SHALFORD PRE-SCHOOL LIMITED - GUILDFORD


Company Profile Company Filings

Overview

SHALFORD PRE-SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GUILDFORD and has the status: Dissolved - no longer trading.
SHALFORD PRE-SCHOOL LIMITED was incorporated 21 years ago on 20/03/2003 and has the registered number: 04705741. The accounts status is TOTAL EXEMPTION FULL.

SHALFORD PRE-SCHOOL LIMITED - GUILDFORD

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2018

Registered Office

STATION ROW
GUILDFORD
SURREY
GU4 8BY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS VICTORIA TAYLOR Secretary 2017-12-02 CURRENT
MRS ANNELI LOWE Aug 1976 British Director 2018-03-27 CURRENT
MRS GLENDA PATRICIA SINCOCK Feb 1975 British Director 2017-12-02 CURRENT
MRS JEANETTE STEVENSON Feb 1983 British Director 2016-10-12 CURRENT
MS JOANNA WILLMOTT Mar 1974 British Director 2013-10-08 CURRENT
MRS ELISABETH CONSTANCE WOODGATE Dec 1991 British Director 2018-12-19 CURRENT
MRS MICHELLE KNIGHT Mar 1984 British Director 2018-03-23 CURRENT
MR JOHN PARKIN Sep 1979 British Director 2015-09-29 UNTIL 2016-10-12 RESIGNED
CAROL JEAN LOVEGROVE Nov 1972 British Director 2012-09-26 UNTIL 2013-10-08 RESIGNED
CAROLINE KLEIN May 1963 British Director 2003-03-20 UNTIL 2004-10-14 RESIGNED
MRS HEATHER LOVE Aug 1978 British Director 2014-09-23 UNTIL 2016-10-12 RESIGNED
VERONICA MARY BARBARA JAY May 1965 British Director 2005-10-18 UNTIL 2006-10-09 RESIGNED
VICTORIA LOUISE KLAUS Jan 1974 British Director 2010-10-13 UNTIL 2012-04-30 RESIGNED
VICTORIA HUTCHINGS Oct 1973 British Director 2011-11-17 UNTIL 2012-09-26 RESIGNED
GARETH WILLIAM HUGHES May 1976 British Director 2011-05-18 UNTIL 2014-09-23 RESIGNED
MRS BETH HUGHES Jan 1977 British Director 2013-10-08 UNTIL 2014-09-23 RESIGNED
DAVID JOHN HOLLOWAY STRONG Jan 1967 British Director 2004-05-30 UNTIL 2005-10-10 RESIGNED
MRS CAROLINE NINA HERLIHY May 1954 British Director 2003-03-20 UNTIL 2006-10-09 RESIGNED
MRS SAMANTHA JANE PERKINS Sep 1973 British Secretary 2006-10-09 UNTIL 2008-10-06 RESIGNED
MRS VALENTINA FAVARON Secretary 2016-10-12 UNTIL 2017-11-30 RESIGNED
SUZANNE LOUISE TURNER Secretary 2010-10-13 UNTIL 2012-09-26 RESIGNED
MRS DEBORAH LOUISE PHILLIPS Secretary 2015-10-29 UNTIL 2016-10-12 RESIGNED
MRS CAROLINE NINA HERLIHY May 1954 British Director 2006-10-09 UNTIL 2012-09-26 RESIGNED
KIM COLLINS Nov 1962 British Secretary 2003-03-20 UNTIL 2004-10-14 RESIGNED
CHRISTOPHER JAMES DOWNING Jul 1969 Secretary 2008-10-06 UNTIL 2010-10-13 RESIGNED
CLARE SMITH Secretary 2012-09-26 UNTIL 2015-05-29 RESIGNED
FIONA ANNE MOLDON Sep 1969 British Secretary 2004-10-30 UNTIL 2006-10-09 RESIGNED
MR JOHN ROBERT GEORGE PARKIN Secretary 2015-05-20 UNTIL 2015-09-28 RESIGNED
JANE ALISON ADAMS Aug 1961 British Director 2004-05-18 UNTIL 2004-10-14 RESIGNED
LOUISE KATHLEEN FLOYDD Nov 1969 British Director 2004-10-14 UNTIL 2005-10-20 RESIGNED
MS NICOLA FINCKEN Feb 1975 British Director 2018-07-01 UNTIL 2018-12-19 RESIGNED
