Company NameHeaton Nursery School Limited
DirectorsHarold Dodds and Susan Cawthorne
Company StatusActive
Company Number04425166
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Harold Dodds
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address105 Queens Court
Fenham
Newcastle Upon Tyne
NE4 6BN
Secretary NameSusan Cawthorne
NationalityBritish
StatusCurrent
Appointed11 June 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Partridge Close
Ayton
Washington
Tyne And Wear
NE38 0ES
Director NameMrs Susan Cawthorne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holyrood Great Lumley
Chester Le Street
DH3 4LY
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websiteheatonnursery.co.uk

Location

Registered Address38 Heaton Grove
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

98 at £1Harold Dodds
96.08%
Ordinary
2 at £1Susan Cawthorne
1.96%
Ordinary
1 at £1Harold Dodds
0.98%
Ordinary A-j
1 at £1Susan Cawthorne
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£40,766
Cash£56,352
Current Liabilities£220,696

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (6 days from now)

Charges

8 August 2018Delivered on: 13 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 31 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The mulberry bush high street wrekenton gateshead.
Outstanding
27 July 2018Delivered on: 31 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 38 heaton grove heaton newcastle upon tyne tyne & wear.
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Particulars: The mulberry bush, high street, wrekenton, gateshead NE9 7JQ title number TY386253.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
25 October 2022Director's details changed for Mrs Susan Cawthorne on 25 October 2022 (2 pages)
25 October 2022Change of details for Mr Harold Dodds as a person with significant control on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Harold Dodds on 25 October 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
29 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
13 August 2018Registration of charge 044251660004, created on 8 August 2018 (42 pages)
31 July 2018Registration of charge 044251660002, created on 27 July 2018 (36 pages)
31 July 2018Registration of charge 044251660003, created on 27 July 2018 (38 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
3 April 2018Registration of charge 044251660001, created on 29 March 2018 (7 pages)
22 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 February 2018Change of share class name or designation (2 pages)
22 February 2018Cancellation of shares. Statement of capital on 11 January 2018
  • GBP 100
(4 pages)
22 February 2018Purchase of own shares. (3 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 102
(6 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 102
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102
(6 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102
(6 pages)
16 December 2014Director's details changed for Susan Cawthorne on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Susan Cawthorne on 16 December 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 102
(6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 102
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 102
(2 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 102
(2 pages)
12 April 2010Appointment of Susan Cawthorne as a director (2 pages)
12 April 2010Appointment of Susan Cawthorne as a director (2 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
29 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 July 2008Return made up to 25/04/08; full list of members (3 pages)
28 July 2008Return made up to 25/04/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 June 2007Return made up to 25/04/07; full list of members (6 pages)
8 June 2007Return made up to 25/04/07; full list of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 May 2006Return made up to 25/04/06; full list of members (6 pages)
24 May 2006Return made up to 25/04/06; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 May 2005Return made up to 25/04/05; full list of members (6 pages)
6 May 2005Return made up to 25/04/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 August 2004Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004Return made up to 25/04/04; full list of members (6 pages)
13 August 2004Return made up to 25/04/04; full list of members (6 pages)
27 February 2004Delivery ext'd 3 mth 31/07/03 (1 page)
27 February 2004Delivery ext'd 3 mth 31/07/03 (1 page)
30 January 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
30 January 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
1 July 2003Return made up to 25/04/03; full list of members (6 pages)
1 July 2003Return made up to 25/04/03; full list of members (6 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)