Company NameWest Park Day Nursery Limited
DirectorKaren Gallagher
Company StatusActive
Company Number05350459
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameKaren Gallagher
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address16 Teeswater
Darlington
DL2 2FW
Director NameNigel Dixon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleSoldier
Correspondence Address16 Teeswater
Westpark
Darlington
County Durham
DL2 2FW
Secretary NameNigel Dixon
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleSoldier
Correspondence Address16 Teeswater
Westpark
Darlington
County Durham
DL2 2FW

Contact

Websitewestparkdaynursery.co.uk
Telephone07 946621848
Telephone regionMobile

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Karen Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£10,005
Cash£21,117
Current Liabilities£13,350

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

18 September 2023Micro company accounts made up to 28 February 2023 (2 pages)
24 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
23 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 28 February 2021 (2 pages)
26 April 2021Director's details changed for Karen Gallagher on 26 April 2021 (2 pages)
12 March 2021Change of details for Karen Gallagher as a person with significant control on 21 February 2017 (2 pages)
12 March 2021Director's details changed for Karen Gallagher on 31 December 2015 (2 pages)
11 March 2021Change of details for Karen Dixon as a person with significant control on 21 February 2017 (2 pages)
11 March 2021Director's details changed for Karen Dixon on 31 December 2015 (2 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
25 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 28 February 2017 (1 page)
2 June 2017Micro company accounts made up to 28 February 2017 (1 page)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 November 2016Micro company accounts made up to 29 February 2016 (1 page)
1 November 2016Micro company accounts made up to 29 February 2016 (1 page)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(3 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(3 pages)
21 March 2016Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 21 March 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
8 May 2015Director's details changed for Karen Dixon on 10 November 2014 (2 pages)
8 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(3 pages)
8 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(3 pages)
8 May 2015Director's details changed for Karen Dixon on 10 November 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Registered office address changed from 80 Victoria Road Darlington County Durham DL1 5JG to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 80 Victoria Road Darlington County Durham DL1 5JG to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 25 November 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(3 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 October 2013Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN England on 25 October 2013 (1 page)
2 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 March 2013Termination of appointment of Nigel Dixon as a secretary (1 page)
19 March 2013Termination of appointment of Nigel Dixon as a secretary (1 page)
19 March 2013Termination of appointment of Nigel Dixon as a director (1 page)
19 March 2013Termination of appointment of Nigel Dixon as a director (1 page)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Director's details changed for Nigel Dixon on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Nigel Dixon on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Nigel Dixon on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Nigel Dixon on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 February 2010Registered office address changed from Out of School Club Alderman Leach Primary School Darlington Durham DL2 2GF on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Out of School Club Alderman Leach Primary School Darlington Durham DL2 2GF on 9 February 2010 (1 page)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from Out of School Club Alderman Leach Primary School Darlington Durham DL2 2GF on 9 February 2010 (1 page)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
1 March 2008Return made up to 02/02/08; full list of members (4 pages)
1 March 2008Return made up to 02/02/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 02/02/07; full list of members (3 pages)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Return made up to 02/02/07; full list of members (3 pages)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of register of members (1 page)
18 December 2006Registered office changed on 18/12/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page)
18 December 2006Registered office changed on 18/12/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page)
19 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2006Ad 28/02/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
19 September 2006Ad 28/02/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 February 2006Registered office changed on 20/02/06 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page)
20 February 2006Location of register of members (1 page)
20 February 2006Return made up to 02/02/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Location of debenture register (1 page)
20 February 2006Registered office changed on 20/02/06 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Location of register of members (1 page)
20 February 2006Return made up to 02/02/06; full list of members (3 pages)
20 February 2006Location of debenture register (1 page)
2 February 2005Incorporation (19 pages)
2 February 2005Incorporation (19 pages)