ST. ANNE'S STAY & PLAY LIMITED - WYRE HILL


Company Profile Company Filings

Overview

ST. ANNE'S STAY & PLAY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WYRE HILL and has the status: Active.
ST. ANNE'S STAY & PLAY LIMITED was incorporated 24 years ago on 27/05/1999 and has the registered number: 03779030. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

ST. ANNE'S STAY & PLAY LIMITED - WYRE HILL

This company is listed in the following categories:
88910 - Child day-care activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

STANS PLACE
WYRE HILL
WORCESTERSHIRE
DY12 2UQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARISSA BELLA WILSON-WILCOX May 1983 British Director 2019-01-01 CURRENT
MR PAUL JAMES DODD Feb 1977 British Director 2019-05-01 CURRENT
ESTHER JANE SKELTON Nov 1975 British Director 2011-10-26 CURRENT
CELIA JANIS JACKSON May 1960 British Secretary 2003-11-04 UNTIL 2005-04-12 RESIGNED
MRS GILLIAN LORNA WOOLDRIDGE May 1961 English Director 2012-03-18 UNTIL 2019-12-31 RESIGNED
REV LYNN ELIZABETH POCOCK Apr 1948 Secretary 2005-04-12 UNTIL 2011-04-07 RESIGNED
REV LYNN ELIZABETH POCOCK Apr 1948 Secretary 1999-05-27 UNTIL 2003-11-04 RESIGNED
CAROLINE JANE LING Apr 1965 British Director 2011-01-06 UNTIL 2012-11-01 RESIGNED
KATE LOUISE STOREY Feb 1974 British Director 2012-09-24 UNTIL 2014-11-12 RESIGNED
TIMOTHY JOHN STANLEY May 1967 British Director 2006-11-30 UNTIL 2010-09-28 RESIGNED
ALISON LAURA POWELL Oct 1964 British Director 2000-11-27 UNTIL 2011-06-28 RESIGNED
CRAIG POINTON Nov 1972 British Director 2011-01-06 UNTIL 2019-12-31 RESIGNED
REV LYNN ELIZABETH POCOCK Apr 1948 Director 1999-05-27 UNTIL 2011-04-07 RESIGNED
MRS JEHANE PHILIPPA OSMAN May 1969 British Director 2014-11-12 UNTIL 2015-10-21 RESIGNED
MRS SALLEY ANN ORCHARD Sep 1965 British Director 2019-01-01 UNTIL 2022-01-01 RESIGNED
CELIA JANIS JACKSON May 1960 British Director 2003-11-04 UNTIL 2005-04-12 RESIGNED
IAN KNIGHT Mar 1963 British Director 1999-05-27 UNTIL 1999-11-21 RESIGNED
JOANNE ELIZABETH JURY Dec 1965 British Director 2000-11-27 UNTIL 2004-11-03 RESIGNED
MAUREEN GOLBORNE Mar 1939 British Director 2005-06-15 UNTIL 2015-01-21 RESIGNED
STEPHEN GILLESPIE Sep 1946 British Director 1999-05-27 UNTIL 2009-10-20 RESIGNED
MR DAVID STEPHEN ELLIS Apr 1961 British Director 1999-05-27 UNTIL 2015-10-21 RESIGNED
KAY COOK Jul 1961 British Director 2009-10-20 UNTIL 2012-11-01 RESIGNED
GEOFFREY BAYLEY Jul 1947 British Director 1999-05-27 UNTIL 2002-06-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul James Dodd 2019-11-19 2/1977 Significant influence or control
Mrs Gillian Lorna Wooldridge 2016-04-06 - 2019-11-19 5/1961 Bewdley   Significant influence or control
Mr Craig Pointon 2016-04-06 - 2019-11-19 11/1972 Significant influence or control
Mrs Esther Jane Skelton 2016-04-06 11/1975 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SODASTREAM LIMITED ST ANNES LYTHAM ST ANNES ... FULL 1598 - Produce mineral water, soft drinks
HISON SERVICES LIMITED BRIERLEY HILL Active FULL 69102 - Solicitors
BIRMINGHAM DOGS HOME(THE) SOLIHULL ENGLAND Active GROUP 75000 - Veterinary activities
AXWOVEN CARPETS LIMITED HALESOWEN Dissolved... TOTAL EXEMPTION SMALL 13939 - Manufacture of other carpets and rugs
HOWLES ENGINEERING LIMITED ALDRIDGE ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
QUANTUM MOULDINGS LIMITED KIDDERMINSTER Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
BEWDLEY DEVELOPMENT TRUST CIC BEWDLEY Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
HIGGS SECRETARIAL LIMITED BRIERLEY HILL Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
NORTONWOOD H R LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ABC WORCESTER LIMITED WORCESTER ENGLAND Active UNAUDITED ABRIDGED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
NORTONWOOD SERVICES LIMITED DROITWICH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
INLINE IT CONSULTING LTD BEWDLEY ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ST. ANNE'S STAY & PLAY LIMITED 2023-06-02 31-08-2022 £8,049 equity
Micro-entity Accounts - ST. ANNE'S STAY & PLAY LIMITED 2022-06-01 31-08-2021 £23,184 equity
Micro-entity Accounts - ST. ANNE'S STAY & PLAY LIMITED 2021-06-02 31-08-2020 £17,368 equity
Micro-entity Accounts - ST. ANNE'S STAY & PLAY LIMITED 2021-06-01 31-08-2019 £17,368 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLTON ACCOUNTANTS LIMITED BEWDLEY ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities