JUMPING BEANS GARRATT PARK PLAYGROUP - LONDON


Company Profile Company Filings

Overview

JUMPING BEANS GARRATT PARK PLAYGROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
JUMPING BEANS GARRATT PARK PLAYGROUP was incorporated 20 years ago on 07/04/2004 and has the registered number: 05097760. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

JUMPING BEANS GARRATT PARK PLAYGROUP - LONDON

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 / 3 31/03/2022 31/03/2024

Registered Office

GARRATT PARK CHILDRENS CENTRE
LONDON
SW17 0LA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/04/2023 21/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SHAKEIRA VANESSA LAWSON Secretary 2018-09-28 CURRENT
MS PHYLICIA CAMERON Apr 1987 British Director 2024-03-31 CURRENT
MR KEITH LAWSON Sep 1984 British Director 2024-03-31 CURRENT
MRS REBECCA JANE KNOTT Sep 1974 British Director 2014-01-09 UNTIL 2015-10-05 RESIGNED
MELANIE SEETO Jun 1974 Australian Director 2004-11-01 UNTIL 2005-09-06 RESIGNED
MISS NICOLA CATHERINE SAKER May 1967 British Director 2013-05-07 UNTIL 2024-03-06 RESIGNED
MRS AMANDA RITCHIE Jun 1970 British Director 2012-10-02 UNTIL 2013-01-09 RESIGNED
MRS AMANDA CLARE PUGH Feb 1976 British Director 2009-10-01 UNTIL 2013-03-01 RESIGNED
CLAIRE HAYES Oct 1972 Irish Director 2005-09-06 UNTIL 2006-09-20 RESIGNED
HELEN ROSANNE OATES Jan 1968 British Director 2005-03-07 UNTIL 2005-09-06 RESIGNED
ANGELA OFFORD Mar 1970 British Director 2004-11-01 UNTIL 2005-03-07 RESIGNED
MS JULIA LAI NGOR LEE Sep 1978 British Director 2018-10-04 UNTIL 2024-03-31 RESIGNED
JUSTINE KATHARINE LAVELLE Dec 1973 British Director 2007-10-30 UNTIL 2008-12-31 RESIGNED
MRS JUSTINE KATHERINE LAVELLE Dec 1973 British Director 2012-10-02 UNTIL 2014-01-21 RESIGNED
MRS MAISA SANTANA LANGFORD Dec 1978 British Director 2018-10-04 UNTIL 2020-12-13 RESIGNED
JOANNA THESIGER Sep 1969 British Director 2004-04-07 UNTIL 2004-11-08 RESIGNED
ELAINE PATRICIA KNIGHT Jun 1962 British Director 2004-11-01 UNTIL 2005-09-06 RESIGNED
MRS HELEN YVONNE KEWELL Apr 1975 British Director 2009-10-01 UNTIL 2011-01-04 RESIGNED
MS ALEXANDRA JANE JONES Dec 1979 British Director 2019-10-08 UNTIL 2024-03-06 RESIGNED
ELIZABETH ISEMANN Dec 1974 Irish Director 2009-01-26 UNTIL 2013-03-01 RESIGNED
FRANCESCA MITCHELL Jul 1966 British Director 2006-01-19 UNTIL 2006-09-20 RESIGNED
LINDA SUSAN WALLACE Dec 1971 British Secretary 2006-09-20 UNTIL 2006-09-20 RESIGNED
RUKHSANA QUERESHI British Secretary 2004-04-07 UNTIL 2016-10-13 RESIGNED
MS ANN MARGARET GRIGOREY Secretary 2016-10-13 UNTIL 2018-09-28 RESIGNED
JULIET MAIRIN OELAMARE GRAHAM Nov 1960 British Director 2004-04-07 UNTIL 2004-11-01 RESIGNED
SALLY WHITELAW May 1972 British Director 2004-04-07 UNTIL 2004-11-08 RESIGNED
MS TRACY CHANTELL BROAD Jul 1978 British Director 2017-09-29 UNTIL 2018-10-04 RESIGNED
MS REBECCA KATHERINE GIBSON Apr 1980 British Director 2018-10-04 UNTIL 2020-07-13 RESIGNED
HELEN SIAN FIELDER Mar 1967 British Director 2007-06-08 UNTIL 2008-10-14 RESIGNED
MRS KAREN NICOLA ELLIOT Apr 1968 British Director 2015-10-05 UNTIL 2016-08-31 RESIGNED
KAY FRANCES ELDRIDGE Dec 1964 British Director 2006-10-02 UNTIL 2007-06-08 RESIGNED
AMANDA DWYER Dec 1970 Irish Director 2005-09-06 UNTIL 2006-09-20 RESIGNED
MRS SARAH GEORGINA WILSON DAVIES Aug 1980 British Director 2015-10-05 UNTIL 2018-01-01 RESIGNED
