RoleManager
Correspondence AddressNos 2 Cadogan Court
Draycott Avenue Chealsea
London
SW3 3BX
Director NameDaniel Morgan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(9 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 April 2010)
RoleStudent
Correspondence Address64 Colombo Square
Gateshead
Tyne And Wear
NE8 2DF
Secretary NameMs Elizabeth Helen Cook
StatusResigned
Appointed19 October 2017(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressThe Ceders 8 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AA
Secretary NameMr David Morgan
StatusResigned
Appointed01 June 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2022)
RoleCompany Director
Correspondence Address4 Riverside Drive
Mossman Park
Perth
Western Australia
Australia
Director NameMr David Barany
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Ceders 8 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejesmondnursery.co.uk
Telephone0191 2817836
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Ceders 8 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Executors Of Patrick Murphy Estate
33.33%
Ordinary
1 at £1Mr David Barany
33.33%
Ordinary
1 at £1Mr David Morgan
33.33%
Ordinary

Financials

Year2014
Net Worth-£59,894
Cash£83,904
Current Liabilities£187,358

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

11 June 2001Delivered on: 14 June 2001
Persons entitled: Aib Group (UK) P.L.C

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 November 2022Appointment of Mr David Barany as a director on 3 November 2022 (2 pages)
31 October 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
31 October 2022Cessation of David Manston Morgan as a person with significant control on 12 May 2022 (1 page)
31 October 2022Director's details changed for Mrs Dawn Morgan on 12 May 2022 (2 pages)
31 October 2022Termination of appointment of David Morgan as a secretary on 12 May 2022 (1 page)
31 October 2022Notification of Dawn Morgan as a person with significant control on 12 May 2022 (2 pages)
6 December 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
27 October 2020Change of details for Mr David Andrew Barany as a person with significant control on 15 September 2020 (2 pages)
26 October 2020Cessation of Trustees of Patrick Murphy Estate as a person with significant control on 15 September 2020 (1 page)
25 September 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 203
(3 pages)
3 June 2020Appointment of Mr David Morgan as a secretary on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Elizabeth Helen Cook as a secretary on 1 June 2020 (1 page)
14 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 May 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
26 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
26 April 2018Notification of David Andrew Barany as a person with significant control on 19 September 2017 (2 pages)
24 October 2017Appointment of Ms Elizabeth Helen Cook as a secretary on 19 October 2017 (2 pages)
24 October 2017Appointment of Ms Elizabeth Helen Cook as a secretary on 19 October 2017 (2 pages)
20 September 2017Cessation of David Barany as a person with significant control on 19 September 2017 (1 page)
20 September 2017Cessation of David Barany as a person with significant control on 19 September 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 May 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(3 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Dawn Morgan on 21 March 2010 (2 pages)
11 May 2011Director's details changed for Dawn Morgan on 21 March 2010 (2 pages)
4 August 2010Termination of appointment of David Barany as a secretary (2 pages)
4 August 2010Termination of appointment of David Barany as a secretary (2 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Termination of appointment of Daniel Morgan as a director (2 pages)
29 April 2010Termination of appointment of Daniel Morgan as a director (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
7 July 2009Director appointed daniel morgan (2 pages)
7 July 2009Director appointed daniel morgan (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 20/03/09; no change of members (4 pages)
9 April 2009Return made up to 20/03/09; no change of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Return made up to 20/03/08; no change of members (6 pages)
1 May 2008Return made up to 20/03/08; no change of members (6 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
19 April 2007Return made up to 20/03/07; full list of members (6 pages)
19 April 2007Return made up to 20/03/07; full list of members (6 pages)
16 November 2006Amended accounts made up to 31 March 2006 (5 pages)
16 November 2006Amended accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 20/03/06; full list of members (6 pages)
10 April 2006Return made up to 20/03/06; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 20/03/05; full list of members (6 pages)
22 April 2005Return made up to 20/03/05; full list of members (6 pages)
26 July 2004New director appointed (1 page)
26 July 2004New director appointed (1 page)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New secretary appointed (1 page)
16 July 2004Secretary resigned (1 page)
5 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
19 March 2001Return made up to 20/03/01; full list of members (6 pages)
19 March 2001Return made up to 20/03/01; full list of members (6 pages)
23 June 2000Registered office changed on 23/06/00 from: 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page)
23 June 2000Registered office changed on 23/06/00 from: 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page)
3 April 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 April 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
20 March 2000Incorporation (17 pages)
20 March 2000Incorporation (17 pages)