Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2AS
Scotland
Director Name | Tracy Ellen Wilkinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2007(same day as company formation) |
Role | Deputy Leader |
Correspondence Address | 92 Main Street Spittal Berwick Upon Tweed Northumberland TD15 1RD Scotland |
Director Name | Diane Kirsty Randall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Committee Chairperson |
Country of Residence | British |
Correspondence Address | Caretakers House St. Marys School Berwick Upon Tweed Northumberland TD15 1SP Scotland |
Director Name | Claire Victoria Fiddes |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Pre-School Leader |
Correspondence Address | 1 Bede Avenue Berwick Upon Tweed Northumberland TD15 1PY Scotland |
Director Name | Lindsay-Jane Younger |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 95 Main Street Spittal Berwick Upon Tweed Northumberland TD15 1RP Scotland |
Director Name | Teresa Anne Oneill |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Leader |
Correspondence Address | 19 Crispin Road Berwick-Upon-Tweed Northumberland TD15 1PS Scotland |
Secretary Name | Lindsay-Jane Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 95 Main Street Spittal Berwick Upon Tweed Northumberland TD15 1RP Scotland |
Director Name | Trudy Dawn Richardson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 April 2018) |
Role | Pre School Manager |
Country of Residence | England |
Correspondence Address | 236 Newfields Berwick Upon Tweed Northumberland TD15 1SW Scotland |
Director Name | Miss Donna Willcox |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Highcliffe Spittal Berwick Upon Tweed Northumberland TD15 2JS Scotland |
Website | kilnhill.co.uk |
---|---|
Telephone | 01289 330052 |
Telephone region | Berwick-on-Tweed |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,667 |
Cash | £14,603 |
Current Liabilities | £1,888 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
21 November 2023 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 May 2019 | Termination of appointment of Donna Willcox as a director on 28 March 2019 (1 page) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
18 May 2018 | Termination of appointment of Trudy Dawn Richardson as a director on 27 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
17 November 2016 | Director's details changed for Trudy Dawn Whitehead on 23 July 2016 (2 pages) |
17 November 2016 | Director's details changed for Trudy Dawn Whitehead on 23 July 2016 (2 pages) |
6 October 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
6 October 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
11 April 2016 | Annual return made up to 27 March 2016 no member list (6 pages) |
11 April 2016 | Annual return made up to 27 March 2016 no member list (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 April 2015 | Annual return made up to 27 March 2015 no member list (6 pages) |
8 April 2015 | Annual return made up to 27 March 2015 no member list (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 October 2014 | Termination of appointment of Teresa Anne Oneill as a director on 28 August 2014 (1 page) |
16 October 2014 | Termination of appointment of Teresa Anne Oneill as a director on 28 August 2014 (1 page) |
3 October 2014 | Appointment of Miss Donna Willcox as a director on 28 August 2014 (2 pages) |
3 October 2014 | Appointment of Miss Donna Willcox as a director on 28 August 2014 (2 pages) |
8 April 2014 | Annual return made up to 27 March 2014 no member list (6 pages) |
8 April 2014 | Annual return made up to 27 March 2014 no member list (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 April 2013 | Annual return made up to 27 March 2013 no member list (6 pages) |
2 April 2013 | Annual return made up to 27 March 2013 no member list (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
19 April 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2011 | Director's details changed for Diane Kirsty Randall on 1 August 2010 (3 pages) |
3 May 2011 | Director's details changed for Diane Kirsty Randall on 1 August 2010 (3 pages) |
3 May 2011 | Director's details changed for Diane Kirsty Randall on 1 August 2010 (3 pages) |
19 April 2011 | Director's details changed for Teresa Anne Oneill on 31 May 2010 (3 pages) |
19 April 2011 | Director's details changed for Teresa Anne Oneill on 31 May 2010 (3 pages) |
14 April 2011 | Annual return made up to 27 March 2011 (17 pages) |
14 April 2011 | Annual return made up to 27 March 2011 (17 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 April 2010 | Appointment of Trudy Dawn Whitehead as a director (3 pages) |
22 April 2010 | Appointment of Trudy Dawn Whitehead as a director (3 pages) |
15 April 2010 | Appointment of Diane Kirsty Randall as a director (2 pages) |
15 April 2010 | Appointment of Diane Kirsty Randall as a director (2 pages) |
15 April 2010 | Annual return made up to 27 March 2010 (17 pages) |
15 April 2010 | Annual return made up to 27 March 2010 (17 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 October 2009 | Termination of appointment of Lindsay-Jane Younger as a secretary (1 page) |
27 October 2009 | Termination of appointment of Lindsay-Jane Younger as a director (1 page) |
27 October 2009 | Termination of appointment of Lindsay-Jane Younger as a secretary (1 page) |
27 October 2009 | Termination of appointment of Lindsay-Jane Younger as a director (1 page) |
27 April 2009 | Director's change of particulars / lisa johnston / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / teresa oneill / 03/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / teresa oneill / 03/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / tracy wilkinson / 03/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / lisa johnston / 09/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / tracy wilkinson / 03/04/2009 (1 page) |
8 April 2009 | Annual return made up to 27/03/09 (5 pages) |
8 April 2009 | Annual return made up to 27/03/09 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 May 2008 | Appointment terminate, director claire victoria fiddes logged form (1 page) |
1 May 2008 | Appointment terminate, director claire victoria fiddes logged form (1 page) |
16 April 2008 | Appointment terminated director claire fiddes (1 page) |
16 April 2008 | Appointment terminated director claire fiddes (1 page) |
11 April 2008 | Annual return made up to 27/03/08 (6 pages) |
11 April 2008 | Annual return made up to 27/03/08 (6 pages) |
6 June 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
6 June 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
27 March 2007 | Incorporation (26 pages) |
27 March 2007 | Incorporation (26 pages) |