About

Registered Number: 04154245
Date of Incorporation: 06/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Blue House Estate, Kirk Merrington, Spennymoor, Durham, DL16 7JD

 

Based in Spennymoor, Durham, Kirk Merrington Pre-school Ltd was established in 2001, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Tulip, Stacey, Billingham, Sarah Emma, Summerson, Nicola, Adams, Sian Elizabeth, Burnside, Jane Anne, Clarey, Stephanie, Cockfield, Jane, Summerson, Julie, Anderson, Claire Jane, Barton, Julie, Chuter, Erin, Dr, Cockfield, Helen, Hattersley, Jacqueline Janet, Hindle, Colin John, Hodgson, Catherine Elizabeth Ann, Inglis, Diane Olive, Lazenby, Heather, Morton, Melissa Louise, Shaw, Olwen, Simpson, Melanie Jane, Skuge, Paul Andrew, Spence, Kirsty, Stark, Suzanne, Stewart, Stephanie, Tarn, Nova, Thompson, William Auton, West, Corrine Louise, Wilkie, Elizabeth Margaret, Wilson, Steven, Woolford, Annabel Wellesley Butler Arabella Mary Stuart Lennox in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Sarah Emma 17 June 2014 - 1
SUMMERSON, Nicola 10 July 2013 - 1
ANDERSON, Claire Jane 10 July 2013 17 June 2014 1
BARTON, Julie 23 January 2004 01 July 2005 1
CHUTER, Erin, Dr 17 June 2014 28 June 2016 1
COCKFIELD, Helen 12 October 2005 26 January 2009 1
HATTERSLEY, Jacqueline Janet 06 February 2001 23 January 2004 1
HINDLE, Colin John 10 May 2005 03 August 2009 1
HODGSON, Catherine Elizabeth Ann 16 June 2004 10 May 2005 1
INGLIS, Diane Olive 06 February 2001 30 April 2004 1
LAZENBY, Heather 23 January 2004 11 October 2005 1
MORTON, Melissa Louise 09 May 2007 01 February 2011 1
SHAW, Olwen 06 February 2001 30 May 2004 1
SIMPSON, Melanie Jane 25 November 2004 13 November 2007 1
SKUGE, Paul Andrew 06 February 2001 30 April 2003 1
SPENCE, Kirsty 28 June 2016 06 July 2017 1
STARK, Suzanne 03 August 2009 10 July 2013 1
STEWART, Stephanie 06 February 2001 25 November 2004 1
TARN, Nova 01 February 2011 01 February 2013 1
THOMPSON, William Auton 06 February 2001 01 February 2013 1
WEST, Corrine Louise 06 February 2001 30 April 2003 1
WILKIE, Elizabeth Margaret 06 February 2001 01 July 2005 1
WILSON, Steven 06 February 2001 30 May 2004 1
WOOLFORD, Annabel Wellesley Butler Arabella Mary Stuart Lennox 01 February 2013 17 June 2014 1
Secretary Name Appointed Resigned Total Appointments
TULIP, Stacey 13 July 2018 - 1
ADAMS, Sian Elizabeth 17 June 2014 01 February 2019 1
BURNSIDE, Jane Anne 10 July 2013 17 June 2014 1
CLAREY, Stephanie 13 November 2007 01 February 2011 1
COCKFIELD, Jane 06 February 2001 22 October 2004 1
SUMMERSON, Julie 01 February 2011 10 July 2013 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 06 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
AA - Annual Accounts 30 January 2019
PSC07 - N/A 23 July 2018
AP03 - Appointment of secretary 23 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 19 July 2017
PSC07 - N/A 19 July 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 12 February 2016
CH03 - Change of particulars for secretary 12 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AP03 - Appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP03 - Appointment of secretary 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 04 February 2011
AP03 - Appointment of secretary 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 30 July 2008
225 - Change of Accounting Reference Date 22 July 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 12 October 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
287 - Change in situation or address of Registered Office 02 April 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
363s - Annual Return 01 June 2003
287 - Change in situation or address of Registered Office 22 May 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 14 March 2002
225 - Change of Accounting Reference Date 29 November 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.