ST. AGNES DAY NURSERY - RYTON


Company Profile Company Filings

Overview

ST. AGNES DAY NURSERY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RYTON and has the status: Active.
ST. AGNES DAY NURSERY was incorporated 16 years ago on 20/04/2008 and has the registered number: 06570853. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ST. AGNES DAY NURSERY - RYTON

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

SCHOOL HOUSE
RYTON
TYNE AND WEAR
NE40 4UN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LYNNE HENDERSON-LOWE Mar 1970 British Director 2021-11-01 CURRENT
MRS CLARE MCDERMOTT Dec 1976 British Director 2012-10-02 CURRENT
MRS LAURA REBECCA MADL Aug 1980 English Director 2017-05-19 CURRENT
MRS VICTORIA JANE DODDS Sep 1981 British Director 2021-09-27 CURRENT
MRS ISABEL ARCE GARCIA Aug 1973 Spanish Director 2015-02-03 CURRENT
DEBORAH JANE DAVIES Feb 1957 British Director 2008-04-20 CURRENT
HELEN JUDITH LE PATOUREL Feb 1967 British Director 2008-04-20 UNTIL 2010-01-28 RESIGNED
MRS JACQUELINE HOBSON Oct 1968 British Director 2008-11-20 UNTIL 2009-04-20 RESIGNED
MRS KAY LOUISE THOMPSON Aug 1975 British Director 2011-05-24 UNTIL 2014-05-13 RESIGNED
ALISON IRENE SCHENKER Aug 1966 British Director 2008-04-20 UNTIL 2010-03-20 RESIGNED
KAREN MOODY Nov 1978 British Director 2008-04-20 UNTIL 2010-07-23 RESIGNED
MR SIMON JOSEPH MESSENGER Sep 1981 British Director 2011-05-24 UNTIL 2013-01-07 RESIGNED
LOUISE KATHERINE MACKENZIE Oct 1970 British Director 2008-04-20 UNTIL 2010-07-23 RESIGNED
RACHAEL LOUISE WINTHORPE Sep 1979 British Director 2008-04-20 UNTIL 2009-10-01 RESIGNED
MRS JOANNE JEAVENS Aug 1979 British Director 2010-12-22 UNTIL 2012-10-02 RESIGNED
MRS KATHRYN JANE ROBSON Feb 1974 British Director 2010-12-22 UNTIL 2011-03-23 RESIGNED
MRS RACHAEL GAUGHAN Secretary 2013-01-07 UNTIL 2017-03-30 RESIGNED
SUSAN HELEN ELLIS Jan 1956 British Secretary 2008-04-20 UNTIL 2008-11-06 RESIGNED
MRS KATHRYN MARY BLOODWORTH May 1968 Secretary 2008-11-06 UNTIL 2011-05-24 RESIGNED
MR SIMON JOSEPH MESSENGER Sep 1981 British Secretary 2011-05-24 UNTIL 2012-10-02 RESIGNED
MR IAN GLEN WALLACE Aug 1959 Scottish Director 2009-10-01 UNTIL 2014-12-10 RESIGNED
MISS KERRY WALLACE Sep 1987 British Director 2014-05-13 UNTIL 2016-02-02 RESIGNED
LOUISE WEST Jan 1971 British Director 2008-04-20 UNTIL 2008-09-05 RESIGNED
MRS MARY LYNNE HUDSON May 1953 British Director 2009-07-09 UNTIL 2011-09-26 RESIGNED
SUSAN HELEN ELLIS Jan 1956 British Director 2008-04-20 UNTIL 2009-11-12 RESIGNED
MRS ROSEMARY HENDRY Nov 1952 British Director 2012-10-02 UNTIL 2017-01-10 RESIGNED
MRS RACHAEL GAUGHAN Jan 1976 British Director 2010-12-22 UNTIL 2017-03-30 RESIGNED
MRS KERRY DRURY Feb 1981 British Director 2014-01-21 UNTIL 2015-02-03 RESIGNED
MRS JACQUELINE FRANCES CLEARY May 1976 British Director 2016-04-19 UNTIL 2021-04-30 RESIGNED
MRS KATHRYN MARY BLOODWORTH May 1968 Director 2008-11-06 UNTIL 2011-05-24 RESIGNED
BERNARD NICHOLAS BLOODWORTH Dec 1965 British Director 2008-04-20 UNTIL 2009-10-01 RESIGNED
MRS MICHELLE BARTON Nov 1979 British Director 2008-11-20 UNTIL 2011-05-24 RESIGNED
DR LAURA MARGARET ANDERSON Jul 1969 British Director 2008-04-20 UNTIL 2009-07-09 RESIGNED
MRS CAROLYN ELIZABETH AKERMAN Jun 1975 British Director 2009-07-09 UNTIL 2013-01-07 RESIGNED
ST AGNES DAY NURSERY Corporate Director 2009-07-09 UNTIL 2010-04-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Deborah Jane Davies 2017-04-20 2/1957 Ryton   Tyne And Wear Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITIZENS ADVICE GATESHEAD GATESHEAD Active GROUP 96090 - Other service activities n.e.c.
CONNECTED VOICE BUSINESS SERVICES LTD NEWCASTLE UPON TYNE ENGLAND Active SMALL 69201 - Accounting and auditing activities
CALLERS-LINDEN HOLDINGS LIMITED LEEDS UNITED KINGDOM Active FULL 55100 - Hotels and similar accommodation
STA-VETS LIMITED TYNE AND WEAR Dissolved... TOTAL EXEMPTION SMALL 75000 - Veterinary activities
SPARK TRAINING LTD TORQUAY Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
CONNECTED VOICE NEWCASTLE UPON TYNE ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
MADL LIMITED RYTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
COBRA SPORTS PERFORMANCE CIC BLAYDON-ON-TYNE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
COMPUTING4KIDS LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 85200 - Primary education