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 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 |
SIC Code | Industry |
---|---|
85100 | Pre-primary education |
Address |
HAWKS ROAD COMMUNITY NURSERY THE BOULEVARD HOLMES DRIVE |
Post Town | GATESHEAD |
County | TYNE AND WEAR |
Post Code | NE10 0DJ |
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 |
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 |
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 |
Post Town | GATESHEAD |
Post Code | NE10 0DJ |
SIC Code | 85100 - Pre-primary education |
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.