HAMBLEDON PRE-SCHOOL - HAMBLEDON


Company Profile Company Filings

Overview

HAMBLEDON PRE-SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HAMBLEDON and has the status: Active.
HAMBLEDON PRE-SCHOOL was incorporated 15 years ago on 08/06/2009 and has the registered number: 06926893. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

HAMBLEDON PRE-SCHOOL - HAMBLEDON

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

THE YOUTH HUT
HAMBLEDON
HAMPSHIRE
PO7 4RW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH HENRY Jun 1973 British Director 2017-11-07 CURRENT
ROGER ALAN PALMER Aug 1952 British Director 2022-04-24 CURRENT
MRS LUCY DARBY Apr 1989 British Director 2023-06-13 CURRENT
MRS OLIVIA VICTORIA ALICE STANTON Apr 1983 British Director 2019-11-11 CURRENT
MR WILLIAM VINCENT Feb 1945 British Director 2022-04-25 CURRENT
MRS JANE WILKINS Feb 1959 British Director 2022-04-12 CURRENT
MRS HARRIET SIAN HUNTER Jan 1980 British Director 2021-04-30 UNTIL 2021-06-30 RESIGNED
MRS KATE MARY ROWLAND Sep 1973 British Director 2012-11-22 UNTIL 2013-12-01 RESIGNED
NANCY PLENTY May 1973 British Director 2013-12-01 UNTIL 2017-11-07 RESIGNED
MRS DAWN SHELAGH NELSON Jan 1978 British Director 2017-11-07 UNTIL 2018-11-06 RESIGNED
MRS JODIE MARIE MITCHELL Nov 1985 British Director 2017-11-07 UNTIL 2020-11-11 RESIGNED
MRS JESSICA FRANCIS LOUISE RUSSELL FLINT Mar 1984 British Director 2021-07-01 UNTIL 2022-11-23 RESIGNED
MRS DIANE MCGRILL Feb 1968 British Director 2015-03-01 UNTIL 2017-11-07 RESIGNED
MRS CHARLOTTE VICTORIA HEADON Dec 1980 British Director 2017-11-07 UNTIL 2019-11-11 RESIGNED
MRS RACHEL ELIZABETH HOULBERG Mar 1974 British Director 2009-06-08 UNTIL 2010-11-22 RESIGNED
MRS CAROLINE HUBBARD Jun 1976 British Director 2013-12-01 UNTIL 2014-10-01 RESIGNED
MRS TONI MICHELLE SEALEY Oct 1986 British Director 2021-04-30 UNTIL 2021-08-17 RESIGNED
MRS ASHLEY CAROLINE MELROSE Apr 1975 British Director 2010-11-22 UNTIL 2012-11-20 RESIGNED
PAMELA JANE KIRKWOOD Dec 1969 British Director 2009-06-08 UNTIL 2011-11-10 RESIGNED
RACHEL LEWIS Mar 1972 British Director 2009-06-08 UNTIL 2009-11-17 RESIGNED
MRS JENNIFER ANNE BUCKETT Secretary 2016-11-03 UNTIL 2017-11-07 RESIGNED
MRS MARGARET SARAH ROSE FORD Secretary 2019-11-11 UNTIL 2021-04-30 RESIGNED
MRS NATASHA CLAIRE BECKLEY Jul 1969 British Secretary 2009-06-08 UNTIL 2013-12-01 RESIGNED
MS EMILY BAKER Secretary 2018-11-06 UNTIL 2019-11-11 RESIGNED
MRS SARAH HENRY Secretary 2017-11-07 UNTIL 2019-11-11 RESIGNED
MRS JESSICA FRANCIS LOUISE RUSSELL FLINT Secretary 2021-05-01 UNTIL 2022-11-23 RESIGNED
MRS JULIE ELIZABETH ETELE Secretary 2015-06-23 UNTIL 2016-11-03 RESIGNED
MRS ANNABEL CLAIRE BERRY Secretary 2013-12-01 UNTIL 2015-06-23 RESIGNED
MRS NATASHA CLAIRE BECKLEY Jul 1969 British Director 2009-06-08 UNTIL 2014-10-01 RESIGNED
MRS MARGARET SARAH ROSE FORD Sep 1983 British Director 2019-11-11 UNTIL 2021-04-30 RESIGNED
MRS JULIE ETELE Mar 1979 British Director 2015-03-01 UNTIL 2017-07-01 RESIGNED
MRS HOLLY MARA CLEMENTS Dec 1982 British Director 2015-11-18 UNTIL 2017-11-07 RESIGNED
MRS GEMMA CELEMENTS Mar 1982 British Director 2012-11-22 UNTIL 2013-12-01 RESIGNED
MRS PEMA BRUNET May 1978 British Director 2013-12-01 UNTIL 2014-10-01 RESIGNED
MRS SAMANTHA JO HUGHES May 1986 British Director 2015-11-18 UNTIL 2017-11-07 RESIGNED
