CHERHILL PRESCHOOL - CALNE


Company Profile Company Filings

Overview

CHERHILL PRESCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CALNE and has the status: Dissolved - no longer trading.
CHERHILL PRESCHOOL was incorporated 17 years ago on 05/03/2007 and has the registered number: 06136020. The accounts status is TOTAL EXEMPTION FULL.

CHERHILL PRESCHOOL - CALNE

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
5 / 4 31/08/2018

Registered Office

CHERHILL PRESCHOOL
CALNE
WILTSHIRE
SN11 8XX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLINE BOX Secretary 2018-02-01 CURRENT
MR DANIEL BOX Nov 1981 British Director 2018-02-01 CURRENT
MRS HALINA CANDY Apr 1980 British Director 2017-11-16 CURRENT
KERI LYNCH Jan 1974 British Director 2018-02-01 CURRENT
MRS JADE ROGERS May 1994 British Director 2018-06-07 CURRENT
MRS CHERYL WHITE Jan 1984 British Director 2016-07-13 CURRENT
MRS HELEN BLISS Sep 1975 British Director 2012-10-22 CURRENT
MRS CLAIRE GODSON Dec 1974 British Director 2013-09-30 UNTIL 2016-02-03 RESIGNED
MICHELLE HIBBERD Secretary 2007-03-05 UNTIL 2007-04-16 RESIGNED
MRS LOUISE CHARLOTTE EMMA GODWIN Nov 1974 British Director 2008-10-02 UNTIL 2008-11-27 RESIGNED
MRS CLAIRE PATRICIA GOLDSON Dec 1974 British Director 2013-10-21 UNTIL 2016-03-29 RESIGNED
MISS JOANNE GARDNER Aug 1974 British Director 2012-10-22 UNTIL 2015-12-15 RESIGNED
MRS NICOLA HAGENBEEK Feb 1974 British Director 2014-09-30 UNTIL 2017-01-04 RESIGNED
LEAH MARIE DORE-WRIGHT Jul 1980 British Director 2008-11-27 UNTIL 2008-11-27 RESIGNED
MRS HANNAH LOUISE DAVIS Jun 1982 British Director 2015-10-01 UNTIL 2018-04-05 RESIGNED
MRS CAROLINE JANE CATT Jul 1971 British Director 2010-09-29 UNTIL 2011-09-01 RESIGNED
MRS GEMMA CLARK Feb 1983 British Director 2012-10-22 UNTIL 2013-05-01 RESIGNED
MRS SUSAN REBECCA LAMBERT Jul 1978 British Director 2018-03-01 UNTIL 2019-03-14 RESIGNED
HOLLY CARTER Jan 1968 Secretary 2007-04-16 UNTIL 2008-09-26 RESIGNED
MRS DAWN SUMMERS Secretary 2008-11-27 UNTIL 2008-11-27 RESIGNED
MISS NIKKI RUSSELL Secretary 2008-11-27 UNTIL 2008-11-27 RESIGNED
MRS ELAINE COOK Apr 1970 British Director 2012-10-22 UNTIL 2013-07-31 RESIGNED
MR MARTIN TERRY COOK Aug 1964 British Director 2013-09-30 UNTIL 2015-12-31 RESIGNED
MRS NICOLA CUTHBERT Jun 1973 British Director 2009-07-09 UNTIL 2011-08-31 RESIGNED
JOANNE GARDNER Jun 1974 British Director 2011-10-17 UNTIL 2013-10-31 RESIGNED
MRS KIRSTY ELLEN BOLWELL Secretary 2013-10-21 UNTIL 2016-02-29 RESIGNED
MRS HELEN MARY GRACE CARTER Secretary 2016-02-29 UNTIL 2017-11-01 RESIGNED
MRS LOUISE CHARLOTTE EMMA GODWIN Secretary 2008-11-28 UNTIL 2008-11-28 RESIGNED
MRS LISA ALLISON Jul 1975 British Director 2009-01-15 UNTIL 2012-05-21 RESIGNED
MRS HELEN MARY GRACE CARTER Aug 1980 British Director 2011-09-01 UNTIL 2017-11-01 RESIGNED
MRS SANDRA BURGESS Jan 1976 German Director 2009-07-09 UNTIL 2011-01-31 RESIGNED
MISS GEORGIA BROWNE Dec 1981 British Director 2016-01-13 UNTIL 2017-11-01 RESIGNED
MRS KIRSTY ELLEN BOLWELL May 1981 British Director 2013-04-30 UNTIL 2015-12-15 RESIGNED
MISS CLARE SUSAN JORDAN May 1973 British Director 2008-10-02 UNTIL 2008-11-26 RESIGNED
