SOLE INTENTIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOLE INTENTIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SOLE INTENTIONS LIMITED was incorporated 27 years ago on 16/01/1997 and has the registered number: 03303583. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SOLE INTENTIONS LIMITED was incorporated 27 years ago on 16/01/1997 and has the registered number: 03303583. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SOLE INTENTIONS LIMITED - LONDON
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ASTON HOUSE
LONDON
N3 1LF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SAMANTHA JANE RHODES | Dec 1966 | British | Director | 2023-04-17 | CURRENT |
MISS MICHELLE KENDALL-MCGUIRE | Sep 1984 | British | Director | 2022-09-29 | CURRENT |
MR RICHARD HENRY SMITH | Nov 1960 | British | Director | 2023-04-17 | CURRENT |
MISS CLAIR DRURY | Mar 1973 | British | Director | 2019-05-31 UNTIL 2022-09-29 | RESIGNED |
MR DAMIAN PAUL WILLIAMS | Jun 1963 | British | Secretary | 1997-01-21 UNTIL 1999-08-11 | RESIGNED |
MR DAMIAN PAUL WILLIAMS | Secretary | 2012-07-11 UNTIL 2019-05-31 | RESIGNED | ||
MR DAMIAN PAUL WILLIAMS | Jun 1963 | British | Secretary | 2000-01-10 UNTIL 2011-06-24 | RESIGNED |
MRS TONI KILBY | Jul 1971 | British | Director | 2022-09-29 UNTIL 2023-09-30 | RESIGNED |
MR DAMIAN PAUL WILLIAMS | Jun 1963 | British | Director | 1997-01-21 UNTIL 1999-08-11 | RESIGNED |
ELIZABETH LOUISE WILLIAMS | Dec 1956 | British | Director | 2002-06-22 UNTIL 2019-05-31 | RESIGNED |
PAUL ANTHONY WILLIAMS | Jun 1939 | British | Director | 2000-09-01 UNTIL 2007-12-16 | RESIGNED |
MR DAMIAN PAUL WILLIAMS | Jun 1963 | British | Director | 2000-09-01 UNTIL 2010-03-12 | RESIGNED |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1997-01-16 UNTIL 1997-01-21 | RESIGNED | ||
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1997-01-16 UNTIL 1997-01-21 | RESIGNED | ||
MISS SARAH JANE FORD | Sep 1993 | British | Director | 2019-05-31 UNTIL 2022-09-29 | RESIGNED |
MISS SINEAD JOHNSON | Apr 1971 | Irish | Director | 2022-09-29 UNTIL 2023-10-31 | RESIGNED |
GRAHAM PETER HASLAM | Jun 1945 | British | Director | 1997-01-21 UNTIL 2002-06-22 | RESIGNED |
MS MARCIA VICCARS | Mar 1967 | British | Director | 2021-08-25 UNTIL 2022-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Merchant Square Day Nursery Limited | 2019-05-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Elizabeth Louise Williams | 2016-04-06 - 2019-05-31 | 12/1956 | London | Ownership of shares 75 to 100 percent |
Mr Damian Paul Williams | 2016-04-06 - 2019-05-31 | 6/1963 | Alfreton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-05-29 | 31-05-2020 | 46,369 Cash 96,220 equity |
Accounts Submission | 2019-08-03 | 31-05-2019 | £94,643 equity |
Accounts Submission | 2018-11-15 | 13-03-2018 | £52,150 equity |
Accounts Submission | 2017-11-28 | 13-03-2017 | £18,884 equity |
Accounts filed on 13-03-2016 | 2016-10-20 | 13-03-2016 | £79,067 Cash £10,481 equity |