Company Information for THE EDUCATION CENTRE FOR CHILDREN WITH DOWN SYNDROME
4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
05735054
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
THE EDUCATION CENTRE FOR CHILDREN WITH DOWN SYNDROME | |
Legal Registered Office | |
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Other companies in DL5 | |
Charity Number | 1115300 |
---|---|
Charity Address | THROSTLENEST FARM, WALWORTH GATE, DARLINGTON, DL2 2UA |
Charter | TO PROVIDE EDUCATIONAL AND OTHER ACTIVITIES SPECIFICALLY DESIGNED FOR CHILDREN WITH DOWN SYNDROME. TO ASSIST PARENTS IN SUPPORTING THEIR CHILD'S DEVELOPMENT BY PROVIDING ACCESS TO TRAINING AND BY SHARING INFORMATION AND PRACTICAL ADVICE. WE ALSO OFFER AN OUTREACH PROGRAMME OF SUPPORT TO SCHOOLS WHERE CHILDREN WITH DOWN SYNDROME ATTEND. |
Company Number | 05735054 | |
---|---|---|
Company ID Number | 05735054 | |
Date formed | 2006-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 07:38:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARA JANE CLAYTON |
||
DANNY MORLAND |
||
SUSAN ROBINSON |
||
DELA SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALPH JAMES INGRAM |
Company Secretary | ||
CAROL GASKARTH |
Director | ||
VELMA ANNE GOLIGHTLY |
Director | ||
LESLEY MARGARET GRIEVE |
Director | ||
SARAH ELIZABETH MONK |
Director | ||
ELAINE ANN MCLAINE |
Director | ||
CAROLINE GREEN |
Director | ||
NICOLA NAISBETT |
Director | ||
BARBARA CHRISTINE SCAIFFE |
Director | ||
DENISE SHEILA WILSON |
Director | ||
JOY KATHLINE BRADFORD |
Director | ||
RAYMOND ADAMSON SUNMAN |
Director | ||
TRACY ANNE DUNN |
Company Secretary | ||
TRACY ANNE DUNN |
Director | ||
ALEXANDER KING |
Director | ||
MICHAEL JAMES WILKINSON |
Director | ||
PETER EDLEY |
Director | ||
JOSEPH HUTCHINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HURWORTH PRIMARY SCHOOL | Director | 2012-07-12 | CURRENT | 2012-04-12 | Dissolved 2015-05-26 | |
SKI PEISEY LIMITED | Director | 1996-11-08 | CURRENT | 1996-11-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Pioneering Care Centre Carers Way Newton Aycliffe Co Durham DL5 3SF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | Termination of appointment of Ralph James Ingram on 2017-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VELMA GOLIGHTLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY GRIEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL GASKARTH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RALPH JAMES INGRAM on 2015-09-21 | |
AP03 | Appointment of Mr Ralph James Ingram as company secretary on 2015-04-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MONK | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CAROL GASKARTH | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOY KATHLINE BRADFORD | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MCLAINE | |
AP01 | DIRECTOR APPOINTED MS SUSAN ROBINSON | |
AP01 | DIRECTOR APPOINTED MS VELMA ANNE GOLIGHTLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GREEN | |
AP01 | DIRECTOR APPOINTED DR DANNY MORLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA SCAIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA NAISBETT | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 08/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS BARBARA CHRISTINE SCAIFFE | |
AP01 | DIRECTOR APPOINTED MRS DENISE SHEILA WILSON | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND SUNMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY DUNN | |
AP01 | DIRECTOR APPOINTED MRS NICOLA NAISBETT | |
AP01 | DIRECTOR APPOINTED MRS LESLEY MARGARET GRIEVE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 24 LINACRE WAY DARLINGTON COUNTY DURHAM DL1 2YA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY DUNN | |
AR01 | 08/03/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERRY / 01/07/2010 | |
AP01 | DIRECTOR APPOINTED MRS SARA JANE CLAYTON | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS ELAINE ANN MCLAINE | |
AR01 | 08/03/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DAME DELA SMITH | |
AP01 | DIRECTOR APPOINTED MR RAYMOND ADAMSON SUNMAN | |
AP01 | DIRECTOR APPOINTED MS SARAH ELIZABETH MONK | |
AP01 | DIRECTOR APPOINTED MS JOY KATHLEEN BRADFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HUTCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EDLEY | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 08/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HUTCHINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE DUNN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERRY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 08/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 08/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/03/07 | |
363s | ANNUAL RETURN MADE UP TO 08/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-08 |
Resolutions for Winding-up | 2017-04-07 |
Appointment of Liquidators | 2017-04-07 |
Meetings of Creditors | 2017-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
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.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THE EDUCATION CENTRE FOR CHILDREN WITH DOWN SYNDROME | Event Date | 2018-05-08 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE EDUCATION CENTRE FOR CHILDREN WITH DOWN SYNDROME | Event Date | 2017-04-04 |
At a General Meeting of the above-named Company, duly convened and held at The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQ on 04 April 2017 at 10.30 am he following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian William Kings , of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ , (IP No. 7232) be appointed Liquidator of the Company. For further details contact: Lynn Marshall, Email: lynn.marshall@krecr.co.uk, Tel: 0191 404 6836. Dame D Smith , Trustee : Ag HF10269 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE EDUCATION CENTRE FOR CHILDREN WITH DOWN SYNDROME | Event Date | 2017-04-04 |
Liquidator's name and address: Ian William Kings , of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ . : For further details contact: Lynn Marshall, Email: lynn.marshall@krecr.co.uk, Tel: 0191 404 6836. Ag HF10269 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE EDUCATION CENTRE FOR CHILDREN WITH DOWN SYNDROME | Event Date | 2017-03-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Axis Building, Maingate, Kingsway North, Team Valley Trading Estate, Gateshead NE11 0NQ on 04 April 2017 at 11.00 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim by no later than 12.00 noon on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the chairman of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12.00 noon on the business day before the meeting. All statements of claim and proxies must be lodged with KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. , Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Ian William Kings (IP No. 7232) of KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Creditors can contact KRE (North East) Limited on 0191 404 6836 or by email at lynn.marshall@krecr.co.uk. Ag GF121462 | |||
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. |