HELENE ANDERSON Oct 1974 British Director 2010-01-21 UNTIL 2011-08-31 RESIGNED
MRS JANET AMOR Dec 1962 British Director 2009-11-16 UNTIL 2011-08-31 RESIGNED
MRS HELEN MARY GRACE CARTER Aug 1980 British Director 2010-09-29 UNTIL 2011-08-31 RESIGNED
MRS JANET AMOR Dec 1962 British Director 2009-11-16 UNTIL 2011-09-01 RESIGNED
MRS LISA ALLISON Jul 1975 British Director 2008-10-02 UNTIL 2008-11-27 RESIGNED
RICHARD CHARLES CARTER Jan 1980 British Director 2015-10-01 UNTIL 2017-11-01 RESIGNED
MRS KELLY ANNE ALLEN Aug 1958 British Director 2013-09-30 UNTIL 2014-09-01 RESIGNED
MRS JANET AMOR Dec 1962 British Director 2011-09-01 UNTIL 2013-04-30 RESIGNED
HOLLY CARTER Jan 1968 Director 2007-03-05 UNTIL 2007-04-16 RESIGNED
MRS NICOLA JANE CAMERON May 1971 British Director 2013-09-30 UNTIL 2014-09-01 RESIGNED
MRS CAROLINE JANE CATT Jul 1971 British Director 2010-09-29 UNTIL 2011-08-31 RESIGNED
MRS RACHAEL SYLVIA MACAULEY Jun 1973 British Director 2008-10-02 UNTIL 2011-08-31 RESIGNED
MRS HARRIET LETHEREN Jun 1989 British Director 2015-10-01 UNTIL 2016-05-25 RESIGNED
FIONA MALLETT Jan 1961 British Director 2007-03-05 UNTIL 2008-09-26 RESIGNED
MR ROBERT ALLAN HUNT Nov 1976 British Director 2014-11-01 UNTIL 2017-11-01 RESIGNED
MRS LOUISE ANGELA HUNT Mar 1979 British Director 2014-09-01 UNTIL 2016-06-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYFIELD CHIPPENHAM SOCIETY LIMITED (THE) ST ALBANS ENGLAND Dissolved... DORMANT 99999 - Dormant Company
INSTITUTE OF HIGHWAY ENGINEERS LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
HOBSONS CHOICE (KITCHEN DESIGN) LIMITED SHRIVENHAM ROAD Active TOTAL EXEMPTION FULL 42210 - Construction of utility projects for fluids
BROWNS COURT (CIPPENHAM) MANAGEMENT COMPANY LIMITED BOURNE END UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CSL PROPERTIES LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BELAF LIMITED CALNE Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
SUCHMUCH LIMITED CALNE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DELTA ELECTRICAL CONTRACTING LIMITED CALNE Active TOTAL EXEMPTION FULL 43210 - Electrical installation
HOBSONS HOLDINGS LIMITED CALNE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LEGIONELLA CONTROL MANAGEMENT LTD CALNE ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities
HS ANDERSON LTD WILTSHIRE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HOBSONS CHOICE (KITCHENS & BATHROOMS) LIMITED SWINDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
GOATACRE DEVELOPMENTS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 99999 - Dormant Company
THE JOHN BENTLEY SCHOOL CALNE Dissolved... FULL 85310 - General secondary education
THE SIGN OF THE ANGEL LTD CHIPPENHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
MOND CONTROLS LIMITED LANGPORT ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GMG CUSTOMS LTD CHIPPENHAM Dissolved... TOTAL EXEMPTION FULL 45320 - Retail trade of motor vehicle parts and accessories
MC & NC HOLDINGS LIMITED CALNE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CC SQUARED CONSULTING LIMITED CALNE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MARCLE PROPERTIES LTD CALNE UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate