BOWLERS COMMUNITY NURSERY -


Company Profile Company Filings

Overview

BOWLERS COMMUNITY NURSERY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
BOWLERS COMMUNITY NURSERY was incorporated 21 years ago on 07/03/2003 and has the registered number: 04690499. The accounts status is SMALL and accounts are next due on 31/12/2024.

BOWLERS COMMUNITY NURSERY -

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

81 CROUCH HILL
N8 9EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ABHA KHUSHU Secretary 2023-11-23 CURRENT
MR SHAUN BUSWELL Sep 1976 British Director 2023-03-08 CURRENT
MRS LAUREN GORDON Mar 1990 British Director 2023-12-05 CURRENT
MR STEVEN GARNER Nov 1978 British Director 2020-06-16 CURRENT
MRS ABHA KHUSHU Oct 1989 British Director 2023-11-23 CURRENT
MS NAOMI ROBERTS Feb 1989 British Director 2022-09-01 CURRENT
MR JULIAN LOAYZA SANJINES LOAYZA SANJINES Apr 1984 Austrian Director 2022-11-17 CURRENT
KIM LOUISE HERON Jul 1972 British Director 2008-06-07 UNTIL 2012-11-01 RESIGNED
MRS CATHERINE MARY KINSELLA Jan 1979 Irish Director 2016-11-11 UNTIL 2019-12-31 RESIGNED
MRS RACHEL LOUISE GREGORY Mar 1978 British Director 2014-07-19 UNTIL 2015-07-18 RESIGNED
REBECCA GRAY Aug 1972 British Director 2007-06-29 UNTIL 2011-07-16 RESIGNED
LUCY GOWANS May 1963 British Director 2003-03-07 UNTIL 2005-05-19 RESIGNED
MR LORENZO GORDON Jun 1977 British Director 2012-09-01 UNTIL 2016-07-20 RESIGNED
MELANIE GOODING Jun 1963 British Director 2004-02-05 UNTIL 2006-09-01 RESIGNED
MR CHRISTOPHER GIBNEY Jul 1981 British Director 2019-06-05 UNTIL 2024-04-01 RESIGNED
SHARON LEE GALLACHER Jan 1968 British Director 2007-06-29 UNTIL 2011-07-16 RESIGNED
JANE CAMPBELL British Secretary 2007-06-29 UNTIL 2008-06-07 RESIGNED
MRS LAUREN ASHLEY GORDON Secretary 2021-05-13 UNTIL 2023-12-05 RESIGNED
CLARE JULIA LINDOP British Secretary 2008-06-07 UNTIL 2009-07-04 RESIGNED
MS AVIA PASTERNAK Secretary 2011-09-01 UNTIL 2012-08-28 RESIGNED
MRS MARY KURIAN MASON Secretary 2014-07-19 UNTIL 2016-08-08 RESIGNED
CATHRYN JANE MCDOWELL British Secretary 2009-07-04 UNTIL 2011-07-16 RESIGNED
CATHRYN JANE MCDOWELL British Secretary 2003-03-07 UNTIL 2007-06-29 RESIGNED
MS SARAH MILTON Secretary 2018-10-04 UNTIL 2019-06-05 RESIGNED
MS KERRY FRANCES SMITH-JEFFERYS Secretary 2012-09-01 UNTIL 2014-07-19 RESIGNED
DR DAVID ROBERT SOLOMAN Aug 1961 British Secretary 2005-05-19 UNTIL 2006-09-01 RESIGNED
MISS ROWAN MARGARET YAPP Secretary 2016-08-08 UNTIL 2018-10-04 RESIGNED
MS KIM LAI LO Secretary 2019-07-31 UNTIL 2021-05-13 RESIGNED
ROGER JOHN KEELING Jul 1967 British Director 2003-03-07 UNTIL 2004-02-05 RESIGNED
MS INGRID MARGARET DEICKE Aug 1963 British Director 2005-05-19 UNTIL 2006-09-01 RESIGNED
MS SARA LUCIA SUZANNE DE BONDT Apr 1977 Belgian Director 2014-11-06 UNTIL 2015-07-09 RESIGNED
NATALIE DAVIS Feb 1967 British Director 2003-03-07 UNTIL 2007-06-29 RESIGNED
MR DAVID COOMBS Jan 1983 British Director 2017-08-31 UNTIL 2020-06-25 RESIGNED
JANE CAMPBELL British Director 2007-06-29 UNTIL 2009-07-04 RESIGNED
MRS JENNIFER LYN BROWN Sep 1975 American,British Director 2014-07-19 UNTIL 2018-10-04 RESIGNED
