WILLOW NURSERY AND PRE-SCHOOL LIMITED - SHEPTON MALLET


Company Profile Company Filings

Overview

WILLOW NURSERY AND PRE-SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEPTON MALLET and has the status: Active.
WILLOW NURSERY AND PRE-SCHOOL LIMITED was incorporated 17 years ago on 20/09/2006 and has the registered number: 05941901. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

WILLOW NURSERY AND PRE-SCHOOL LIMITED - SHEPTON MALLET

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 30/09/2022 30/06/2024

Registered Office

WILLOW NURSERY & PRE-SCHOOL
SHEPTON MALLET
SOMERSET
BA4 5PG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EMMA CROSS Jan 1985 British Director 2018-02-05 CURRENT
MRS HARRIET LUCY CREES Jan 1991 British Director 2023-10-07 CURRENT
MRS JEMMA ANNE PYKE Feb 1986 British Director 2013-03-09 CURRENT
DR LAURA ELYSE PALMER Jul 1981 British Director 2023-10-07 CURRENT
MISS EMMA DUKES Jul 1993 English Director 2019-10-14 CURRENT
NICOLA ANN OATLEY Mar 1968 British Director 2006-09-20 UNTIL 2007-04-01 RESIGNED
CAROLINE ROSE ROOKS Jan 1977 British Director 2007-04-04 UNTIL 2008-03-03 RESIGNED
MRS JULIE ROSSITER May 1992 British Director 2016-12-07 UNTIL 2020-06-10 RESIGNED
JULIUS MAGDY GEORGE NAIM Jun 1977 British Director 2013-03-09 UNTIL 2013-11-25 RESIGNED
MISS HELEN FUTCHER Jul 1975 British Director 2014-05-10 UNTIL 2018-02-05 RESIGNED
CLAIRE BETHAN HITT Jun 1981 British Director 2013-03-09 UNTIL 2016-06-01 RESIGNED
SARAH-JANE L'ESTEVE Oct 1972 British Director 2010-03-16 UNTIL 2012-03-20 RESIGNED
JULIUS MAGDY GEORGE NAIM Jun 1977 British Director 2011-03-15 UNTIL 2013-11-25 RESIGNED
ROSALYN JANE LAVINGTON Jan 1972 British Director 2013-03-09 UNTIL 2013-07-19 RESIGNED
VICTORIA LOVELOCK Aug 1977 British Director 2013-02-09 UNTIL 2015-09-15 RESIGNED
JANE MARCHANT Dec 1968 British Director 2006-09-20 UNTIL 2007-03-29 RESIGNED
MRS JOANNE MURRAY Sep 1981 British Director 2016-12-07 UNTIL 2018-12-31 RESIGNED
MICHELLE ROWSON Oct 1982 Secretary 2006-09-20 UNTIL 2009-03-10 RESIGNED
JULIUS MAGDY GEORGE NAIM Secretary 2012-03-20 UNTIL 2013-03-09 RESIGNED
MRS VICTORIA LOVELOCK Secretary 2014-05-10 UNTIL 2015-09-15 RESIGNED
NICOLA ANN PATRICIA FRANKS Secretary 2013-03-09 UNTIL 2013-11-24 RESIGNED
ROBERTA GEORGINA BOARDMAN Sep 1976 Secretary 2006-09-20 UNTIL 2007-03-13 RESIGNED
MISS LEANNE TRAINER Secretary 2015-09-15 UNTIL 2016-06-01 RESIGNED
ANNELIESE LAURA MASON Mar 1978 Secretary 2009-03-10 UNTIL 2012-03-20 RESIGNED
AMANDA JANE EAGLE Jun 1981 British Director 2010-03-16 UNTIL 2010-05-24 RESIGNED
MR LUCY TYNE Jan 1982 British Director 2018-02-05 UNTIL 2023-10-07 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 2006-09-20 UNTIL 2006-09-20 RESIGNED
IAN BASSETT Feb 1971 British Director 2011-03-15 UNTIL 2014-07-15 RESIGNED
FIONA CHALMERS Apr 1969 British Director 2009-03-10 UNTIL 2013-03-09 RESIGNED
CAROLINE BOURVIC-LAVISSIERE Jan 1975 French Director 2009-03-10 UNTIL 2010-03-16 RESIGNED
SHARON BLYTH Feb 1978 British Director 2007-04-04 UNTIL 2010-03-16 RESIGNED
