This company is commonly known as Jesmond Nurseries Limited. The company was founded 24 years ago and was given the registration number 03951263. The firm's registered office is in TYNE & WEAR. You can find them at The Ceders 8 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, . This company's SIC code is 88910 - Child day-care activities.
Name | : | JESMOND NURSERIES LIMITED |
---|---|---|
Company Number | : | 03951263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ceders 8 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ceders 8 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AA | Director | 28 May 2007 | Active |
Nos 2 Cadogan Court, Draycott Avenue Chealsea, London, SW3 3BX | Secretary | 07 June 2004 | Active |
The Ceders 8 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AA | Secretary | 19 October 2017 | Active |
4, Riverside Drive, Mossman Park, Perth, Australia, | Secretary | 01 June 2020 | Active |
11 Coconmac Gardens, Mossman Waters, Perth, Australia, FOREIGN | Secretary | 20 March 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 March 2000 | Active |
The Ceders 8 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AA | Director | 03 November 2022 | Active |
64, Colombo Square, Gateshead, NE8 2DF | Director | 29 June 2009 | Active |
11 Colonial Gardens, Perth, Western Australia, | Director | 07 June 2004 | Active |
3 Burdon Plac, Jesmond, Newcastle Upon Tyne, NE2 2AQ | Director | 20 March 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 March 2000 | Active |
Mrs Dawn Morgan | ||
Notified on | : | 12 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | The Ceders 8 Osborne Road, Tyne & Wear, NE2 2AA |
Nature of control | : |
|
Mr David Andrew Barany | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | The Ceders 8 Osborne Road, Tyne & Wear, NE2 2AA |
Nature of control | : |
|
Mr David Manston Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | The Ceders 8 Osborne Road, Tyne & Wear, NE2 2AA |
Nature of control | : |
|
Trustees Of Patrick Murphy Estate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 102, Quayside, Newcastle Upon Tyne, England, NE1 3DX |
Nature of control | : |
|
Mr David Barany | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | The Ceders 8 Osborne Road, Tyne & Wear, NE2 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Capital | Capital allotment shares. | Download |
2020-06-03 | Officers | Appoint person secretary company with name date. | Download |
2020-06-01 | Officers | Termination secretary company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.