UKBizDB.co.uk

ETWALL PRE-SCHOOL COMMUNITY INTEREST COMPANY

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

This company is commonly known as Etwall Pre-school Community Interest Company. The company was founded 17 years ago and was given the registration number 05953751. The firm's registered office is in DERBY. You can find them at 20 Bren Way, Hilton, Derby, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ETWALL PRE-SCHOOL COMMUNITY INTEREST COMPANY
Company Number:05953751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:20 Bren Way, Hilton, Derby, England, DE65 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Windmill Drive, Marchington, Uttoxeter, England, ST14 8JP

Secretary20 January 2020Active
5, Windmill Drive, Marchington, Uttoxeter, England, ST14 8JP

Director10 October 2017Active
8, Elm Drive, Hilton, Derby, England, DE65 5GS

Director03 September 2020Active
20, Bren Way, Hilton, Derby, United Kingdom, DE65 5HP

Director21 July 2008Active
1 Hollies Court, Egginton Road Etwall, Derby, DE65 6NP

Secretary03 October 2006Active
2 Risborrow Close, Etwall, Derby, DE65 6HY

Director03 October 2006Active
10 Camelot Close, Stretton, Burton On Trent, DE13 0GL

Director03 October 2006Active
1 Hollies Court, Egginton Road Etwall, Derby, DE65 6NP

Director03 October 2006Active

People with Significant Control

Mrs Susan Morris
Notified on:03 September 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:8, Elm Drive, Derby, England, DE65 5GS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Natalie Andrea Daniels
Notified on:20 January 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:5, Windmill Drive, Uttoxeter, England, ST14 8JP
Nature of control:
  • Significant influence or control
Mrs Catherine Emma Fisher
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:10, Camelot Close, Burton-On-Trent, England, DE13 0GL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Ellen Mary Stanway
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:1, Hollies Court, Derby, England, DE65 6NP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanne Russell
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:20, Bren Way, Derby, England, DE65 5HP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Address

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

Download
2021-06-03Address

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

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Address

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

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.