This company is commonly known as Whittington Preschool. The company was founded 16 years ago and was given the registration number 06292172. The firm's registered office is in LICHFIELD. You can find them at Defence Medical Services (whittington), Dms Whittington, Lichfield, Staffordshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | WHITTINGTON PRESCHOOL |
---|---|---|
Company Number | : | 06292172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2007 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Defence Medical Services (whittington), Dms Whittington, Lichfield, Staffordshire, England, WS14 9PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Defence Medical Services (Whittington), Dms Whittington, Lichfield, England, WS14 9PY | Director | 30 September 2011 | Active |
12, Stafford Crescent, Whittington Barracks, Lichfield, WS14 9TD | Secretary | 01 July 2008 | Active |
23 Spring Lane, Whittington, Lichfield, WS14 9LX | Secretary | 25 June 2007 | Active |
Rose Cottage, Netherstowe, Curborough, Lichfield, WS13 8EJ | Director | 01 July 2008 | Active |
Dee House, Whittington Barracks, Lichfield, England, WS14 9PY | Director | 31 March 2014 | Active |
23 Spring Lane, Whittington, Lichfield, WS14 9LX | Director | 25 June 2007 | Active |
79, Banners Gate Road, Sutton Coldfield, B73 6TY | Director | 01 July 2008 | Active |
Joint Support Unit (Whittington), Dms Whittington, Lichfield, WS14 9PY | Director | 01 June 2015 | Active |
Defence Medical Services (Whittington), Dms Whittington, Lichfield, England, WS14 9PY | Director | 04 September 2017 | Active |
Chapaurell, Chapel Lane, Whittington, WS14 9JT | Director | 25 June 2007 | Active |
Mrs Susan Power | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Defence Medical Services (Whittington), Dms Whittington, Lichfield, England, WS14 9PY |
Nature of control | : |
|
Mr Michael James Harris | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Joint Support Unit (Whittington), Dms Whittington, Lichfield, WS14 9PY |
Nature of control | : |
|
Mrs Jennifer Turner | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Defence Medical Services (Whittington), Dms Whittington, Lichfield, England, WS14 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Gazette | Gazette filings brought up to date. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Accounts | Change account reference date company previous extended. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.