ST. JOSEPH'S NURSERY - WILTSHIRE


Company Profile Company Filings

Overview

ST. JOSEPH'S NURSERY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WILTSHIRE and has the status: Active.
ST. JOSEPH'S NURSERY was incorporated 17 years ago on 15/06/2007 and has the registered number: 06280924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

ST. JOSEPH'S NURSERY - WILTSHIRE

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 31/03/2022 31/03/2024

Registered Office

ST. JOSEPH'S NURSERY ST. JOSEPHS PLACE
WILTSHIRE
SN10 1DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EMMA LYNWEN COLES Nov 1976 British Director 2015-03-19 CURRENT
MRS SORAYA COLTRO Dec 1971 British Director 2018-04-22 CURRENT
MRS GENEVIEVE LAURA OWEN Dec 1974 British Director 2020-10-26 CURRENT
REBECCA PERRY May 1990 British Director 2021-03-24 CURRENT
DOCTOR LAURA AYLING Feb 1980 British Director 2018-04-22 CURRENT
MISS ARLENE BRADFORD Aug 1982 British Director 2018-04-22 CURRENT
MRS EMMA LOUISE MERCIECA Mar 1981 British Director 2015-03-19 UNTIL 2017-03-15 RESIGNED
MR EDWARD HATALA Jul 1949 British Secretary 2007-06-15 UNTIL 2019-09-16 RESIGNED
MRS LISA JOANNE MUNDY Feb 1973 British Director 2017-03-15 UNTIL 2018-06-18 RESIGNED
MRS CORINNA THERESE NICKELL Nov 1974 British Director 2010-03-10 UNTIL 2011-03-07 RESIGNED
MRS CLARE LAURA O'HARE Dec 1981 British Director 2017-03-15 UNTIL 2018-04-22 RESIGNED
MRS SORAYA MICHELL PEGDEN Dec 1969 British Director 2011-03-07 UNTIL 2013-03-14 RESIGNED
MRS SUSAN ELIZABETH PETTITT Jul 1980 British Director 2017-03-15 UNTIL 2018-04-22 RESIGNED
MRS ANEESA RHIA STIRZACKER Jul 1978 American Director 2015-03-19 UNTIL 2016-03-10 RESIGNED
LUCY CAROLINE WAIN May 1968 British Director 2007-06-15 UNTIL 2008-03-13 RESIGNED
MRS TANYA WILSHIRE Aug 1983 British Director 2013-03-14 UNTIL 2014-03-19 RESIGNED
MISS LISA ANNETTE HYDE Dec 1971 British Director 2008-03-13 UNTIL 2011-03-07 RESIGNED
MRS JOSCELYN CLARE YOUNG Dec 1973 British Director 2008-03-13 UNTIL 2010-03-10 RESIGNED
MR SIMON ANTHONY LOFTHOUSE Mar 1977 British Director 2011-03-07 UNTIL 2017-03-15 RESIGNED
MRS NICOLA JANE LICHTWARK Feb 1975 British Director 2017-03-15 UNTIL 2018-04-22 RESIGNED
MRS HANNAH LEIGH Jan 1980 British Director 2013-03-14 UNTIL 2015-03-19 RESIGNED
MISS LISA ANNETTE HYDE Dec 1971 British Director 2013-03-14 UNTIL 2014-03-19 RESIGNED
MRS VICTORIA HICKEY Oct 1978 British Director 2014-03-19 UNTIL 2014-10-22 RESIGNED
MR EDWARD HATALA Jul 1949 British Director 2007-06-15 UNTIL 2019-10-01 RESIGNED
MISS LINDSEY GUINNANE Nov 1992 British Director 2018-04-22 UNTIL 2021-03-24 RESIGNED
MRS EMMA GROOM Dec 1979 British Director 2014-03-19 UNTIL 2014-10-22 RESIGNED
MRS YVETTE GOODRIDGE Sep 1976 British Director 2010-03-10 UNTIL 2013-03-14 RESIGNED
MRS HELEN ELIZABETH COLLIER Feb 1976 British Director 2011-03-07 UNTIL 2013-03-14 RESIGNED
NATHALIE THERESE EDITH CASHMAN Feb 1965 French Director 2007-06-15 UNTIL 2008-03-13 RESIGNED
MISS ARLENE BRADFORD Aug 1982 British Director 2016-03-10 UNTIL 2017-03-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILTSHIRE CREATIVE SALISBURY Active GROUP 90010 - Performing arts
PLAYHOUSE SERVICES LIMITED WILTSHIRE Active SMALL 56101 - Licensed restaurants
3VISION LIMITED BATH Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GRANARY DRAUGHTING LIMITED CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
3VISION DISTRIBUTION LTD BATH Active TOTAL EXEMPTION FULL 59133 - Television programme distribution activities
SALISBURY PLAYHOUSE PRODUCTIONS LIMITED SALISBURY Active SMALL 90010 - Performing arts
FAIRWAY SECRET GARDEN LIMITED DEVIZES UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
ST_JOSEPH'S_NURSERY - Accounts 2024-03-29 31-03-2023
ST_JOSEPH'S_NURSERY - Accounts 2023-03-14 31-03-2022
ST_JOSEPH'S_NURSERY - Accounts 2022-03-31 31-03-2021
ST_JOSEPH'S_NURSERY - Accounts 2020-01-01 31-03-2019
Abbreviated Company Accounts - ST. JOSEPH'S NURSERY 2016-11-22 28-02-2016 £70,576 Cash £75,164 equity
Abbreviated Company Accounts - ST. JOSEPH'S NURSERY 2015-10-29 28-02-2015 £98,909 Cash £104,390 equity
Abbreviated Company Accounts - ST. JOSEPH'S NURSERY 2014-11-27 28-02-2014 £92,524 Cash £93,113 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAINT JOSEPH'S CATHOLIC PRIMARY SCHOOL, DEVIZES DEVIZES Active FULL 85200 - Primary education
FOUR FORT LTD DEVIZES ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management