ST.MARY'S NURSERY (HEXHAM) LIMITED - HEXHAM


Company Profile Company Filings

Overview

ST.MARY'S NURSERY (HEXHAM) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEXHAM and has the status: Active.
ST.MARY'S NURSERY (HEXHAM) LIMITED was incorporated 24 years ago on 20/10/1999 and has the registered number: 03862557. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

ST.MARY'S NURSERY (HEXHAM) LIMITED - HEXHAM

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O ST MARY'S RC FIRST SCHOOL
HEXHAM
NORTHUMBERLAND
NE46 2EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JILL DENISE ROBB Aug 1961 British Director 2011-04-28 CURRENT
MRS JUDITH BAXTER Mar 1964 British Director 2011-04-28 CURRENT
MARGARET PICKERING May 1939 British Director 1999-11-09 UNTIL 2000-01-13 RESIGNED
CATHERINE REGINA O'DWYER Mar 1960 British Secretary 1999-10-20 UNTIL 2000-11-23 RESIGNED
ROSEMARY EILEEN THEOBALDS British Secretary 2003-09-04 UNTIL 2018-10-04 RESIGNED
MR. MAX DANIEL WINTHROP Nov 1956 British Secretary 2001-01-25 UNTIL 2003-09-04 RESIGNED
NICOLA PEARSON May 1969 British Director 2002-01-24 UNTIL 2008-01-08 RESIGNED
REV CHRISTOPHER STUART WARREN Apr 1981 British Director 2012-03-15 UNTIL 2018-10-04 RESIGNED
ROSEMARY EILEEN THEOBALDS Jun 1940 British Director 1999-11-09 UNTIL 2018-10-04 RESIGNED
ALISON MARGARET PORTEOUS Oct 1955 British Director 1999-10-20 UNTIL 2000-03-21 RESIGNED
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 1999-10-20 UNTIL 1999-11-17 RESIGNED
MR JOHN ANTHONY KIRSOP Jun 1961 British Director 2018-10-05 UNTIL 2019-04-23 RESIGNED
CATHERINE REGINA O'DWYER Mar 1960 British Director 1999-10-20 UNTIL 2000-11-23 RESIGNED
ANNE LAVIN Oct 1943 British Director 2008-01-08 UNTIL 2018-10-04 RESIGNED
FATHER MARTIN FRANCIS DEEGAN Jul 1932 Irish Director 1999-10-20 UNTIL 2011-06-13 RESIGNED
JAMES SYDNEY ARMSTRONG Sep 1935 British Director 1999-11-09 UNTIL 2008-04-30 RESIGNED
MR. MAX DANIEL WINTHROP Nov 1956 British Director 2001-01-25 UNTIL 2003-09-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jill Denise Robb 2018-10-04 8/1961 Hexham   Northumberland Significant influence or control
Mrs Judith Baxter 2018-10-04 3/1964 Hexham   Northumberland Significant influence or control
Father Christopher Stuart Warren 2016-10-20 - 2018-10-04 4/1981 Hexham   Northumberland Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCASTLE UPON TYNE LAW SOCIETY NEWCASTLE UPON TYNE Active MICRO ENTITY 94120 - Activities of professional membership organizations
KIELDER LIMITED HEXHAM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
THE NORTH EAST SOCIAL ENTERPRISE PARTNERSHIP LIMITED THORNABY PLACE Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DAWN (ADVICE) LTD MORPETH Dissolved... FULL 82990 - Other business support service activities n.e.c.
KIELDER VALLEY SERVICES LIMITED HEXHAM Active MICRO ENTITY 47300 - Retail sale of automotive fuel in specialised stores
BLYTH TALL SHIP BLYTH Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CREATIVE ARTS NORTH EAST LIMITED BLYTH NORTHUMBERLAND ENGLAND Active MICRO ENTITY 87900 - Other residential care activities n.e.c.
FORWARD ASSIST LIMITED CRAMLINGTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NEWBIGGIN COMMUNITY VENTURES COMMUNITY INTEREST COMPANY NEWBIGGIN-BY-THE-SEA ENGLAND Active MICRO ENTITY 74990 - Non-trading company
TRAINING ACADEMY NORTH LIMITED BLYTH Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
SRF LEGAL SERVICES LTD. NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
PITCH PERFECT (NORTHUMBERLAND) LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 81300 - Landscape service activities
SUSTAINABLE STRATEGIC SOLUTIONS LIMITED RYTON Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
FOOTPRINTS ON THE MOON (FAMILY CENTRES) LIMITED MORPETH ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HAY FARM HEAVY HORSE CENTRE LIMITED CORNHILL ON TWEED Active -... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
SHORT RICHARDSON AND FORTH LIMITED STOCKPORT ... TOTAL EXEMPTION FULL 69102 - Solicitors
TECHNAMARA LIMITED HEXHAM ENGLAND Dissolved... 62090 - Other information technology service activities
SENTINEL TRAINING & CONSULTANCY LIMITED CRAMLINGTON Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
SHORT RICHARDSON & FORTH LLP Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ST.MARY'S NURSERY (HEXHAM) LIMITED 2023-11-23 31-03-2023 £24,866 equity
Micro-entity Accounts - ST.MARY'S NURSERY (HEXHAM) LIMITED 2022-10-25 31-03-2022 £2,933 equity
Micro-entity Accounts - ST.MARY'S NURSERY (HEXHAM) LIMITED 2021-08-03 31-03-2021 £9,924 equity
Micro-entity Accounts - ST.MARY'S NURSERY (HEXHAM) LIMITED 2020-07-21 31-03-2020 £2,129 equity
Micro-entity Accounts - ST.MARY'S NURSERY (HEXHAM) LIMITED 2019-06-13 31-03-2019 £14,137 equity
Micro-entity Accounts - ST.MARY'S NURSERY (HEXHAM) LIMITED 2018-05-22 31-03-2018 £10,486 equity
Micro-entity Accounts - ST.MARY'S NURSERY (HEXHAM) LIMITED 2017-07-11 31-03-2017 £16,201 equity
Abbreviated Company Accounts - ST.MARY'S NURSERY (HEXHAM) LIMITED 2016-05-26 31-03-2016 £2,298 Cash £616 equity
Abbreviated Company Accounts - ST.MARY'S NURSERY (HEXHAM) LIMITED 2015-05-30 31-03-2015 £8,413 Cash £4,144 equity
Abbreviated Company Accounts - ST.MARY'S NURSERY (HEXHAM) LIMITED 2014-10-03 31-03-2014 £4,581 Cash £4,116 equity