CHRISTIANE GALVAO DARKE Mar 1964 British Director 2004-11-01 UNTIL 2005-09-06 RESIGNED
MRS VICTORIA JANE CUNNAH Apr 1976 British Director 2014-09-26 UNTIL 2015-04-10 RESIGNED
SARAH CREED Nov 1984 British Director 2005-09-06 UNTIL 2006-09-20 RESIGNED
MRS KAREN COOK Aug 1969 British Director 2014-01-09 UNTIL 2014-09-05 RESIGNED
MRS SARA CHAMBERLEN Feb 1973 British Director 2014-09-26 UNTIL 2014-10-05 RESIGNED
MS ARABELLA CAROLINE SIMPSON Dec 1974 British Director 2022-05-01 UNTIL 2024-03-31 RESIGNED
DEBORAH BOYD Sep 1970 British Director 2008-10-14 UNTIL 2011-09-01 RESIGNED
NICOLA KAREN BIRD Feb 1972 British Director 2006-10-02 UNTIL 2006-12-20 RESIGNED
JOANNE LINDA BEATTIE May 1972 British Director 2008-10-23 UNTIL 2013-03-01 RESIGNED
MS HARRIET LEONORA ANDERSON Aug 1977 British Director 2017-10-04 UNTIL 2018-10-04 RESIGNED
MS ROWENA ARLINE CROWTHER Oct 1970 British Director 2016-09-06 UNTIL 2018-01-01 RESIGNED
MS ANN MARGARET GRIGOREY Apr 1967 British Director 2018-01-01 UNTIL 2018-01-31 RESIGNED
MRS MARY CLAIRE GRAHAM Aug 1979 British Director 2014-09-26 UNTIL 2015-10-05 RESIGNED
NICOLA JANE HURST-SMITH Feb 1973 British Director 2011-01-04 UNTIL 2013-03-01 RESIGNED
PILAR MARGARET ISABEL WEBB Oct 1963 British Director 2004-04-07 UNTIL 2004-11-01 RESIGNED
LINDA SUSAN WALLACE Dec 1971 British Director 2006-09-20 UNTIL 2007-09-19 RESIGNED
SARAH GIBSON Sep 1970 British Director 2011-10-03 UNTIL 2013-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Ann Margaret Grigorey 2016-04-06 - 2018-09-28 4/1967 London   Significant influence or control
Ms Nicola Saker 2016-04-06 5/1967 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
483 FULHAM ROAD LIMITED WINCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
GALLIC BOOKS LIMITED LONDON ENGLAND Active MICRO ENTITY 58110 - Book publishing
CJAK CONSULTANCY LTD HERTS Active MICRO ENTITY 62020 - Information technology consultancy activities
ICOSOFTWARE LIMITED LONDON Active MICRO ENTITY 63110 - Data processing, hosting and related activities
FRESH PERSPECTIVES CONSULTING LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JIGSAWBOX LIMITED ILFORD ... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE SIMPLICITY PROJECT LIMITED WOKING Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NR PUBLISHING LIMITED LONDON ENGLAND Dissolved... 58142 - Publishing of consumer and business journals and periodicals
KEIR BEARS LTD LONDON UNITED KINGDOM Active DORMANT 56210 - Event catering activities
JABBERWOCKY DESIGN LTD LONDON ENGLAND Active DORMANT 74100 - specialised design activities
SAVILE PUBLISHING LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 58142 - Publishing of consumer and business journals and periodicals
THE BUSY BEE BOOKKEEPER LTD THIRSK ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
THE FLORAL PROJECT LIMITED WOKING ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
THE SOPHIA NETWORK CIC WOKING ENGLAND Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.
LMS ACCOUNTING LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
PRIMARY LOCATION LIMITED BELFAST NORTHERN IRELAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CARBON LEADERSHIP LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALIZARIN CONSULTING LIMITED LONDON Active MICRO ENTITY 62020 - Information technology consultancy activities