UKBizDB.co.uk

CHILDCARE ENTERPRISE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Childcare Enterprise Limited. The company was founded 30 years ago and was given the registration number 02932069. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:CHILDCARE ENTERPRISE LIMITED
Company Number:02932069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunton Nursery, Roseden Way, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9BD

Secretary11 April 2006Active
Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, NE3 3LS

Director18 November 2009Active
Brunton Nursery, Roseden Way, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9BD

Director04 September 2007Active
Flat 3a 3 Priors Terrace, North Shields, NE30 4BE

Secretary08 October 2007Active
97 Beech Grove, Whitley Bay, NE26 3PL

Secretary19 May 1997Active
15 Delaval Avenue, North Shields, NE29 7PX

Secretary14 September 1999Active
25 Ashleigh Grove, West Jesmond, Newcastle Upon Tyne, NE2 3DJ

Secretary23 May 1994Active
17 North Terrace, Crook, DL15 9AZ

Director05 August 1994Active
34 Kensington Gardens, Monkseaton, Whitley Bay, NE25 8AR

Director15 December 1998Active
1 The Grove, Benton, Newcastle Upon Tyne, NE3 1NU

Director05 August 1994Active
Princess Royal Carers Trust, Neptune House Neptune Road, Wallsend, NE28 6BG

Director30 July 1996Active
9 St Lukes Road, North Shields, NE29 6HE

Director05 August 1994Active
The Cornmill Tosson, Rothbury, Morpeth, NE65 7NL

Director23 August 1994Active
37 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DR

Director05 August 1994Active
Millmount, Ponteland, Newcastle Upon Tyne, NE8 3AL

Director25 August 1994Active
33 Beverley Terrace, North Shields, NE304NU

Director27 June 2001Active
2 Hollin Hill Terrace, Riding Mill, NE44 6HP

Director17 August 1994Active
Voda Room B1, John Spence Community High, North Shields, NE30 2AY

Director27 January 1998Active
3 High Street East, Wallsend, NE29 7RU

Director05 August 1994Active
8 East View, Clara Vale, Ryton, NE40 3SP

Director05 August 1994Active
Flat 3a 3 Priors Terrace, North Shields, NE30 4BE

Director23 July 2003Active
North Tyneside College, Embleton Avenue, Wallsend, NE28 9NJ

Director27 January 1998Active
6 The Grove, Benton, NE12 9PE

Director25 August 1994Active
Cookson House Willington Quay, Wallsend, NE28 6UQ

Director06 September 1994Active
23 Muirfield, Red House Farm, Whitley Bay, NE25 9HY

Director09 February 1998Active
71 Davison Avenue, Whitley Bay, NE26 3ST

Director13 July 1999Active
63 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA

Director23 May 1994Active
1 Station Cottages, Longhirst, Morpeth, NE61 3HY

Director15 December 1998Active
16 Ashfield Grove, Whitley Bay, NE26 1RT

Director19 June 1995Active
North Tyneside Disability Advice, Centre 17 Wellington St West, North Shields, NE29 6RS

Director27 January 1998Active
Cookson House New York Way, Shiremoor, NE27 0QE

Director19 June 1995Active
6 Southcliff, Whitley Bay, NE26 2PB

Director13 November 2002Active
Barnardo's North East, Orchard House Fenwick Terrace, Newcastle Upon Tyne, NE2 2JQ

Director19 June 1995Active
Dept Of Education Joseph Cowan House, Newcastle Upon Tyne, NE1 7RU

Director27 January 1998Active
45 Percy Park Road, Tynemouth, North Shields, NE30 4LW

Director05 August 1994Active

People with Significant Control

Mrs Julia Ruth Wilcock
Notified on:22 June 2017
Status:Active
Date of birth:November 1964
Nationality:British
Address:Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Significant influence or control
Mr Graham Wilcock
Notified on:22 June 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Brunton Nursery, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9BD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.