MONKCHESTER NURSERY FAMILY CENTRE - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

MONKCHESTER NURSERY FAMILY CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWCASTLE UPON TYNE and has the status: Active.
MONKCHESTER NURSERY FAMILY CENTRE was incorporated 17 years ago on 22/06/2006 and has the registered number: 05854637. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

MONKCHESTER NURSERY FAMILY CENTRE - NEWCASTLE UPON TYNE

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

MONKCHESTER NURSERY FAMILY
NEWCASTLE UPON TYNE
NE6 2LJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/06/2023 06/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANNE HUMBLE Jan 1966 British Director 2009-09-14 CURRENT
SANDRA HURREN Feb 1964 British Director 2011-07-15 CURRENT
HOLLIE ANN TERRY Dec 1988 British Director 2014-09-02 CURRENT
SANDRA JUNE TERRY Jun 1963 British Director 2015-09-07 CURRENT
JANET ANN HOWSON Secretary 2009-09-14 CURRENT
JANET ANN HOWSON Jan 1957 British Director 2009-09-14 CURRENT
WILLIAM ELLIS ROOKE May 1946 British Director 2006-06-22 UNTIL 2008-03-31 RESIGNED
JACQUELINE ALLAN Sep 1971 British Secretary 2006-06-22 UNTIL 2007-10-17 RESIGNED
YOLANDA SAUTER Feb 1986 British Director 2012-11-12 UNTIL 2013-10-01 RESIGNED
MARTIN SLEE Feb 1968 British Director 2006-06-22 UNTIL 2008-04-30 RESIGNED
SANDRA JUNE TERRY Jun 1963 British Director 2009-09-14 UNTIL 2012-08-31 RESIGNED
TRACEY THOMPSON Dec 1977 British Director 2012-11-12 UNTIL 2014-12-05 RESIGNED
HILARY JANE TURNBULL Dec 1958 British Director 2006-06-22 UNTIL 2009-03-25 RESIGNED
CAROLE WILSON Nov 1983 British Director 2013-01-14 UNTIL 2014-09-02 RESIGNED
BERNADETTE MATTHEWS Jan 1964 British Director 2008-04-01 UNTIL 2009-09-14 RESIGNED
BILL ROOKE May 1946 Secretary 2007-10-17 UNTIL 2008-03-31 RESIGNED
BARBARA ANN CAMPBELL Jan 1964 British Secretary 2008-04-01 UNTIL 2009-02-04 RESIGNED
JILLIAN WRIGHT Dec 1957 British Director 2006-06-22 UNTIL 2008-03-31 RESIGNED
ANGELA REDHEAD Dec 1964 British Director 2011-07-15 UNTIL 2011-10-17 RESIGNED
KAREN PHILLIPS Dec 1971 British Director 2012-07-10 UNTIL 2016-11-30 RESIGNED
KAREN ORMSTON Jun 1981 British Director 2011-07-15 UNTIL 2013-01-14 RESIGNED
ALISON MAYES Dec 1971 British Director 2011-07-15 UNTIL 2012-03-05 RESIGNED
MICHAEL LAYDON Oct 1972 British Director 2007-10-17 UNTIL 2008-04-30 RESIGNED
LYNDA LYDDON-SLEE Nov 1967 British Director 2006-06-22 UNTIL 2006-10-12 RESIGNED
SAMANTHA IMERSON Mar 1985 British Director 2009-10-01 UNTIL 2013-01-14 RESIGNED
MR ROBERT ANDREW HURREN Jun 1964 British Director 2011-07-15 UNTIL 2012-12-03 RESIGNED
MICHELLE WENDY CROSBY Nov 1968 British Director 2006-06-22 UNTIL 2007-06-27 RESIGNED
BARBARA ANN CAMPBELL Jan 1964 British Director 2006-06-22 UNTIL 2009-02-04 RESIGNED
CLAIRE BAPTIST Mar 1979 British Director 2007-10-17 UNTIL 2010-09-08 RESIGNED
JACQUELINE ALLAN Sep 1971 British Director 2006-06-22 UNTIL 2009-09-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HURREN & JUBB ACCOUNTANTS LIMITED NORTH SHIELDS ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
THE NORTH TYNESIDE CITIZENS ADVICE BUREAU NORTH SHIELDS ENGLAND Active SMALL 96090 - Other service activities n.e.c.
LUCAMY PROPERTIES LIMITED WALLSEND UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HJ UMBRELLA SERVICES LIMITED NORTH SHIELDS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
HURREN & JUBB PROPERTIES LIMITED NORTH SHIELDS UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate