Company NameChild At Heart Ltd
Company StatusDissolved
Company Number08204603
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameCatherine Lennox
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleArt Therapist
Country of ResidenceEngland
Correspondence Address10 Armstrong Avenue
Newcastle Upon Tyne
Tyne And Wear
NE6 5RD
Director NameSimone Silver Path
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2012(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address10 Armstrong Avenue
Heaton
Newcastle Upon Tyne
NE6 5RD
Secretary NameMs Tracey Sharp
StatusClosed
Appointed03 April 2013(6 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address10 Armstrong Avenue
Heaton
Newcastle Upon Tyne
NE6 5RD

Location

Registered Address10 Armstrong Avenue
Heaton
Newcastle Upon Tyne
NE6 5RD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Shareholders

4 at £1Catherine Lennox
40.00%
Ordinary
4 at £1Simone Silver Path
40.00%
Ordinary
2 at £1Tracey Sharp
20.00%
Ordinary

Financials

Year2014
Net Worth£8,118
Cash£9,437
Current Liabilities£2,771

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
17 September 2015Application to strike the company off the register (3 pages)
2 March 2015Registered office address changed from High Shilford Farm House High Shilford Farm Riding Mill Northumberland NE44 6AX to 10 Armstrong Avenue Heaton Newcastle upon Tyne NE6 5RD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from High Shilford Farm House High Shilford Farm Riding Mill Northumberland NE44 6AX to 10 Armstrong Avenue Heaton Newcastle upon Tyne NE6 5RD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from High Shilford Farm House High Shilford Farm Riding Mill Northumberland NE44 6AX to 10 Armstrong Avenue Heaton Newcastle upon Tyne NE6 5RD on 2 March 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (10 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (10 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(5 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(5 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (10 pages)
28 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 10
(5 pages)
28 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 10
(5 pages)
28 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 10
(5 pages)
29 April 2013Registered office address changed from High Shilford Farm High Shilford Farm Riding Mill Northumberland NE44 6AX England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from High Shilford Farm High Shilford Farm Riding Mill Northumberland NE44 6AX England on 29 April 2013 (1 page)
15 April 2013Appointment of Ms Tracey Sharp as a secretary (2 pages)
15 April 2013Appointment of Ms Tracey Sharp as a secretary (2 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)