This company is commonly known as The Butterfly Rooms (incorporating Woodlands) Ltd. The company was founded 12 years ago and was given the registration number 07984150. The firm's registered office is in PURFLEET ON THAMES. You can find them at Woodlands Pre-school & Nursery, Tank Hill Road, Purfleet On Thames, Essex. This company's SIC code is 85100 - Pre-primary education.
Name | : | THE BUTTERFLY ROOMS (INCORPORATING WOODLANDS) LTD |
---|---|---|
Company Number | : | 07984150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2012 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands Pre-school & Nursery, Tank Hill Road, Purfleet On Thames, Essex, RM19 1TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankes House, Ockendon Road, Upminster, England, RM14 3QJ | Director | 09 March 2020 | Active |
Woodlands Pre-School & Nursery, Tank Hill Road, Purfleet On Thames, England, RM19 1TA | Director | 09 March 2012 | Active |
32, Hillcrest Road, Hornchurch, England, RM11 1EB | Director | 09 March 2020 | Active |
Woodlands Pre-School & Nursery, Tank Hill Road, Purfleet On Thames, RM19 1TA | Director | 09 January 2020 | Active |
Roborough, Beacon Hill, Purfleet On Thames, England, RM19 1RB | Secretary | 09 March 2012 | Active |
Woodlands Pre-School & Nursery, Tank Hill Road, Purfleet On Thames, England, RM19 1TA | Director | 09 March 2012 | Active |
Woodlands Pre-School & Nursery, Tank Hill Road, Purfleet On Thames, RM19 1TA | Director | 01 April 2014 | Active |
Roborough, Beacon Hill, Purfleet On Thames, England, RM19 1RB | Director | 09 March 2012 | Active |
Woodlands Pre-School & Nursery, Tank Hill Road, Purfleet On Thames, England, RM19 1TA | Director | 09 March 2012 | Active |
Woodlands Pre-School & Nursery, Tank Hill Road, Purfleet On Thames, RM19 1TA | Director | 09 March 2012 | Active |
Mrs Alison Ruth Bean | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bankes House, Ockendon Road, Upminster, England, RM14 3QJ |
Nature of control | : |
|
Mr Stephen Paul Harman | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Hillcrest Road, Hornchurch, England, RM11 1EB |
Nature of control | : |
|
Mr Stuart Anthony Mitchell | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Chancel Close, Benfleet, England, SS7 4ET |
Nature of control | : |
|
Mrs Simone Jayne Crowley | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodlands Pre-School & Nursery, Tank Hill Road, Purfleet, England, RM19 1TA |
Nature of control | : |
|
Mrs Carol Elizabeth Wisdom | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodlands Pre-School & Nursery, Tank Hill Road, Purfleet, England, RM19 1TA |
Nature of control | : |
|
Mr John Joseph Buckley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodlands Pre-School & Nursery, Tank Hill Road, Purfleet, England, RM19 1TA |
Nature of control | : |
|
Mrs Faye Michala Beason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodlands Pre-School & Nursery, Tank Hill Road, Purfleet, England, RM19 1TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.