Company NameClowning Around Ltd
Company StatusActive
Company Number04091997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Sheila Ann Redhead
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(same day as company formation)
RolePlay And Childcare Worker/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Waverdale Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 4LA
Director NameMiss Jaqueline Pearson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RolePlay And Childcare Worker/Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood After School Club Ravenswood Road
Newcastle Upon Tyne
NE6 5TU
Director NameMr Anthony Lamb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2014(14 years after company formation)
Appointment Duration9 years, 6 months
RolePlay And Childcare Worker/Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood After School Club Ravenswood Road
Newcastle Upon Tyne
NE6 5TU
Director NameMeenakshi Dhand
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCreche Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Grenville Terrace
Newcastle Upon Tyne
Tyne & Wear
NE1 2JZ
Director NameHelen Julie Harvey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleChild Care Co Ordinator Creche
Correspondence Address41 Sunningdale Avenue
Walkerdene
Newcastle Upon Tyne
Tyne & Wear
NE6 4DP
Director NameSusan Angela Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCreche Worker
Correspondence Address65 Wealcroft
Leam Lane Estate
Gateshead
Tyne & Wear
NE10 8LN
Director NameJacqueline Smiles Hill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCreche Worker
Country of ResidenceUnited Kingdom
Correspondence Address37 Strathearn Way
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 2SD
Director NameDenise Clennell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCreche Worker
Country of ResidenceUnited Kingdom
Correspondence Address42 The Oval
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3LH
Secretary NameDenise Clennell
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCreche Worker
Country of ResidenceUnited Kingdom
Correspondence Address42 The Oval
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3LH
Director NameMiss Marie McFarlane
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(9 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2022)
RoleChildcare (Creche Leader)
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood After School Club Ravenswood Road
Newcastle Upon Tyne
NE6 5TU

Contact

Telephone01387 262001
Telephone regionDumfries

Location

Registered AddressRavenswood After School Club
Ravenswood Road
Newcastle Upon Tyne
NE6 5TU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2014
Net Worth£44,588
Cash£36,772
Current Liabilities£16,465