MRS MADELEINE BOVEY Dec 1977 British Director 2013-12-01 UNTIL 2014-10-01 RESIGNED
MRS CELIA FOX-ROBINSON Feb 1976 British Director 2012-11-22 UNTIL 2013-12-01 RESIGNED
MISS LAURA LOUISE ELIZABETH BIRKETT Jun 1987 British Director 2015-11-18 UNTIL 2017-11-07 RESIGNED
MRS ANUSCHKA BENEKE Dec 1974 British Director 2013-12-01 UNTIL 2014-10-01 RESIGNED
MRS SARAH ALEXANDRA GALGEY Sep 1977 British Director 2012-11-20 UNTIL 2015-11-18 RESIGNED
MRS EMILY BAKER Sep 1992 British Director 2018-11-06 UNTIL 2021-08-20 RESIGNED
MRS LOUISE ELISABETH BAILEY Jan 1973 English Director 2010-11-22 UNTIL 2013-12-01 RESIGNED
MRS ANNABEL BERRY Mar 1982 British Director 2013-12-01 UNTIL 2015-11-18 RESIGNED
MRS DEBBIE MARIE FULSTOW Apr 1984 British Director 2017-11-07 UNTIL 2019-11-11 RESIGNED
MRS CAROLINE CROWE Jul 1978 British Director 2015-03-01 UNTIL 2015-11-18 RESIGNED
MRS KELLY LOUISE HANLON Apr 1989 British Director 2019-11-11 UNTIL 2021-01-30 RESIGNED
CAROLINE STYLES Apr 1970 British Director 2009-06-08 UNTIL 2010-11-22 RESIGNED
MR JAMES STEWART Dec 1972 British Director 2012-11-22 UNTIL 2014-04-01 RESIGNED
MRS JOANNA CHRISTINA TESTER Aug 1979 British Director 2010-11-22 UNTIL 2013-12-01 RESIGNED
MRS CARLY SARGENT Nov 1979 British Director 2020-11-11 UNTIL 2022-11-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAULS AGRICULTURE LIMITED IPSWICH Dissolved... DORMANT 99999 - Dormant Company
WESTLEY ENTERPRISES LIMITED WINCHESTER Active SMALL 55900 - Other accommodation
HARROLD PLACE MANAGEMENT COMPANY LIMITED KEMPSTON Active MICRO ENTITY 98000 - Residents property management
HONEYBEAR HOUSE LIMITED WITHAM Active UNAUDITED ABRIDGED 85100 - Pre-primary education
21 POPHAM STREET MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
ORCA ASSOCIATES LIMITED WATERLOOVILLE ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DIMENSION 4 LIMITED WATERLOOVILLE Dissolved... TOTAL EXEMPTION SMALL 58190 - Other publishing activities
A S GARDENS & GROUND MAINTENANCE LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
SMART-FIT TRAINING LIMITED PORTSMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
CROWE MEDIA LIMITED HARROW Active MICRO ENTITY 90030 - Artistic creation
WOODALL VENTURES LTD WATERLOOVILLE UNITED KINGDOM Active MICRO ENTITY 59111 - Motion picture production activities
TALKING LAB LTD WATERLOOVILLE ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SAMMY'S DOG GROOMING LIMITED WATERLOOVILLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LJS WASTE LTD PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
OASIS AI LTD LOWESTOFT UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
BRICKMERE LIMITED RINGWOOD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKHURST GUARDIAN LIMITED HAMBLEDON Active MICRO ENTITY 85100 - Pre-primary education
BUMBLE BEE COTTAGE LIMITED WATERLOOVILLE Active DORMANT 62090 - Other information technology service activities
HITCHENS CONSULTING LIMITED HAMBLEDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CLANFIELD STORES LTD WATERLOOVILLE ENGLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
THE VILLAGE ONLINE LTD WATERLOOVILLE ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
6.57 INVESTMENTS LIMITED WATERLOOVILLE ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.