This company is commonly known as Stepping Stones Nursery School (froxfield) Ltd. The company was founded 9 years ago and was given the registration number 09367679. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 88910 - Child day-care activities.
Name | : | STEPPING STONES NURSERY SCHOOL (FROXFIELD) LTD |
---|---|---|
Company Number | : | 09367679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2014 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Corporate Secretary | 08 February 2021 | Active |
St. Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 16 August 2019 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 16 August 2019 | Active |
St. Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 16 August 2019 | Active |
Oakhill Farm, Upper Oakhill, Froxfield, Marlborough, United Kingdom, SN8 3JT | Director | 29 December 2014 | Active |
Mrs Alicia Monica Proctor | ||
Notified on | : | 08 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | St. Marys House, Netherhampton, Salisbury, SP2 8PU |
Nature of control | : |
|
Rev John Anthony Proctor | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Mary's House, Netherhampton, Salisbury, England, SP2 8PU |
Nature of control | : |
|
Mr Andrew John Proctor | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Mary's House, Netherhampton, Salisbury, England, SP2 8PU |
Nature of control | : |
|
Mrs Charlotte Marian Paterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Starveal Farm, Shalbourne, Marlborough, England, SN8 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-25 | Dissolution | Dissolution application strike off company. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.