SHILBOTTLE FRIENDLY FROGS LIMITED - ALNWICK


Company Profile Company Filings

Overview

SHILBOTTLE FRIENDLY FROGS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ALNWICK ENGLAND and has the status: Active.
SHILBOTTLE FRIENDLY FROGS LIMITED was incorporated 14 years ago on 05/12/2009 and has the registered number: 07096714. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

SHILBOTTLE FRIENDLY FROGS LIMITED - ALNWICK

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 / 8 31/08/2022 31/05/2024

Registered Office

SHILBOTTLE PRIMARY SCHOOL
ALNWICK
NORTHUMBERLAND
NE66 2XQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS DONNA ANDERSON Jan 1992 British Director 2018-11-29 CURRENT
MISS LAURA JAYNE BAILE Oct 1987 British Director 2019-02-20 CURRENT
MISS VICKY MARIE DIGGENS Jun 1985 British Director 2023-02-28 CURRENT
MISS KYLIE BROWN Mar 1989 British Director 2019-02-20 CURRENT
MISS RHIAN LORD Feb 1987 British Director 2023-02-28 CURRENT
MISS KELLY MARIE MCCANN Jul 1985 British Director 2019-02-20 CURRENT
MISS SHANNON WHITING Feb 1993 British Director 2023-02-28 CURRENT
LYNSEY TULLY Dec 1977 British Director 2009-12-05 UNTIL 2014-11-25 RESIGNED
MRS CHRISTINE MARGARET FIONNUALA HOGGARTH Jun 1970 British Director 2017-01-23 UNTIL 2018-03-14 RESIGNED
MRS MICHELLE SMITH Jul 1983 Scottish Director 2012-04-01 UNTIL 2012-06-27 RESIGNED
MRS GEMMA MAY SMITH Aug 1984 British Director 2015-11-17 UNTIL 2017-01-23 RESIGNED
MISS VICTORIA JANE SAUNDERS Apr 1973 British Director 2015-11-17 UNTIL 2017-01-23 RESIGNED
MISS VICTORIA JANE SAUNDERS Apr 1973 British Director 2015-11-27 UNTIL 2015-11-27 RESIGNED
MS SARAH-JANE SANDERSON Oct 1983 British Director 2017-01-23 UNTIL 2017-06-07 RESIGNED
MR SAM HOGGARTH Jan 1978 British Director 2012-12-21 UNTIL 2017-03-07 RESIGNED
MRS SARAH LOUISE ROBERTS Apr 1976 British Virgin Islander Director 2015-11-17 UNTIL 2016-07-04 RESIGNED
MRS LYNNE MARIE NICHOLSON May 1977 British Director 2017-11-06 UNTIL 2018-03-21 RESIGNED
MRS SHANNON MURPHY Aug 1995 British Director 2018-11-29 UNTIL 2020-09-10 RESIGNED
MRS LAURA MOUAT Jan 1982 British Director 2018-11-29 UNTIL 2019-01-10 RESIGNED
MS HELEN LOUISE MOLINEUX Oct 1968 British Director 2012-04-01 UNTIL 2013-07-09 RESIGNED
MS HELEN LOUISE MOLINEUX Oct 1968 British Director 2015-11-17 UNTIL 2017-10-18 RESIGNED
MRS EVA MCTIGUE Mar 1980 Slovakian Director 2012-04-01 UNTIL 2014-11-25 RESIGNED
MRS REBECCA LOUISE MATHER Apr 1983 British Director 2015-11-17 UNTIL 2019-01-10 RESIGNED
MRS VICTORIA KERSHAW Mar 1971 British Director 2012-04-01 UNTIL 2017-01-23 RESIGNED
DR SUZANNE LOUISE RENNER May 1974 British Director 2009-12-05 UNTIL 2011-11-24 RESIGNED
MRS JENIENNE HINCHCLIFFE Sep 1975 British Director 2017-04-24 UNTIL 2019-01-10 RESIGNED
PAULA DENISE HARRIES Aug 1969 British Director 2009-12-05 UNTIL 2011-08-31 RESIGNED
MRS ANNE MARIE DEBORAH GRIMES Feb 1976 British Director 2013-04-18 UNTIL 2017-11-16 RESIGNED
MRS JUSTINE CLAIRE GAINES Apr 1974 British Director 2015-11-17 UNTIL 2017-01-23 RESIGNED
LEIGH FORSTER Jan 1979 British Director 2009-12-05 UNTIL 2010-11-22 RESIGNED
MISS KRISTINE EMMA DODDS Nov 1989 British Director 2012-03-23 UNTIL 2012-11-22 RESIGNED
