SHEPPERTON PRE-SCHOOL LIMITED - SHEPPERTON


Company Profile Company Filings

Overview

SHEPPERTON PRE-SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEPPERTON and has the status: Active.
SHEPPERTON PRE-SCHOOL LIMITED was incorporated 16 years ago on 06/09/2007 and has the registered number: 06363642. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

SHEPPERTON PRE-SCHOOL LIMITED - SHEPPERTON

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 / 8 31/08/2022 31/05/2024

Registered Office

SHEPPERTON PRE-SCHOOL LIMITED
SHEPPERTON
MIDDLESEX
TW17 9DH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/09/2023 18/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNABEL BOSMAN Feb 1975 British Director 2017-02-06 CURRENT
MS JANA BULATOVIC Sep 1963 British Director 2018-06-25 CURRENT
MR GEORGE ROBERT DONALD LANSDALE Mar 1985 British Director 2019-12-03 CURRENT
MISS CLAIRE LOUISE PALMER Sep 1985 British Director 2021-10-18 CURRENT
MR ANDREW KENNETH LESLIE VENNING Jun 1985 British Director 2021-10-18 CURRENT
MRS SARAH CATHERINE MORRIS Dec 1977 British Director 2016-04-12 CURRENT
CLAIRE SARAH MORRIS Jun 1984 British Director 2020-10-01 CURRENT
MRS ELIZABETH CLAIRE LOUISE DAVIS May 1986 British Director 2021-10-18 CURRENT
MRS WENDY SEDGWICK Nov 1968 British Director 2009-12-11 UNTIL 2012-01-25 RESIGNED
MRS LISA ANNE FRASER Jan 1971 British Director 2010-05-19 UNTIL 2011-02-18 RESIGNED
SOFIA PETRUCCIO HEAL Jan 1987 British Director 2020-10-01 UNTIL 2020-11-16 RESIGNED
MR DARYN PHILLPOTTS Apr 1974 British Director 2009-12-11 UNTIL 2012-11-30 RESIGNED
MR MICHAEL GEORGE May 1971 British Director 2012-11-30 UNTIL 2016-03-09 RESIGNED
ISABELLE CHARLOTTE NEYLON Oct 1971 British Director 2012-03-21 UNTIL 2013-11-18 RESIGNED
MRS KERENZA MACDAID Apr 1977 British Director 2010-05-19 UNTIL 2011-12-09 RESIGNED
JOHN GRANT MILLER May 1951 British Director 2017-02-06 UNTIL 2021-07-15 RESIGNED
CHRISTINE ALISON MURRAY LANCASTER Dec 1962 British Director 2007-09-06 UNTIL 2009-12-11 RESIGNED
MRS VIVIEN ANNA LAMBE Aug 1978 British Director 2011-12-09 UNTIL 2014-07-18 RESIGNED
MRS SARAH JANE OCKENDON Jan 1972 British Director 2016-03-09 UNTIL 2020-09-03 RESIGNED
LYNNE HARN Sep 1963 British Director 2012-03-21 UNTIL 2013-11-18 RESIGNED
SUSAN JANE MURPHY Jun 1969 Secretary 2007-09-06 UNTIL 2009-12-11 RESIGNED
MRS VICTORIA LOUISE TALLENT Aug 1986 British Director 2014-11-14 UNTIL 2016-03-09 RESIGNED
BEVERLEY ANN TERRY Jul 1969 British Director 2012-03-21 UNTIL 2013-11-18 RESIGNED
MISS SARAH CATHERINE WILLIAMSON Dec 1977 British Director 2011-05-11 UNTIL 2012-03-21 RESIGNED
MRS LOUISE SARAH GLEESON May 1979 British Director 2014-03-19 UNTIL 2018-10-15 RESIGNED
COLLEEN ROBYN WILSON Feb 1977 British Director 2018-03-20 UNTIL 2022-08-31 RESIGNED
MRS SUZANNAH KATE FREELY Feb 1975 British Director 2012-11-30 UNTIL 2017-08-10 RESIGNED
MRS KATIE LOUISE BEEVER Feb 1978 British Director 2011-12-09 UNTIL 2014-02-05 RESIGNED
TERESA BRAY Sep 1963 British Director 2007-09-06 UNTIL 2009-12-11 RESIGNED
MRS SARAH ELIZABETH BRIMBLE Sep 1981 British Director 2018-08-07 UNTIL 2022-03-17 RESIGNED
MRS NIAMH ANNE BURKE May 1971 Irish Director 2009-12-11 UNTIL 2012-11-30 RESIGNED
MRS SALLY JANE DAVIS Mar 1973 British Director 2014-05-14 UNTIL 2017-08-10 RESIGNED
MS NIROSHA CHANDANI DAWSEY May 1970 British Director 2016-03-09 UNTIL 2018-06-25 RESIGNED
MRS PHILIPPA JANE ELLAM Mar 1963 British Director 2009-12-02 UNTIL 2010-08-13 RESIGNED
MS VISTORIA EVEREST Sep 1971 British Director 2014-11-14 UNTIL 2015-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sarah Catherine Morris 2016-05-01 12/1977 Shepperton   Middlesex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRACE BAPTIST CHARITIES LIMITED LONDON ENGLAND Active SMALL 94910 - Activities of religious organizations
MATERNALLY FIT LIMITED WOKING ENGLAND Active MICRO ENTITY 86900 - Other human health activities
BEN AND BILL'S LTD SHEPPERTON Active TOTAL EXEMPTION FULL 10310 - Processing and preserving of potatoes
SARAH BRIMBLE LTD SHEPPERTON Active DORMANT 99999 - Dormant Company
LUMEN LEARNING TRUST SHEPPERTON Active FULL 85200 - Primary education
KJMAETHESTICS LIMITED ASHFORD ENGLAND Active MICRO ENTITY 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Shepperton Pre-School Limited Charity Accounts 2024-02-21 31-08-2023 £84,330 Cash
Shepperton Pre-School Limited Charity Accounts 2023-01-11 31-08-2022 £106,628 Cash
Shepperton Pre-School Limited Charity Accounts 2022-01-21 31-08-2021 £116,719 Cash
Accounts filed on 31-08-2019 2019-11-22 31-08-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GULF INVESTMENT MANAGEMENT LIMITED SHEPPERTON Active DORMANT 06100 - Extraction of crude petroleum