Chester-Le-Street
Co. Durham
DH2 1AN
Secretary Name | Michelle Healer |
---|---|
Status | Current |
Appointed | 20 May 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 4 & 5 Lumley Court Drum Industrial Estate Chester Le Street Co. Durham DH2 1AN |
Director Name | Mr Ernest Healer |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 September 2013) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 2 Longarth North Lodge Lambton Park Chester Le Street DH3 4AZ |
Director Name | Mrs Kathleen Rosalind Healer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 September 2013) |
Role | Childrens Nursery Operator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lowgarth North Lodge Lambton Park Chester Le Street DH3 4AZ |
Secretary Name | Alison Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 May 2015) |
Role | Administrator |
Correspondence Address | 24 Orchard Terrace Chester Le Street County Durham DH3 3JU |
Director Name | Ms Emma Louise Mawson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 May 2014) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 22, Cottingham Grove Thornley Co. Durham DH6 3EJ |
Director Name | Miss Joanne Terry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 2017) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 116 Brackenbeds Close Pelton Co Durham DH2 1XL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.castleviewnursery.co.uk |
---|
Registered Address | 4 & 5 Lumley Court Drum Industrial Estate Chester Le Street Co Durham DH2 1AN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
101 at £1 | Anthony Richard Healer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £519,946 |
Cash | £263,374 |
Current Liabilities | £826,108 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
1 November 2022 | Delivered on: 9 November 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Particulars: Any freehold or leasehold property now and in the future owned by the company. All the company's intellectual property from time to time not disposed of in the ordinary course of the company's business. Outstanding |
---|---|
1 November 2022 | Delivered on: 7 November 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Particulars: Any freehold or leasehold property now and in the future owned by the company. All the company's intellectual property from time to time not disposed of in the ordinary course of the company's business. Outstanding |
31 July 2015 | Delivered on: 8 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 October 2014 | Delivered on: 13 October 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
8 September 2014 | Delivered on: 16 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 and 6 harraton terrace durham road birtley chester le street co durham title no TY293830 and TY82961. Outstanding |
8 September 2014 | Delivered on: 16 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 7 harraton terrace durham road birtley chester le street co durham title no TY88152. Outstanding |
12 November 2020 | Director's details changed for Mr Anthony Richard Healer on 12 November 2020 (2 pages) |
---|---|
12 November 2020 | Confirmation statement made on 6 November 2020 with updates (3 pages) |
11 November 2020 | Change of details for Mr Anthony Richard Healer as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Secretary's details changed for Michelle Healer on 11 November 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 May 2020 | Termination of appointment of Emma Louise Mawson as a director on 12 March 2020 (1 page) |
19 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
14 November 2018 | Resolutions
|
13 November 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
17 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
6 July 2018 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 May 2018 | Registered office address changed from Pelaw House Blind Lane Chester Le Street DH3 4AF to 4 & 5 Lumley Court Drum Industrial Estate Chester Le Street Co Durham DH2 1AN on 15 May 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 March 2017 | Termination of appointment of Joanne Terry as a director on 6 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Joanne Terry as a director on 6 March 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
8 October 2016 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 October 2016 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
8 August 2015 | Registration of charge 043175140004, created on 31 July 2015 (44 pages) |
8 August 2015 | Registration of charge 043175140004, created on 31 July 2015 (44 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 June 2015 | Termination of appointment of Alison Wilson as a secretary on 20 May 2015 (2 pages) |
3 June 2015 | Appointment of Michelle Healer as a secretary on 20 May 2015 (3 pages) |
3 June 2015 | Appointment of Michelle Healer as a secretary on 20 May 2015 (3 pages) |
3 June 2015 | Termination of appointment of Alison Wilson as a secretary on 20 May 2015 (2 pages) |
13 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
23 December 2014 | Appointment of Emma Louise Mawson as a director on 18 November 2014 (3 pages) |
23 December 2014 | Appointment of Emma Louise Mawson as a director on 18 November 2014 (3 pages) |
13 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
13 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
13 October 2014 | Registration of charge 043175140003, created on 9 October 2014 (27 pages) |
13 October 2014 | Registration of charge 043175140003, created on 9 October 2014 (27 pages) |
13 October 2014 | Registration of charge 043175140003, created on 9 October 2014 (27 pages) |
16 September 2014 | Registration of charge 043175140002, created on 8 September 2014 (40 pages) |
16 September 2014 | Registration of charge 043175140001, created on 8 September 2014 (40 pages) |
16 September 2014 | Registration of charge 043175140001, created on 8 September 2014 (40 pages) |
16 September 2014 | Registration of charge 043175140001, created on 8 September 2014 (40 pages) |
16 September 2014 | Registration of charge 043175140002, created on 8 September 2014 (40 pages) |
16 September 2014 | Registration of charge 043175140002, created on 8 September 2014 (40 pages) |
6 June 2014 | Termination of appointment of Emma Mawson as a director (2 pages) |
6 June 2014 | Termination of appointment of Emma Mawson as a director (2 pages) |
28 May 2014 | Statement of fact: incorrect name:- castle group training LIMITED - correct name:- castleview group training LIMITED (1 page) |
28 May 2014 | Statement of fact: incorrect name:- castle group training LIMITED - correct name:- castleview group training LIMITED (1 page) |
21 May 2014 | Company name changed castleview recruitment/nursery LTD\certificate issued on 21/05/14
|
21 May 2014 | Company name changed castleview recruitment/nursery LTD\certificate issued on 21/05/14
|
13 May 2014 | Change of name notice (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Change of name notice (2 pages) |
13 May 2014 | Resolutions
|
1 April 2014 | Appointment of Ms Emma Louise Mawson as a director (2 pages) |
1 April 2014 | Appointment of Ms Emma Louise Mawson as a director (2 pages) |
1 April 2014 | Appointment of Miss Joanne Terry as a director (2 pages) |
1 April 2014 | Director's details changed (2 pages) |
1 April 2014 | Director's details changed (2 pages) |
1 April 2014 | Appointment of Miss Joanne Terry as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Termination of appointment of Ernest Healer as a director (1 page) |
7 November 2013 | Appointment of Mr Anthony Richard Healer as a director (2 pages) |
7 November 2013 | Termination of appointment of Ernest Healer as a director (1 page) |
7 November 2013 | Termination of appointment of Kathleen Healer as a director (1 page) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Termination of appointment of Kathleen Healer as a director (1 page) |
7 November 2013 | Appointment of Mr Anthony Richard Healer as a director (2 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Change of name notice (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Company name changed castle view private day nursery LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Company name changed castle view private day nursery LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Change of name notice (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
24 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Return made up to 06/11/07; no change of members
|
22 November 2007 | Return made up to 06/11/07; no change of members
|
30 November 2006 | Return made up to 06/11/06; full list of members (5 pages) |
30 November 2006 | Return made up to 06/11/06; full list of members (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 06/11/05; full list of members (7 pages) |
3 April 2006 | Return made up to 06/11/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
9 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
9 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
28 November 2002 | Return made up to 06/11/02; full list of members
|
28 November 2002 | Return made up to 06/11/02; full list of members
|
9 January 2002 | Registered office changed on 09/01/02 from: pelaw house, blind lane chester-le-street co durham DH3 4AF (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: pelaw house, blind lane chester-le-street co durham DH3 4AF (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2002 | Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
6 November 2001 | Incorporation (9 pages) |
6 November 2001 | Incorporation (9 pages) |