SARAH DOUBLEDAY FOUNDATION - CROMER


Company Profile Company Filings

Overview

SARAH DOUBLEDAY FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CROMER and has the status: Dissolved - no longer trading.
SARAH DOUBLEDAY FOUNDATION was incorporated 18 years ago on 03/01/2006 and has the registered number: 05664463. The accounts status is TOTAL EXEMPTION FULL.

SARAH DOUBLEDAY FOUNDATION - CROMER

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
30 / 9 30/09/2020

Registered Office

12 CHURCH STREET
CROMER
NORFOLK
NR27 9ER

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/01/2020 14/02/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREA HEELS May 1964 British Director 2018-10-03 CURRENT
MRS KELLY REBECCA MICHELLE DOUBLEDAY-GILLION Oct 1980 British Director 2018-01-30 CURRENT
MELANIE KATE HARROWING Feb 1973 British Director 2018-01-17 CURRENT
MRS NEA HORSFORD Jun 1970 British Director 2017-08-03 CURRENT
MRS SAMANTHA ELLA DAYKIN Secretary 2017-08-03 UNTIL 2018-01-17 RESIGNED
MRS LOUISE TIPPER Nov 1981 British Director 2013-10-07 UNTIL 2017-02-06 RESIGNED
MRS HEATHER PETERSON Mar 1971 Usa Director 2015-03-22 UNTIL 2016-10-10 RESIGNED
HILARY JANE MYHILL Feb 1976 British Director 2006-01-03 UNTIL 2006-03-31 RESIGNED
MRS CAROL JEARY Mar 1973 British Director 2009-10-01 UNTIL 2011-09-08 RESIGNED
SARAH JAYNE MARSHALL Feb 1973 British Director 2007-07-17 UNTIL 2007-12-01 RESIGNED
MS LAURA KIRK Jan 1976 British Director 2012-10-25 UNTIL 2014-09-25 RESIGNED
MR MARK POLLICOTT-REID Dec 1972 British Director 2009-10-01 UNTIL 2012-10-25 RESIGNED
MRS TRACEY JOYCE BUNTING Secretary 2018-01-30 UNTIL 2018-10-03 RESIGNED
WENDY LORRAINE COE Nov 1970 Secretary 2007-04-01 UNTIL 2009-03-10 RESIGNED
MRS DI WOODHOUSE May 1976 British Director 2014-09-25 UNTIL 2015-03-27 RESIGNED
EMMA AMELIA DENNY Feb 1969 British Secretary 2006-01-03 UNTIL 2006-03-31 RESIGNED
MELANIE KATE HARROWING Feb 1973 British Secretary 2006-03-31 UNTIL 2007-03-31 RESIGNED
MRS CAROL JEARY Mar 1973 Secretary 2009-03-11 UNTIL 2009-10-01 RESIGNED
MRS NATALIE KING Secretary 2015-09-24 UNTIL 2016-02-01 RESIGNED
MRS HAYLEY LOUISE PENNEY Secretary 2013-09-26 UNTIL 2015-09-24 RESIGNED
MRS ANGELA TEAGUE Secretary 2009-10-01 UNTIL 2010-04-29 RESIGNED
MRS NEA LOUISE HORSFORD Secretary 2016-02-01 UNTIL 2017-08-03 RESIGNED
MS CECILE PONS Secretary 2010-04-29 UNTIL 2013-09-26 RESIGNED
MRS ALISON DUCKETT May 1970 British Director 2011-09-29 UNTIL 2012-06-14 RESIGNED
MRS GEORGINA ALFORD Sep 1981 British Director 2015-03-22 UNTIL 2016-10-02 RESIGNED
MRS CLARE ALLEN May 1980 British Director 2013-10-22 UNTIL 2018-01-18 RESIGNED
SYLVIA VICTORIA BRADSHAW Jul 1978 British Director 2006-01-03 UNTIL 2010-06-24 RESIGNED
TRACEY JOYCE BUNTING Oct 1975 British Director 2006-03-25 UNTIL 2007-03-30 RESIGNED
MRS ELIZABETH CASTON Sep 1978 British Director 2015-09-24 UNTIL 2017-08-03 RESIGNED
MS KAREN JANE CORNISH Feb 1979 British Director 2012-06-14 UNTIL 2013-09-04 RESIGNED
MRS TINA LOUISE COUSINS Aug 1969 British Director 2006-01-03 UNTIL 2006-03-24 RESIGNED
MRS JULIET DAVIES Mar 1972 British Director 2009-10-01 UNTIL 2010-03-31 RESIGNED
EMMA AMELIA DENNY Feb 1969 British Director 2006-04-01 UNTIL 2007-07-17 RESIGNED
MS CECILE SYLVIE PIERRETTE PONS Dec 1965 French Director 2013-09-26 UNTIL 2014-09-25 RESIGNED
MELANIE KATE HARROWING Feb 1973 British Director 2007-04-01 UNTIL 2009-10-01 RESIGNED
CHRISTINE HEY Feb 1961 British Director 2006-01-03 UNTIL 2010-09-30 RESIGNED
MR SIMON CORNISH May 1970 British Director 2016-10-13 UNTIL 2018-01-18 RESIGNED
MRS WILLIAM HUNT Aug 1954 British Director 2010-04-29 UNTIL 2013-09-26 RESIGNED
MRS KIRSTY TURNER Mar 1971 British Director 2010-06-24 UNTIL 2015-09-24 RESIGNED
MRS NEA HORSFORD Jun 1970 British Director 2015-10-01 UNTIL 2017-02-09 RESIGNED
MS HELEN LUCY STREET Jul 1969 British Director 2012-09-27 UNTIL 2013-11-07 RESIGNED
GAYLE STAGG Mar 1971 British Director 2006-01-03 UNTIL 2012-09-27 RESIGNED
MRS LUCY RIVETT Sep 1976 British Director 2010-10-21 UNTIL 2015-09-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORGAN GOULD LIMITED PETERSFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
DRIFT MEDIA LTD FAKENHAM ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
CLARITY FINANCIAL CONSULTANTS LIMITED DEREHAM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
TINA COUSINS BOOKKEEPING SERVICES LIMITED FAKENHAM ENGLAND Dissolved... MICRO ENTITY 69202 - Bookkeeping activities
ALTITUDE CREATIONS LTD FAKENHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 31090 - Manufacture of other furniture
ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED DEREHAM ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REGARDCHANGE LIMITED NORFOLK Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PRINCE OF WALES ROAD (CROMER) LEASEHOLDERS MANAGEMENT CO. LIMITED CROMER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
NORWICH GLASS COMPANY LIMITED NORFOLK Active TOTAL EXEMPTION FULL 43342 - Glazing
NORTH NORFOLK'S GARDEN MACHINERY CENTRE & HOLT MOBILITY CENTRE LIMITED NORFOLK Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SIX APPLE YARD LIMITED CROMER ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
STEVE CHAMBERS LIMITED CROMER Active TOTAL EXEMPTION FULL 90030 - Artistic creation
PUISSANCE (MIDLANDS) LIMITED CROMER Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RICHARD BARR LIMITED CROMER Active TOTAL EXEMPTION FULL 69102 - Solicitors
S2 COMPUTERS LTD CROMER ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ANDRW LUCASE GARMENT TRADE LTD CROMER UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet