Hawks Road Community Nursery Limited GATESHEAD


Founded in 1991, Hawks Road Community Nursery, classified under reg no. 02581092 is an active company. Currently registered at Hawks Road Community Nursery The Boulevard NE10 0DJ, Gateshead the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 5 directors, namely Marion N., Freda M. and Andrew M. and others. Of them, Robert R., Peter M. have been with the company the longest, being appointed on 1 October 2010 and Marion N. and Freda M. have been with the company for the least time - from 4 March 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hawks Road Community Nursery Limited Address / Contact

Office Address Hawks Road Community Nursery The Boulevard
Office Address2 Holmes Drive
Town Gateshead
Post code NE10 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02581092
Date of Incorporation Fri, 8th Feb 1991
Industry Pre-primary education
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Marion N.

Position: Director

Appointed: 04 March 2019

Freda M.

Position: Director

Appointed: 04 March 2019

Andrew M.

Position: Director

Appointed: 15 March 2016

Robert R.

Position: Director

Appointed: 01 October 2010

Peter M.

Position: Director

Appointed: 01 October 2010

Ann B.

Position: Director

Appointed: 30 October 2012

Resigned: 29 May 2018

Dawn R.

Position: Director

Appointed: 01 October 2010

Resigned: 06 October 2011

Pamela C.

Position: Director

Appointed: 24 September 2008

Resigned: 04 October 2011

Jill D.

Position: Director

Appointed: 24 September 2008

Resigned: 04 December 2014

Ann B.

Position: Secretary

Appointed: 18 December 2007

Resigned: 29 May 2018

Katherine R.

Position: Director

Appointed: 18 December 2007

Resigned: 16 October 2012

Stephen C.

Position: Secretary

Appointed: 19 January 2006

Resigned: 18 December 2007

Rhoda M.

Position: Director

Appointed: 14 December 2004

Resigned: 04 December 2014

Vivienne M.

Position: Director

Appointed: 26 March 2002

Resigned: 18 December 2007

Robert W.

Position: Director

Appointed: 12 June 1998

Resigned: 17 March 2010

Jonathan G.

Position: Director

Appointed: 29 November 1994

Resigned: 18 September 1998

Julie F.

Position: Director

Appointed: 29 November 1994

Resigned: 19 October 2012

Stephen C.

Position: Director

Appointed: 11 October 1994

Resigned: 18 December 2007

Peter A.

Position: Secretary

Appointed: 27 March 1992

Resigned: 19 January 2006

John E.

Position: Director

Appointed: 08 February 1992

Resigned: 12 May 2015

Peter A.

Position: Director

Appointed: 24 October 1991

Resigned: 19 January 2006

Barbara S.

Position: Secretary

Appointed: 24 October 1991

Resigned: 27 March 1992

Barbara S.

Position: Director

Appointed: 24 October 1991

Resigned: 27 March 1992

Neil T.

Position: Director

Appointed: 07 February 1991

Resigned: 24 October 1991

David W.

Position: Director

Appointed: 07 February 1991

Resigned: 24 October 1991

David W.

Position: Secretary

Appointed: 07 February 1991

Resigned: 24 October 1991

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Andrew M. This PSC has significiant influence or control over this company,. Another one in the PSC register is Robert R. This PSC has significiant influence or control over the company,.

Andrew M.

Notified on 1 January 2022
Nature of control: significiant influence or control

Robert R.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand348 272394 368
Current Assets362 736405 552
Debtors14 46411 184
Net Assets Liabilities1 436 3441 441 113
Property Plant Equipment1 094 9921 069 963
Other
Charity Funds  
Charity Registration Number England Wales  
Accrued Liabilities Deferred Income10 20420 386
Accumulated Depreciation Impairment Property Plant Equipment589 913624 698
Administrative Expenses58 49649 232
Average Number Employees During Period4543
Cost Sales668 097638 768
Creditors21 38432 782
Finance Lease Liabilities Present Value Total 3 888
Fixed Assets1 094 9921 069 963
Gross Profit Loss60 12054 001
Increase From Depreciation Charge For Year Property Plant Equipment 34 785
Net Current Assets Liabilities341 352372 770
Operating Profit Loss1 6244 769
Other Creditors3 2765 006
Prepayments Accrued Income13 3949 556
Profit Loss On Ordinary Activities After Tax1 6244 769
Profit Loss On Ordinary Activities Before Tax1 6244 769
Property Plant Equipment Gross Cost1 684 9051 694 661
Taxation Social Security Payable4 487 
Total Additions Including From Business Combinations Property Plant Equipment 9 756
Total Assets Less Current Liabilities1 436 3441 442 733
Trade Creditors Trade Payables3 4173 502
Trade Debtors Trade Receivables1 0701 628
Turnover Revenue728 217692 769

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, September 2023
Free Download (26 pages)

Company search

Advertisements