The Badger Club PRUDHOE


The Badger Club started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03902639. The The Badger Club company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Prudhoe at The Old School Burnside Close. Postal code: NE42 6BS.

The company has 3 directors, namely Isla A., Jason B. and Joseph M.. Of them, Joseph M. has been with the company the longest, being appointed on 17 February 2018 and Isla A. has been with the company for the least time - from 13 January 2023. At the moment 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.

The Badger Club Address / Contact

Office Address The Old School Burnside Close
Office Address2 Ovingham
Town Prudhoe
Post code NE42 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03902639
Date of Incorporation Wed, 5th Jan 2000
Industry Child day-care activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Isla A.

Position: Director

Appointed: 13 January 2023

Jason B.

Position: Director

Appointed: 22 March 2022

Joseph M.

Position: Director

Appointed: 17 February 2018

Lauren T.

Position: Director

Appointed: 08 September 2016

Resigned: 01 December 2023

Joseph M.

Position: Secretary

Appointed: 08 February 2016

Resigned: 17 February 2018

Leanne M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 22 February 2016

Eileen B.

Position: Director

Appointed: 14 January 2014

Resigned: 22 March 2022

Nicola M.

Position: Director

Appointed: 14 November 2012

Resigned: 08 September 2016

Michelle T.

Position: Director

Appointed: 05 July 2011

Resigned: 16 December 2013

Christine F.

Position: Secretary

Appointed: 23 November 2010

Resigned: 31 May 2014

Roslyn G.

Position: Director

Appointed: 19 November 2009

Resigned: 14 November 2012

Faye C.

Position: Director

Appointed: 19 November 2009

Resigned: 19 July 2011

James S.

Position: Director

Appointed: 18 January 2007

Resigned: 19 November 2009

Gillian F.

Position: Director

Appointed: 16 November 2006

Resigned: 23 November 2010

Gillian F.

Position: Secretary

Appointed: 16 November 2006

Resigned: 23 November 2010

Jason B.

Position: Director

Appointed: 10 November 2005

Resigned: 17 June 2008

Pamela L.

Position: Director

Appointed: 10 November 2005

Resigned: 12 November 2008

Norma S.

Position: Director

Appointed: 21 July 2002

Resigned: 25 November 2004

Janet G.

Position: Director

Appointed: 21 July 2002

Resigned: 14 September 2006

Julie M.

Position: Director

Appointed: 21 July 2002

Resigned: 16 November 2006

Mary B.

Position: Secretary

Appointed: 31 October 2001

Resigned: 16 November 2006

Rachel P.

Position: Director

Appointed: 25 September 2001

Resigned: 30 September 2002

Mary B.

Position: Director

Appointed: 05 January 2000

Resigned: 03 October 2002

Ashcroft Cameron Nominees Limited

Position: Director

Appointed: 05 January 2000

Resigned: 05 January 2000

Fiona Q.

Position: Director

Appointed: 05 January 2000

Resigned: 03 October 2002

Elaine H.

Position: Director

Appointed: 05 January 2000

Resigned: 27 June 2001

Helen P.

Position: Secretary

Appointed: 05 January 2000

Resigned: 31 October 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 05 January 2000

Resigned: 05 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 4065 576       
Balance Sheet
Current Assets5 0877 1855 2994 5667 76021 4584 55426 14228 347
Net Assets Liabilities  5 7384 7867 23521 4584 55426 14228 347
Cash Bank In Hand4 1326 749       
Debtors955436       
Net Assets Liabilities Including Pension Asset Liability4 4065 576       
Reserves/Capital
Profit Loss Account Reserve4 4065 576       
Shareholder Funds4 4065 576       
Other
Average Number Employees During Period    75557
Creditors    525    
Fixed Assets  439220     
Net Current Assets Liabilities4 4066 1165 2994 5667 23521 4584 55426 14228 347
Total Assets Less Current Liabilities4 4066 1165 7384 7867 23521 4584 55426 14228 347
Accruals Deferred Income 540       
Creditors Due Within One Year6811 069       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements