ULLESTHORPE PRE-SCHOOL LIMITED - LUTTERWORTH


Company Profile Company Filings

Overview

ULLESTHORPE PRE-SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LUTTERWORTH and has the status: Active.
ULLESTHORPE PRE-SCHOOL LIMITED was incorporated 18 years ago on 16/08/2005 and has the registered number: 05537726. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.

ULLESTHORPE PRE-SCHOOL LIMITED - LUTTERWORTH

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 31/08/2023 31/05/2025

Registered Office

ULLESTHORPE PRE-SCHOOL
LUTTERWORTH
LEICESTERSHIRE
LE17 5DH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMY GALLACHER Mar 1993 British Director 2023-06-12 CURRENT
MRS CHRISTINA MACTAGART Secretary 2023-02-27 CURRENT
MISS RUTH THOMPSON Apr 1980 British Director 2022-11-21 CURRENT
MR MOHOTTALAGE KALANA NAVARATNE Nov 1979 British Director 2023-02-27 CURRENT
MS KALANA NAVARATNE Nov 1979 British Director 2023-06-12 CURRENT
JOANNE STUART MATTHEWS May 1967 British Director 2006-01-13 UNTIL 2007-11-21 RESIGNED
MANDY ROBINSON Feb 1980 British Director 2007-11-21 UNTIL 2009-10-13 RESIGNED
MISS ROBERTA MORRIS Sep 1986 British Director 2011-01-31 UNTIL 2012-10-17 RESIGNED
MRS SARAH MILNES Jan 1980 British Director 2017-04-11 UNTIL 2017-08-09 RESIGNED
GAIL MEIKLE Dec 1971 British Director 2007-11-21 UNTIL 2009-10-13 RESIGNED
MRS CLAIRE LINES May 1975 British Director 2013-10-15 UNTIL 2014-10-01 RESIGNED
MRS KIMBERLEY LEWIS Jan 1986 British Director 2017-10-09 UNTIL 2018-10-15 RESIGNED
MS SAMANTHA JANE LEE Apr 1969 British Director 2009-10-13 UNTIL 2011-10-03 RESIGNED
MRS JENNIFER OSBORNE Nov 1983 British Director 2015-10-26 UNTIL 2017-04-10 RESIGNED
MRS SAMANTHA JANE ROBINSON Secretary 2017-04-10 UNTIL 2019-07-08 RESIGNED
MAIRI FIONA MOWBRAY Nov 1963 Secretary 2005-08-16 UNTIL 2008-11-04 RESIGNED
MRS ROBERTA MORRIS Secretary 2011-01-31 UNTIL 2012-10-17 RESIGNED
MR JOHN KEEGAN Secretary 2012-10-17 UNTIL 2013-10-18 RESIGNED
MRS NICOLA CLAIRE JENKINS Secretary 2020-07-29 UNTIL 2023-02-06 RESIGNED
ANNA LOUISE INCHLEY Oct 1976 British Secretary 2008-11-04 UNTIL 2010-10-05 RESIGNED
MRS HELEN BARNES Secretary 2019-07-11 UNTIL 2020-07-29 RESIGNED
MRS NICOLA CLAIRE JENKINS Jun 1988 British Director 2017-09-11 UNTIL 2019-12-01 RESIGNED
MRS CHRISTINE WYATT Nov 1978 British Director 2013-04-25 UNTIL 2013-10-18 RESIGNED
MISS KATIE DOUGHTY Nov 1982 British Director 2009-10-13 UNTIL 2011-10-04 RESIGNED
MRS EMILY ILLSTON Apr 1980 British Director 2013-10-13 UNTIL 2015-10-26 RESIGNED
MRS FAYE GLADSTONE Mar 1974 British Director 2019-12-01 UNTIL 2020-01-21 RESIGNED
MRS REBECCA LOUISE GIBBS May 1978 British Director 2009-10-13 UNTIL 2011-10-04 RESIGNED
MRS FAYE MARIE FLACK Dec 1976 British Director 2015-10-26 UNTIL 2017-04-10 RESIGNED
MRS NICOLA CLAIRE JENKINS Jun 1988 British Director 2017-09-11 UNTIL 2019-12-01 RESIGNED
CAROLINE LUCY EVANS May 1967 British Director 2005-08-16 UNTIL 2006-10-10 RESIGNED
ANGELA CROMPTON Oct 1967 British Director 2007-11-21 UNTIL 2008-11-04 RESIGNED
MR CHRISTIAN KAEL CHARLES BEAN Aug 1986 British Director 2019-07-11 UNTIL 2022-11-21 RESIGNED
MRS RACHEL BALLANTYNE Oct 1978 British Director 2018-10-15 UNTIL 2019-05-20 RESIGNED
EMMA JUSTINE PARSONS Dec 1967 British Director 2005-08-16 UNTIL 2007-11-21 RESIGNED
MRS NICOLA CLAIRE JENKINS Jun 1988 British Director 2017-09-04 UNTIL 2019-12-01 RESIGNED
ANNA LOUISE INCHLEY Oct 1976 British Director 2008-11-04 UNTIL 2010-10-05 RESIGNED
MRS LIANN KEEGAN-DEVEY Feb 1986 English Director 2012-10-17 UNTIL 2013-10-15 RESIGNED
HAYLEY MARIE TOMKINS May 1971 British Director 2008-11-04 UNTIL 2009-10-13 RESIGNED
MISS SARAH JANE THURMAN Dec 1971 British Director 2009-10-13 UNTIL 2013-09-13 RESIGNED
KIM SUMNER Oct 1965 British Director 2006-10-10 UNTIL 2009-10-13 RESIGNED
MISS FAYE JENNINGS Mar 1975 British Director 2013-10-16 UNTIL 2015-10-26 RESIGNED
KAREN ELIZABETH PITT Jun 1968 English Director 2005-08-16 UNTIL 2006-10-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Ruth Thompson 2020-07-29 4/1980 Significant influence or control as trust
Mrs Samantha Jane Robinson 2020-02-01 - 2020-07-29 12/1974 Significant influence or control
Mrs Faye Gladstone 2019-12-02 - 2020-01-21 12/1974 Significant influence or control
Mrs Nicola Claire Jenkins 2017-01-09 - 2019-12-01 6/1988 Significant influence or control
Mrs Jennifer Osborne 2016-04-06 - 2016-10-10 11/1983 Lutterworth   Leicestershire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Faye Marie Flack 2016-04-06 - 2016-09-19 12/1976 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
ONLINE PROFILING LIMITED LUTTERWORTH Active MICRO ENTITY 62012 - Business and domestic software development
DINOCO DESIGNS LTD LEICESTERSHIRE Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
JNW ENTERPRISES LTD AYLESBURY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56302 - Public houses and bars

