Mid Tyne Kids Club STOCKSFIELD


Founded in 1998, Mid Tyne Kids Club, classified under reg no. 03639507 is an active company. Currently registered at C/o Broomley First School NE43 7NN, Stocksfield the company has been in the business for 26 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Elizabeth H., Fiona H. and Sarah M.. In addition one secretary - Becky D. - is with the firm. Currently 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.

Mid Tyne Kids Club Address / Contact

Office Address C/o Broomley First School
Office Address2 Main Road
Town Stocksfield
Post code NE43 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639507
Date of Incorporation Mon, 28th Sep 1998
Industry Child day-care activities
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Elizabeth H.

Position: Director

Appointed: 10 January 2024

Becky D.

Position: Secretary

Appointed: 10 January 2024

Fiona H.

Position: Director

Appointed: 10 June 2021

Sarah M.

Position: Director

Appointed: 07 October 2019

Fiona H.

Position: Secretary

Appointed: 01 February 2021

Resigned: 10 January 2024

Francesca S.

Position: Secretary

Appointed: 09 July 2015

Resigned: 01 February 2021

Kate M.

Position: Director

Appointed: 09 July 2015

Resigned: 10 January 2024

Christine M.

Position: Director

Appointed: 17 July 2014

Resigned: 07 October 2019

Katharine R.

Position: Director

Appointed: 08 March 2013

Resigned: 17 July 2014

Lisa W.

Position: Secretary

Appointed: 31 May 2012

Resigned: 09 July 2015

Kirsty P.

Position: Director

Appointed: 30 January 2012

Resigned: 04 May 2012

Alison R.

Position: Director

Appointed: 26 July 2011

Resigned: 09 July 2015

Catherine M.

Position: Director

Appointed: 26 July 2011

Resigned: 09 July 2015

Frances L.

Position: Director

Appointed: 22 May 2008

Resigned: 30 January 2012

Jackie C.

Position: Director

Appointed: 22 May 2008

Resigned: 04 November 2011

Joanne S.

Position: Secretary

Appointed: 22 May 2008

Resigned: 11 February 2012

Joanne S.

Position: Director

Appointed: 22 May 2008

Resigned: 31 May 2012

Joy S.

Position: Director

Appointed: 08 May 2002

Resigned: 22 May 2008

Joy S.

Position: Secretary

Appointed: 08 May 2002

Resigned: 22 May 2008

Vivian K.

Position: Director

Appointed: 08 May 2001

Resigned: 12 June 2008

Christine I.

Position: Director

Appointed: 14 March 2000

Resigned: 22 March 2001

Helen L.

Position: Director

Appointed: 14 March 2000

Resigned: 21 May 2008

Rosemary M.

Position: Director

Appointed: 28 September 1998

Resigned: 09 June 2003

Joan L.

Position: Director

Appointed: 28 September 1998

Resigned: 07 February 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 1998

Resigned: 28 September 1998

Jane K.

Position: Secretary

Appointed: 28 September 1998

Resigned: 28 May 2002

Jane K.

Position: Director

Appointed: 28 September 1998

Resigned: 28 May 2002

Sally T.

Position: Director

Appointed: 28 September 1998

Resigned: 14 July 2005

Ashcroft Cameron Nominees Limited

Position: Director

Appointed: 28 September 1998

Resigned: 28 September 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 22nd, May 2023
Free Download (16 pages)

Company search

Advertisements