Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 4LA
Director Name | Miss Jaqueline Pearson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Play And Childcare Worker/Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood After School Club Ravenswood Road Newcastle Upon Tyne NE6 5TU |
Director Name | Mr Anthony Lamb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2014(14 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Play And Childcare Worker/Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood After School Club Ravenswood Road Newcastle Upon Tyne NE6 5TU |
Director Name | Meenakshi Dhand |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Creche Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grenville Terrace Newcastle Upon Tyne Tyne & Wear NE1 2JZ |
Director Name | Helen Julie Harvey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Child Care Co Ordinator Creche |
Correspondence Address | 41 Sunningdale Avenue Walkerdene Newcastle Upon Tyne Tyne & Wear NE6 4DP |
Director Name | Susan Angela Moore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Creche Worker |
Correspondence Address | 65 Wealcroft Leam Lane Estate Gateshead Tyne & Wear NE10 8LN |
Director Name | Jacqueline Smiles Hill |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Creche Worker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Strathearn Way Fawdon Newcastle Upon Tyne Tyne & Wear NE3 2SD |
Director Name | Denise Clennell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Creche Worker |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Oval Walker Newcastle Upon Tyne Tyne & Wear NE6 3LH |
Secretary Name | Denise Clennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Creche Worker |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Oval Walker Newcastle Upon Tyne Tyne & Wear NE6 3LH |
Director Name | Miss Marie McFarlane |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 September 2022) |
Role | Childcare (Creche Leader) |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood After School Club Ravenswood Road Newcastle Upon Tyne NE6 5TU |
Telephone | 01387 262001 |
---|---|
Telephone region | Dumfries |
Registered Address | Ravenswood After School Club Ravenswood Road Newcastle Upon Tyne NE6 5TU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £44,588 |
Cash | £36,772 |
Current Liabilities | £16,465 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
6 October 2022 | Cessation of Marie Mcfarlane as a person with significant control on 30 September 2022 (1 page) |
6 October 2022 | Termination of appointment of Marie Mcfarlane as a director on 30 September 2022 (1 page) |
4 October 2022 | Director's details changed for Mr Anthony Lamb on 30 September 2022 (2 pages) |
4 October 2022 | Director's details changed for Miss Jaqueline Pearson on 30 September 2022 (2 pages) |
4 October 2022 | Director's details changed for Mrs Sheila Ann Redhead on 30 September 2022 (2 pages) |
3 October 2022 | Change of details for Miss Jaqueline Pearson as a person with significant control on 30 September 2022 (2 pages) |
3 October 2022 | Change of details for Mr Anthony Lamb as a person with significant control on 30 September 2022 (2 pages) |
19 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
28 February 2022 | Change of details for Mr Anthony Lamb as a person with significant control on 28 February 2022 (2 pages) |
25 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
10 March 2020 | Previous accounting period extended from 17 October 2019 to 31 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 17 October 2018 (3 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 17 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 17 October 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 17 October 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 17 October 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 17 October 2015 (4 pages) |
28 October 2015 | Annual return made up to 18 October 2015 no member list (4 pages) |
28 October 2015 | Annual return made up to 18 October 2015 no member list (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 17 October 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 17 October 2014 (4 pages) |
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Denise Clennell as a director on 18 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Denise Clennell as a secretary on 18 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Denise Clennell as a secretary on 18 October 2014 (1 page) |
7 November 2014 | Annual return made up to 18 October 2014 no member list (4 pages) |
7 November 2014 | Termination of appointment of Denise Clennell as a director on 18 October 2014 (1 page) |
7 November 2014 | Appointment of Mr Anthony Lamb as a director on 18 October 2014 (2 pages) |
7 November 2014 | Registered 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 2014 | Termination of appointment of Denise Clennell as a director on 18 October 2014 (1 page) |
7 November 2014 | Annual return made up to 18 October 2014 no member list (4 pages) |
7 November 2014 | Termination of appointment of Denise Clennell as a director on 18 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Denise Clennell as a secretary on 18 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Denise Clennell as a secretary on 18 October 2014 (1 page) |
7 November 2014 | Appointment of Mr Anthony Lamb as a director on 18 October 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 17 October 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 17 October 2013 (4 pages) |
