UKBizDB.co.uk

JESMOND NURSERIES LIMITED

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

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Ceders 8 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AA

Director28 May 2007Active
Nos 2 Cadogan Court, Draycott Avenue Chealsea, London, SW3 3BX

Secretary07 June 2004Active
The Ceders 8 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AA

Secretary19 October 2017Active
4, Riverside Drive, Mossman Park, Perth, Australia,

Secretary01 June 2020Active
11 Coconmac Gardens, Mossman Waters, Perth, Australia, FOREIGN

Secretary20 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 March 2000Active
The Ceders 8 Osborne Road, Newcastle Upon Tyne, Tyne & Wear, NE2 2AA

Director03 November 2022Active
64, Colombo Square, Gateshead, NE8 2DF

Director29 June 2009Active
11 Colonial Gardens, Perth, Western Australia,

Director07 June 2004Active
3 Burdon Plac, Jesmond, Newcastle Upon Tyne, NE2 2AQ

Director20 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Capital

Capital allotment shares.

Download
2020-06-03Officers

Appoint person secretary company with name date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.