RAMSDEN PRE SCHOOL - BILLERICAY


Company Profile Company Filings

Overview

RAMSDEN PRE SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BILLERICAY and has the status: Active.
RAMSDEN PRE SCHOOL was incorporated 20 years ago on 30/03/2004 and has the registered number: 05088621. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 01/06/2024.

RAMSDEN PRE SCHOOL - BILLERICAY

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
1 / 9 01/09/2022 01/06/2024

Registered Office

RAMSDEN HEATH VILLAGE HALL DOWSETT LANE
BILLERICAY
ESSEX
CM11 1HX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SALLY MANN Secretary 2018-01-15 CURRENT
MR ROBERT CLOWES Jul 1982 British Director 2018-09-11 CURRENT
MRS VICTORIA CLOWES May 1985 British Director 2017-11-02 CURRENT
MISS GEMMA LUMLEY May 1982 British Director 2016-11-04 CURRENT
MRS PAULINE ALICE REDGEWELL May 1947 British Director 2021-04-21 CURRENT
MISS RACHEL BRITTON Mar 1983 British Director 2017-12-01 CURRENT
VICTORIA ANNE HORNE Mar 1975 British Director 2004-09-13 UNTIL 2008-04-21 RESIGNED
MRS KAREN GILBEY Nov 1975 British Director 2011-07-18 UNTIL 2017-12-01 RESIGNED
JULIA GLADWIN Dec 1975 British Director 2006-12-18 UNTIL 2012-09-01 RESIGNED
MICHELLE ANNA FELSTEAD Oct 1971 British Director 2008-10-15 UNTIL 2011-01-01 RESIGNED
MS KAREN ELSMORE Oct 1967 British Director 2007-09-01 UNTIL 2008-04-21 RESIGNED
MRS CHRISTINE HELEN DONLEY Mar 1965 British Director 2005-09-05 UNTIL 2006-01-01 RESIGNED
MRS LINDA DICKINSON Nov 1975 Slovakian Director 2012-09-01 UNTIL 2013-07-15 RESIGNED
MRS KELLY DEAR Jul 1976 British Director 2014-11-09 UNTIL 2016-01-01 RESIGNED
MRS LUCY CROSS Jul 1981 British Director 2017-02-01 UNTIL 2017-12-01 RESIGNED
MRS CLAIRE CRONJAEGER Aug 1991 British Director 2015-10-22 UNTIL 2016-02-01 RESIGNED
MISS DANIELLE FLACK Jul 1990 British Director 2017-12-01 UNTIL 2021-04-25 RESIGNED
MRS JENNIFER CLARE INGRAM May 1969 British Secretary 2009-07-13 UNTIL 2011-01-01 RESIGNED
MRS KERRY PETERSON May 1970 Secretary 2008-04-21 UNTIL 2009-07-13 RESIGNED
ALLISON LOFTHOUSE Dec 1962 British Secretary 2004-07-09 UNTIL 2004-12-06 RESIGNED
MRS CLARE STEWART Secretary 2011-03-29 UNTIL 2012-09-01 RESIGNED
MICHELLE ANNA FELSTEAD Secretary 2005-01-17 UNTIL 2005-07-15 RESIGNED
JULIEANN JEAKINS Secretary 2004-03-30 UNTIL 2004-07-09 RESIGNED
JENNIFER PLUMMER Jun 1968 Secretary 2006-07-22 UNTIL 2007-01-01 RESIGNED
MRS SAMANTHA MINNEY Secretary 2012-09-01 UNTIL 2014-02-27 RESIGNED
DANIELA MORGAN Jan 1970 British Secretary 2007-01-15 UNTIL 2007-04-21 RESIGNED
PENELOPE JANE NISBETT Apr 1962 British Secretary 2005-11-01 UNTIL 2006-07-22 RESIGNED
KERRY ELAINE PANAGHISTON May 1971 Secretary 2005-09-05 UNTIL 2005-11-01 RESIGNED
MRS ANNA LOUISE ARMIGER Sep 1977 British Director 2011-03-01 UNTIL 2011-07-18 RESIGNED
ERIKA CARVOSSO May 1963 British Director 2004-07-09 UNTIL 2004-12-06 RESIGNED
MRS REBECCA CARTER Oct 1977 British Director 2011-03-01 UNTIL 2012-09-01 RESIGNED
MRS JESSICA CARLYON Sep 1977 British Director 2012-10-08 UNTIL 2014-09-01 RESIGNED
JOANNE BROADRICK Jul 1970 British Director 2006-04-24 UNTIL 2008-09-01 RESIGNED
JULIET BRAND Jun 1964 British Director 2004-07-09 UNTIL 2006-01-01 RESIGNED
MISS GEMMA LUMLEY May 1982 British Director 2015-10-22 UNTIL 2016-01-01 RESIGNED
MRS VICTORIA LOUISE CIMINI Jun 1979 British Director 2014-09-15 UNTIL 2015-05-11 RESIGNED
MISS GEMMA LUMLEY May 1982 British Director 2016-09-21 UNTIL 2017-02-01 RESIGNED
MRS CLARE BARLEY Oct 1973 British Director 2014-11-09 UNTIL 2016-02-01 RESIGNED
REBECCA BAILEY Feb 1970 British Director 2004-07-09 UNTIL 2006-07-22 RESIGNED
MRS KATIE LOUISE GOWLAND Jun 1979 British Director 2016-11-01 UNTIL 2018-09-11 RESIGNED
KELLIE BARRETT Jan 1977 British Director 2007-09-01 UNTIL 2011-03-30 RESIGNED
SARAH JANE CLOW Sep 1968 British Director 2005-09-05 UNTIL 2006-01-01 RESIGNED
CHARLOTTE REBECCA CALLAWAY Apr 1975 British Director 2007-09-01 UNTIL 2009-07-13 RESIGNED
JOANNE CRONIN Sep 1976 British Director 2008-10-15 UNTIL 2011-01-01 RESIGNED
MRS EMMA LOUISE HICKS Jul 1973 British Director 2013-10-14 UNTIL 2015-04-05 RESIGNED
LAURA HILLS Jan 1980 British Director 2008-10-15 UNTIL 2011-01-01 RESIGNED
MRS EMMA HINDS Oct 1979 British Director 2009-07-13 UNTIL 2011-07-18 RESIGNED
MRS MICHELLE CORNWALL Dec 1976 British Director 2012-10-11 UNTIL 2014-02-27 RESIGNED
MRS JULIA HOWARD May 1977 British Director 2011-07-18 UNTIL 2014-11-09 RESIGNED
MS NICOLA HAZELL Sep 1972 British Director 2017-10-16 UNTIL 2018-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Katie Louise Gowland 2016-04-06 - 2018-09-11 6/1979 Billericay   Essex Significant influence or control
Mrs Nicola Jane Walker 2016-04-06 - 2017-12-01 12/1981 Billericay   Essex Significant influence or control
Mrs Lucy Cross 2016-04-06 - 2017-12-01 7/1981 Billericay   Essex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P. BARRETT LIMITED BILLERICAY Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
P.K. DESIGN LIMITED CHELMSFORD Dissolved... TOTAL EXEMPTION FULL 71111 - Architectural activities
D.P. INSTALLATIONS AND MAINTENANCE LIMITED BILLERICAY ENGLAND Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
DPS PRINT MANAGEMENT LIMITED ILFORD Dissolved... TOTAL EXEMPTION SMALL 18129 - Printing n.e.c.
THE ORIGINAL CAKE BOX LIMITED WICKFORD ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
NATIONWIDE JEWELLERY AND WATCH REPAIR CO LTD WESTCLIFF-ON-SEA ENGLAND Active MICRO ENTITY 95250 - Repair of watches, clocks and jewellery
THE SHEPHERD & DOG LIMITED BARNET UNITED KINGDOM Active MICRO ENTITY 56302 - Public houses and bars
PROALARMS LTD BILLERICAY ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
BUBBLE BRAIDS LIMITED WICKFORD ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
BUBBLE BRAIDS ACADEMY LIMITED WICKFORD ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Ramsden Pre School 2024-05-30 01-09-2023 £20,783 Cash
Ramsden Pre School 2023-05-24 01-09-2022 £18,242 Cash £19,818 equity
Ramsden Pre School 2022-05-24 01-09-2021 £24,898 Cash £27,262 equity
Ramsden Pre School 2021-05-22 01-09-2020 £31,236 Cash £34,788 equity
Ramsden Pre School - Filleted accounts 2020-08-26 31-08-2019 £22,869 Cash £21,669 equity
Ramsden Pre School - Filleted accounts 2019-06-01 31-08-2018 £29,173 Cash £28,667 equity
Ramsden Pre School - Filleted accounts 2018-05-26 31-08-2017 £45,907 Cash £44,287 equity
Ramsden Pre-School - Filleted accounts 2017-07-05 31-08-2016 £29,389 Cash £28,489 equity
Abbreviated Company Accounts - RAMSDEN PRE SCHOOL 2016-06-14 31-08-2015 £22,863 Cash £22,863 equity
Abbreviated Company Accounts - RAMSDEN PRE SCHOOL 2015-06-13 31-08-2014 £35,980 Cash £35,371 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLOVERFORM LIMITED BILLERICAY Active TOTAL EXEMPTION FULL 55900 - Other accommodation
THE ARK ELECTRICAL AND SECURITY. LTD. BILLERICAY UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ONYX GB LIMITED BILLERICAY ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.