Free Reports Available

Report Date Filed Date of Report Assets
Ullesthorpe Pre-School Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-16 31-08-2023 £37,836 equity
Ullesthorpe Pre-School Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-30 31-08-2022 £11,240 Cash £19,499 equity
Ullesthorpe Pre-School Limited - Accounts to registrar (filleted) - small 18.2 2022-05-31 31-08-2021 £25,378 Cash £26,333 equity
Ullesthorpe Pre-School Limited - Accounts to registrar (filleted) - small 18.2 2021-05-25 31-08-2020 £24,162 Cash £24,894 equity
Micro-entity Accounts - ULLESTHORPE PRE-SCHOOL LIMITED 2019-05-29 31-08-2018 £18,357 equity
Micro-entity Accounts - ULLESTHORPE PRE-SCHOOL LIMITED 2018-05-17 31-08-2017 £40,612 equity
Abbreviated Company Accounts - ULLESTHORPE PRE-SCHOOL LIMITED 2017-03-16 31-08-2016 £12,027 Cash £15,551 equity
Micro-entity Accounts - ULLESTHORPE PRE-SCHOOL LIMITED 2016-02-23 31-08-2015 £8,153 equity
Abbreviated Company Accounts - ULLESTHORPE PRE-SCHOOL LIMITED 2014-12-17 31-08-2014 £12,411 Cash £15,287 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLINGZ LTD LUTTERWORTH ENGLAND Active DORMANT 32300 - Manufacture of sports goods
CLINGZ GRIP SOCKS LTD LUTTERWORTH ENGLAND Active MICRO ENTITY 32300 - Manufacture of sports goods
BXR SKILLS ACADEMY LTD LUTTERWORTH UNITED KINGDOM Active NO ACCOUNTS FILED 93199 - Other sports activities
BXR ACADEMY LTD LUTTERWORTH UNITED KINGDOM Active NO ACCOUNTS FILED 93199 - Other sports activities