MRS RUTH SARA DOCTOR Nov 1973 British Director 2012-03-22 UNTIL 2015-11-17 RESIGNED
MISS SUE CONNERS Mar 1959 English Director 2019-02-20 UNTIL 2019-06-10 RESIGNED
MRS HAYLEY CHARLTON Oct 1984 British Director 2018-11-29 UNTIL 2019-11-01 RESIGNED
REBECCA TULLY Feb 1985 British Director 2009-12-05 UNTIL 2010-10-22 RESIGNED
MRS SALLY BRYSON Mar 1975 British Director 2018-11-29 UNTIL 2019-02-08 RESIGNED
MRS ALEX MARY BROOKS Jan 1992 British Director 2019-02-20 UNTIL 2023-02-28 RESIGNED
MRS NICOLA JAYNE BARCLAY Nov 1981 British Director 2019-02-20 UNTIL 2022-04-11 RESIGNED
MISS HAYLEY JANE ATKINSON Feb 1984 British Director 2015-11-17 UNTIL 2017-02-16 RESIGNED
MRS TINA LOUISE BROWN Aug 1988 British Director 2017-10-31 UNTIL 2019-04-30 RESIGNED
MISS ELISABETH SARAH WINTER Feb 1972 British Director 2015-11-17 UNTIL 2016-11-30 RESIGNED
MRS TANIA JEFFRIES Jan 1980 British Director 2018-02-21 UNTIL 2019-01-07 RESIGNED
MRS BETHANIE PEGGY WARDELL Dec 1991 British Director 2017-01-23 UNTIL 2018-06-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Donna Anderson 2019-05-01 1/1992 Alnwick   Northumberland Significant influence or control
Ms Tina Louise Brown 2018-04-06 - 2019-04-30 8/1988 Alnwick   Northumberland Significant influence or control
Mrs Bethanie Peggy Wardell 2017-10-18 - 2018-06-28 12/1991 Alnwick   Northumberland Significant influence or control
Mrs Helen Louise Molineux 2017-03-07 - 2017-10-20 10/1968 Alnwick   Northumberland Significant influence or control
Mr Sam Hoggarth 2016-04-06 - 2017-03-07 1/1978 Alnwick   Northumberland Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VALENS CONTRACTS LIMITED OSSETT ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WELLWAY PHARMACY LIMITED MORPETH Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
TYLAW MEADOWS PROPERTY MANAGEMENT COMPANY LIMITED NEWCASTLE UPON TYNE Active DORMANT 68320 - Management of real estate on a fee or contract basis
ALNWICK YOUTH HOSTEL LTD. NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
NORTHUMBERLAND GP CONSORTIUM LIMITED BLYTH Dissolved... MICRO ENTITY 86210 - General medical practice activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SHILBOTTLE FRIENDLY FROGS LIMITED 2024-04-02 31-08-2023 £121,257 equity
Micro-entity Accounts - SHILBOTTLE FRIENDLY FROGS LIMITED 2023-05-24 31-08-2022 £106,430 equity
Micro-entity Accounts - SHILBOTTLE FRIENDLY FROGS LIMITED 2022-01-14 31-08-2021 £89,041 equity
Micro-entity Accounts - SHILBOTTLE FRIENDLY FROGS LIMITED 2020-12-18 31-08-2020 £64,715 equity
Micro-entity Accounts - SHILBOTTLE FRIENDLY FROGS LIMITED 2020-04-28 31-08-2019 £65,264 equity
Micro-entity Accounts - SHILBOTTLE FRIENDLY FROGS LIMITED 2019-05-23 31-08-2018 £66,126 equity
Micro-entity Accounts - SHILBOTTLE FRIENDLY FROGS LIMITED 2017-12-07 31-08-2017 £64,975 equity
Micro-entity Accounts - SHILBOTTLE FRIENDLY FROGS LIMITED 2017-02-21 31-08-2016 £67,451 equity
Abbreviated Company Accounts - SHILBOTTLE FRIENDLY FROGS LIMITED 2015-11-25 31-08-2015 £34,905 Cash £65,201 equity
Abbreviated Company Accounts - SHILBOTTLE FRIENDLY FROGS LIMITED 2015-01-09 31-08-2014 £38,722 Cash £69,738 equity