BELSAY DAYCARE LTD

Belsay Daycare Belsay First School Belsay Daycare Belsay First School, Newcastle Upon Tyne, NE20 0ET, England
StatusACTIVE
Company No.06258291
Category
Incorporated24 May 2007
Age16 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

BELSAY DAYCARE LTD is an active with number 06258291. It was incorporated 16 years, 11 months, 23 days ago, on 24 May 2007. The company address is Belsay Daycare Belsay First School Belsay Daycare Belsay First School, Newcastle Upon Tyne, NE20 0ET, England.



Company Fillings

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Sarah Peto

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Feona Sylvia Crompton

Termination date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-09

Officer name: Demi Maria Houghton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-13

Officer name: Ms Laura Jane Sym

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Whyte

Termination date: 2023-07-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2023

Action Date: 04 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-04

Officer name: Mr Adam Stephen Goldwater

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Victoria Hayes

Appointment date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Ms Rachael Louise Gorstige

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Mrs Christina Jane Shahabeddin

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Ms Diane Whyte

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Miss Demi Maria Houghton

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Mr Adam Stephen Goldwater

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Lowery

Termination date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-04

Officer name: Emily Margaret Moffat

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Roberta Claire Goldwater

Appointment date: 2022-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-14

Officer name: Miss Rachel Lowery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-10

Psc name: Feona Sylvia Crompton

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-10

Psc name: Amy Louise Llewellyn

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Olivia Leiper

Cessation date: 2021-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Olivia Leiper

Termination date: 2021-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Louise Llewellyn

Termination date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mrs Emily Margaret Moffat

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-13

Officer name: Mrs Sarah Peto

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Louise Llewellyn

Termination date: 2017-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elayne Bristow

Termination date: 2017-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-09

Officer name: Mrs Amy Louise Llewellyn

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Mulholland

Termination date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mrs Amy Louise Llewellyn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

Old address: Belsay First School Belsay Morpeth Northumberland Tyne & Wear NE20 0ET

New address: Belsay Daycare Belsay First School Belsay Newcastle upon Tyne NE20 0ET

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-08

Officer name: Ms Elaine Bristow

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Feona Sylvia Crompton

Appointment date: 2016-09-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-30

Officer name: Gail Suzanne Wright

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elaine Bristow

Appointment date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mrs Joanna Leiper

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Lindsay Rutherford

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Lisa Palmer

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2015

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gail Suzanne Wright

Appointment date: 2013-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2015

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucinda May Connell

Termination date: 2013-11-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Verity Shepley

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Palmer

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lucinda May Connell

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Verity Jane Shepley

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Mulholland

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Arnold

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhona Collis

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mulholland

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsay Rutherford

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Mulholland

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rhona Ann Collis

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Woods

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tiffany Dufton

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Frances Arnold

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tiffany Dufton

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Mrs Helen Louise Woods

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Louise Woods

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2009

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/05/09

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director emma turnbull

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mrs tiffany alice dufton

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ms frances ann arnold

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs tiffany alice dufton

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director karen wood

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jane souter

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary emma turnbull

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alison smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/05/08

Documents

View document PDF


Some Companies

ALL 6'S & 7'S (CAR SALES) LTD

71A NEW STREET,CANTERBURY,CT3 2BL

Number:11573880
Status:ACTIVE
Category:Private Limited Company

DEFENDER NOTE LTD

UNIT 9 DEVONSHIRE BUSINESS PARK,BOREHAMWOOD,WD6 1NA

Number:09920324
Status:ACTIVE
Category:Private Limited Company

KUIS INVESTMENTS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11140091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONLYBEST LTD.

1ST FLOOR 14,LONDON,EC1R 0BD

Number:11145532
Status:ACTIVE
Category:Private Limited Company

QMAS LIMITED

13 BANNISTER CLOSE,SLOUGH,SL3 7DP

Number:05611880
Status:ACTIVE
Category:Private Limited Company

TEKTON CARPENTRY AND DESIGN LTD

29 HENGROVE ROAD,BRISTOL,BS4 2PR

Number:07457588
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source