This company is commonly known as Old Heath Community Pre-school Ltd. The company was founded 21 years ago and was given the registration number 04603737. The firm's registered office is in COLCHESTER. You can find them at C/o Old Heath Community Primary, School Old Heath Road, Colchester, Essex. This company's SIC code is 85100 - Pre-primary education.
Name | : | OLD HEATH COMMUNITY PRE-SCHOOL LTD |
---|---|---|
Company Number | : | 04603737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Old Heath Community Primary, School Old Heath Road, Colchester, Essex, CO2 8DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Old Heath Community Primary, School Old Heath Road, Colchester, CO2 8DD | Director | 29 June 2018 | Active |
C/O Old Heath Community Primary, School Old Heath Road, Colchester, CO2 8DD | Director | 13 April 2015 | Active |
C/O Old Heath Community Primary, School Old Heath Road, Colchester, CO2 8DD | Director | 01 June 2011 | Active |
23 Richard Avenue, Wivenhoe, CO7 9JQ | Secretary | 01 January 2006 | Active |
C/O Old Heath Community Primary, School Old Heath Road, Colchester, CO2 8DD | Secretary | 01 June 2011 | Active |
C/O Old Heath Community Primary, School Old Heath Road, Colchester, CO2 8DD | Secretary | 01 April 2010 | Active |
Spring Cottage, Elmstead Market, Colchester, CO7 7AE | Secretary | 28 November 2002 | Active |
111 Cavendish Avenue, Colchester, CO2 8BT | Director | 28 November 2002 | Active |
55 Onslow Crescent, Colchester, CO2 8UW | Director | 06 June 2005 | Active |
25 Richard Avenue, Wivenhoe, Colchester, CO7 9JQ | Director | 06 October 2004 | Active |
169 Old Heath Road, Colchester, CO2 8AT | Director | 28 November 2002 | Active |
5 Cheveling Road, Old Heath, Colchester, CO2 8DL | Director | 31 January 2007 | Active |
C/O Old Heath Community Primary, School Old Heath Road, Colchester, CO2 8DD | Director | 01 May 2012 | Active |
18 Wick Road, Old Heath, Colchester, CO2 8DJ | Director | 18 October 2006 | Active |
C/O Old Heath Community Primary, School Old Heath Road, Colchester, CO2 8DD | Director | 01 April 2010 | Active |
23 Littlebury Gardens, Old Heath, Colchester, CO2 8TB | Director | 28 November 2002 | Active |
C/O Old Heath Community Primary, School Old Heath Road, Colchester, CO2 8DD | Director | 01 April 2010 | Active |
Mrs Amanda Mitchelson | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | C/O Old Heath Community Primary, Colchester, CO2 8DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Officers | Change person director company with change date. | Download |
2015-12-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Officers | Appoint person director company with name date. | Download |
2014-12-03 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.