UKBizDB.co.uk

EMMA'S PRESCHOOLERS LTD

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

This company is commonly known as Emma's Preschoolers Ltd. The company was founded 5 years ago and was given the registration number 11460785. The firm's registered office is in BROADSTAIRS. You can find them at The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:EMMA'S PRESCHOOLERS LTD
Company Number:11460785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England, CT10 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX

Director23 November 2018Active
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX

Director12 July 2018Active
Innovation House, C/O Pure Contribution Ltd, Innovation House, Innovation Way, Sandwich, United Kingdom, CT13 9FF

Director12 July 2018Active

People with Significant Control

Mrs Emma Bridget Payne
Notified on:12 July 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Innovation House, C/O Pure Contribution Ltd, Sandwich, United Kingdom, CT13 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Bridget Diane Hollidge
Notified on:12 July 2018
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:Innovation House, C/O Pure Contribution Ltd, Sandwich, United Kingdom, CT13 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Bridget Payne
Notified on:12 July 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Innovation House, C/O Pure Contribution Ltd, Sandwich, United Kingdom, CT13 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Address

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

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-08-14Accounts

Change account reference date company current extended.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-07-19Capital

Capital allotment shares.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.