Holly Hill Private Day Care Nursery Limited

General information

Name:

Holly Hill Private Day Care Nursery Ltd

Office Address:

C/o Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope NE5 1NB Newcastle Upon Tyne

Number: 06589957

Incorporation date: 2008-05-12

Dissolution date: 2023-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06589957 16 years ago, Holly Hill Private Day Care Nursery Limited had been a private limited company until 2023-03-09 - the time it was formally closed. Its last known mailing address was C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope Newcastle Upon Tyne.

Stephen K. was this specific company's director, assigned this position in 2019.

The companies with significant control over this firm were as follows: Newcastle Upon Tyne Y.M.C.A. owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Newcastle Upon Tyne at Welbeck Road, Walker, NE6 3AB and was registered as a PSC under the reg no 03582739.

Financial data based on annual reports

Company staff

Nigel H.

Role: Secretary

Appointed: 01 May 2020

Latest update: 23 August 2023

Stephen K.

Role: Director

Appointed: 27 February 2019

Latest update: 23 August 2023

People with significant control

Newcastle Upon Tyne Y.M.C.A.
Address: 592-596 Welbeck Road, Walker, Newcastle Upon Tyne, NE6 3AB, England
Legal authority English Law
Legal form Private Limited Company By Guarantee
Country registered England
Place registered Companies House
Registration number 03582739
Notified on 27 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Susan C.
Notified on 6 April 2016
Ceased on 27 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 26 May 2022
Confirmation statement last made up date 12 May 2021
Annual Accounts 7 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 7 February 2014
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 16 October 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 August 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

87 Station Road

Post code:

NE62 8RS

City / Town:

Ashington

HQ address,
2016

Address:

87 Station Road

Post code:

NE62 8RS

City / Town:

Ashington

Accountant/Auditor,
2015 - 2016

Name:

Peter Weldon & Co. Ltd

Address:

87 Station Road

Post code:

NE63 8RS

City / Town:

Ashington

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 7 £ 28 534.30
2015-04-08 147016392 £ 10 771.45 Supplies And Services
2015-03-10 147015131 £ 7 192.09 Supplies And Services
2014 Gateshead Council 11 £ 45 998.67
2014-04-09 147005622 £ 12 713.45 Supplies And Services
2014-08-27 147009267 £ 7 209.78 Supplies And Services
2013 Gateshead Council 9 £ 43 812.12
2013-12-18 148007166 £ 10 829.97 Supplies And Services
2013-11-12 148006274 £ 8 414.75 Supplies And Services
2012 Gateshead Council 17 £ 51 779.06
2012-04-11 42327874 £ 10 096.17 Supplies And Services
2012-01-05 42301640 £ 6 316.20 Supplies And Services
2011 Gateshead Council 54 £ 59 214.12
2011-05-04 42235224 £ 11 896.62 Supplies And Services
2011-09-07 42269262 £ 8 211.78 Supplies And Services
2010 Gateshead Council 5 £ 5 632.50
2010-12-29 42197441 £ 3 927.14 Supplies And Services
2010-12-29 42197441 £ 804.36 Supplies And Services

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
14
Company Age

Closest Companies - by postcode