Darlington
DL2 2FW
Director Name | Nigel Dixon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Soldier |
Correspondence Address | 16 Teeswater Westpark Darlington County Durham DL2 2FW |
Secretary Name | Nigel Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Soldier |
Correspondence Address | 16 Teeswater Westpark Darlington County Durham DL2 2FW |
Website | westparkdaynursery.co.uk |
---|---|
Telephone | 07 946621848 |
Telephone region | Mobile |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Karen Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,005 |
Cash | £21,117 |
Current Liabilities | £13,350 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
18 September 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
24 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
26 April 2021 | Director's details changed for Karen Gallagher on 26 April 2021 (2 pages) |
12 March 2021 | Change of details for Karen Gallagher as a person with significant control on 21 February 2017 (2 pages) |
12 March 2021 | Director's details changed for Karen Gallagher on 31 December 2015 (2 pages) |
11 March 2021 | Change of details for Karen Dixon as a person with significant control on 21 February 2017 (2 pages) |
11 March 2021 | Director's details changed for Karen Dixon on 31 December 2015 (2 pages) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 December 2018 | Registered 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 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
2 June 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
1 November 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
1 November 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 May 2015 | Director's details changed for Karen Dixon on 10 November 2014 (2 pages) |
8 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Karen Dixon on 10 November 2014 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 October 2013 | Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN England on 25 October 2013 (1 page) |
2 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Termination of appointment of Nigel Dixon as a secretary (1 page) |
19 March 2013 | Termination of appointment of Nigel Dixon as a secretary (1 page) |
19 March 2013 | Termination of appointment of Nigel Dixon as a director (1 page) |
19 March 2013 | Termination of appointment of Nigel Dixon as a director (1 page) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 February 2011 | Director's details changed for Nigel Dixon on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Nigel Dixon on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Nigel Dixon on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Nigel Dixon on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 February 2010 | Registered office address changed from Out of School Club Alderman Leach Primary School Darlington Durham DL2 2GF on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Out of School Club Alderman Leach Primary School Darlington Durham DL2 2GF on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from Out of School Club Alderman Leach Primary School Darlington Durham DL2 2GF on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
1 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Location of register of members (1 page) |
18 December 2006 | Registered 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 2006 | Registered 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 2006 | Resolutions
|
19 September 2006 | Resolutions
|
19 September 2006 | Ad 28/02/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
19 September 2006 | Ad 28/02/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
20 February 2006 | Location of debenture register (1 page) |
2 February 2005 | Incorporation (19 pages) |
2 February 2005 | Incorporation (19 pages) |