HEYBRIDGE PRE-SCHOOL - MALDON


Company Profile Company Filings

Overview

HEYBRIDGE PRE-SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MALDON and has the status: Dissolved - no longer trading.
HEYBRIDGE PRE-SCHOOL was incorporated 15 years ago on 05/05/2009 and has the registered number: 06895865. The accounts status is TOTAL EXEMPTION FULL.

HEYBRIDGE PRE-SCHOOL - MALDON

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 31/08/2020

Registered Office

HEYBRIDGE PRE-SCHOOL ROWAN DRIVE
MALDON
ESSEX
CM9 4TU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/05/2021 19/05/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CLAIRE HALL Jan 1974 British Director 2018-04-24 CURRENT
MRS SARAH MICHELLE HARRINGTON Apr 1972 British Director 2013-02-12 CURRENT
MISS GEMMA LOUISA LAKE Jun 1991 British Director 2019-09-17 CURRENT
MRS KAY DENISE PORTER Apr 1970 British Director 2013-02-12 CURRENT
MRS ANNE TERESA READ May 1963 British Director 2018-05-03 CURRENT
MRS NIKKI SULLIVAN Jun 1984 British Director 2018-04-24 CURRENT
MRS MICHELLE LOUISE TOUBLIC Mar 1989 British Director 2014-06-25 CURRENT
MRS LISA MARIE BARWELL Jun 1975 British Director 2014-06-25 CURRENT
MRS KAY COOK Apr 1989 British Director 2018-04-24 CURRENT
MRS LISA CROSS Jul 1973 British Director 2009-07-01 UNTIL 2015-02-20 RESIGNED
MISS SAMANTHA MARKS Jul 1975 British Director 2011-11-02 UNTIL 2012-11-01 RESIGNED
MRS NICOLA JANE MAYNARD Sep 1970 British Director 2009-07-01 UNTIL 2012-02-29 RESIGNED
MISS DAWN MCCARTHY Feb 1976 British Director 2012-02-29 UNTIL 2019-03-19 RESIGNED
MRS AMY MURPHY Jul 1984 British Director 2018-04-24 UNTIL 2019-09-17 RESIGNED
MS NATASHA NEEDHAM Jun 1989 British Director 2019-09-17 UNTIL 2019-11-21 RESIGNED
MRS MIA PEPPARD Oct 1996 British Director 2019-09-17 UNTIL 2020-09-28 RESIGNED
MRS CHARLOTTE LOUISE UNWIN Feb 1987 British Director 2018-04-24 UNTIL 2020-01-10 RESIGNED
MRS KAREN HARLEY Jan 1976 British Director 2011-01-18 UNTIL 2019-03-19 RESIGNED
MRS KELLY ANN SMITH Apr 1984 British Director 2012-11-01 UNTIL 2017-11-07 RESIGNED
CAROLE JULIA WILLIAMSON Secretary 2009-05-05 UNTIL 2011-01-18 RESIGNED
MRS ELIZABETH CAROLINE LEIGH Feb 1979 British Director 2012-02-29 UNTIL 2014-02-04 RESIGNED
SHARON DENISE HOPKINS Mar 1977 British Director 2010-01-01 UNTIL 2012-11-01 RESIGNED
MR MARTIN WILLIAM FRANK JANES Sep 1973 British Director 2012-03-09 UNTIL 2014-02-04 RESIGNED
MRS KATHARINE JOSLIN Jun 1971 British Director 2009-05-05 UNTIL 2011-10-16 RESIGNED
MRS DIANE HACKETT May 1970 British Director 2009-05-05 UNTIL 2011-01-18 RESIGNED
MR DARREN PAUL HACKETT May 1966 British Director 2009-07-01 UNTIL 2011-01-18 RESIGNED
MRS PAMELA ANNE FINDLAY Jan 1979 British Director 2013-02-12 UNTIL 2016-02-22 RESIGNED
MRS MICHELLE BOLTON Sep 1981 British Director 2014-09-13 UNTIL 2016-02-12 RESIGNED
MRS LAURA WELLS Feb 1991 British Director 2018-04-24 UNTIL 2021-11-16 RESIGNED
MRS CAROLE HEARN May 1966 British Director 2011-01-18 UNTIL 2017-11-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICHARD HOPKINS FRENCH POLISHERS LIMITED ESSEX Active TOTAL EXEMPTION FULL 95240 - Repair of furniture and home furnishings
BELLA FILMS LTD MALDON Active MICRO ENTITY 59112 - Video production activities
NEED ROOM LTD CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HIGHLANDS FURNITURE RESTORATION COMPANY LIMITED CHELMSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 95240 - Repair of furniture and home furnishings