GRANGE DAY CENTRE LIMITED - THROCKLEY
Company Profile | Company Filings |
Overview
GRANGE DAY CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from THROCKLEY and has the status: Active.
GRANGE DAY CENTRE LIMITED was incorporated 30 years ago on 07/04/1994 and has the registered number: 02916458. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GRANGE DAY CENTRE LIMITED was incorporated 30 years ago on 07/04/1994 and has the registered number: 02916458. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GRANGE DAY CENTRE LIMITED - THROCKLEY
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE GRANGE CENTRE
THROCKLEY
NEWCASTLE UPON TYNE
NE15 9AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ILLINGWORTH | Apr 1945 | British | Director | 2015-04-20 | CURRENT |
MISS JENNIFER CANE | Jan 1947 | British | Director | 2017-01-03 | CURRENT |
MRS JENNIFER MARY ANDERSON | Jul 1946 | British | Director | 2012-09-18 | CURRENT |
MRS JENNIFER MARY ANDERSON | Secretary | 2017-03-07 | CURRENT | ||
MRS ELIZABETH ANNE WHITTAKER | Feb 1940 | British | Director | 2008-10-07 UNTIL 2023-05-28 | RESIGNED |
IVAN WATSON | Apr 1926 | British | Director | 1994-04-07 UNTIL 2011-10-04 | RESIGNED |
GWENDOLINE MARY WAGER | Jan 1925 | British | Director | 2001-06-09 UNTIL 2006-02-06 | RESIGNED |
ROBERT URWIN | Nov 1920 | British | Director | 1994-04-07 UNTIL 2008-09-30 | RESIGNED |
MR. RICHARD PETER SHIRBON | Jan 1980 | British | Director | 2011-09-21 UNTIL 2016-06-07 | RESIGNED |
LYNNE MOFFITT | Sep 1949 | British | Director | 2001-06-09 UNTIL 2012-09-18 | RESIGNED |
THOMAS DANIEL MARSHALL | Nov 1929 | British | Director | 1994-04-07 UNTIL 2008-07-16 | RESIGNED |
MR KEITH MURRAY MAIN | Oct 1952 | British | Director | 2015-04-20 UNTIL 2020-04-16 | RESIGNED |
COUNCILLOR HILARY FRANKS | Oct 1947 | British | Director | 2011-05-25 UNTIL 2013-07-28 | RESIGNED |
GEORGE FALKENDER | Sep 1912 | British | Director | 1994-04-07 UNTIL 2001-06-11 | RESIGNED |
LAWRENCE ROSS BLACKBURN | Nov 1948 | British | Director | 1994-04-07 UNTIL 2017-03-07 | RESIGNED |
LAWRENCE ROSS BLACKBURN | Nov 1948 | British | Secretary | 1994-04-07 UNTIL 2017-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Hewitt | 2017-01-04 | 12/1963 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Grange Day Centre Limited - Charities report - 21.2 | 2021-12-23 | 31-03-2021 | £143,014 Cash |
Grange Day Centre Limited - Charities report - 19.3.2 | 2019-12-24 | 31-03-2019 | £87,481 Cash |
Grange Day Centre Limited - Charities report - 18.1 | 2018-12-21 | 31-03-2018 | £91,362 Cash |