MICKLANDS PRE-SCHOOL - READING


Company Profile Company Filings

Overview

MICKLANDS PRE-SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from READING and has the status: Active.
MICKLANDS PRE-SCHOOL was incorporated 18 years ago on 17/10/2005 and has the registered number: 05594426. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MICKLANDS PRE-SCHOOL - READING

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 31/03/2023 31/12/2024

Registered Office

C/O MICKLANDS PRIMARY SCHOOL
READING
BERKSHIRE
RG4 6LU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOLA ANN HALLETT CHANDLER Jun 1987 British Director 2019-10-07 CURRENT
MR COLIN JASON HALLIDAY Secretary 2019-01-17 CURRENT
MR COLIN HALLIDAY Aug 1981 British Director 2017-01-25 CURRENT
MR GRAHAM WIGHTMAN Apr 1986 British Director 2020-02-16 CURRENT
KATHRYN NATHANIEL Sep 1983 British Director 2018-03-15 UNTIL 2019-05-16 RESIGNED
MRS KAREN LOUISE RAWLINGS Apr 1970 British Director 2008-02-15 UNTIL 2010-09-01 RESIGNED
JUSTINE SARAH PURDY Apr 1967 British Director 2005-10-17 UNTIL 2006-01-23 RESIGNED
LOUISE ALEXANDRA PIERCY Jan 1985 British Director 2012-11-14 UNTIL 2019-04-30 RESIGNED
MRS TRACY ELIZABETH DOWNEY PATTERSON Dec 1972 British Director 2018-11-29 UNTIL 2019-06-04 RESIGNED
TRACEY ANNE HARALAMBOUS Sep 1963 British Director 2008-06-04 UNTIL 2009-09-23 RESIGNED
JENNIFER CLAIRE MARIA PALMER Aug 1971 British Director 2011-11-15 UNTIL 2013-02-06 RESIGNED
CHINEDU BENJAMIN ORJI Sep 1972 British Director 2011-09-21 UNTIL 2015-02-16 RESIGNED
MRS TRACY ELIZABETH DOWNEY PATTERSON Dec 1972 British Director 2019-10-07 UNTIL 2021-10-17 RESIGNED
MISS SARAH NICHOLS Mar 1985 British Director 2013-02-06 UNTIL 2014-11-13 RESIGNED
MISS SARAH NICHOLS Mar 1985 British Director 2018-11-29 UNTIL 2021-10-17 RESIGNED
JULIE ANN NEWMAN May 1968 British Director 2006-01-30 UNTIL 2006-09-25 RESIGNED
ANDREA RACHEL RICE Sep 1972 British Director 2012-05-18 UNTIL 2013-01-02 RESIGNED
DENISE MARY MAYO Feb 1975 British Director 2009-11-04 UNTIL 2012-09-19 RESIGNED
LUCY ANN MARKIVELL May 1983 British Director 2016-01-20 UNTIL 2017-01-24 RESIGNED
SUZANNE LITTLE Apr 1980 British Director 2005-10-17 UNTIL 2006-05-23 RESIGNED
DEBORAH ANN KNIGHT Jun 1966 British Director 2008-07-01 UNTIL 2009-08-31 RESIGNED
VIGINIA ANN NORRIS Sep 1965 British Director 2008-06-04 UNTIL 2009-09-23 RESIGNED
MRS LOUISE ALEXANDRA PIERCY Secretary 2017-07-21 UNTIL 2019-01-17 RESIGNED
LAURA HONAN Secretary 2005-10-17 UNTIL 2007-12-31 RESIGNED
SARAH ANNE COLLIE British Secretary 2009-10-09 UNTIL 2017-07-21 RESIGNED
MRS SUSAN DENISE BROWN Oct 1969 British Secretary 2008-01-01 UNTIL 2009-10-09 RESIGNED
MRS ALICIA RHENA URSULA SMIT Apr 1975 South African Director 2009-11-04 UNTIL 2010-01-14 RESIGNED
MRS LISA BARRAS Oct 1983 British Director 2018-11-29 UNTIL 2021-09-21 RESIGNED
JASON ASHLEY CURTIS Apr 1970 British Director 2018-03-15 UNTIL 2021-09-21 RESIGNED
ANDREW JAMES COPLEY Oct 1981 British Director 2017-03-15 UNTIL 2019-06-04 RESIGNED
