This company is commonly known as St Thomas Playschool Limited. The company was founded 26 years ago and was given the registration number 03490396. The firm's registered office is in BOURNEMOUTH. You can find them at 8 Parley Road, , Bournemouth, . This company's SIC code is 85100 - Pre-primary education.
Name | : | ST THOMAS PLAYSCHOOL LIMITED |
---|---|---|
Company Number | : | 03490396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Parley Road, Bournemouth, BH9 3BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Western Avenue, Bournemouth, England, BH10 5BN | Director | 28 March 2023 | Active |
179 Redhill Drive, Bournemouth, BH10 6AH | Director | 24 January 2003 | Active |
8, Parley Road, Bournemouth, England, BH9 3BB | Director | 01 September 2010 | Active |
8, Parley Road, Bournemouth, BH9 3BB | Director | 08 November 2019 | Active |
114, Leybourne Avenue, Bournemouth, England, BH10 6HB | Director | 08 January 2016 | Active |
11 Baverstock Road, Talbot Village, Poole, BH12 5EX | Secretary | 19 September 2003 | Active |
178 Hillview Road, Bournemouth, BH10 5BJ | Secretary | 24 January 2003 | Active |
32 Hibberd Way, Bournemouth, BH10 4EL | Secretary | 08 January 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 08 January 1998 | Active |
80 Brierley Road, Northbourne, Bournemouth, BH10 6EJ | Director | 19 September 2003 | Active |
11 Baverstock Road, Talbot Village, Poole, BH12 5EX | Director | 19 September 2003 | Active |
178 Hillview Road, Bournemouth, BH10 5BJ | Director | 24 January 2003 | Active |
178 Hillview Road, Bournemouth, BH10 5BJ | Director | 08 January 1998 | Active |
73, Leybourne Avenue, Bournemouth, England, BH10 6ET | Director | 17 March 2020 | Active |
St Thomas Vicarage 42 Coombe Avenue, Ensbury Park, Bournemouth, BH10 5AE | Director | 08 January 1998 | Active |
7 Barnes Road, Bournemouth, BH10 5AQ | Director | 08 January 2008 | Active |
11 Noel Road, Wallisdown, Bournemouth, BH10 4DP | Director | 08 January 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 08 January 1998 | Active |
19, Barnes Crescent, Bournemouth, England, BH10 5AN | Director | 08 January 2016 | Active |
29 Broughton Avenue, Bournemouth, BH10 6HY | Director | 19 September 2003 | Active |
32 Hibberd Way, Bournemouth, BH10 4EL | Director | 08 January 1998 | Active |
Flat 5, Windale Place, 196-198 Wimborne Road, Poole, England, BH15 2EL | Director | 01 December 2016 | Active |
Mr Timothy John Kinloch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Parley Road, Bournemouth, England, BH9 3BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Officers | Appoint person director company with name date. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.