THE BADGER CLUB
PRUDHOE

Hellopages » Northumberland » Northumberland » NE42 6BS

Company number 03902639
Status Active
Incorporation Date 5 January 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD SCHOOL BURNSIDE CLOSE, OVINGHAM, PRUDHOE, NORTHUMBERLAND, NE42 6BS
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Lauren Thompson as a director on 8 September 2016. The most likely internet sites of THE BADGER CLUB are www.thebadger.co.uk, and www.the-badger.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Wylam Rail Station is 2.3 miles; to Stocksfield Rail Station is 2.3 miles; to Riding Mill Rail Station is 4.2 miles; to Corbridge Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Badger Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03902639. The Badger Club has been working since 05 January 2000. The present status of the company is Active. The registered address of The Badger Club is The Old School Burnside Close Ovingham Prudhoe Northumberland Ne42 6bs. . MILLER, Joseph Edward is a Secretary of the company. BLAKE, Eileen is a Director of the company. THOMPSON, Lauren is a Director of the company. Secretary BYTHELL, Mary has been resigned. Secretary FINNEY, Gillian has been resigned. Secretary FULTON, Christine has been resigned. Secretary MOULES, Leanne has been resigned. Secretary PYBURN, Helen has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BROOKER, Jason, Dr has been resigned. Director BYTHELL, Mary has been resigned. Director CAWTHORN, Faye Elizabeth has been resigned. Director FINNEY, Gillian has been resigned. Director GARRILL, Janet has been resigned. Director GRAY, Roslyn has been resigned. Director HILL, Elaine has been resigned. Director LAWRENCE, Pamela Jean has been resigned. Director MALPAS, Julie Anne has been resigned. Director MARTIN-IVORY, Nicola Jane has been resigned. Director PECK, Rachel Shirley has been resigned. Director QUAYLE, Fiona Margaret has been resigned. Director SMITH, James has been resigned. Director SMITH, Norma has been resigned. Director THURSBY, Michelle Tracy has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
MILLER, Joseph Edward
Appointed Date: 08 February 2016

Director
BLAKE, Eileen
Appointed Date: 14 January 2014
58 years old

Director
THOMPSON, Lauren
Appointed Date: 08 September 2016
37 years old

Resigned Directors

Secretary
BYTHELL, Mary
Resigned: 16 November 2006
Appointed Date: 31 October 2001

Secretary
FINNEY, Gillian
Resigned: 23 November 2010
Appointed Date: 16 November 2006

Secretary
FULTON, Christine
Resigned: 31 May 2014
Appointed Date: 23 November 2010

Secretary
MOULES, Leanne
Resigned: 22 February 2016
Appointed Date: 02 September 2014

Secretary
PYBURN, Helen
Resigned: 31 October 2001
Appointed Date: 05 January 2000

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Director
BROOKER, Jason, Dr
Resigned: 17 June 2008
Appointed Date: 10 November 2005
55 years old

Director
BYTHELL, Mary
Resigned: 03 October 2002
Appointed Date: 05 January 2000
61 years old

Director
CAWTHORN, Faye Elizabeth
Resigned: 19 July 2011
Appointed Date: 19 November 2009
46 years old

Director
FINNEY, Gillian
Resigned: 23 November 2010
Appointed Date: 16 November 2006
54 years old

Director
GARRILL, Janet
Resigned: 14 September 2006
Appointed Date: 21 July 2002
62 years old

Director
GRAY, Roslyn
Resigned: 14 November 2012
Appointed Date: 19 November 2009
59 years old

Director
HILL, Elaine
Resigned: 27 June 2001
Appointed Date: 05 January 2000
70 years old

Director
LAWRENCE, Pamela Jean
Resigned: 12 November 2008
Appointed Date: 10 November 2005
65 years old

Director
MALPAS, Julie Anne
Resigned: 16 November 2006
Appointed Date: 21 July 2002
65 years old

Director
MARTIN-IVORY, Nicola Jane
Resigned: 08 September 2016
Appointed Date: 14 November 2012
48 years old

Director
PECK, Rachel Shirley
Resigned: 30 September 2002
Appointed Date: 25 September 2001
58 years old

Director
QUAYLE, Fiona Margaret
Resigned: 03 October 2002
Appointed Date: 05 January 2000
65 years old

Director
SMITH, James
Resigned: 19 November 2009
Appointed Date: 18 January 2007
47 years old

Director
SMITH, Norma
Resigned: 25 November 2004
Appointed Date: 21 July 2002
65 years old

Director
THURSBY, Michelle Tracy
Resigned: 16 December 2013
Appointed Date: 05 July 2011
55 years old

THE BADGER CLUB Events

18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
12 Jan 2017
Total exemption full accounts made up to 31 March 2016
08 Sep 2016
Appointment of Mrs Lauren Thompson as a director on 8 September 2016
08 Sep 2016
Termination of appointment of Nicola Jane Martin-Ivory as a director on 8 September 2016
17 Mar 2016
Appointment of Mr Joseph Edward Miller as a secretary on 8 February 2016
...
... and 73 more events
06 Apr 2000
New secretary appointed
06 Apr 2000
New director appointed
06 Apr 2000
New director appointed
06 Apr 2000
Registered office changed on 06/04/00 from: suite 2 cookson house river drive south shields tyne & wear NE33 1TL
05 Jan 2000
Incorporation