Company NameBaby Equipment Loan Service, Howdon Limited
Company StatusDissolved
Company Number05797818
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2006(17 years, 12 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameBaby Equipment Loans Service, Howdon

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarol Dennison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCommunity + Youth Worker
Country of ResidenceEngland
Correspondence AddressFootprints Day Nursery North Road
Wallsend
Tyne & Wear
NE28 8RH
Director NameAngela Jane Waton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2006(4 months, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 20 June 2023)
RoleRn Rm
Country of ResidenceEngland
Correspondence AddressFootprints Day Nursery North Road
Wallsend
Tyne & Wear
NE28 8RH
Secretary NameMrs Angela Jane Waton
StatusClosed
Appointed15 February 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 20 June 2023)
RoleCompany Director
Correspondence AddressFootprints Day Nursery North Road
Wallsend
Tyne & Wear
NE28 8RH
Director NameMs Janice Carol Swinburne
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(7 years after company formation)
Appointment Duration10 years, 1 month (closed 20 June 2023)
RoleCommunity & Youth Worker
Country of ResidenceEngland
Correspondence AddressFootprints Day Nursery North Road
Wallsend
Tyne & Wear
NE28 8RH
Director NameMr Nicholas Graham Waton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2019(13 years, 1 month after company formation)
Appointment Duration4 years (closed 20 June 2023)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFootprints Day Nursery North Road
Wallsend
Tyne & Wear
NE28 8RH
Director NameMrs Susan Frances Dixon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2020(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2023)
RoleResources And Planning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFootprints Day Nursery North Road
Wallsend
Tyne & Wear
NE28 8RH
Director NameMs Emily Jane O'Hare
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2021(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 20 June 2023)
RoleFaculty Finance Business Partner
Country of ResidenceEngland
Correspondence AddressFootprints Day Nursery North Road
Wallsend
Tyne & Wear
NE28 8RH
Director NameWendy Wallace
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleYouth & Community Worker
Country of ResidenceEngland
Correspondence AddressHowdon Community Centre Denbigh Avenue
Wallsend
Tyne And Wear
NE28 0PP
Secretary NameJanice Carol Swinburne
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHowdon Community Centre Denbigh Avenue
Wallsend
Tyne And Wear
NE28 0PP
Director NameJane McAndrew
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 April 2014)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressHowdon Community Centre Denbigh Avenue
Wallsend
Tyne And Wear
NE28 0PP
Director NameMrs Susan Frances Dixon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 2015)
RolePrincipal Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressHowdon Community Centre Denbigh Avenue
Wallsend
Tyne And Wear
NE28 0PP
Director NameMs Helen Jane Heenan
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2012(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 October 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHowdon Community Centre Denbigh Avenue
Wallsend
Tyne And Wear
NE28 0PP
Director NameMrs Anne Scruton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHowdon Community Centre Denbigh Avenue
Wallsend
Tyne & Wear
NE28 0PP

Contact

Websitebelsnorthtimeside.org.uk

Location

Registered AddressFootprints Day Nursery
North Road
Wallsend
Tyne & Wear
NE28 8RH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Financials

Year2014
Turnover£32,097
Net Worth£9,719
Cash£4,734
Current Liabilities£290

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 February 2021Appointment of Mrs Susan Frances Dixon as a director on 9 November 2020 (2 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
17 January 2021Termination of appointment of Anne Scruton as a director on 12 December 2020 (1 page)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 April 2020Appointment of Mr Nicholas Graham Waton as a director on 7 June 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
17 September 2019Registered 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 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
14 November 2017Appointment of Mrs Anne Scruton as a director on 30 October 2017 (2 pages)
14 November 2017Termination of appointment of Helen Jane Heenan as a director on 30 October 2017 (1 page)
14 November 2017Appointment of Mrs Anne Scruton as a director on 30 October 2017 (2 pages)
14 November 2017Termination of appointment of Helen Jane Heenan as a director on 30 October 2017 (1 page)
9 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
3 May 2016Annual return made up to 27 April 2016 no member list (4 pages)
3 May 2016Annual return made up to 27 April 2016 no member list (4 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
11 November 2015Termination of appointment of Susan Dixon as a director on 17 February 2015 (1 page)
11 November 2015Termination of appointment of Susan Dixon as a director on 17 February 2015 (1 page)
1 May 2015Annual return made up to 27 April 2015 no member list (4 pages)
1 May 2015Annual return made up to 27 April 2015 no member list (4 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
17 June 2014Appointment of Ms Janice Carol Swinburne as a director (2 pages)
17 June 2014Appointment of Ms Janice Carol Swinburne as a director (2 pages)
14 May 2014Annual return made up to 27 April 2014 no member list (4 pages)
14 May 2014Termination of appointment of Jane Mcandrew as a director (1 page)
14 May 2014Annual return made up to 27 April 2014 no member list (4 pages)
14 May 2014Termination of appointment of Jane Mcandrew as a director (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
8 May 2013Annual return made up to 27 April 2013 no member list (4 pages)
8 May 2013Annual return made up to 27 April 2013 no member list (4 pages)
7 May 2013Termination of appointment of Janice Swinburne as a secretary (1 page)
7 May 2013Termination of appointment of Janice Swinburne as a secretary (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
11 December 2012Termination of appointment of Wendy Wallace as a director (1 page)
11 December 2012Appointment of Ms Helen Jane Heenan as a director (2 pages)
11 December 2012Company name changed baby equipment loans service, howdon\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Company name changed baby equipment loans service, howdon\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Termination of appointment of Wendy Wallace as a director (1 page)
11 December 2012Appointment of Ms Helen Jane Heenan as a director (2 pages)
9 May 2012Annual return made up to 27 April 2012 no member list (5 pages)
9 May 2012Annual return made up to 27 April 2012 no member list (5 pages)
8 May 2012Secretary's details changed for Janice Carol Swinburne on 9 June 2011 (1 page)
8 May 2012Secretary's details changed for Janice Carol Swinburne on 9 June 2011 (1 page)
8 May 2012Director's details changed for Carol Dennison on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Carol Dennison on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Susan Dixon on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Wendy Wallace on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Jane Mcandrew on 9 June 2011 (2 pages)
8 May 2012Director's details changed for Angela Jane Waton on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Wendy Wallace on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Angela Jane Waton on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Susan Dixon on 4 January 2012 (2 pages)
8 May 2012Secretary's details changed for Janice Carol Swinburne on 9 June 2011 (1 page)
8 May 2012Director's details changed for Carol Dennison on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Angela Jane Waton on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Wendy Wallace on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Susan Dixon on 4 January 2012 (2 pages)
8 May 2012Director's details changed for Jane Mcandrew on 9 June 2011 (2 pages)
8 May 2012Director's details changed for Jane Mcandrew on 9 June 2011 (2 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 May 2011Appointment of Mrs Angela Jane Waton as a secretary (1 page)
5 May 2011Annual return made up to 27 April 2011 no member list (7 pages)
5 May 2011Registered office address changed from 16-18 Tynemouth Road Howdon Wallsend Tyne & Wear NE28 0LF on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 16-18 Tynemouth Road Howdon Wallsend Tyne & Wear NE28 0LF on 5 May 2011 (1 page)
5 May 2011Appointment of Mrs Angela Jane Waton as a secretary (1 page)
5 May 2011Annual return made up to 27 April 2011 no member list (7 pages)
5 May 2011Registered office address changed from 16-18 Tynemouth Road Howdon Wallsend Tyne & Wear NE28 0LF on 5 May 2011 (1 page)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2011Memorandum and Articles of Association (13 pages)
8 March 2011Memorandum and Articles of Association (13 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
20 May 2010Director's details changed for Carol Dennison on 27 April 2010 (2 pages)
20 May 2010Director's details changed for Angela Jane Waton on 27 April 2010 (2 pages)
20 May 2010Director's details changed for Wendy Wallace on 27 April 2010 (2 pages)
20 May 2010Director's details changed for Carol Dennison on 27 April 2010 (2 pages)
20 May 2010Annual return made up to 27 April 2010 no member list (5 pages)
20 May 2010Director's details changed for Wendy Wallace on 27 April 2010 (2 pages)
20 May 2010Director's details changed for Angela Jane Waton on 27 April 2010 (2 pages)
20 May 2010Annual return made up to 27 April 2010 no member list (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Appointment of Susan Dixon as a director (2 pages)
22 December 2009Appointment of Susan Dixon as a director (2 pages)
22 December 2009Appointment of Jane Mcandrew as a director (3 pages)
22 December 2009Appointment of Jane Mcandrew as a director (3 pages)
12 May 2009Annual return made up to 27/04/09 (3 pages)
12 May 2009Annual return made up to 27/04/09 (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 May 2008Annual return made up to 27/04/08 (3 pages)
6 May 2008Annual return made up to 27/04/08 (3 pages)
6 February 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 February 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
15 June 2007New director appointed (6 pages)
15 June 2007New director appointed (6 pages)
31 May 2007Annual return made up to 27/04/07 (4 pages)
31 May 2007Annual return made up to 27/04/07 (4 pages)
27 April 2006Incorporation (21 pages)
27 April 2006Incorporation (21 pages)