About

Registered Number: 02916458
Date of Incorporation: 07/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: The Grange Centre, Newburn Road, Throckley, Newcastle Upon Tyne, NE15 9AF

 

Established in 1994, Grange Day Centre Ltd has its registered office in Throckley, Newcastle Upon Tyne, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Anderson, Jennifer Mary, Blackburn, Lawrence Ross, Falkender, George, Franks, Hilary, Councillor, Moffitt, Lynne, Shirbon, Richard Peter, Urwin, Robert, Wager, Gwendoline Mary, Watson, Ivan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Lawrence Ross 07 April 1994 07 March 2017 1
FALKENDER, George 07 April 1994 11 June 2001 1
FRANKS, Hilary, Councillor 25 May 2011 28 July 2013 1
MOFFITT, Lynne 09 June 2001 18 September 2012 1
SHIRBON, Richard Peter 21 September 2011 07 June 2016 1
URWIN, Robert 07 April 1994 30 September 2008 1
WAGER, Gwendoline Mary 09 June 2001 06 February 2006 1
WATSON, Ivan 07 April 1994 04 October 2011 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Jennifer Mary 07 March 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 April 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 10 March 2017
AP03 - Appointment of secretary 10 March 2017
TM02 - Termination of appointment of secretary 10 March 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 11 November 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 19 November 2014
AUD - Auditor's letter of resignation 28 May 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 28 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 13 August 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 18 November 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 15 September 1996
RESOLUTIONS - N/A 05 September 1996
MEM/ARTS - N/A 05 September 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 25 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1994
NEWINC - New incorporation documents 07 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.