UKBizDB.co.uk

DREAMCATCHERS PRESCHOOL LTD

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

This company is commonly known as Dreamcatchers Preschool Ltd. The company was founded 7 years ago and was given the registration number 10578553. The firm's registered office is in WOKING. You can find them at Chancery House, 30 St Johns Road, Woking, Surrey. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:DREAMCATCHERS PRESCHOOL LTD
Company Number:10578553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom, GU21 7SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA

Director23 January 2017Active
197, Kingston Road, Epsom, KT19 0AB

Director08 December 2017Active
Knaphill Methodist Church, Broadway, Knaphill, Woking, England, GU21 2DR

Director23 January 2017Active

People with Significant Control

Mrs Rima Rima Hojeij
Notified on:23 January 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA
Nature of control:
  • Significant influence or control as firm
Mrs Rima Hojeij
Notified on:23 January 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Flat D Carlton Road, Ealing, England, W5 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Suhaila Bassem Hojeij
Notified on:23 January 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:38 Commonfields, West End Village, Woking, England, GU24 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Maya Hojaij
Notified on:23 January 2017
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:38 Commonfields, West End Village, Woking, England, GU24 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2023-03-02Gazette

Gazette dissolved liquidation.

Download
2022-12-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-15Address

Change registered office address company with date old address new address.

Download
2022-02-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-15Resolution

Resolution.

Download
2021-09-04Persons with significant control

Change to a person with significant control.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Capital

Capital statement capital company with date currency figure.

Download
2020-08-14Capital

Capital cancellation shares.

Download
2020-08-14Capital

Legacy.

Download
2020-08-14Insolvency

Legacy.

Download
2020-08-14Capital

Capital alter shares subdivision.

Download
2020-08-14Resolution

Resolution.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download
2017-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.