UKBizDB.co.uk

DINNINGTON PRE-SCHOOL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dinnington Pre-school Ltd. The company was founded 23 years ago and was given the registration number 04034079. The firm's registered office is in DINNINGTON. You can find them at Dinnington Resource Centre, 131 Laughton Road, Dinnington, Sheffield. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:DINNINGTON PRE-SCHOOL LTD
Company Number:04034079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Dinnington Resource Centre, 131 Laughton Road, Dinnington, Sheffield, S25 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Clarke Avenue, Dinnington, Sheffield, England, S25 3PJ

Director20 November 2017Active
25, Mill Lane, South Anston, Sheffield, England, S25 5BG

Director20 November 2017Active
86 Park Avenue, North Anston, Sheffield, S25 4GG

Secretary14 July 2000Active
31, Nursery Road, North Anston, Sheffield, England, S25 4BS

Secretary20 November 2017Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 July 2000Active
Wales House Wales Court, Manor Road, Wales, Sheffield, S26 5PB

Director14 July 2000Active
18 Portland Close, Anston, Sheffield, S25 4FF

Director14 July 2000Active
Dinnington Resource Centre, 131 Laughton Road, Dinnington, S25 2PP

Director08 October 2015Active
Dinnington Resource Centre, 131 Laughton Road, Dinnington, S25 2PP

Director19 October 2012Active
Dinnington Resource Centre, 131 Laughton Road, Dinnington, S25 2PP

Director03 November 2010Active
38, Middleton Avenue, Dinnington, Sheffield, S25 2QQ

Director07 February 2008Active
86 Park Avenue, North Anston, Sheffield, S25 4GG

Director07 February 2008Active
4 Newcastle Close, North Anston, Sheffield, S25 4BL

Director14 July 2000Active
31, Nursery Road, North Anston, Sheffield, England, S25 4BS

Director20 November 2017Active
1 Hunters Park, Throapham, Dinnington, Sheffield, S25 2UE

Director08 September 2009Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 July 2000Active

People with Significant Control

Mrs Emma Pearson
Notified on:20 November 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:31, Nursery Road, Sheffield, England, S25 4BS
Nature of control:
  • Significant influence or control
Mrs Kerry Ann Whearty
Notified on:20 November 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:25, Mill Lane, Sheffield, England, S25 5BG
Nature of control:
  • Significant influence or control
Mrs Debbie Ann Blakemore
Notified on:20 November 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:23, Clarke Avenue, Sheffield, England, S25 3PJ
Nature of control:
  • Significant influence or control
Mrs Clare Burton
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:Dinnington Resource Centre, Dinnington, S25 2PP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Margaret Elaine Lound
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Dinnington Resource Centre, Dinnington, S25 2PP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven Philip Hunter
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Dinnington Resource Centre, Dinnington, S25 2PP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Termination secretary company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Officers

Appoint person secretary company with name date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.