Wallsend
Tyne & Wear
NE28 8RH
Director Name | Angela Jane Waton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2006(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (closed 20 June 2023) |
Role | Rn Rm |
Country of Residence | England |
Correspondence Address | Footprints Day Nursery North Road Wallsend Tyne & Wear NE28 8RH |
Secretary Name | Mrs Angela Jane Waton |
---|---|
Status | Closed |
Appointed | 15 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | Footprints Day Nursery North Road Wallsend Tyne & Wear NE28 8RH |
Director Name | Ms Janice Carol Swinburne |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(7 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 June 2023) |
Role | Community & Youth Worker |
Country of Residence | England |
Correspondence Address | Footprints Day Nursery North Road Wallsend Tyne & Wear NE28 8RH |
Director Name | Mr Nicholas Graham Waton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 20 June 2023) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Footprints Day Nursery North Road Wallsend Tyne & Wear NE28 8RH |
Director Name | Mrs Susan Frances Dixon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2020(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 June 2023) |
Role | Resources And Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Footprints Day Nursery North Road Wallsend Tyne & Wear NE28 8RH |
Director Name | Ms Emily Jane O'Hare |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2021(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 June 2023) |
Role | Faculty Finance Business Partner |
Country of Residence | England |
Correspondence Address | Footprints Day Nursery North Road Wallsend Tyne & Wear NE28 8RH |
Director Name | Wendy Wallace |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Youth & Community Worker |
Country of Residence | England |
Correspondence Address | Howdon Community Centre Denbigh Avenue Wallsend Tyne And Wear NE28 0PP |
Secretary Name | Janice Carol Swinburne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Howdon Community Centre Denbigh Avenue Wallsend Tyne And Wear NE28 0PP |
Director Name | Jane McAndrew |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 April 2014) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Howdon Community Centre Denbigh Avenue Wallsend Tyne And Wear NE28 0PP |
Director Name | Mrs Susan Frances Dixon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 February 2015) |
Role | Principal Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Howdon Community Centre Denbigh Avenue Wallsend Tyne And Wear NE28 0PP |
Director Name | Ms Helen Jane Heenan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2012(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Howdon Community Centre Denbigh Avenue Wallsend Tyne And Wear NE28 0PP |
Director Name | Mrs Anne Scruton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Howdon Community Centre Denbigh Avenue Wallsend Tyne & Wear NE28 0PP |
Website | belsnorthtimeside.org.uk |
---|
Registered Address | Footprints Day Nursery North Road Wallsend Tyne & Wear NE28 8RH |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £32,097 |
Net Worth | £9,719 |
Cash | £4,734 |
Current Liabilities | £290 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 February 2021 | Appointment of Mrs Susan Frances Dixon as a director on 9 November 2020 (2 pages) |
---|---|
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
17 January 2021 | Termination of appointment of Anne Scruton as a director on 12 December 2020 (1 page) |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
29 April 2020 | Appointment of Mr Nicholas Graham Waton as a director on 7 June 2019 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
17 September 2019 | Registered office address changed from Howdon Community Centre Denbigh Avenue Wallsend Tyne and Wear NE28 0PP to Footprints Day Nursery North Road Wallsend Tyne & Wear NE28 8RH on 17 September 2019 (1 page) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
14 November 2017 | Appointment of Mrs Anne Scruton as a director on 30 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Helen Jane Heenan as a director on 30 October 2017 (1 page) |
14 November 2017 | Appointment of Mrs Anne Scruton as a director on 30 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Helen Jane Heenan as a director on 30 October 2017 (1 page) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
3 May 2016 | Annual return made up to 27 April 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 27 April 2016 no member list (4 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
11 November 2015 | Termination of appointment of Susan Dixon as a director on 17 February 2015 (1 page) |
11 November 2015 | Termination of appointment of Susan Dixon as a director on 17 February 2015 (1 page) |
1 May 2015 | Annual return made up to 27 April 2015 no member list (4 pages) |
1 May 2015 | Annual return made up to 27 April 2015 no member list (4 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
17 June 2014 | Appointment of Ms Janice Carol Swinburne as a director (2 pages) |
17 June 2014 | Appointment of Ms Janice Carol Swinburne as a director (2 pages) |
14 May 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
14 May 2014 | Termination of appointment of Jane Mcandrew as a director (1 page) |
