ST GREGORY'S PRE-SCHOOL LIMITED - STRATFORD-UPON-AVON


Company Profile Company Filings

Overview

ST GREGORY'S PRE-SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STRATFORD-UPON-AVON and has the status: Active.
ST GREGORY'S PRE-SCHOOL LIMITED was incorporated 16 years ago on 06/03/2008 and has the registered number: 06526236. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

ST GREGORY'S PRE-SCHOOL LIMITED - STRATFORD-UPON-AVON

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

AVENUE ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6UZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KIM MARIE LEES Aug 1978 British Director 2018-03-27 CURRENT
LAURA QUIRKE May 1986 British Director 2020-09-01 CURRENT
MRS SARAH ANN WILKES Jun 1987 British Director 2020-03-10 CURRENT
MRS HELEN BROMLEY Apr 1966 British Director 2020-01-14 CURRENT
CAROLYN ASHFORD Nov 1964 British Director 2020-09-01 CURRENT
MISS FREDA ELLIS Dec 1986 British Director 2023-12-15 CURRENT
MRS JOAN EVANS Feb 1970 British Director 2011-06-30 UNTIL 2017-11-09 RESIGNED
MISS FRANCES ELIZABETH WALTON Mar 1971 British Director 2014-02-04 UNTIL 2016-11-05 RESIGNED
MRS YVONNE MARY KNIPE Secretary 2014-01-29 UNTIL 2018-03-26 RESIGNED
DOREEN ELIZABETH MASSEY Dec 1963 British Secretary 2008-03-06 UNTIL 2011-03-18 RESIGNED
MRS JULIE MURRAY Secretary 2011-03-18 UNTIL 2013-07-30 RESIGNED
MRS GERALDINE EMMA SILVERS Jun 1971 British Director 2016-09-05 UNTIL 2020-09-01 RESIGNED
MRS JULIE MURRAY Nov 1957 British Director 2011-03-18 UNTIL 2013-07-30 RESIGNED
MRS JANE CATHERINE MCNALLY Nov 1973 British Director 2012-07-13 UNTIL 2017-07-21 RESIGNED
MRS KATE MCGUINNESS Jul 1976 Irish Director 2022-02-01 UNTIL 2022-04-12 RESIGNED
MRS YVONNE MARY KNIPE Jun 1971 Irish Director 2014-02-14 UNTIL 2018-03-01 RESIGNED
MRS KATARZYNA JOLANTA HALACZEK Mar 1982 Polish Director 2016-11-04 UNTIL 2020-01-22 RESIGNED
NATALIE THERESA GRIFFITHS Jan 1990 British Director 2020-09-01 UNTIL 2022-01-04 RESIGNED
MR STEPHEN GROVES Mar 1972 British Director 2014-02-04 UNTIL 2020-10-30 RESIGNED
MRS ANNETTE BACH COWDRY Jun 1976 Danish Director 2012-10-30 UNTIL 2014-02-04 RESIGNED
CATHERINE DUFFEY Apr 1968 British Director 2008-04-07 UNTIL 2020-01-14 RESIGNED
JOHN MICHAEL CAVENEY Apr 1950 British Director 2008-03-06 UNTIL 2012-08-31 RESIGNED
ANNE MARIA CARUS Jun 1956 British Director 2008-03-06 UNTIL 2013-07-30 RESIGNED
MRS YVETTE MARIE LAVIN BARLOW Apr 1983 British Director 2020-01-24 UNTIL 2022-01-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIFE HOSPITAL TRUST LEAMINGTON SPA ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
NEWTRIM (UK) LTD. OXFORD Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
THE HOLY FAMILY CATHOLIC MULTI ACADEMY COMPANY ALCESTER Dissolved... FULL 85100 - Pre-primary education