Company NameHome On The Range Limited
Company StatusActive
Company Number09233817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Dale Christie-Skinner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMisty Blue Farm Rock Road
Kirk Merrington
Durham
DL16 7HJ
Director NameMrs Nicola Christie-Skinner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisty Blue Farm Rock Road
Kirk Merrington
Durham
DL16 7HJ
Director NameMs Pascalle Hatfield
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Misty Blue Farm Rock Road
Kirk Merrington
Spennymoor
DL16 7HJ
Director NameMr James Christie-Skinner
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressThe Bungalow Misty Blue Farm Rock Road
Kirk Merrington
Spennymoor
DL16 7HJ
Director NameMiss Rachael Teasdale
Date of BirthJune 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressThe Bungalow Misty Blue Farm Rock Road
Kirk Merrington
Spennymoor
DL16 7HJ
Director NameMrs Jade Louise Tyers
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressThe Bungalow Misty Blue Farm Rock Road
Kirk Merrington
Spennymoor
DL16 7HJ
Director NameLesley Thompson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleEquine Coach
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivy Cottages
Bishop Middleham
Sedgefield
Durham
DL17 9BJ
Director NameMiss Sloane Georgia Murray
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(8 months, 1 week after company formation)
Appointment Duration11 months (resigned 26 April 2016)
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressThe Bungalow Misty Blue Farm Rock Road
Kirk Merrington
Spennymoor
DL16 7HJ
Director NameMiss Nikita Cadman
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Bungalow Misty Blue Farm Rock Road
Kirk Merrington
Spennymoor
DL16 7HJ

Location

Registered AddressThe Bungalow Misty Blue Farm Rock Road
Kirk Merrington
Spennymoor
DL16 7HJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

10 September 2021Delivered on: 27 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Nikita Cadman as a director on 14 July 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
19 September 2018Termination of appointment of Lesley Thompson as a director on 19 September 2018 (1 page)
19 September 2018Cessation of Lesley Thomspon as a person with significant control on 19 September 2018 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 October 2017Appointment of Miss Nikita Cadman as a director on 17 October 2017 (2 pages)
27 October 2017Appointment of Miss Nikita Cadman as a director on 17 October 2017 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
31 August 2016Appointment of Miss Pascalle Hatfield as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Miss Pascalle Hatfield as a director on 31 August 2016 (2 pages)
13 May 2016Termination of appointment of Sloane Georgia Murray as a director on 26 April 2016 (2 pages)
13 May 2016Termination of appointment of Sloane Georgia Murray as a director on 26 April 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 September 2015Annual return made up to 24 September 2015 no member list (5 pages)
24 September 2015Annual return made up to 24 September 2015 no member list (5 pages)
2 June 2015Appointment of Miss Sloane Georgia Murray as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Miss Sloane Georgia Murray as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Miss Sloane Georgia Murray as a director on 1 June 2015 (2 pages)
23 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (3 pages)
23 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (3 pages)
24 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
24 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)