About

Registered Number: 04425166
Date of Incorporation: 25/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 38 Heaton Grove, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5NP

 

Based in Newcastle Upon Tyne, Tyne & Wear, Heaton Nursery School Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 April 2019
MR01 - N/A 13 August 2018
MR01 - N/A 31 July 2018
MR01 - N/A 31 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 25 April 2018
MR01 - N/A 03 April 2018
RESOLUTIONS - N/A 22 February 2018
SH08 - Notice of name or other designation of class of shares 22 February 2018
SH06 - Notice of cancellation of shares 22 February 2018
SH03 - Return of purchase of own shares 22 February 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 25 April 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 10 June 2010
RESOLUTIONS - N/A 10 May 2010
AA - Annual Accounts 29 April 2010
RESOLUTIONS - N/A 16 April 2010
RESOLUTIONS - N/A 16 April 2010
RESOLUTIONS - N/A 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 29 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2004
225 - Change of Accounting Reference Date 30 January 2004
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2018 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.