MRS SARAH ANNE COLLIE May 1975 British Director 2009-03-25 UNTIL 2017-07-21 RESIGNED
MRS CHARLOTTE ELIZABETH ROSE CANT Sep 1987 British Director 2019-05-16 UNTIL 2021-10-17 RESIGNED
MRS SUSAN DENISE BROWN Oct 1969 British Director 2005-10-17 UNTIL 2012-11-29 RESIGNED
NICOLA FITZPATRICK May 1978 British Director 2007-01-30 UNTIL 2009-09-23 RESIGNED
ELIZABETH MARGARET BRADBURY Jul 1975 British Director 2009-11-04 UNTIL 2012-10-15 RESIGNED
HAYLEY EMMA BOICHAT Dec 1981 British Director 2017-01-25 UNTIL 2019-07-18 RESIGNED
ROBERT ALLAN BETTLE Jul 1984 British Director 2014-11-13 UNTIL 2017-11-23 RESIGNED
CERI MARIA BECK Jan 1970 British Director 2014-02-04 UNTIL 2014-02-04 RESIGNED
JULIE JAYNE BEASLEY Dec 1964 British Director 2005-10-17 UNTIL 2006-09-12 RESIGNED
STEPHANIE NICOLA CUTHBERTSON Apr 1981 British Director 2016-01-20 UNTIL 2017-01-19 RESIGNED
TRACEY ANNE BALLARD Nov 1970 British Director 2009-11-04 UNTIL 2012-10-08 RESIGNED
RISHITA ADWANI Jul 1980 Indian Director 2012-11-14 UNTIL 2013-07-14 RESIGNED
MR SHEIK EDOO Mar 1980 British Director 2020-02-16 UNTIL 2021-10-17 RESIGNED
MR GARETH STEPHEN EIGHTEEN Aug 1984 Uk British Director 2013-02-06 UNTIL 2017-09-06 RESIGNED
KAREN IRENE BOULTON Feb 1975 British Director 2009-11-04 UNTIL 2012-11-29 RESIGNED
NAOMI SHELLEY MAXINE FORSYTH Aug 1978 British Director 2012-05-18 UNTIL 2012-09-19 RESIGNED
KAREN FELSTEAD Jul 1974 British Director 2014-02-04 UNTIL 2017-05-01 RESIGNED
MRS CLAIRE ELIZABETH HUTCHINS Jul 1974 British Director 2011-11-11 UNTIL 2012-11-20 RESIGNED
GEMMA SIMONE SEEDS Mar 1980 British Director 2012-11-14 UNTIL 2016-10-12 RESIGNED
AMI ROY Dec 1975 Indian Director 2012-10-23 UNTIL 2012-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOME-START WOKINGHAM DISTRICT WOKINGHAM ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
TRU CONSULTING LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CPLACE NETWORKS LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
SEEDSY LTD READING UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities
SOUND QUIET TIME LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
RESEAUX CONSULTING LTD READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MICKLANDS PRE-SCHOOL 2023-12-19 31-03-2023 £258,012 equity
Micro-entity Accounts - MICKLANDS PRE-SCHOOL 2022-12-21 31-03-2022 £286,437 equity
Micro-entity Accounts - MICKLANDS PRE-SCHOOL 2021-12-31 31-03-2021 £265,196 equity
Micro-entity Accounts - MICKLANDS PRE-SCHOOL 2021-01-27 31-03-2020 £301,126 equity
Micklands Pre-School - Period Ending 2019-03-31 2019-11-27 31-03-2019 £264,789 equity
Micro-entity Accounts - MICKLANDS PRE-SCHOOL 2018-12-11 31-03-2018 £244,686 equity
Micro-entity Accounts - MICKLANDS PRE-SCHOOL 2018-01-25 31-03-2017 £244,841 equity
Abbreviated Company Accounts - MICKLANDS PRE-SCHOOL 2016-11-29 31-03-2016 £86,363 Cash £229,732 equity
Abbreviated Company Accounts - MICKLANDS PRE-SCHOOL 2015-11-18 31-03-2015 £76,817 Cash £216,536 equity
Abbreviated Company Accounts - MICKLANDS PRE-SCHOOL 2014-12-06 31-03-2014 £77,045 Cash £211,826 equity