About

Registered Number: 07942799
Date of Incorporation: 09/02/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: Financial Accounts, Pandon Building, Camden Street, Newcastle Upon Tyne, NE2 1XE,

 

Northumbria University Nursery Ltd was established in 2012. There are 7 directors listed as Robinson, Alex Jonathan, Gill, Mark Richard, Johnson, Louise, Thorpe, Deborah, Dawkins, Adam Peter, Embley, Jane, Soan, David for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Mark Richard 19 May 2016 - 1
JOHNSON, Louise 31 March 2020 - 1
THORPE, Deborah 20 June 2016 - 1
EMBLEY, Jane 31 May 2012 09 May 2014 1
SOAN, David 31 October 2013 19 May 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Alex Jonathan 18 June 2019 - 1
DAWKINS, Adam Peter 04 November 2013 05 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 18 February 2020
AD01 - Change of registered office address 19 July 2019
AP03 - Appointment of secretary 18 July 2019
TM02 - Termination of appointment of secretary 06 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 21 February 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 01 July 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 28 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 12 November 2013
AP03 - Appointment of secretary 07 November 2013
AP01 - Appointment of director 06 November 2013
RP04 - N/A 28 May 2013
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 13 November 2012
RESOLUTIONS - N/A 19 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
CERTNM - Change of name certificate 16 July 2012
AP01 - Appointment of director 12 July 2012
AA01 - Change of accounting reference date 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AD01 - Change of registered office address 12 July 2012
RESOLUTIONS - N/A 10 July 2012
CONNOT - N/A 10 July 2012
NEWINC - New incorporation documents 09 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.