This company is commonly known as Ramsden Pre School. The company was founded 20 years ago and was given the registration number 05088621. The firm's registered office is in BILLERICAY. You can find them at Ramsden Heath Village Hall Dowsett Lane, Ramsden Heath, Billericay, Essex. This company's SIC code is 85100 - Pre-primary education.
Name | : | RAMSDEN PRE SCHOOL |
---|---|---|
Company Number | : | 05088621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2004 |
End of financial year | : | 01 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ramsden Heath Village Hall Dowsett Lane, Ramsden Heath, Billericay, Essex, CM11 1HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX | Secretary | 15 January 2018 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX | Director | 01 December 2017 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX | Director | 11 September 2018 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX | Director | 02 November 2017 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX | Director | 04 November 2016 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX | Director | 21 April 2021 | Active |
8 Dovedale Close, Ramsden Heath, Billericay, CM11 1QZ | Secretary | 17 January 2005 | Active |
8, Dovedale Close, Ramsden Heath, Billericay, CM11 1QZ | Secretary | 13 July 2009 | Active |
Riviera, Vera Road, Downham, Billericay, CM11 1LJ | Secretary | 30 March 2004 | Active |
37 Church Road, Ramsden Heath, Billericay, CM11 1NU | Secretary | 09 July 2004 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, United Kingdom, CM11 1HX | Secretary | 01 September 2012 | Active |
1 Carsey Close, Ramsden Heath, CM11 1PB | Secretary | 15 January 2007 | Active |
Heather Cottage, 17 Downham Road, Ramsden Heath, CM11 1PU | Secretary | 01 November 2005 | Active |
27 Allens Road, Ramsden Heath, Billericay, CM11 1JA | Secretary | 05 September 2005 | Active |
36 Church Road, Ramsden Heath, Billericay, CM11 1PA | Secretary | 21 April 2008 | Active |
57 Park Lane, Ramsden Heath, Billericay, CM11 1NF | Secretary | 22 July 2006 | Active |
27 Allens Road, Ramsden Heath, Billericay, Essex, CM11 1JA | Secretary | 29 March 2011 | Active |
27 Allens Road, Ramsden Heath, Billericay, Essex, CM11 1JA | Director | 01 March 2011 | Active |
Little Leez, 100 Downham, Billericay, CM11 1QQ | Director | 09 July 2004 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX | Director | 09 November 2014 | Active |
28 Stoney Hills, Ramsden Heath, Billericay, CM11 1JD | Director | 01 September 2007 | Active |
27, Hazel Close, Laindon, Basildon, United Kingdom, SS15 5GT | Director | 21 September 2016 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX | Director | 22 October 2015 | Active |
76 Downham Road, Downham, CM11 1QB | Director | 09 July 2004 | Active |
Rose Cottage, Cole Hill Rettendon Common, Chelmsford, CM3 8HG | Director | 24 April 2006 | Active |
9 Lindhurst Drive, Ramsden Heath, Billericay, CM11 1NB | Director | 01 September 2007 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, United Kingdom, CM11 1HX | Director | 08 October 2012 | Active |
27 Allens Road, Ramsden Heath, Billericay, Essex, CM11 1JA | Director | 01 March 2011 | Active |
122 Downham Road, Downham, Billericay, CM11 1QH | Director | 09 July 2004 | Active |
Ramsden Village Hall, Dowsett Lane, Ramsden Heath, Billericay, England, CM11 1HX | Director | 15 September 2014 | Active |
St Johns House, Heath Road, Ramsden Heath, CM11 1LZ | Director | 05 September 2005 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, United Kingdom, CM11 1HX | Director | 11 October 2012 | Active |
14, Heath Road, Ramsden Heath, CM11 1NA | Director | 15 October 2008 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX | Director | 22 October 2015 | Active |
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX | Director | 01 February 2017 | Active |
Mrs Katie Louise Gowland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | Ramsden Heath Village Hall, Dowsett Lane, Billericay, CM11 1HX |
Nature of control | : |
|
Mrs Lucy Cross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ramsden Heath Village Hall, Dowsett Lane, Billericay, England, CM11 1HX |
Nature of control | : |
|
Mrs Nicola Jane Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | Ramsden Heath Village Hall, Dowsett Lane, Billericay, CM11 1HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-02 | Officers | Appoint person director company with name date. | Download |
2021-05-02 | Officers | Termination director company with name termination date. | Download |
2021-05-02 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.