UKBizDB.co.uk

RAMSDEN PRE SCHOOL

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

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX

Secretary15 January 2018Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX

Director01 December 2017Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX

Director11 September 2018Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX

Director02 November 2017Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX

Director04 November 2016Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX

Director21 April 2021Active
8 Dovedale Close, Ramsden Heath, Billericay, CM11 1QZ

Secretary17 January 2005Active
8, Dovedale Close, Ramsden Heath, Billericay, CM11 1QZ

Secretary13 July 2009Active
Riviera, Vera Road, Downham, Billericay, CM11 1LJ

Secretary30 March 2004Active
37 Church Road, Ramsden Heath, Billericay, CM11 1NU

Secretary09 July 2004Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, United Kingdom, CM11 1HX

Secretary01 September 2012Active
1 Carsey Close, Ramsden Heath, CM11 1PB

Secretary15 January 2007Active
Heather Cottage, 17 Downham Road, Ramsden Heath, CM11 1PU

Secretary01 November 2005Active
27 Allens Road, Ramsden Heath, Billericay, CM11 1JA

Secretary05 September 2005Active
36 Church Road, Ramsden Heath, Billericay, CM11 1PA

Secretary21 April 2008Active
57 Park Lane, Ramsden Heath, Billericay, CM11 1NF

Secretary22 July 2006Active
27 Allens Road, Ramsden Heath, Billericay, Essex, CM11 1JA

Secretary29 March 2011Active
27 Allens Road, Ramsden Heath, Billericay, Essex, CM11 1JA

Director01 March 2011Active
Little Leez, 100 Downham, Billericay, CM11 1QQ

Director09 July 2004Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX

Director09 November 2014Active
28 Stoney Hills, Ramsden Heath, Billericay, CM11 1JD

Director01 September 2007Active
27, Hazel Close, Laindon, Basildon, United Kingdom, SS15 5GT

Director21 September 2016Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX

Director22 October 2015Active
76 Downham Road, Downham, CM11 1QB

Director09 July 2004Active
Rose Cottage, Cole Hill Rettendon Common, Chelmsford, CM3 8HG

Director24 April 2006Active
9 Lindhurst Drive, Ramsden Heath, Billericay, CM11 1NB

Director01 September 2007Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, United Kingdom, CM11 1HX

Director08 October 2012Active
27 Allens Road, Ramsden Heath, Billericay, Essex, CM11 1JA

Director01 March 2011Active
122 Downham Road, Downham, Billericay, CM11 1QH

Director09 July 2004Active
Ramsden Village Hall, Dowsett Lane, Ramsden Heath, Billericay, England, CM11 1HX

Director15 September 2014Active
St Johns House, Heath Road, Ramsden Heath, CM11 1LZ

Director05 September 2005Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, United Kingdom, CM11 1HX

Director11 October 2012Active
14, Heath Road, Ramsden Heath, CM11 1NA

Director15 October 2008Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX

Director22 October 2015Active
Ramsden Heath Village Hall, Dowsett Lane, Ramsden Heath, Billericay, CM11 1HX

Director01 February 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-02Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.