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
6 October 2022Cessation of Marie Mcfarlane as a person with significant control on 30 September 2022 (1 page)
6 October 2022Termination of appointment of Marie Mcfarlane as a director on 30 September 2022 (1 page)
4 October 2022Director's details changed for Mr Anthony Lamb on 30 September 2022 (2 pages)
4 October 2022Director's details changed for Miss Jaqueline Pearson on 30 September 2022 (2 pages)
4 October 2022Director's details changed for Mrs Sheila Ann Redhead on 30 September 2022 (2 pages)
3 October 2022Change of details for Miss Jaqueline Pearson as a person with significant control on 30 September 2022 (2 pages)
3 October 2022Change of details for Mr Anthony Lamb as a person with significant control on 30 September 2022 (2 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
28 February 2022Change of details for Mr Anthony Lamb as a person with significant control on 28 February 2022 (2 pages)
25 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 October 2020 (2 pages)
23 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 October 2019 (2 pages)
10 March 2020Previous accounting period extended from 17 October 2019 to 31 October 2019 (1 page)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 17 October 2018 (3 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 17 October 2017 (2 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 17 October 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 17 October 2016 (4 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 17 October 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 17 October 2015 (4 pages)
28 October 2015Annual return made up to 18 October 2015 no member list (4 pages)
28 October 2015Annual return made up to 18 October 2015 no member list (4 pages)
10 July 2015Total exemption small company accounts made up to 17 October 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 17 October 2014 (4 pages)
7 November 2014Registered office address changed from Byker Area Resource Centre 11-13 Raby Cross Byker, Newcastle Tyne & Wear NE6 2FF to Ravenswood After School Club Ravenswood Road Newcastle upon Tyne NE6 5TU on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Byker Area Resource Centre 11-13 Raby Cross Byker, Newcastle Tyne & Wear NE6 2FF to Ravenswood After School Club Ravenswood Road Newcastle upon Tyne NE6 5TU on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Denise Clennell as a director on 18 October 2014 (1 page)
7 November 2014Termination of appointment of Denise Clennell as a secretary on 18 October 2014 (1 page)
7 November 2014Termination of appointment of Denise Clennell as a secretary on 18 October 2014 (1 page)
7 November 2014Annual return made up to 18 October 2014 no member list (4 pages)
7 November 2014Termination of appointment of Denise Clennell as a director on 18 October 2014 (1 page)
7 November 2014Appointment of Mr Anthony Lamb as a director on 18 October 2014 (2 pages)
7 November 2014Registered office address changed from Byker Area Resource Centre 11-13 Raby Cross Byker, Newcastle Tyne & Wear NE6 2FF to Ravenswood After School Club Ravenswood Road Newcastle upon Tyne NE6 5TU on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Denise Clennell as a director on 18 October 2014 (1 page)
7 November 2014Annual return made up to 18 October 2014 no member list (4 pages)
7 November 2014Termination of appointment of Denise Clennell as a director on 18 October 2014 (1 page)
7 November 2014Termination of appointment of Denise Clennell as a secretary on 18 October 2014 (1 page)
7 November 2014Termination of appointment of Denise Clennell as a secretary on 18 October 2014 (1 page)
7 November 2014Appointment of Mr Anthony Lamb as a director on 18 October 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 17 October 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 17 October 2013 (4 pages)
30 October 2013Director's details changed for Sheila Ann Redhead on 18 October 2013 (2 pages)
30 October 2013Director's details changed for Sheila Ann Redhead on 18 October 2013 (2 pages)
30 October 2013Annual return made up to 18 October 2013 no member list (5 pages)
30 October 2013Annual return made up to 18 October 2013 no member list (5 pages)
27 June 2013Total exemption small company accounts made up to 17 October 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 17 October 2012 (4 pages)
30 October 2012Annual return made up to 18 October 2012 no member list (5 pages)
30 October 2012Annual return made up to 18 October 2012 no member list (5 pages)
19 June 2012Total exemption small company accounts made up to 17 October 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 17 October 2011 (5 pages)
19 December 2011Annual return made up to 18 October 2011 no member list (5 pages)
19 December 2011Annual return made up to 18 October 2011 no member list (5 pages)
14 July 2011Total exemption small company accounts made up to 17 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 17 October 2010 (4 pages)
5 January 2011Termination of appointment of Meenakshi Dhand as a director (1 page)
5 January 2011Annual return made up to 18 October 2010 no member list (5 pages)
5 January 2011Termination of appointment of Jacqueline Smiles Hill as a director (1 page)
5 January 2011Appointment of Miss Jaqueline Pearson as a director (2 pages)
5 January 2011Termination of appointment of Jacqueline Smiles Hill as a director (1 page)
5 January 2011Termination of appointment of Meenakshi Dhand as a director (1 page)
5 January 2011Appointment of Miss Jaqueline Pearson as a director (2 pages)
5 January 2011Appointment of Miss Marie Mcfarlane as a director (2 pages)
5 January 2011Annual return made up to 18 October 2010 no member list (5 pages)
5 January 2011Appointment of Miss Marie Mcfarlane as a director (2 pages)
24 June 2010Total exemption small company accounts made up to 17 October 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 17 October 2009 (4 pages)
16 November 2009Director's details changed for Meenakshi Dhand on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Jacqueline Smiles Hill on 18 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 no member list (5 pages)
16 November 2009Director's details changed for Jacqueline Smiles Hill on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Meenakshi Dhand on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Sheila Ann Redhead on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Sheila Ann Redhead on 18 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 no member list (5 pages)
16 November 2009Director's details changed for Denise Clennell on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Denise Clennell on 18 October 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 17 October 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 17 October 2008 (3 pages)
28 October 2008Annual return made up to 18/10/08 (3 pages)
28 October 2008Annual return made up to 18/10/08 (3 pages)
30 May 2008Total exemption small company accounts made up to 17 October 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 17 October 2007 (3 pages)
18 January 2008Annual return made up to 18/10/07 (5 pages)
18 January 2008Annual return made up to 18/10/07 (5 pages)
25 June 2007Total exemption full accounts made up to 17 October 2006 (10 pages)
25 June 2007Total exemption full accounts made up to 17 October 2006 (10 pages)
16 November 2006Annual return made up to 18/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 2006Annual return made up to 18/10/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 2006Total exemption full accounts made up to 17 October 2005 (9 pages)
5 July 2006Total exemption full accounts made up to 17 October 2005 (9 pages)
25 October 2005Annual return made up to 18/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 2005Annual return made up to 18/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 June 2005Total exemption full accounts made up to 17 October 2004 (9 pages)
22 June 2005Total exemption full accounts made up to 17 October 2004 (9 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
27 October 2004Annual return made up to 18/10/04 (5 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Annual return made up to 18/10/04 (5 pages)
27 October 2004Director resigned (1 page)
16 July 2004Total exemption full accounts made up to 17 October 2003 (9 pages)
16 July 2004Total exemption full accounts made up to 17 October 2003 (9 pages)
18 November 2003Annual return made up to 18/10/03 (5 pages)
18 November 2003Annual return made up to 18/10/03 (5 pages)
12 April 2003Total exemption full accounts made up to 17 October 2002 (8 pages)
12 April 2003Total exemption full accounts made up to 17 October 2002 (8 pages)
15 November 2002Annual return made up to 18/10/02 (5 pages)
15 November 2002Annual return made up to 18/10/02 (5 pages)
21 May 2002Total exemption full accounts made up to 17 October 2001 (9 pages)
21 May 2002Total exemption full accounts made up to 17 October 2001 (9 pages)
21 May 2002Accounting reference date shortened from 31/10/01 to 17/10/01 (1 page)
21 May 2002Accounting reference date shortened from 31/10/01 to 17/10/01 (1 page)
21 November 2001Annual return made up to 18/10/01 (4 pages)
21 November 2001Annual return made up to 18/10/01 (4 pages)
18 October 2000Incorporation (22 pages)
18 October 2000Incorporation (22 pages)