UKBizDB.co.uk

TOWNTREE PRE SCHOOL LTD

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

This company is commonly known as Towntree Pre School Ltd. The company was founded 20 years ago and was given the registration number 05080003. The firm's registered office is in ASHFORD. You can find them at 1 Aspen Gardens, , Ashford, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:TOWNTREE PRE SCHOOL LTD
Company Number:05080003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1 Aspen Gardens, Ashford, England, TW15 1ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Aspen Gardens, Ashford, TW15 1ED

Secretary07 April 2004Active
1 Aspen Gardens, Ashford, TW15 1ED

Director07 April 2004Active
1, Aspen Gardens, Ashford, England, TW15 1ED

Director31 March 2021Active
20 Denham Road, Feltham, TW14 0DB

Director07 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 March 2004Active

People with Significant Control

Miss Hayley Nicholson
Notified on:01 April 2021
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:72 West Plaza, Town Lane, Staines-Upon-Thames, England, TW19 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Marie Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:1 Aspen Gardens, Ashford, United Kingdom, TW15 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fay Colette Sugg
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:20 Denham Road, Feltham, United Kingdom, TW14 0DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Capital

Capital allotment shares.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-09Address

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

Download
2020-05-19Accounts

Change account reference date company previous shortened.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Address

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

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.