Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHEATLEY HILL COMMUNITY NURSERY LIMITED
Company Information for

WHEATLEY HILL COMMUNITY NURSERY LIMITED

WHEATLEY HILL FAMILY CENTRE, JACK LAWSON TERRACE, WHEATLEY HILL, DURHAM, DH6 3RT,
Company Registration Number
05657736
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wheatley Hill Community Nursery Ltd
WHEATLEY HILL COMMUNITY NURSERY LIMITED was founded on 2005-12-19 and has its registered office in Wheatley Hill. The organisation's status is listed as "Active". Wheatley Hill Community Nursery Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHEATLEY HILL COMMUNITY NURSERY LIMITED
 
Legal Registered Office
WHEATLEY HILL FAMILY CENTRE
JACK LAWSON TERRACE
WHEATLEY HILL
DURHAM
DH6 3RT
Other companies in DH6
 
Filing Information
Company Number 05657736
Company ID Number 05657736
Date formed 2005-12-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 14:33:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHEATLEY HILL COMMUNITY NURSERY LIMITED

Current Directors
Officer Role Date Appointed
KAY BRECHIN
Company Secretary 2017-03-14
KATHLEEN LYNN ALDERSON
Director 2006-08-24
KAY BRECHIN
Director 2016-01-01
LOUISE COXON
Director 2016-08-01
CLARE LOUISE MONAGHAN
Director 2018-05-09
LAURA ANN WHITE
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE MONAGHAN
Company Secretary 2015-08-03 2017-03-14
SHARON LOUISE LAVERICK
Director 2010-09-02 2016-09-21
JAYNE DINSDALE
Director 2005-12-19 2016-03-21
REBECCA ELIZABETH PAVEY
Director 2012-07-31 2015-09-07
KELLY LOUISE STOUTT
Company Secretary 2007-03-26 2015-08-03
JOYCE HOWE
Director 2010-09-02 2015-08-03
KELLY LOUISE STOUTT
Director 2007-03-26 2015-08-03
ALAN BROMLEY
Director 2005-12-19 2011-12-22
LUCY NAOMI COOPER
Director 2010-09-30 2011-12-22
JOAN TAYLOR
Director 2005-12-19 2010-12-17
FIONA MALYAN
Company Secretary 2005-12-19 2007-03-26
MARGARET INGOLD
Director 2005-12-19 2006-04-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02DIRECTOR APPOINTED MRS JACQUELINE SUTER
2023-05-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04APPOINTMENT TERMINATED, DIRECTOR LOUISE COXON
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE COXON
2022-12-23CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-10-06Appointment of Mrs Angela Fay Mccormick as company secretary on 2022-09-29
2022-10-06AP03Appointment of Mrs Angela Fay Mccormick as company secretary on 2022-09-29
2022-09-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05AP01DIRECTOR APPOINTED MR IOHN PEDER RAGNAR NORBERG
2022-06-13TM02Termination of appointment of Clare Louise Monaghan on 2022-06-13
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE MONAGHAN
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-08-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17AP01DIRECTOR APPOINTED MRS ANGELA FAY MCCORMICK
2020-03-16AP03Appointment of Mrs Clare Louise Monaghan as company secretary on 2020-03-09
2020-03-16TM02Termination of appointment of Kay Brechin on 2020-03-09
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KAY BRECHIN
2020-03-16CH01Director's details changed for Ms Kathleen Lynn Alderson on 2020-03-09
2020-03-16AP01DIRECTOR APPOINTED MRS TONI LISA LEWIS
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22RP04AP01Second filing of director appointment of Clare Louise Monaghan
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-22CH01Director's details changed for Miss Louise Coxon on 2019-01-22
2019-01-22Annotation
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANN WHITE
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AP01DIRECTOR APPOINTED MRS CLARE LOUISE MONAGHAN
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-21AP03Appointment of Miss Kay Brechin as company secretary on 2017-03-14
2017-03-21CH01Director's details changed for Miss Kay Brechin on 2017-03-19
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LOUISE LAVERICK
2017-03-17TM02Termination of appointment of Clare Louise Monaghan on 2017-03-14
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03AP01DIRECTOR APPOINTED MISS LOUISE COXON
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE DINSDALE
2016-01-15AP01DIRECTOR APPOINTED MISS KAY BRECHIN
2016-01-15AP01DIRECTOR APPOINTED MRS LAURA ANN WHITE
2016-01-07AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA PAVEY
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA PAVEY
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KELLY STOUTT
2015-08-03AP03SECRETARY APPOINTED MRS CLARE LOUISE MONAGHAN
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE HOWE
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY KELLY STOUTT
2015-02-09AR0119/12/14 NO MEMBER LIST
2014-09-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-21AR0119/12/13 NO MEMBER LIST
2013-10-18AA31/12/12 TOTAL EXEMPTION FULL
2013-01-16AR0119/12/12 NO MEMBER LIST
2012-11-06AA31/12/11 TOTAL EXEMPTION FULL
2012-08-31AP01DIRECTOR APPOINTED MRS REBECCA ELIZABETH PAVEY
2011-12-22AR0119/12/11 NO MEMBER LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCY COOPER
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROMLEY
2011-08-11AA31/12/10 TOTAL EXEMPTION FULL
2011-01-06AR0119/12/10 NO MEMBER LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN TAYLOR
2010-11-09AP01DIRECTOR APPOINTED MISS SHARON LOUISE LAVERICK
2010-11-09AP01DIRECTOR APPOINTED MRS JOYCE HOWE
2010-11-09AP01DIRECTOR APPOINTED MRS LUCY NAOMI COOPER
2010-11-03AA31/12/09 TOTAL EXEMPTION FULL
2010-02-02AR0119/12/09 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN TAYLOR / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE STOUTT / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DINSDALE / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROMLEY / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN LYNN ALDERSON / 02/02/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-03-20363aANNUAL RETURN MADE UP TO 19/12/08
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2008-06-12363sANNUAL RETURN MADE UP TO 19/12/07
2008-04-08AA31/12/06 TOTAL EXEMPTION FULL
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27363sANNUAL RETURN MADE UP TO 19/12/06
2007-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-04-12288bSECRETARY RESIGNED
2005-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to WHEATLEY HILL COMMUNITY NURSERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHEATLEY HILL COMMUNITY NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHEATLEY HILL COMMUNITY NURSERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHEATLEY HILL COMMUNITY NURSERY LIMITED

