2nd Home Childcare Ltd

General information

Name:

2nd Home Childcare Limited

Office Address:

Birtley Business Centre Station Lane Birtley DH3 1QT Chester Le Street

Number: 07757117

Incorporation date: 2011-08-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2nd Home Childcare came into being in 2011 as a company enlisted under no 07757117, located at DH3 1QT Chester Le Street at Birtley Business Centre Station Lane. This company has been in business for thirteen years and its last known state is active. This firm's classified under the NACE and SIC code 88910 and their NACE code stands for Child day-care activities. 2022-08-31 is the last time when the company accounts were filed.

12 transactions have been registered in 2015 with a sum total of £81,895. In 2014 there was a similar number of transactions (exactly 18) that added up to £100,669. The Council conducted 17 transactions in 2013, this added up to £81,821. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 63 transactions and issued invoices for £288,405. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

With regards to this specific firm, the full extent of director's obligations have so far been carried out by Clare W. who was chosen to lead the company in 2011 in November. The following firm had been governed by Clare W. up until 2011-09-08. Additionally a different director, specifically Neville J. resigned in 2011.

Financial data based on annual reports

Company staff

Clare W.

Role: Director

Appointed: 21 November 2011

Latest update: 13 April 2024

People with significant control

Clare W. is the individual who has control over this firm, owns over 3/4 of company shares.

Clare W.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 25 July 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 July 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Pinetree Business Centre Durham Road Birtley DH3 2TD England to Birtley Business Centre Station Lane Birtley Chester Le Street DH3 1QT on Monday 2nd October 2023 (AD01)
filed on: 2nd, October 2023
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Simon Norman Limited

Address:

261 High Street Eston

Post code:

TS6 8DA

City / Town:

Middlesbrough

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 12 £ 81 894.74
2015-01-27 147013640 £ 14 798.72 Supplies And Services
2015-04-08 147016410 £ 13 971.60 Supplies And Services
2015-03-24 147015670 £ 11 737.49 Supplies And Services
2014 Gateshead Council 18 £ 100 669.09
2014-09-22 147009963 £ 23 669.94 Supplies And Services
2014-12-17 147012402 £ 12 840.86 Supplies And Services
2014-12-22 147012490 £ 10 117.36 Supplies And Services
2013 Gateshead Council 17 £ 81 820.85
2013-08-06 43743147 £ 13 148.00 Supplies And Services
2013-08-14 43744416 £ 10 000.00 Other Costs
2013-04-15 148000283 £ 8 672.03 Supplies And Services
2012 Gateshead Council 16 £ 24 020.13
2012-02-07 42310021 £ 5 000.00 Supplies And Services
2012-12-19 42387788 £ 3 857.17 Supplies And Services
2012-04-11 42327852 £ 3 505.98 Supplies And Services

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
12
Company Age

Closest Companies - by postcode