MRS SHARLEEN BLINMAN Feb 1983 British Director 2015-09-15 UNTIL 2018-02-05 RESIGNED
MRS GEMMA BILLING Sep 1983 British Director 2016-12-07 UNTIL 2020-06-10 RESIGNED
SIMON JAMES ELLIOTT Oct 1975 British Director 2010-03-16 UNTIL 2014-05-10 RESIGNED
KATIE ELIZABETH BASSETT Jun 1980 British Director 2012-03-10 UNTIL 2012-10-12 RESIGNED
DIANE BARLOW Mar 1968 British Director 2010-03-16 UNTIL 2011-03-15 RESIGNED
LEE OLIVER MORGAN BAKER Jan 1970 British Director 2013-03-09 UNTIL 2014-05-10 RESIGNED
LOUISE ASHMAN Jun 1971 British Director 2006-09-20 UNTIL 2007-03-28 RESIGNED
ENITA ZALGA ANDREWS Jul 1970 British Director 2009-03-10 UNTIL 2013-03-09 RESIGNED
SUSAN MARGARET ROBERTS Nov 1974 British Director 2006-09-20 UNTIL 2007-03-30 RESIGNED
REBECCA JOANNE FOWLER May 1974 British Director 2010-03-16 UNTIL 2011-03-15 RESIGNED
MISS JULIA DUNWELL Nov 1980 British Director 2015-09-15 UNTIL 2018-02-05 RESIGNED
NICOLA ANN PATRICIA FRANKS Jan 1974 British Director 2011-03-15 UNTIL 2013-11-25 RESIGNED
MISS LEANNE TRAINER Nov 1970 English Director 2015-09-15 UNTIL 2016-09-30 RESIGNED
MRS DAWN ELIZABETH STOTT May 1970 British Director 2006-09-20 UNTIL 2007-03-29 RESIGNED
SHARON STEVENSON Jul 1974 British Director 2006-09-20 UNTIL 2007-04-02 RESIGNED
MELANE LESLEY SMITH Jun 1964 British Director 2009-03-10 UNTIL 2010-03-16 RESIGNED
MICHELLE ROWSON Oct 1982 Director 2006-09-20 UNTIL 2009-03-10 RESIGNED
ROSEMARY JANE FRANCIS Nov 1950 British Director 2010-03-16 UNTIL 2013-03-09 RESIGNED
LUKE CHAPMAN Feb 1983 British Director 2007-04-04 UNTIL 2010-03-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Julia Dunwell 2016-04-06 - 2018-02-05 11/1980 Significant influence or control
Mr Christopher Wade 2016-04-06 - 2018-02-05 4/1967 Significant influence or control
Mrs Jemma Anne Pyke 2016-04-06 - 2018-02-05 2/1986 Significant influence or control
Mrs Sharleen Blinman 2016-04-06 - 2018-02-05 2/1983 Significant influence or control
Miss Helen Futcher 2016-04-06 - 2018-02-05 7/1975 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROOKS (CARE HOMES) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
STOTT ELECTRICAL LIMITED RADSTOCK Dissolved... MICRO ENTITY 43210 - Electrical installation
P D STOTT LIMITED RADSTOCK Dissolved... 43210 - Electrical installation
FEELS LIKE HOME (UK) LIMITED STREET Dissolved... TOTAL EXEMPTION SMALL 47510 - Retail sale of textiles in specialised stores
WHITSTONE SCHOOL ACADEMY TRUST SHEPTON MALLET Active FULL 85310 - General secondary education
R & J BUSINESS SOLUTIONS LIMITED LANGPORT ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ROJE LIMITED LANGPORT ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NICKY FRANKS LTD SELBY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RJBS LANGPORT LIMITED LANGPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LUCY JORGE LIMITED LANGPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
NF RESIDENTIAL LTD SELBY ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate