UKBizDB.co.uk

PUDDLEDUCK PRESCHOOL LIMITED

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

This company is commonly known as Puddleduck Preschool Limited. The company was founded 8 years ago and was given the registration number 09979971. The firm's registered office is in WINDSOR. You can find them at Trimstone, Hermitage Lane, Windsor, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:PUDDLEDUCK PRESCHOOL LIMITED
Company Number:09979971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Trimstone, Hermitage Lane, Windsor, England, SL4 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tuscany House, White Hart Lane, Basingstoke, Hampshire, England, RG21 4AF

Director13 February 2024Active
Tuscany House, White Hart Lane, Basingstoke, Hampshire, England, RG21 4AF

Director13 February 2024Active
Tuscany House, White Hart Lane, Basingstoke, Hampshire, England, RG21 4AF

Director13 February 2024Active
Tuscany House, White Hart Lane, Basingstoke, Hampshire, England, RG21 4AF

Director13 February 2024Active
Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH

Corporate Secretary13 February 2024Active
Trimstone, Hermitage Lane, Windsor, England, SL4 4AZ

Director01 February 2016Active
Trimstone, Hermitage Lane, Windsor, England, SL4 4AZ

Director01 February 2016Active

People with Significant Control

Grandir Uk Limited
Notified on:13 February 2024
Status:Active
Country of residence:England
Address:Tuscany House, White Hart Lane, Hampshire, England, RG21 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Laura Marie Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Trimstone, Hermitage Lane, Windsor, England, SL4 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kristin Lee Wright
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Trimstone, Hermitage Lane, Windsor, England, SL4 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination secretary company with name termination date.

Download
2024-02-14Address

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

Download
2024-02-14Officers

Appoint corporate secretary company with name date.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-28Address

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

Download

Copyright © 2024. All rights reserved.