UKBizDB.co.uk

SANDBROOK COMMUNITY PLAYGROUP LIMITED

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

This company is commonly known as Sandbrook Community Playgroup Limited. The company was founded 47 years ago and was given the registration number 01271562. The firm's registered office is in . You can find them at 85 Sandbrook Road, London, , . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SANDBROOK COMMUNITY PLAYGROUP LIMITED
Company Number:01271562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:85 Sandbrook Road, London, N16 0SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat J Ottaman Mansions, 142 Stoke Newington Road, London, England, N16 7XA

Director28 November 2022Active
4, Galsworthy Terrace, London, England, N16 0TS

Director20 October 2022Active
27, Grayling Road, London, England, N16 0BL

Director24 March 2022Active
Flat 11 Alexandra Court, 1a Belgrade Road, London, England, N16 8AF

Director20 February 2023Active
126, Milton Grove, First Floor, London, England, N16 8QY

Director03 July 2023Active
5, Albion Parade, Second Floor, London, England, N16 9LD

Director19 July 2022Active
53, Harcombe Road, London, England, N16 0RX

Secretary26 January 2023Active
78 Palatine Road, London, N16 8ST

Secretary26 February 2003Active
44 Vartry Road, Stamford, London, N15 6PU

Secretary16 October 1996Active
88, Sandbrook Road, Stoke Newington, London, N16 0SP

Secretary26 April 2006Active
1 Mandalay House, Clissold Crescent, Stoke Newington, N16 9AX

Secretary06 October 2004Active
47a, Dunsmure Road, London, England, N16 5PT

Secretary06 March 2019Active
78 Dumont Road, London, N16 0NJ

Secretary04 October 2001Active
97, Aden Grove, London, United Kingdom, N16 9NP

Secretary23 July 2011Active
14, Lidfield Road, Stoke Newington, London, England, N16 9NA

Secretary03 February 2011Active
106, Winston Road, London, Great Britain, N16 9LR

Secretary06 January 2015Active
8, Pellerin Road, London, United Kingdom, N16 8AT

Secretary27 June 2016Active
85, Sandbrook Road, London, England, N16 0SL

Secretary16 October 2013Active
31, Springdale Road, London, N16 9NS

Secretary03 February 2010Active
31, Springdale Road, London, N16 9NS

Secretary11 October 2007Active
44, Allerton Road, London, N16 5UF

Secretary10 October 2008Active
123 Winston Road, London, N16 9LL

Secretary30 January 2007Active
141 Nevill Road, London, N16 0SU

Secretary10 January 1999Active
85, Sandbrook Road, London, England, N16 0SL

Secretary28 November 2016Active
161 Dynevor Road, Stoke Newington, London, N16 0DA

Secretary05 March 1992Active
29 Yorkshire Close, London, N16 8EY

Secretary05 February 1998Active
129 Shakespeare Walk, London, N16 8TB

Secretary15 June 2005Active
124, Winston Road, Stoke Newington, London, N16 9LJ

Secretary13 July 2009Active
16 Clonbrock Road, London, N16 8SJ

Secretary19 March 1997Active
5, Brighton Road, London, United Kingdom, N16 8EQ

Secretary23 July 2012Active
11, Kynaston Road, London, N16 0EA

Secretary13 July 2009Active
85 Sandbrook Road, London, N16 0SL

Secretary17 December 2019Active
355 Amhurst Road, Stoke Newington, London, N16 7UX

Secretary01 November 1993Active
47, Ayrsome Road, London, N16 0RH

Secretary02 December 2008Active
14 Oldfield Road, Stoke Newington, London, N16 0RS

Secretary26 September 1995Active

People with Significant Control

Mrs Jennifer Flandro
Notified on:27 June 2016
Status:Active
Date of birth:May 1978
Nationality:American
Country of residence:England
Address:85, Sandbrook Road, London, England, N16 0SL
Nature of control:
  • Significant influence or control
Ms Lucy Layla Foster
Notified on:27 June 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:85, Sandbrook Road, London, England, N16 0SL
Nature of control:
  • Significant influence or control
Mrs Vanessa Jane Linehan
Notified on:13 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:85, Sandbrook Road, London, England, N16 0SL
Nature of control:
  • Significant influence or control
Ms Jessica Williams Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:85, Sandbrook Road, London, England, N16 0SL
Nature of control:
  • Significant influence or control
Ms Tara Mary Hutton
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:85, Sandbrook Road, London, England, N16 0SL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.