UKBizDB.co.uk

PLAYHOUSE NORTHERN LIMITED

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

This company is commonly known as Playhouse Northern Limited. The company was founded 15 years ago and was given the registration number 06860065. The firm's registered office is in INGLEBY BARWICK. You can find them at Playhouse Day Nursery St Francis Of Assisi School Grounds, Lowfields Avenue, Ingleby Barwick, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:PLAYHOUSE NORTHERN LIMITED
Company Number:06860065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Playhouse Day Nursery St Francis Of Assisi School Grounds, Lowfields Avenue, Ingleby Barwick, England, TS17 5GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton-On-Tees, TS18 3QZ

Director04 June 2018Active
Playhouse Day Nursery, St Francis Of Assisi School Grounds, Lowfields Avenue, Ingleby Barwick, England, TS17 5GA

Director04 June 2018Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton-On-Tees, United Kingdom, TS18 3QZ

Director22 May 2013Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton-On-Tees, United Kingdom, TS18 3QZ

Director31 March 2012Active
3 Strait Lane, Stainton, TS8 9BB

Director26 March 2009Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton-On-Tees, United Kingdom, TS18 3QZ

Director13 October 2011Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton-On-Tees, United Kingdom, TS18 3QZ

Director01 July 2010Active
Unit 2, Hunters Buildings, Bowesfield Lane, Stockton-On-Tees, United Kingdom, TS18 3QZ

Director31 December 2012Active

People with Significant Control

Mrs Sara Saunders
Notified on:01 August 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Playhouse Day Nursery, St Francis Of Assisi School Grounds, Ingleby Barwick, England, TS17 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Zoe Matthewman
Notified on:01 August 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Playhouse Day Nursery, St Francis Of Assisi School Grounds, Ingleby Barwick, England, TS17 5GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rebecca Rogers
Notified on:27 March 2018
Status:Active
Date of birth:April 1988
Nationality:British
Address:Unit 2, Hunters Buildings, Stockton-On-Tees, TS18 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Cook
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:Unit 2, Hunters Buildings, Stockton-On-Tees, TS18 3QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Accounts

Change account reference date company previous shortened.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.