ST LUKES PRE-SCHOOL (ROCHESTER) - ROCHESTER


Company Profile Company Filings

Overview

ST LUKES PRE-SCHOOL (ROCHESTER) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ROCHESTER and has the status: Active.
ST LUKES PRE-SCHOOL (ROCHESTER) was incorporated 20 years ago on 20/11/2003 and has the registered number: 04970594. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

ST LUKES PRE-SCHOOL (ROCHESTER) - ROCHESTER

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 / 12 31/12/2022 30/09/2024

Registered Office

ST LUKE'S PRE-SCHOOL WESLEY HALL, ST LUKE'S CHURCH
ROCHESTER
KENT
ME1 2BQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS WENDY PERKINS Feb 1968 British Director 2016-12-08 CURRENT
MISS NICOLA CLARE HILL Aug 1976 British Director 2024-01-08 CURRENT
MRS WENDY PERKINS Feb 1968 British Director 2016-12-01 CURRENT
MISS SALLY VICTORIA CLARKE Secretary 2024-02-09 CURRENT
MRS VICTORIA TREVALLION Secretary 2012-01-19 UNTIL 2014-01-23 RESIGNED
SHELLEY BANNISTER Secretary 2010-02-02 UNTIL 2011-01-21 RESIGNED
MRS MICHELLE JANE BERRY Secretary 2018-10-02 UNTIL 2019-10-28 RESIGNED
MRS ANDREA ELIZABETH MCKENZIE Secretary 2011-01-21 UNTIL 2012-01-19 RESIGNED
JANE WILLIAMS Sep 1969 Secretary 2005-02-04 UNTIL 2006-01-31 RESIGNED
MISS CLAIRE DENISE SMITH Secretary 2017-10-30 UNTIL 2018-10-02 RESIGNED
MRS HANNAH MARY SMITH Secretary 2017-10-30 UNTIL 2018-10-02 RESIGNED
MRS HEATHER DORCAS BRIERLEY STAUNTON Secretary 2019-10-28 UNTIL 2020-11-19 RESIGNED
MISS REBECCA THORNE Secretary 2015-09-24 UNTIL 2017-10-17 RESIGNED
MRS MICHELLE ANN BAKER Oct 1971 Secretary 2009-01-20 UNTIL 2010-01-21 RESIGNED
SHARON WICKER Oct 1975 Secretary 2006-01-31 UNTIL 2009-10-05 RESIGNED
MISS AMY LOUISE WRIGHT Secretary 2020-11-19 UNTIL 2022-05-24 RESIGNED
MRS KELLY WRIGHT Secretary 2015-09-24 UNTIL 2018-10-02 RESIGNED
MISS AIMEE NIND Secretary 2015-09-24 UNTIL 2017-10-17 RESIGNED
SUSAN SCRIVEN Oct 1970 British Director 2006-01-31 UNTIL 2006-07-17 RESIGNED
MRS MARIA ANN HILL Mar 1953 British Director 2015-09-01 UNTIL 2019-10-28 RESIGNED
TRACY LYN AZZOPARDI Feb 1976 British Director 2009-01-20 UNTIL 2011-01-20 RESIGNED
MRS SHELLEY ANNABELL BANNISTER Mar 1970 English Director 2011-01-21 UNTIL 2014-09-29 RESIGNED
PAM BAVAGE Dec 1968 British Director 2007-01-16 UNTIL 2007-10-22 RESIGNED
MICHELLE COX Nov 1972 British Director 2007-01-16 UNTIL 2007-09-28 RESIGNED
LYNN CRAWSHAW Jun 1967 British Director 2007-01-16 UNTIL 2009-01-20 RESIGNED
LISA EARL Aug 1967 British Director 2006-01-31 UNTIL 2007-01-16 RESIGNED
MISS SALLY VICTORIA CLARKE Dec 1992 British Director 2024-02-06 UNTIL 2024-02-19 RESIGNED
CORINNE JOYCE FROST Jul 1963 British Director 2003-11-20 UNTIL 2005-02-04 RESIGNED
EMMA BALDOCK Jan 1973 Secretary 2009-01-20 UNTIL 2009-10-05 RESIGNED
MRS DEBORAH HOPE May 1977 British Director 2008-01-22 UNTIL 2009-01-20 RESIGNED
GARY PAUL LAMBKIN Jun 1965 British Director 2003-11-20 UNTIL 2004-06-21 RESIGNED
WENDY LAMPARD Apr 1973 British Director 2005-02-04 UNTIL 2006-01-31 RESIGNED
JACQUELINE SARAH MORRIS Jun 1973 British Director 2003-11-20 UNTIL 2005-02-04 RESIGNED
HELEN VERA PIERCE Sep 1969 British Director 2003-11-20 UNTIL 2008-01-22 RESIGNED
MRS LISA MARIE FORBES Apr 1979 British Director 2014-09-29 UNTIL 2016-12-08 RESIGNED
NATALIE JANE FRASER Secretary 2003-11-20 UNTIL 2005-02-04 RESIGNED
MISS KATE ANDREWS Secretary 2017-10-30 UNTIL 2018-10-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Wendy Perkins 2016-11-01 2/1968 Rochester   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AQUAFIX HEATING & PLUMBING LIMITED AYLESFORD ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ST LUKES PRE-SCHOOL (ROCHESTER) 2023-07-27 31-12-2022 £151,923 equity
Micro-entity Accounts - ST LUKES PRE-SCHOOL (ROCHESTER) 2022-08-09 31-12-2021 £131,567 equity
Micro-entity Accounts - ST LUKES PRE-SCHOOL (ROCHESTER) 2021-08-25 31-12-2020 £109,278 equity
Micro-entity Accounts - ST LUKES PRE-SCHOOL (ROCHESTER) 2020-10-03 31-12-2019 £93,897 equity
Micro-entity Accounts - ST LUKES PRE-SCHOOL (ROCHESTER) 2019-09-06 31-12-2018 £92,227 equity
Micro-entity Accounts - ST LUKES PRE-SCHOOL (ROCHESTER) 2018-09-14 31-12-2017 £82,997 equity
Micro-entity Accounts - ST LUKES PRE-SCHOOL (ROCHESTER) 2017-06-09 31-12-2016 £61,369 equity
Abbreviated Company Accounts - ST LUKES PRE-SCHOOL (ROCHESTER) 2016-06-22 31-12-2015 £71,658 Cash £71,658 equity
Abbreviated Company Accounts - ST LUKES PRE-SCHOOL (ROCHESTER) 2015-11-24 31-12-2014 £75,128 Cash £75,128 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AAA ROCHESTER HOLDING LTD ROCHESTER ENGLAND Active NO ACCOUNTS FILED 47730 - Dispensing chemist in specialised stores