UKBizDB.co.uk

STEPPING STONES NURSERY SCHOOL (FROXFIELD) LTD

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

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary08 February 2021Active
St. Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director16 August 2019Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director16 August 2019Active
St. Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director16 August 2019Active
Oakhill Farm, Upper Oakhill, Froxfield, Marlborough, United Kingdom, SN8 3JT

Director29 December 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-25Dissolution

Dissolution application strike off company.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Appoint corporate secretary company with name date.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Address

Change registered office address company with date old address new address.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.