ST. THOMAS DAY NURSERY -


Company Profile Company Filings

Overview

ST. THOMAS DAY NURSERY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
ST. THOMAS DAY NURSERY was incorporated 37 years ago on 21/05/1987 and has the registered number: 02134060. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ST. THOMAS DAY NURSERY -

This company is listed in the following categories:
85100 - Pre-primary education
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

40 ST THOMAS STREET
OX1 1JL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/08/2023 11/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LEONIE GLITZ Jun 1996 German Director 2022-04-28 CURRENT
JENS DOPKE Nov 1981 German Director 2022-04-28 CURRENT
THOMAS ALEXANDER GIBSON Dec 1979 British Director 2022-04-28 CURRENT
DR COPPE GERRIT VAN URK Mar 1988 Dutch Director 2023-04-18 CURRENT
DR AILSA HEATHER CATRIONA MCLEAN Jan 1985 British Director 2019-04-11 CURRENT
DR KATHARINA KESSLER Oct 1985 German Director 2023-04-18 CURRENT
MS BO HU Oct 1978 British Director 2018-04-26 CURRENT
MS NATALIA MADZIO Jun 1989 Polish Director 2021-04-28 CURRENT
CATHERINE MARY EARLEY Feb 1964 British Director 1998-08-20 UNTIL 2001-06-12 RESIGNED
MR MARTIN JOHN Jun 1968 British Secretary 2000-07-13 UNTIL 2001-06-11 RESIGNED
YASMINE EL MASRI Jan 1984 Lebanese Director 2022-04-28 UNTIL 2023-04-18 RESIGNED
MR HENRY ELLISTON Jul 1978 British Director 2016-04-21 UNTIL 2020-09-17 RESIGNED
NICKI ESBESTER Jun 1979 British Director 2015-04-29 UNTIL 2019-04-11 RESIGNED
HELEN LOUISE WARD Jul 1956 Secretary 1995-06-26 UNTIL 1996-06-19 RESIGNED
MRS RACHEL ANN ATIYAH Secretary RESIGNED
BRIAN GERALD AVEYARD Mar 1963 British Secretary 1999-06-15 UNTIL 2000-07-13 RESIGNED
MARIGOLD PAMELA BROWN Sep 1965 Secretary 2004-06-03 UNTIL 2006-06-07 RESIGNED
LYNNE CAMPBELL Nov 1968 Secretary 2003-06-04 UNTIL 2004-06-03 RESIGNED
MRS SARAH CLAY Secretary 2011-04-05 UNTIL 2012-04-18 RESIGNED
VALERIE MATTHEWS GOFF Aug 1957 Secretary 1996-06-19 UNTIL 1997-06-25 RESIGNED
LUCY ANNE-MARIE HARTLEY May 1964 British Secretary 2001-06-12 UNTIL 2002-06-13 RESIGNED
MS SOPHIE HILL Secretary 2010-04-06 UNTIL 2011-04-05 RESIGNED
PETER LARBALESTIER Jun 1951 Secretary 1997-06-25 UNTIL 1998-06-17 RESIGNED
LILINA LICATA Secretary 2012-05-03 UNTIL 2014-08-18 RESIGNED
SUNAN VALERIE LISK Jun 1951 Secretary 1994-06-30 UNTIL 1995-06-27 RESIGNED
CAROLYN PROMPA Sep 1959 British Secretary 2002-06-13 UNTIL 2003-06-04 RESIGNED
JAMES KELLOW PYE Aug 1948 British Secretary 1993-06-16 UNTIL 1994-06-30 RESIGNED
FRANCES TOWNEND Secretary 2006-06-07 UNTIL 2010-04-30 RESIGNED
CHRISTINE MARGARET WARRINER Jan 1960 British Secretary 1998-06-17 UNTIL 2000-07-13 RESIGNED
MRS SOPHIE HILL Dec 1970 British Director 2011-04-05 UNTIL 2012-04-18 RESIGNED
BRIAN GERALD AVEYARD Mar 1963 British Director 1999-06-15 UNTIL 2000-07-13 RESIGNED
JENNY AYRES May 1974 British Director 2015-04-29 UNTIL 2017-08-27 RESIGNED
GAVIN MARK BARBER Apr 1974 British Director 2007-06-04 UNTIL 2011-04-05 RESIGNED
MISS MAGALIE ANNICK JACQUELINE BERTHOLLE Jan 1981 French Director 2020-09-24 UNTIL 2021-08-31 RESIGNED
MISS LUCY ALICE JANE BIBBINGS Feb 1992 British Director 2019-04-11 UNTIL 2021-09-29 RESIGNED
MR ROBERT JOHN BLUNDELL Mar 1975 British Director 2016-04-21 UNTIL 2019-04-11 RESIGNED
MRS KATHERINE ANNA BROOKES Jul 1981 British Director 2012-04-18 UNTIL 2015-04-29 RESIGNED
MRS KATHERINE BRUCE Jul 1981 British Director 2012-05-03 UNTIL 2012-05-03 RESIGNED
CAROLINE MARY AMOR Sep 1965 British Director 1996-06-19 UNTIL 1997-06-25 RESIGNED
DR CLAUDIA CENTAZZO Oct 1974 Italian Director 2013-10-15 UNTIL 2015-04-29 RESIGNED
GARY CRAWSHAW Feb 1971 British Director 2017-08-27 UNTIL 2019-04-11 RESIGNED
LUCY ANNE-MARIE HARTLEY May 1964 British Director 2001-06-12 UNTIL 2002-06-13 RESIGNED
VALERIE MATTHEWS GOFF Aug 1957 Director 1996-06-19 UNTIL 1997-06-25 RESIGNED
MS SARA GODFREY Apr 1984 British Director 2021-04-28 UNTIL 2022-04-28 RESIGNED
DR LUCY NICOLA GEDARA Sep 1982 British Director 2013-10-15 UNTIL 2015-04-29 RESIGNED
SARAH FOGDEN Jul 1969 British Director 2006-06-07 UNTIL 2008-05-15 RESIGNED
MR STEPHEN PHILIP BUCKLEY Aug 1985 British Director 2021-04-28 UNTIL 2023-09-01 RESIGNED
JANE ELIZABETH HOLT Jun 1963 British Director 2001-06-13 UNTIL 2002-06-13 RESIGNED
FELICITY SUSAN COOK Aug 1954 British Director 1995-06-27 UNTIL 1997-06-25 RESIGNED
MRS ANDREIA FILIPA LIMA DOS SANTOS COSTA Aug 1983 Portuguese Director 2020-09-24 UNTIL 2021-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SNAPDRAGON SYSTEMS LIMITED OXFORDSHIRE Active MICRO ENTITY 62090 - Other information technology service activities
AIG PROPERTY DEVELOPMENTS LIMITED BAMPTON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ELLISTON CRAWSHAW PROPERTIES LTD OXFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - ST. THOMAS DAY NURSERY 2015-08-05 31-03-2015 £182,017 Cash £178,420 equity