Intangible Assets
Patents
We have not found any records of WHEATLEY HILL COMMUNITY NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHEATLEY HILL COMMUNITY NURSERY LIMITED
Trademarks
We have not found any records of WHEATLEY HILL COMMUNITY NURSERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHEATLEY HILL COMMUNITY NURSERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £10,418 Miscellaneous Expenses
Durham County Council 2017-2 GBP £6,385 Miscellaneous Expenses
Durham County Council 2016-12 GBP £21,850 School Children
Durham County Council 2016-11 GBP £1,568 Miscellaneous Expenses
Durham County Council 2016-10 GBP £7,022 Miscellaneous Expenses
Durham County Council 2016-7 GBP £17,375 School Children
Durham County Council 2016-5 GBP £4,414 Miscellaneous Expenses
Durham County Council 2016-4 GBP £780 Miscellaneous Expenses
Durham County Council 2016-1 GBP £4,386 School Children
Durham County Council 2015-12 GBP £3,537 Other Third Party Payments
Durham County Council 2015-6 GBP £11,895 Miscellaneous Expenses
Durham County Council 2015-4 GBP £4,589 Miscellaneous Expenses
Durham County Council 2015-3 GBP £3,220 Miscellaneous Expenses
Durham County Council 2015-2 GBP £3,236 School Children
Durham County Council 2015-1 GBP £3,236 School Children
Durham County Council 2014-12 GBP £4,431 Miscellaneous Expenses
Durham County Council 2014-11 GBP £15,500 Capital grants
Durham County Council 2014-9 GBP £12,000 School Children
Durham County Council 2014-3 GBP £5,318
Durham County Council 2014-2 GBP £10,000
Durham County Council 2013-4 GBP £16,063
Durham County Council 2013-3 GBP £23,605 School Children
Durham County Council 2012-12 GBP £1,046 Agency Staff
Durham County Council 2012-11 GBP £7,399 School Children
Durham County Council 2012-10 GBP £38,500 School Children
Durham County Council 2012-8 GBP £23,011 School Children
Durham County Council 2012-6 GBP £17,076 Agency Staff
Durham County Council 2010-11 GBP £7,756
Durham County Council 2010-10 GBP £13,372

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHEATLEY HILL COMMUNITY NURSERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHEATLEY HILL COMMUNITY NURSERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHEATLEY HILL COMMUNITY NURSERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1