This company is commonly known as Cramlington Kids Club Limited. The company was founded 28 years ago and was given the registration number 03161354. The firm's registered office is in CRAMLINGTON. You can find them at Cramlington Kids Club Ltd Durham Road, Northburn Lea, Cramlington, Northumberland. This company's SIC code is 88910 - Child day-care activities.
Name | : | CRAMLINGTON KIDS CLUB LIMITED |
---|---|---|
Company Number | : | 03161354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cramlington Kids Club Ltd Durham Road, Northburn Lea, Cramlington, Northumberland, NE23 3ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Tintagel Close, Cramlington, United Kingdom, NE23 1NZ | Secretary | 20 April 2005 | Active |
84 Newsham Road, Blyth, NE24 5QZ | Director | 20 April 2005 | Active |
17, Tintagel Close, Cramlington, United Kingdom, NE23 1NZ | Director | 20 April 2005 | Active |
Cramlington Kids Club Ltd, Durham Road, Northburn Lea, Cramlington, NE23 3ST | Director | 21 April 2017 | Active |
77 Silverdale Road, Cramlington, NE23 3LW | Director | 01 April 2003 | Active |
77 Silverdale Road, Cramlington, NE23 3LW | Director | 16 May 2000 | Active |
14 Cheadle Ave, Cramlington, NE23 3YT | Director | 28 February 2001 | Active |
32 Chesterhill, Cramlington, NE23 9JL | Secretary | 01 October 1996 | Active |
16 Mayfield Avenue, Cramlington, NE23 2AA | Secretary | 16 May 2000 | Active |
7 Ashwood Close, Cramlington, NE23 3GT | Secretary | 21 April 2004 | Active |
Ardeer Shankhouse Village, Cramlington, NE23 9JB | Secretary | 19 February 1996 | Active |
51 Hauxley Drive, Cramlington, NE23 3UZ | Secretary | 19 April 1999 | Active |
6 Porlock Court, Cramlington, NE23 3TT | Secretary | 01 March 2001 | Active |
13 Selby Close, Northburn Lea, Cramlington, NE23 9SR | Director | 19 February 1996 | Active |
1 Medway Place, Northburn Edge, Cramlington, NE23 3GQ | Director | 16 May 2000 | Active |
73 Kirkbride Place, Eastfield Dale, Cramlington, NE23 2XJ | Director | 21 April 2004 | Active |
9 Silverdale Road, Cramlington, NE23 3LW | Director | 20 April 2005 | Active |
4 Earlston Way, Cramlington, NE23 3HP | Director | 16 May 2000 | Active |
1 Skipton Close, Cramlington, NE23 9LU | Director | 23 April 1997 | Active |
43 Oxford Avenue, Cramlington, NE23 2YL | Director | 20 April 2005 | Active |
24 Dunsdale Drive, Eastfield Vale, Cramlington, NE23 2GA | Director | 20 April 2005 | Active |
Cramlington Kids Club Ltd, Durham Road, Northburn Lea, Cramlington, NE23 3ST | Director | 21 April 2017 | Active |
16 Hexham Avenue, Cramlington, NE23 2FG | Director | 20 April 2005 | Active |
7 Ashwood Close, Cramlington, NE23 3GT | Director | 09 April 2003 | Active |
39 Tintagel Close, Parkside Grange, Cramlington, NE23 9NZ | Director | 02 February 1998 | Active |
6 Selby Close, Noruburn, Cramlington, NE23 3SR | Director | 11 November 2002 | Active |
Ardeer Shankhouse Village, Cramlington, NE23 9JB | Director | 19 February 1996 | Active |
41 Beech Avenue, Cramlington, NE23 6XS | Director | 20 April 2005 | Active |
4 York Close, Westwood Grange, Cramlington, NE23 9TN | Director | 19 February 1996 | Active |
2 Boulmer Avenue, Hartford Chase, Cramlington, NE23 9QY | Director | 23 April 1997 | Active |
13 Pinewood Avenue, Cramlington, NE23 3TX | Director | 19 April 1999 | Active |
13 Pinewood Avenue, Cramlington, NE23 3TX | Director | 07 May 1996 | Active |
51 Ilford Avenue, Cramlington, NE23 3LE | Director | 19 April 1999 | Active |
14 Medway Place, Northburn Edge, Cramlington, NE23 3GQ | Director | 09 April 2003 | Active |
20 Kettering Place, Eastfield Dale, Cramlington, NE23 2XP | Director | 21 April 2004 | Active |
Mrs Helen Lorraine Morris | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Cramlington Kids Club Ltd, Durham Road, Cramlington, NE23 3ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Officers | Appoint person director company with name date. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-04 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.