Company NameLonsdale Childcare Limited
DirectorsSusan Cawthorne and Harold Dodds
Company StatusActive
Company NumberSC349540
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)
Previous NameGrange Road Nursery School Ltd

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Susan Cawthorne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House St Cuthberts Road
Gateshead
NE8 2EL
Director NameMr Harold Dodds
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House Saint Cuthbert Road
Gateshead
Tyne And Wear
NE8 2EL
Secretary NameSusan Cawthorne
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House St Cuthberts Road
Gateshead
NE8 2EL
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 October 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Susan Cawthorne
9.80%
Ordinary
90 at £1Harold Dodds
88.24%
Ordinary
1 at £1Harold Dodds
0.98%
Ordinary A-j
1 at £1Susan Cawthorne
0.98%
Ordinary A-j

Financials

Year2014
Net Worth-£39,704
Cash£17,603
Current Liabilities£148,425

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

1 May 2009Delivered on: 15 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 130 grange road, hartlepool, cleveland CE14142.
Outstanding

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
27 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 November 2022Company name changed grange road nursery school LTD\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
(3 pages)
25 October 2022Change of details for Mr Harold Dodds as a person with significant control on 25 October 2022 (2 pages)
25 October 2022Change of details for Mrs Susan Cawthorne as a person with significant control on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mrs Susan Cawthorne on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Harold Dodds on 25 October 2022 (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
11 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 February 2018Purchase of own shares. (3 pages)
20 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 February 2018Cancellation of shares. Statement of capital on 11 January 2018
  • GBP 100
(4 pages)
20 February 2018Change of share class name or designation (2 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 October 2016Secretary's details changed for Susan Cawthorne on 5 April 2016 (1 page)
7 October 2016Director's details changed for Mrs Susan Cawthorne on 5 April 2016 (2 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Director's details changed for Mrs Susan Cawthorne on 5 April 2016 (2 pages)
7 October 2016Secretary's details changed for Susan Cawthorne on 5 April 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 102
(6 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 102
(6 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 102
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 December 2014Director's details changed for Susan Cawthorne on 16 December 2014 (2 pages)
16 December 2014Secretary's details changed for Susan Cawthorne on 16 December 2014 (1 page)
16 December 2014Director's details changed for Susan Cawthorne on 16 December 2014 (2 pages)
16 December 2014Secretary's details changed for Susan Cawthorne on 16 December 2014 (1 page)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(6 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(6 pages)
28 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(6 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(6 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 102
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 November 2012 (1 page)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
2 November 2012Director's details changed for Mr Harold Dodds on 16 April 2012 (2 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
2 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 November 2012 (1 page)
2 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 November 2012 (1 page)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
2 November 2012Director's details changed for Mr Harold Dodds on 16 April 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
21 August 2009Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page)
21 August 2009Accounting reference date extended from 31/03/2010 to 31/07/2010 (1 page)
13 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
13 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
13 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2009Ad 06/10/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
29 January 2009Director and secretary appointed susan cawthorne (2 pages)
29 January 2009Director appointed harold dodds (2 pages)
29 January 2009Director and secretary appointed susan cawthorne (2 pages)
29 January 2009Ad 06/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 January 2009Director appointed harold dodds (2 pages)
29 January 2009Ad 06/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 January 2009Ad 06/10/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
6 October 2008Appointment terminated director james mcmeekin (1 page)
6 October 2008Appointment terminated secretary cosec LIMITED (1 page)
6 October 2008Appointment terminated director james mcmeekin (1 page)
6 October 2008Registered office changed on 06/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
6 October 2008Registered office changed on 06/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
6 October 2008Incorporation (15 pages)
6 October 2008Appointment terminated director cosec LIMITED (1 page)
6 October 2008Appointment terminated director cosec LIMITED (1 page)
6 October 2008Appointment terminated secretary cosec LIMITED (1 page)
6 October 2008Incorporation (15 pages)