This company is commonly known as Pre-school And After School At Whalton School Limited. The company was founded 24 years ago and was given the registration number 03853156. The firm's registered office is in MORPETH. You can find them at Whalton C Of E Aided First, School, Whalton, Morpeth, Northumberland. This company's SIC code is 85590 - Other education n.e.c..
Name | : | PRE-SCHOOL AND AFTER SCHOOL AT WHALTON SCHOOL LIMITED |
---|---|---|
Company Number | : | 03853156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whalton C Of E Aided First, School, Whalton, Morpeth, Northumberland, NE61 3XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Secretary | 10 February 2023 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 02 September 2021 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 15 July 2022 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 03 December 2020 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 10 February 2023 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Secretary | 04 November 2020 | Active |
1 Saltwick Farm Cottages, Stannington, Morpeth, NE61 6BE | Secretary | 05 October 1999 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Secretary | 18 November 2016 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Corporate Secretary | 05 October 1999 | Active |
The Croft, Ogle, Newcastle Upon Tyne, NE20 0AU | Director | 11 May 2009 | Active |
19 Glasgow Road, Paisley, PA1 3QX | Director | 05 October 1999 | Active |
Paradise Cottage, Throphill, Morpeth, NE61 3QN | Director | 24 March 2009 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 21 June 2012 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 07 September 2020 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 21 June 2012 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 21 June 2012 | Active |
Fox Covert, East Edington, Morpeth, NE61 3YL | Director | 13 October 2000 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 21 October 2015 | Active |
Corner House, Whalton, Morpeth, United Kingdom, NE61 3XA | Director | 24 March 2009 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 02 February 2018 | Active |
The Old School House, Cambo, Morpeth, NE61 4BE | Director | 05 October 1999 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 05 December 2017 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 11 November 2014 | Active |
10, Manor Close, Whalton, Morpeth, NE61 3XF | Director | 24 March 2009 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 03 December 2020 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 21 June 2012 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 03 December 2020 | Active |
West Broomhill, Whalton, Morpeth, United Kingdom, NE61 3TH | Director | 03 October 2013 | Active |
24, Middlegate, Loansdean, Morpeth, NE61 2DD | Director | 12 May 2009 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 21 June 2012 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 03 December 2020 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 22 September 2020 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 05 December 2017 | Active |
Whalton C Of E Aided First, School, Whalton, Morpeth, NE61 3XH | Director | 15 July 2022 | Active |
1 Saltwick Farm Cottages, Stannington, Morpeth, NE61 6BE | Director | 05 October 1999 | Active |
Mrs Camilla Isobel Walder | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | Whalton C Of E Aided First, Morpeth, NE61 3XH |
Nature of control | : |
|
Mr Craig Leslie Fenwick | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | Whalton C Of E Aided First, Morpeth, NE61 3XH |
Nature of control | : |
|
Ms Lucy Philippa Sill | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Address | : | Whalton C Of E Aided First, Morpeth, NE61 3XH |
Nature of control | : |
|
Mr Alan Robert Johnson | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | Whalton C Of E Aided First, Morpeth, NE61 3XH |
Nature of control | : |
|
Mrs Kirsty Turney | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | Whalton C Of E Aided First, Morpeth, NE61 3XH |
Nature of control | : |
|
Mr Mark Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Whalton C Of E Aided First, Morpeth, NE61 3XH |
Nature of control | : |
|
Mrs Michelle Louise Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | Whalton C Of E Aided First, Morpeth, NE61 3XH |
Nature of control | : |
|
Mrs Camilla Isobel Walder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | Whalton C Of E Aided First, Morpeth, NE61 3XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-25 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Officers | Termination director company with name termination date. | Download |
2023-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Officers | Appoint person secretary company with name date. | Download |
2023-02-17 | Officers | Termination secretary company with name termination date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-10 | Officers | Appoint person secretary company with name date. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.