CATERPILLAR NURSERY (LEAMINGTON SPA) LIMITED - LEAMINGTON SPA


Company Profile Company Filings

Overview

CATERPILLAR NURSERY (LEAMINGTON SPA) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEAMINGTON SPA and has the status: Active.
CATERPILLAR NURSERY (LEAMINGTON SPA) LIMITED was incorporated 20 years ago on 06/04/2004 and has the registered number: 05096729. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

CATERPILLAR NURSERY (LEAMINGTON SPA) LIMITED - LEAMINGTON SPA

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 / 7 31/07/2022 30/04/2024

Registered Office

CATERPILLAR NURSERY
LEAMINGTON SPA
WARWICKSHIRE
CV32 6NH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LESLEY COLES May 1958 British Director 2019-12-03 CURRENT
JOSEPH CANNON Feb 1947 British Director 2019-12-03 CURRENT
ALISON FOSTER Apr 1955 British Director 2019-12-03 CURRENT
MS MICHELLE HARDY Dec 1987 British Director 2024-01-08 CURRENT
ELIZABETH CATHERINE KANE Dec 1974 British Director 2010-03-03 UNTIL 2013-07-08 RESIGNED
CHARLOTTE EMILY MEASURES Jul 1966 British Director 2009-11-10 UNTIL 2013-07-08 RESIGNED
SARAH MARSHALL Apr 1978 British Director 2008-10-15 UNTIL 2009-11-10 RESIGNED
DAVID MATTHEW NEWTON Dec 1971 British Director 2008-10-15 UNTIL 2012-04-25 RESIGNED
MRS ROSALIND FRANCES KIRBY Nov 1979 British Director 2013-07-08 UNTIL 2017-07-05 RESIGNED
MRS RACHEL CLARE HARDIMAN Jul 1983 British Director 2016-01-13 UNTIL 2019-12-03 RESIGNED
SHARON LISA HART Aug 1972 British Director 2004-04-29 UNTIL 2005-03-21 RESIGNED
MRS ELIZABETH LOUISE LANGSTONE Jul 1967 British Director 2016-01-13 UNTIL 2016-12-07 RESIGNED
DEBORAH KATE HAYDEN Apr 1972 British Director 2006-04-06 UNTIL 2008-03-05 RESIGNED
MRS MANDY HUGHES Aug 1977 British Director 2013-07-08 UNTIL 2016-03-03 RESIGNED
MISS SARAH GURNEY Apr 1974 British Director 2019-12-03 UNTIL 2020-07-16 RESIGNED
MRS SAMANTHA MAY KEEPING Aug 1983 British Director 2016-11-05 UNTIL 2019-12-03 RESIGNED
CLAIRE FRANCES HOLLAND Jun 1971 British Director 2008-10-15 UNTIL 2010-02-01 RESIGNED
MRS GERALDINE PARKER Oct 1955 British Secretary 2006-04-06 UNTIL 2007-06-25 RESIGNED
MRS SARAH OAKLEY Secretary 2017-07-05 UNTIL 2019-12-03 RESIGNED
SAIRA SINGH FERGUSON Mar 1966 British Secretary 2007-06-25 UNTIL 2009-07-04 RESIGNED
FAYE SUSAN DAVIES Secretary 2009-07-05 UNTIL 2012-03-05 RESIGNED
MRS ANNA LOUISE BULL Secretary 2013-07-08 UNTIL 2017-07-05 RESIGNED
DR JOANNA REBECCA AYLING Oct 1968 Secretary 2004-04-06 UNTIL 2006-04-04 RESIGNED
MRS ROSALIND FRANCES KIRBY Secretary 2012-03-05 UNTIL 2013-07-08 RESIGNED
MRS VICTORIA FORD Mar 1983 British Director 2016-11-10 UNTIL 2019-12-03 RESIGNED
VICTORIA LOUISE PARKER Nov 1976 British Director 2009-11-10 UNTIL 2013-07-08 RESIGNED
MRS CLAIRE FRANCES SINCLAIR BRANDENBURG Dec 1981 British Director 2013-09-30 UNTIL 2017-07-05 RESIGNED
MRS REBECCA EVENDEN Sep 1980 British Director 2016-05-28 UNTIL 2017-07-05 RESIGNED
ALISON EVANS British Director 2006-09-13 UNTIL 2010-01-28 RESIGNED
MRS SARAH JANE DOOLAN Dec 1968 British Director 2007-06-25 UNTIL 2011-02-08 RESIGNED
FAYE SUSAN DAVIES Jan 1975 British Director 2009-07-05 UNTIL 2012-03-05 RESIGNED
SAROJ MEHAY CHARCZUN Dec 1965 British Director 2005-09-15 UNTIL 2007-04-16 RESIGNED