MRS MICHELLE DUTTON Jun 1976 British Director 2012-09-26 UNTIL 2014-12-08 RESIGNED
JOHN JEREMY CRUSE Jun 1958 British Director 2003-03-20 UNTIL 2004-03-23 RESIGNED
SOPHIE CHARLOTTE BROWN Oct 1966 British Director 2007-07-12 UNTIL 2008-10-06 RESIGNED
JOANNA BOSWELL May 1971 British Director 2006-10-09 UNTIL 2008-10-06 RESIGNED
MS MELANIE BESKIN Jun 1969 British Director 2014-12-09 UNTIL 2017-10-17 RESIGNED
CAMILLA JANE FORD Aug 1970 British Director 2012-09-26 UNTIL 2014-09-23 RESIGNED
JANE-MARIE BARRETT Jun 1967 British Director 2003-03-20 UNTIL 2004-10-14 RESIGNED
JONATHAN CRAIG ALLEN Jan 1971 British Director 2005-11-01 UNTIL 2006-10-09 RESIGNED
MRS SAMANTHA JANE PERKINS Sep 1973 British Director 2006-10-09 UNTIL 2008-10-06 RESIGNED
REBEKAH ASHDOWN Apr 1971 British Director 2007-11-14 UNTIL 2008-10-06 RESIGNED
CAMILLA JANE FORD Aug 1970 British Director 2010-04-20 UNTIL 2011-11-17 RESIGNED
ROD EARLE Apr 1958 Irish Director 2003-03-20 UNTIL 2004-10-26 RESIGNED
NATALIE JAYNE GOVER Jun 1970 British Director 2009-10-06 UNTIL 2010-10-13 RESIGNED
MRS KATE MCCARTHY Jul 1984 British Director 2016-10-26 UNTIL 2018-11-16 RESIGNED
FIONA ANNE MOLDON Sep 1969 British Director 2003-03-20 UNTIL 2006-10-09 RESIGNED
HEIDI LOUISE MONSEN May 1970 British Director 2004-04-10 UNTIL 2005-01-04 RESIGNED
MRS DEBORAH PHILLIPS Feb 1980 British Director 2016-10-24 UNTIL 2017-06-19 RESIGNED
ABIGAIL FRIEND Jun 1977 British Director 2011-11-17 UNTIL 2013-10-08 RESIGNED
MRS ZOE MASON Nov 1973 British Director 2014-09-23 UNTIL 2017-10-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Victoria Claire Taylor 2017-11-30 5/1980 Guildford   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Miss Valentina Favaron 2017-03-20 - 2017-11-30 12/1980 Significant influence or control
Mrs Joanna Utley Willmott 2017-03-20 3/1974 Significant influence or control
Mrs Jeannette Rachel Stevenson 2017-03-20 2/1983 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.E.MONSEN(SOUTHAMPTON)LIMITED SOUTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
THURROCK LOCAL ENTERPRISE AGENCY LIMITED GRAYS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE SANDS COMPANY (SURREY) LTD GUILDFORD Active DORMANT 70229 - Management consultancy activities other than financial management
THE PIED PIPER THEATRE COMPANY FARNHAM ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SHALFORD INFANT SCHOOL LTD GUILDFORD Dissolved... MICRO ENTITY 85200 - Primary education
MASON STOWOOD LTD GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 43120 - Site preparation
MASON STOWOOD LANDSCAPES LTD GUILDFORD ENGLAND Active DORMANT 81300 - Landscape service activities
PROSPER COMMUNITIES CIC DORKING ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Shalford Pre-School Ltd - Charities report - 18.1 2019-03-27 31-08-2018 £70,415 Cash
Shalford Pre-School Ltd - Charities report - 18.1 2018-05-09 31-08-2017 £51,099 Cash