ALAN JAMES DOGGETT JONES May 1949 New Zealander British Director 2005-05-19 UNTIL 2007-06-29 RESIGNED
MARK BRETT Oct 1962 British Director 2003-03-07 UNTIL 2005-05-19 RESIGNED
MS JANE BANKS Aug 1962 British Director 2007-06-29 UNTIL 2008-06-07 RESIGNED
MS VICTORIA AMORUSO Jul 1983 British Director 2020-04-30 UNTIL 2022-11-29 RESIGNED
HELEN MARY HUGHES Nov 1972 British Director 2008-06-07 UNTIL 2009-07-04 RESIGNED
MS TONI ANTOINETTE ELLIS Mar 1973 British Director 2015-09-15 UNTIL 2017-09-22 RESIGNED
MRS LOUISE JUUL LARSEN Jul 1986 Danish Director 2020-02-03 UNTIL 2022-09-01 RESIGNED
CHERYL ANN KELLY JONES Feb 1968 British Director 2008-06-07 UNTIL 2010-07-17 RESIGNED
ANNE FIELD Jan 1972 British Director 2009-07-04 UNTIL 2010-07-04 RESIGNED
BELINDA JANE CARMICHAEL Apr 1967 British Director 2005-05-19 UNTIL 2006-09-01 RESIGNED
KRISTEL EBRILL Aug 1975 British Director 2008-06-07 UNTIL 2010-03-21 RESIGNED
MS LUCY JANE BINGHAM Oct 1965 British Director 2008-06-07 UNTIL 2011-07-16 RESIGNED
MS DEBORAH LEWIS Nov 1978 British Director 2013-07-01 UNTIL 2014-11-06 RESIGNED
SHIRLEY LEE Aug 1970 British Director 2009-07-04 UNTIL 2012-09-01 RESIGNED
MRS RACHEL MARY HARWOOD Sep 1981 British Director 2018-11-01 UNTIL 2020-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Yolande Farrell 2016-04-06 - 2018-11-09 12/1968 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIELDHOUSE PROPERTIES LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
FREIGHTLINERS FARM LIMITED Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
116 CROUCH HILL LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
OCTOPUS COMMUNITY NETWORK LIMITED LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
MALDABA LIMITED LONDON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
DLM RIGGING LTD WHITSTABLE ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
SARA DE BONDT LIMITED SHEFFIELD Active MICRO ENTITY 90030 - Artistic creation
OCCASIONAL PAPERS LIMITED SHEFFIELD Active MICRO ENTITY 58110 - Book publishing
19 ASHLEY ROAD FREEHOLD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
SUPPORTED HOUSING IN PARTNERSHIP MAIDSTONE Active MICRO ENTITY 87900 - Other residential care activities n.e.c.
MAUDSLEY CHARITY TRADING CIC LONDON Active SMALL 56210 - Event catering activities
BETHLEM GALLERY BECKENHAM Active SMALL 90040 - Operation of arts facilities
IMPLEMENTAL WORLDWIDE C.I.C. BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 86101 - Hospital activities
ASOS FOUNDATION LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
MAUDSLEY B2B COMMUNITY INTEREST COMPANY LONDON Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MAUDSLEY TRADING PROPCO LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIAWOOD LIMITED Active MICRO ENTITY 98000 - Residents property management
PATRICK SHIRLEY MEDIA LIMITED LONDON Active MICRO ENTITY 70210 - Public relations and communications activities
AWESOME ELM TRUSTEES LIMITED LONDON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
AWESOME ELM C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.