30 October 2013 | Director's details changed for Sheila Ann Redhead on 18 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Sheila Ann Redhead on 18 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 18 October 2013 no member list (5 pages) |
30 October 2013 | Annual return made up to 18 October 2013 no member list (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 17 October 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 17 October 2012 (4 pages) |
30 October 2012 | Annual return made up to 18 October 2012 no member list (5 pages) |
30 October 2012 | Annual return made up to 18 October 2012 no member list (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 17 October 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 17 October 2011 (5 pages) |
19 December 2011 | Annual return made up to 18 October 2011 no member list (5 pages) |
19 December 2011 | Annual return made up to 18 October 2011 no member list (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 17 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 17 October 2010 (4 pages) |
5 January 2011 | Termination of appointment of Meenakshi Dhand as a director (1 page) |
5 January 2011 | Annual return made up to 18 October 2010 no member list (5 pages) |
5 January 2011 | Termination of appointment of Jacqueline Smiles Hill as a director (1 page) |
5 January 2011 | Appointment of Miss Jaqueline Pearson as a director (2 pages) |
5 January 2011 | Termination of appointment of Jacqueline Smiles Hill as a director (1 page) |
5 January 2011 | Termination of appointment of Meenakshi Dhand as a director (1 page) |
5 January 2011 | Appointment of Miss Jaqueline Pearson as a director (2 pages) |
5 January 2011 | Appointment of Miss Marie Mcfarlane as a director (2 pages) |
5 January 2011 | Annual return made up to 18 October 2010 no member list (5 pages) |
5 January 2011 | Appointment of Miss Marie Mcfarlane as a director (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 17 October 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 17 October 2009 (4 pages) |
16 November 2009 | Director's details changed for Meenakshi Dhand on 18 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Jacqueline Smiles Hill on 18 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 no member list (5 pages) |
16 November 2009 | Director's details changed for Jacqueline Smiles Hill on 18 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Meenakshi Dhand on 18 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Sheila Ann Redhead on 18 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Sheila Ann Redhead on 18 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 no member list (5 pages) |
16 November 2009 | Director's details changed for Denise Clennell on 18 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Denise Clennell on 18 October 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 17 October 2008 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 17 October 2008 (3 pages) |
28 October 2008 | Annual return made up to 18/10/08 (3 pages) |
28 October 2008 | Annual return made up to 18/10/08 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 17 October 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 17 October 2007 (3 pages) |
18 January 2008 | Annual return made up to 18/10/07 (5 pages) |
18 January 2008 | Annual return made up to 18/10/07 (5 pages) |
25 June 2007 | Total exemption full accounts made up to 17 October 2006 (10 pages) |
25 June 2007 | Total exemption full accounts made up to 17 October 2006 (10 pages) |
16 November 2006 | Annual return made up to 18/10/06
|
16 November 2006 | Annual return made up to 18/10/06
|
5 July 2006 | Total exemption full accounts made up to 17 October 2005 (9 pages) |
5 July 2006 | Total exemption full accounts made up to 17 October 2005 (9 pages) |
25 October 2005 | Annual return made up to 18/10/05
|
25 October 2005 | Annual return made up to 18/10/05
|
22 June 2005 | Total exemption full accounts made up to 17 October 2004 (9 pages) |
22 June 2005 | Total exemption full accounts made up to 17 October 2004 (9 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
27 October 2004 | Annual return made up to 18/10/04 (5 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Annual return made up to 18/10/04 (5 pages) |
27 October 2004 | Director resigned (1 page) |
16 July 2004 | Total exemption full accounts made up to 17 October 2003 (9 pages) |
16 July 2004 | Total exemption full accounts made up to 17 October 2003 (9 pages) |
18 November 2003 | Annual return made up to 18/10/03 (5 pages) |
18 November 2003 | Annual return made up to 18/10/03 (5 pages) |
12 April 2003 | Total exemption full accounts made up to 17 October 2002 (8 pages) |
12 April 2003 | Total exemption full accounts made up to 17 October 2002 (8 pages) |
15 November 2002 | Annual return made up to 18/10/02 (5 pages) |
15 November 2002 | Annual return made up to 18/10/02 (5 pages) |
21 May 2002 | Total exemption full accounts made up to 17 October 2001 (9 pages) |
21 May 2002 | Total exemption full accounts made up to 17 October 2001 (9 pages) |
21 May 2002 | Accounting reference date shortened from 31/10/01 to 17/10/01 (1 page) |
21 May 2002 | Accounting reference date shortened from 31/10/01 to 17/10/01 (1 page) |
21 November 2001 | Annual return made up to 18/10/01 (4 pages) |
21 November 2001 | Annual return made up to 18/10/01 (4 pages) |
18 October 2000 | Incorporation (22 pages) |
18 October 2000 | Incorporation (22 pages) |