UKBizDB.co.uk

PAINT POTS PRE-SCHOOL & NURSERY LIMITED

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

This company is commonly known as Paint Pots Pre-school & Nursery Limited. The company was founded 24 years ago and was given the registration number 03895659. The firm's registered office is in SOUTHAMPTON. You can find them at 47 Thornbury Avenue, , Southampton, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:PAINT POTS PRE-SCHOOL & NURSERY LIMITED
Company Number:03895659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:47 Thornbury Avenue, Southampton, SO15 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paint Pots House, 1 Spring Crescent, Southampton, England, SO17 2FZ

Director02 February 2022Active
Paint Pots House, 1 Spring Crescent, Southampton, England, SO17 2FZ

Director02 February 2022Active
Paint Pots House, 1 Spring Crescent, Southampton, England, SO17 2FZ

Director02 February 2022Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Secretary16 December 1999Active
47 Thornbury Avenue, Southampton, SO15 5BZ

Secretary03 February 2000Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Director16 December 1999Active
47 Thornbury Avenue, Southampton, SO15 5BZ

Director03 February 2000Active
47 Thornbury Avenue, Southampton, SO15 5BZ

Director01 October 2005Active
Old Alresford Place, Old Alresford, Alresford, England, SO24 9DH

Director31 March 2017Active
Old Alresford Place, Old Alresford, Alresford, England, SO24 9DH

Director31 August 2012Active

People with Significant Control

Launchpad Social Enterprise
Notified on:02 February 2022
Status:Active
Country of residence:England
Address:Old Alresford Place, Old Alresford, Alresford, England, SO24 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anna Maria Wright
Notified on:16 December 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:47, Thornbury Avenue, Southampton, SO15 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr David Peter William Wright
Notified on:16 December 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:47, Thornbury Avenue, Southampton, SO15 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-02Accounts

Accounts with accounts type small.

Download
2023-02-10Incorporation

Memorandum articles.

Download
2023-02-10Resolution

Resolution.

Download
2023-02-10Capital

Capital name of class of shares.

Download
2023-02-09Capital

Capital variation of rights attached to shares.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Address

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

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-03Address

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

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.