14 May 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
14 May 2014 | Termination of appointment of Jane Mcandrew as a director (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
8 May 2013 | Annual return made up to 27 April 2013 no member list (4 pages) |
8 May 2013 | Annual return made up to 27 April 2013 no member list (4 pages) |
7 May 2013 | Termination of appointment of Janice Swinburne as a secretary (1 page) |
7 May 2013 | Termination of appointment of Janice Swinburne as a secretary (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 December 2012 | Termination of appointment of Wendy Wallace as a director (1 page) |
11 December 2012 | Appointment of Ms Helen Jane Heenan as a director (2 pages) |
11 December 2012 | Company name changed baby equipment loans service, howdon\certificate issued on 11/12/12
|
11 December 2012 | Company name changed baby equipment loans service, howdon\certificate issued on 11/12/12
|
11 December 2012 | Termination of appointment of Wendy Wallace as a director (1 page) |
11 December 2012 | Appointment of Ms Helen Jane Heenan as a director (2 pages) |
9 May 2012 | Annual return made up to 27 April 2012 no member list (5 pages) |
9 May 2012 | Annual return made up to 27 April 2012 no member list (5 pages) |
8 May 2012 | Secretary's details changed for Janice Carol Swinburne on 9 June 2011 (1 page) |
8 May 2012 | Secretary's details changed for Janice Carol Swinburne on 9 June 2011 (1 page) |
8 May 2012 | Director's details changed for Carol Dennison on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Carol Dennison on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Susan Dixon on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Wendy Wallace on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Jane Mcandrew on 9 June 2011 (2 pages) |
8 May 2012 | Director's details changed for Angela Jane Waton on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Wendy Wallace on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Angela Jane Waton on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Susan Dixon on 4 January 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Janice Carol Swinburne on 9 June 2011 (1 page) |
8 May 2012 | Director's details changed for Carol Dennison on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Angela Jane Waton on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Wendy Wallace on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Susan Dixon on 4 January 2012 (2 pages) |
8 May 2012 | Director's details changed for Jane Mcandrew on 9 June 2011 (2 pages) |
8 May 2012 | Director's details changed for Jane Mcandrew on 9 June 2011 (2 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 May 2011 | Appointment of Mrs Angela Jane Waton as a secretary (1 page) |
5 May 2011 | Annual return made up to 27 April 2011 no member list (7 pages) |
5 May 2011 | Registered office address changed from 16-18 Tynemouth Road Howdon Wallsend Tyne & Wear NE28 0LF on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 16-18 Tynemouth Road Howdon Wallsend Tyne & Wear NE28 0LF on 5 May 2011 (1 page) |
5 May 2011 | Appointment of Mrs Angela Jane Waton as a secretary (1 page) |
5 May 2011 | Annual return made up to 27 April 2011 no member list (7 pages) |
5 May 2011 | Registered office address changed from 16-18 Tynemouth Road Howdon Wallsend Tyne & Wear NE28 0LF on 5 May 2011 (1 page) |
8 March 2011 | Resolutions
|
8 March 2011 | Memorandum and Articles of Association (13 pages) |
8 March 2011 | Memorandum and Articles of Association (13 pages) |
8 March 2011 | Resolutions
|
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 May 2010 | Director's details changed for Carol Dennison on 27 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Angela Jane Waton on 27 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Wendy Wallace on 27 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Carol Dennison on 27 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 27 April 2010 no member list (5 pages) |
20 May 2010 | Director's details changed for Wendy Wallace on 27 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Angela Jane Waton on 27 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 27 April 2010 no member list (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Appointment of Susan Dixon as a director (2 pages) |
22 December 2009 | Appointment of Susan Dixon as a director (2 pages) |
22 December 2009 | Appointment of Jane Mcandrew as a director (3 pages) |
22 December 2009 | Appointment of Jane Mcandrew as a director (3 pages) |
12 May 2009 | Annual return made up to 27/04/09 (3 pages) |
12 May 2009 | Annual return made up to 27/04/09 (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 May 2008 | Annual return made up to 27/04/08 (3 pages) |
6 May 2008 | Annual return made up to 27/04/08 (3 pages) |
6 February 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
6 February 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
15 June 2007 | New director appointed (6 pages) |
15 June 2007 | New director appointed (6 pages) |
31 May 2007 | Annual return made up to 27/04/07 (4 pages) |
31 May 2007 | Annual return made up to 27/04/07 (4 pages) |
27 April 2006 | Incorporation (21 pages) |
27 April 2006 | Incorporation (21 pages) |