HAWKS ROAD COMMUNITY NURSERY LIMITED

Address:
Hawks Road Community Nursery The Boulevard, Holmes Drive, Gateshead, Tyne and Wear, NE10 0DJ

HAWKS ROAD COMMUNITY NURSERY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02581092. The registration start date is February 8, 1991. The current status is Active.

Company Overview

Company Number 02581092
Company Name HAWKS ROAD COMMUNITY NURSERY LIMITED
Registered Address Hawks Road Community Nursery The Boulevard
Holmes Drive
Gateshead
Tyne and Wear
NE10 0DJ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-02-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-02-25
Returns Last Update 2016-01-28
Confirmation Statement Due Date 2021-03-11
Confirmation Statement Last Update 2020-01-28
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85100 Pre-primary education

Office Location

Address HAWKS ROAD COMMUNITY NURSERY THE BOULEVARD
HOLMES DRIVE
Post Town GATESHEAD
County TYNE AND WEAR
Post Code NE10 0DJ

Companies with the same post code

Entity Name Office Address
JAJABEAM HEALTHCARE LTD 87 Old Fold Road, Felling, Gateshead, Tyne and Wear, NE10 0DJ, England
ALEXANDRINA GRAHAM LTD 71 Old Fold Road, Gateshead, NE10 0DJ, United Kingdom

Companies with the same post town

Entity Name Office Address
ALEX BYRON HARDWARE LTD 37 Cedarway, Gateshead, Tyne and Wear, NE10 8LD, United Kingdom
DURHAM FOOD SERVICES LTD 26 Hampton Drive, Gateshead, Tyne and Wear, NE10 9EP, England
GYMBEE ENTERPRISES LTD 16 St Albans Terrace, Gateshead, NE8 4HA, England
SAM LYNN LIMITED 49 Meadow Rise, Gateshead, NE9 6GB, United Kingdom
CARLTON INVESTMENTS & ACQUISITIONS LTD 6 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, NE8 1PQ, United Kingdom
CTCSUK LTD 45 Galloway Road, Gateshead, NE10 0BF, United Kingdom
SANDHU&RAISTORES LTD 18 Knightside Gardens, Gateshead, NE11 9RL, England
BH CONSTRUCTION LTD 9 Keswick Street, Gateshead, NE8 1TQ, United Kingdom
CAMBOURNE COMMERCIAL DEVELOPMENTS LIMITED 11 Bewick Road, Gateshead, Tyne and Wear, NE8 4DP, England
INFRASTRUCTURE ASSOCIATION LIMITED Unit H25 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead, NE11 0NJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BURNHOPE, Ann Secretary (Active) Woodhead Farm, Hedley, Stocksfield, Northumberland, United Kingdom, NE43 7SX /
18 December 2007
British /
Finance Director
BURNHOPE, Ann Director (Active) Woodhead Farm, Hedley, Stocksfield, Northumberland, United Kingdom, NE43 7SX May 1954 /
30 October 2012
British /
England
Finance Director
MAUGHAN, Peter James Director (Active) Hawks Road Community Nursery, The Boulevard, Holmes Drive, Gateshead, Tyne And Wear, United Kingdom, NE10 0DJ May 1954 /
1 October 2010
British /
England
Solicitor
MILLER, Andrew Christopher Director (Active) 20 Bowness Close, East Boldon, Tyne And Wear, Great Britain, NE36 0UQ February 1961 /
15 March 2016
British /
Great Britain
Bank Manager
RICHARDSON, Robert Director (Active) 121 Edge Hill, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9JS July 1930 /
1 October 2010
British /
England
Retired
AINSWORTH, Peter Harvey Secretary (Resigned) 17 Beverley Road, Whitley Bay, Tyne & Wear, NE25 8JH /
27 March 1992
/
CLARK, Stephen Secretary (Resigned) Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ /
19 January 2006
/
SCHOFIELD, Barbara Secretary (Resigned) 23 Leabank, Lemington, Newcastle Upon Tyne, Tyne & Wear, NE15 7LN /
24 October 1991
/
WILLIAMS, David Anthony Secretary (Resigned) Bishops Court, Whickham, Newcastle Upon Tyne, NE16 4PA /
7 February 1991
/
AINSWORTH, Peter Harvey Director (Resigned) 17 Beverley Road, Whitley Bay, Tyne & Wear, NE25 8JH August 1934 /
24 October 1991
British /
Project Manager
CLARK, Pamela Elsie Director (Resigned) Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ October 1944 /
24 September 2008
British /
United Kingdom
Retired
CLARK, Stephen Director (Resigned) Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ December 1943 /
11 October 1994
British /
Chief Executive
DUFFY, Jill Angela Director (Resigned) 39 Earnshaw Way, Whitley Bay, Tyne And Wear, NE25 9UL January 1963 /
24 September 2008
British /
United Kingdom
Human Resources Manager
EVERSLEY, John Walter Director (Resigned) 92 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BD January 1928 /
British /
England
Ch Executive
FLANAGAN, Julie Director (Resigned) Hindley Wrae, Allendale, Hexham, Northumberland, NE47 9ER October 1958 /
29 November 1994
British /
England
Group Managing Director
GRAY, Jonathan Edward Director (Resigned) Low Barmston Farm, House, Low Barmston Farm House, Washington, Tyne And Wear, NE38 8LF March 1952 /
29 November 1994
British /
United Kingdom
Direct Marketing Manager
MACINDOE, Vivienne Director (Resigned) 15 Silloth Drive, Washington, Tyne & Wear, NE37 1PZ January 1967 /
26 March 2002
British /
Business Analyst
MOSSOP, Rhoda Director (Resigned) 6 Cleasby Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5HL July 1948 /
14 December 2004
British /
United Kingdom
Centre Manager
ROBBIE, Katherine Louise Director (Resigned) 20 Dean Street, Low Fell, Gateshead, Tyne And Wear, England, NE9 5XL August 1972 /
18 December 2007
British /
United Kingdom
Local Government Officer
ROBINSON, Dawn Marie Director (Resigned) 124 Northbourne Street, Gateshead, Tyne And Wear, United Kingdom, NE8 4AH August 1974 /
1 October 2010
British /
United Kingdom
Regional Executive
SCHOFIELD, Barbara Director (Resigned) 23 Leabank, Lemington, Newcastle Upon Tyne, Tyne & Wear, NE15 7LN March 1934 /
24 October 1991
English /
Manager
THOM, Neil Director (Resigned) Bishops Court, Whickham, Newcastle Upon Tyne, NE16 4PA January 1931 /
7 February 1991
British /
Solicitor
WILLIAMS, David Anthony Director (Resigned) Bishops Court, Whickham, Newcastle Upon Tyne, NE16 4PA October 1937 /
7 February 1991
British /
Solicitor
WINTER, Robert Stephen Director (Resigned) 44 Norham Drive, Stobhill Manor, Morpeth, Northumberland, NE61 2XA December 1959 /
12 June 1998
New Zealander /
United Kingdom
Managing Director

Competitor

Search similar business entities

Post Town GATESHEAD
Post Code NE10 0DJ
SIC Code 85100 - Pre-primary education

Improve Information

Please provide details on HAWKS ROAD COMMUNITY NURSERY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches