GROVE PRE-SCHOOL (STANWAY) - COLCHESTER


Company Profile Company Filings

Overview

GROVE PRE-SCHOOL (STANWAY) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COLCHESTER ENGLAND and has the status: Active.
GROVE PRE-SCHOOL (STANWAY) was incorporated 13 years ago on 14/10/2010 and has the registered number: 07407682. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

GROVE PRE-SCHOOL (STANWAY) - COLCHESTER

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

50 NEW FARM ROAD
COLCHESTER
CO3 0PG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/10/2023 28/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NATALIE WATERS Sep 1990 British Director 2023-09-27 CURRENT
CAROLYN RAYNOR Feb 1957 British Director 2018-10-10 CURRENT
SOPHIE JADE SHELLEY May 1991 British Director 2022-09-29 CURRENT
SHARON LESLEY SMITH Jul 1970 British Director 2021-10-14 CURRENT
JADE SAMANTHA GRACE LAWSON Jan 1989 British Director 2022-09-29 CURRENT
SAMANTHA LOUISE JEAN TIDEY Jun 1991 British Director 2022-09-29 CURRENT
CAROLINE DAWN KELLY Nov 1980 British Director 2022-09-29 CURRENT
MRS ELEANOR JANE PAMELA PATERSON Oct 1981 British Director 2013-10-14 UNTIL 2014-10-20 RESIGNED
MS KAREN YOUNGER Dec 1980 British Director 2019-10-06 UNTIL 2019-11-10 RESIGNED
MRS LUCY PARKER Apr 1990 British Director 2017-10-30 UNTIL 2019-04-12 RESIGNED
MRS FRANCESCA MURRELLS Nov 1988 British Director 2017-10-30 UNTIL 2018-10-10 RESIGNED
MS SHELLEY JULIA MCWILLIAMS Nov 1985 British Director 2020-11-16 UNTIL 2021-10-14 RESIGNED
MRS GILLIAN MANSER May 1964 British Director 2018-10-10 UNTIL 2020-11-16 RESIGNED
MRS MADDY MUNSON Secretary 2013-10-14 UNTIL 2017-10-30 RESIGNED
HANNAH HUMMERSTONE Secretary 2010-10-14 UNTIL 2012-10-18 RESIGNED
MRS ZOE JEAN HORNER Secretary 2021-10-14 UNTIL 2022-09-29 RESIGNED
MRS JULIA LOUISE BROWN Secretary 2012-10-18 UNTIL 2013-10-14 RESIGNED
MS FRANCESCA MURRELLS Secretary 2017-10-30 UNTIL 2018-10-10 RESIGNED
ASHLEIGH LEWIS Secretary 2018-10-10 UNTIL 2021-10-14 RESIGNED
MRS HELEN PATRICIA ROWLAND Nov 1966 British Director 2018-10-10 UNTIL 2021-04-23 RESIGNED
MRS MICHELLE KAREN KING Mar 1979 British Director 2016-06-10 UNTIL 2018-10-10 RESIGNED
MS RACHEL JOY SHOTTON May 1982 British Director 2020-11-16 UNTIL 2022-09-29 RESIGNED
KERRY STRAIN Feb 1974 British Director 2010-10-14 UNTIL 2016-06-10 RESIGNED
MRS ZOE YVONNE SZPURKO Jul 1986 British Director 2014-10-20 UNTIL 2015-10-15 RESIGNED
NATALIE WATERS Sep 1990 British Director 2022-09-29 UNTIL 2023-04-18 RESIGNED
JEMMA WILBY Oct 1987 British Director 2018-10-10 UNTIL 2019-04-12 RESIGNED
ASHLEIGH LEWIS Oct 1991 British Director 2018-10-10 UNTIL 2021-10-14 RESIGNED
SARAH GREENHAM May 1962 British Director 2010-10-14 UNTIL 2013-01-31 RESIGNED
AMY KHAN May 1986 British Director 2018-10-10 UNTIL 2019-04-12 RESIGNED
HEATHER JUNE HUMM Jul 1958 British Director 2022-09-29 UNTIL 2022-12-10 RESIGNED
MRS ZOE JEAN HORNER Aug 1989 British Director 2021-10-14 UNTIL 2022-09-29 RESIGNED
MS ANGELA FOLKERD Nov 1978 British Director 2020-11-16 UNTIL 2022-09-29 RESIGNED
MS JOANNE EDWARDS Sep 1987 British Director 2021-10-14 UNTIL 2022-09-29 RESIGNED
MRS TRULY ANNE BRUCE Apr 1985 British Director 2015-10-15 UNTIL 2017-10-30 RESIGNED
MS SARAH BAXTER Jul 1982 British Director 2019-10-06 UNTIL 2020-11-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Carolyn Raynor 2018-10-10 2/1957 Colchester   Significant influence or control
Mrs Michelle Karen King 2016-06-15 - 2018-10-10 3/1979 Colchester   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHILIP SMITH PLUMBING AND HEATING LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation

Free Reports Available

Report Date Filed Date of Report Assets
Grove Pre-School (Stanway) - Charities report - 21.2 2021-11-27 31-08-2021 £80,651 Cash
Grove Pre-School (Stanway) - Charities report - 20.2 2021-01-09 31-08-2020 £84,699 Cash
Grove Pre-School (Stanway) - Charities report - 19.3.2 2020-02-07 31-08-2019 £66,971 Cash
Grove Pre-School (Stanway) - Charities report - 18.1 2018-11-16 31-08-2018 £64,612 Cash
Grove Pre-School (Stanway) - Charities report - 18.1 2018-04-14 31-08-2017 £48,450 Cash
Grove Pre-School (Stanway) - Abbreviated accounts 16.1 2016-12-14 31-08-2016 £26,487 Cash £26,188 equity
Grove Pre-School (Stanway) - Limited company - abbreviated - 11.9 2016-02-27 31-08-2015 £24,779 Cash £24,479 equity
Grove Pre-School (Stanway) - Limited company - abbreviated - 11.0.0 2015-02-06 31-08-2014 £20,332 Cash £20,031 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOS SCAFFOLDING WIVENHOE LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43991 - Scaffold erection
CH SURGICAL SERVICES LTD COLCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
ALD ENG SOLUTIONS LTD COLCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet