CROWN KINDERGARTENS LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
CROWN KINDERGARTENS LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
CROWN KINDERGARTENS LIMITED was incorporated 22 years ago on 24/07/2001 and has the registered number: 04258053. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
CROWN KINDERGARTENS LIMITED was incorporated 22 years ago on 24/07/2001 and has the registered number: 04258053. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
CROWN KINDERGARTENS LIMITED - PETERBOROUGH
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 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
52 BRIDGE STREET BRIDGE STREET
PETERBOROUGH
PE8 6XH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SIAN CATHERINE ELLIS | Jan 1980 | British | Director | 2018-10-10 | CURRENT |
VANTIS COSEC LIMITED | Corporate Secretary | 2001-07-24 UNTIL 2001-07-24 | RESIGNED | ||
MRS LYNNE PATRICIA STANLEY | Sep 1965 | English | Director | 2005-05-31 UNTIL 2019-04-08 | RESIGNED |
LYNN BROUGHTON | Nov 1961 | British | Director | 2005-05-31 UNTIL 2009-05-19 | RESIGNED |
SHEILA ARNOTT | Nov 1938 | British | Director | 2001-07-24 UNTIL 2005-05-31 | RESIGNED |
PATRICIA ACRES | Jan 1941 | British | Director | 2001-07-24 UNTIL 2005-05-31 | RESIGNED |
MR DAVID MICHAEL SAMUEL ACRES | Jan 1968 | British | Director | 2009-05-19 UNTIL 2018-10-10 | RESIGNED |
MRS LYNNE PATRICIA STANLEY | Sep 1965 | English | Secretary | 2001-07-24 UNTIL 2018-10-10 | RESIGNED |
GRANT DIRECTORS LIMITED | Dec 1993 | Corporate Director | 2001-07-24 UNTIL 2001-07-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ellis Nursery Limited | 2018-10-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Michael Samuel Acres | 2016-04-06 - 2018-10-10 | 1/1968 | Shepperton Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Lynne Patricia Stanley | 2016-04-06 - 2018-10-10 | 9/1965 | Shepperton Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Crown Kindergartens Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-01 | 31-07-2023 | £40,700 Cash £253,117 equity |
Crown Kindergartens Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-02 | 31-07-2022 | £94,231 Cash £337,290 equity |
CROWN_KINDERGARTENS_LIMIT - Accounts | 2022-04-26 | 31-07-2021 | £221,852 Cash £383,664 equity |
CROWN_KINDERGARTENS_LIMIT - Accounts | 2021-03-11 | 31-07-2020 | £110,103 Cash £307,821 equity |
CROWN_KINDERGARTENS_LIMIT - Accounts | 2020-04-09 | 31-07-2019 | £171,197 Cash £295,671 equity |
Crown Kindergartens Limited | 2018-10-10 | 31-07-2018 | £151,026 Cash |
Micro-entity Accounts - CROWN KINDERGARTENS LIMITED | 2017-11-23 | 31-07-2017 | £78,181 equity |
Abbreviated Company Accounts - CROWN KINDERGARTENS LIMITED | 2016-12-14 | 31-07-2016 | £70,651 Cash £54,265 equity |
Abbreviated Company Accounts - CROWN KINDERGARTENS LIMITED | 2015-12-09 | 31-07-2015 | £44,591 Cash £35,894 equity |
Abbreviated Company Accounts - CROWN KINDERGARTENS LIMITED | 2014-11-28 | 31-07-2014 | £51,136 Cash £33,623 equity |