MRS JOANNE ELIZABETH FREEMAN Dec 1980 British Director 2016-11-05 UNTIL 2017-07-05 RESIGNED
GARETH BRADLEY CALLAN May 1970 British Director 2005-09-15 UNTIL 2007-01-18 RESIGNED
MRS JULIE DAWN BYRNE Aug 1959 British Director 2016-10-05 UNTIL 2019-12-03 RESIGNED
MRS JULIE DAWN BYRNE Aug 1959 British Director 2020-04-21 UNTIL 2024-05-02 RESIGNED
MRS ANNA BULL May 1978 British Director 2012-03-05 UNTIL 2013-07-08 RESIGNED
MRS TANYA BRITTAIN Feb 1979 British Director 2020-07-16 UNTIL 2024-02-11 RESIGNED
EMMA LOUISE MOON Apr 1968 British Director 2004-04-06 UNTIL 2006-03-02 RESIGNED
DR JOANNA REBECCA AYLING Oct 1968 Director 2004-04-06 UNTIL 2006-04-04 RESIGNED
ELIZABETH ANNE CALLAN Mar 1968 British Director 2004-04-29 UNTIL 2006-03-31 RESIGNED
MRS SUSAN FURNESS Dec 1979 British Director 2014-11-25 UNTIL 2015-09-30 RESIGNED
SAIRA SINGH FERGUSON Mar 1966 British Director 2007-06-25 UNTIL 2009-07-04 RESIGNED
LINDA HANLEY Dec 1969 British Director 2009-09-17 UNTIL 2012-03-07 RESIGNED
MRS GERALDINE PARKER Oct 1955 British Director 2006-01-19 UNTIL 2007-06-25 RESIGNED
MICHELLE DAWN PAGET Jan 1976 British Director 2008-10-24 UNTIL 2011-02-08 RESIGNED
MISS JOHANNA MAY PAGE Oct 1988 British Director 2016-11-29 UNTIL 2017-12-22 RESIGNED
MISS JOHANNA MAY PAGE Oct 1988 British Director 2017-09-04 UNTIL 2017-12-22 RESIGNED
MRS SARAH OAKLEY Nov 1982 British Director 2016-11-05 UNTIL 2019-12-03 RESIGNED
MRS REBECCA EVENDEN Sep 1980 British Director 2014-11-25 UNTIL 2016-05-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Governing Body Of Brookhurst Primary School 2019-12-04 Leamington Spa   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHORNE HILL MANAGEMENT COLLEGE WARKS Active GROUP 68202 - Letting and operating of conference and exhibition centres
VALLEY HOUSE WEST MIDLANDS Active FULL 96090 - Other service activities n.e.c.
ASHORNE HILL (TRADING) LIMITED LEAMINGTON SPA Active SMALL 68202 - Letting and operating of conference and exhibition centres
CAMOMILE CONSULTING LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TWIN VISION EVENTS AND WEDDINGS LIMITED LEAMINGTON SPA Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WAINWRIGHT MCGRATH LIMITED KENILWORTH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GDT AUTOS LIMITED KENILWORTH Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
SARAH GURNEY LIMITED LEAMINGTON SPA Active MICRO ENTITY 69201 - Accounting and auditing activities
SAFE & SUPPORTED PARTNERSHIP (COVENTRY) LTD COVENTRY Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
PARKER'S BAR LIMITED LEAMINGTON SPA ENGLAND Dissolved... MICRO ENTITY 56302 - Public houses and bars
LAB AWESOME LIMITED LEAMINGTON SPA UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
JEPHSON PROPERTY GROUP LIMITED KENILWORTH ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
FOXFORD ASSOCIATES LIMITED KENILWORTH ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
CATERPILLARS NURSERY (BROOKHURST) LTD LEAMINGTON SPA ENGLAND Dissolved... NO ACCOUNTS FILED 85100 - Pre-primary education
G.D.T. (KENILWORTH) LLP KENILWORTH Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Caterpillar Nursery (Leamington Spa) Lim - Charities report - 21.1 2021-05-04 31-07-2020 £51,787 Cash
Caterpillar Nursery (Leamington Spa) Lim - Charities report - 18.1 2019-04-09 31-07-2018 £41,556 Cash