About

Registered Number: 04176113
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Green Lane, Barnard Castle, County Durham, DL12 8LG

 

Having been setup in 2001, Green Lane Nursery & Child Care Centre have registered office in County Durham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Brown, Iain Lamont, Cone, Abigail Bryony, Ewart, David Hamilton, Hamilton, Sarah, Linsley, Nicola Jayne, Watson, Rachel Anne, Corner, Katie, Ford, Paula Michelle, Gill, Simon, Grainger, Michael, Dr, Jones, Gordon Arthen, Lowson, Geoffrey Addison, Revd Canon, Mounter, Alison Jane, Nicholson, Julie Anne, Poulter, Linda, Taylor, Lesley, Trevett, Clare, Turnbull, Katherine, Tweedy, Jacqueline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Iain Lamont 14 December 2016 - 1
CONE, Abigail Bryony 30 April 2018 - 1
EWART, David Hamilton 05 March 2018 - 1
HAMILTON, Sarah 14 December 2016 - 1
LINSLEY, Nicola Jayne 29 October 2008 - 1
WATSON, Rachel Anne 08 November 2018 - 1
CORNER, Katie 10 January 2017 08 January 2018 1
FORD, Paula Michelle 01 November 2007 31 August 2017 1
GILL, Simon 06 November 2017 25 May 2020 1
GRAINGER, Michael, Dr 09 March 2001 31 October 2008 1
JONES, Gordon Arthen 19 March 2018 03 December 2019 1
LOWSON, Geoffrey Addison, Revd Canon 14 December 2016 11 December 2017 1
MOUNTER, Alison Jane 09 March 2001 01 September 2001 1
NICHOLSON, Julie Anne 09 March 2001 02 September 2015 1
POULTER, Linda 09 March 2001 01 September 2001 1
TAYLOR, Lesley 17 September 2001 19 September 2017 1
TREVETT, Clare 01 September 2001 01 January 2006 1
TURNBULL, Katherine 09 March 2001 01 September 2010 1
TWEEDY, Jacqueline 14 December 2016 15 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 09 March 2020
CS01 - N/A 11 March 2019
CH01 - Change of particulars for director 11 March 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 17 July 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
CS01 - N/A 09 March 2018
TM02 - Termination of appointment of secretary 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 15 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
RESOLUTIONS - N/A 25 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 10 February 2017
CH01 - Change of particulars for director 02 February 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 31 December 2016
AP01 - Appointment of director 31 December 2016
CH01 - Change of particulars for director 31 December 2016
AP01 - Appointment of director 31 December 2016
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 31 May 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 08 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 19 March 2004
AAMD - Amended Accounts 03 April 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
225 - Change of Accounting Reference Date 15 January 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.