NETTLESTEAD AND WATERINGBURY PRE-SCHOOL AND OUT OF SCHOOLS CLUB - MAIDSTONE


Company Profile Company Filings

Overview

NETTLESTEAD AND WATERINGBURY PRE-SCHOOL AND OUT OF SCHOOLS CLUB is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MAIDSTONE and has the status: Active.
NETTLESTEAD AND WATERINGBURY PRE-SCHOOL AND OUT OF SCHOOLS CLUB was incorporated 12 years ago on 26/07/2011 and has the registered number: 07718671. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

NETTLESTEAD AND WATERINGBURY PRE-SCHOOL AND OUT OF SCHOOLS CLUB - MAIDSTONE

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

NETTLESTEAD AND WATERINGBURY PRE-SCHOOL MAIDSTONE ROAD
MAIDSTONE
KENT
ME18 5ER

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LAURA HAMMOND Oct 1982 British Director 2022-10-31 CURRENT
MRS FIONA HOLLINGTON May 1989 British Director 2022-11-17 CURRENT
MRS SAMANTHA MASON Oct 1984 British Director 2021-04-15 CURRENT
MRS EMMA LOUISE CHENERY Jan 1987 British Director 2023-11-13 CURRENT
MRS ANNA GERMAN Jun 1981 British Director 2022-10-31 CURRENT
MRS SAMANTHA MASON Secretary 2022-10-31 UNTIL 2023-01-19 RESIGNED
MRS ALICE MARGUERITE YELF Aug 1966 British Director 2011-07-26 UNTIL 2018-04-05 RESIGNED
ANN HALL Secretary 2011-07-26 UNTIL 2012-01-01 RESIGNED
MRS NINA MCCREATH Jul 1976 British Director 2012-01-01 UNTIL 2012-10-19 RESIGNED
MRS JONELLE SIAN WILKIN Jan 1978 British Director 2013-10-10 UNTIL 2019-10-09 RESIGNED
MRS AMY LOUISE WESTGATE Feb 1982 British Director 2019-03-01 UNTIL 2019-11-12 RESIGNED
MISS SARAH JANE SIBLEY Jun 1975 British Director 2014-10-20 UNTIL 2018-03-23 RESIGNED
MRS LORRAINE SHERIFF Jul 1971 British Director 2012-01-01 UNTIL 2012-04-19 RESIGNED
SIOBHAN SHARP Jun 1981 British Director 2019-01-24 UNTIL 2023-11-13 RESIGNED
SARAH ELIZABETH SCOTT Aug 1967 British Director 2011-07-26 UNTIL 2012-01-01 RESIGNED
MRS LORRAINE PEARSON Sep 1966 British Director 2012-01-01 UNTIL 2012-10-19 RESIGNED
MRS ANNA PACKHAM Jul 1981 British Director 2015-10-16 UNTIL 2019-10-09 RESIGNED
MRS CORINNE MULCAHY Aug 1971 British Director 2012-04-19 UNTIL 2014-10-20 RESIGNED
MRS FRANCES MORRIS Apr 1973 British Director 2015-10-16 UNTIL 2016-07-26 RESIGNED
TAMSIN DEBRA JANE LAKER Mar 1969 British Director 2011-07-26 UNTIL 2012-01-01 RESIGNED
MR COLIN LANGFORD Sep 1976 British Director 2012-01-01 UNTIL 2015-10-16 RESIGNED
MS LAURA CATHERINE KING Jul 1983 British Director 2020-01-28 UNTIL 2022-07-19 RESIGNED
MRS KELLY GROVES Jan 1982 British Director 2019-05-01 UNTIL 2022-07-22 RESIGNED
MRS ELYSIA PENELOPE GRIPPA Sep 1987 British Director 2012-10-19 UNTIL 2013-10-10 RESIGNED
MR JOHN FINNEY Jan 1987 British Director 2019-10-18 UNTIL 2021-04-15 RESIGNED
MR ADAM BRYN EDWARDS Mar 1983 British Director 2018-03-23 UNTIL 2019-10-09 RESIGNED
MR JAMES ALEXANDER CHIDLOW Jun 1972 British Director 2019-03-01 UNTIL 2023-08-31 RESIGNED
REBECCA CHLOE BOWIE Jan 1972 British Director 2011-07-26 UNTIL 2012-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Samantha Mason 2023-09-06 10/1984 Maidstone   Kent Significant influence or control
Mrs Siobhan Catherine Sharp 2019-10-30 - 2023-09-06 6/1981 Maidstone   Significant influence or control
Mr James Alexander Chidlow 2019-10-23 - 2019-10-30 6/1972 Maidstone   Significant influence or control
Mrs Anna Frances Diana Packham 2018-03-23 - 2019-10-23 7/1981 Maidstone   Kent Voting rights 25 to 50 percent
Miss Sarah Jane Taylor 2016-10-13 - 2016-10-13 6/1975 Maidstone   Kent Voting rights 25 to 50 percent
Miss Sarah Jane Taylor 2016-04-06 - 2018-03-23 6/1975 Maidstone   Kent Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
19 - 21 UPPER GROSVENOR ROAD LIMITED CROWBOROUGH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ACE FLOORING UK LIMITED WEST MALLING Dissolved... TOTAL EXEMPTION FULL 43330 - Floor and wall covering
SHARPENABULL PROPERTY LTD MAIDSTONE ENGLAND Active -... TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
LILY BRYN FINANCIAL SERVICES LTD WEST MALLING ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
BASE FINANCIAL LIMITED TONBRIDGE ENGLAND Active -... UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
MNE BUILDING SERVICES LTD MAIDSTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
S&B ENGLISH RESERVE LTD WATERINGBURY UNITED KINGDOM Dissolved... MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
HEATIC GROUP LIMITED LONDON ... UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation
LITTLE DUCKLINGS BABY SPA LTD MAIDSTONE ENGLAND Active MICRO ENTITY 86900 - Other human health activities
MNE ENVIRONMENTAL LTD MAIDSTONE UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
A4G WEALTH LLP WEST KINGSDOWN UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED None Supplied