LITTLE SWANS (NORFOLK) - DEREHAM
Company Profile | Company Filings |
Overview
LITTLE SWANS (NORFOLK) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DEREHAM ENGLAND and has the status: Active.
LITTLE SWANS (NORFOLK) was incorporated 20 years ago on 16/04/2004 and has the registered number: 05103983. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
LITTLE SWANS (NORFOLK) was incorporated 20 years ago on 16/04/2004 and has the registered number: 05103983. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
LITTLE SWANS (NORFOLK) - DEREHAM
This company is listed in the following categories:
85100 - Pre-primary education
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
21 MARKET PLACE
DEREHAM
NORFOLK
NR19 2AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LITTLE SWANS (until 18/05/2010)
LITTLE SWANS (until 18/05/2010)
SWANTON MORLEY UNDER 5'S GROUP (until 19/03/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JESSICA ANN SYER | Dec 2000 | British | Director | 2023-01-09 | CURRENT |
MRS MEGAN LOUISE WEBSTER | Nov 1994 | British | Director | 2023-01-09 | CURRENT |
MRS JULIA COLE | Jul 1984 | British | Director | 2019-02-07 | CURRENT |
MRS MARY LOUISE BURLINGHAM | Dec 1984 | British | Director | 2023-01-09 | CURRENT |
MRS AMBER MARY SCOTT-CURTIS | Mar 1990 | British | Director | 2019-11-12 | CURRENT |
MRS SUSAN REBECCA ROSE | Nov 1992 | British | Director | 2023-01-09 | CURRENT |
MRS HANNAH PLAYER | Jan 1994 | British | Director | 2023-01-09 | CURRENT |
MRS SARAH CAROLINE HISLOP | Oct 1992 | British | Director | 2023-01-09 | CURRENT |
MRS TARA FRASCOGNA | Jan 1981 | British | Director | 2013-10-22 | CURRENT |
JANETTE ELIZABETH NEVARD | Feb 1957 | British | Director | 2004-04-16 UNTIL 2008-12-11 | RESIGNED |
CARLA LOUISE PERRY | Mar 1968 | British | Director | 2005-11-10 UNTIL 2008-01-16 | RESIGNED |
MRS ELOISE LAYLA NURSE | Feb 1983 | British | Director | 2015-10-20 UNTIL 2017-10-30 | RESIGNED |
MRS ROSEMARY NORTHALL | Mar 1939 | British | Director | 2012-03-27 UNTIL 2013-10-22 | RESIGNED |
MRS REBECCA VICTORIA HAYNES | Apr 1973 | British | Director | 2013-05-21 UNTIL 2014-10-31 | RESIGNED |
NADINE LOUISE PALMER | Mar 1979 | British | Director | 2007-11-26 UNTIL 2010-02-10 | RESIGNED |
ANDREW PARKER | Jan 1974 | British | Director | 2008-11-04 UNTIL 2010-02-10 | RESIGNED |
MARK ALAN SYER | Jun 1975 | British | Director | 2005-11-10 UNTIL 2008-11-04 | RESIGNED |
MRS NICOLA MCALLISTER | May 1982 | British | Director | 2017-03-27 UNTIL 2017-11-14 | RESIGNED |
ALISON CLARE MOORE | Jul 1968 | British | Director | 2005-11-10 UNTIL 2010-08-30 | RESIGNED |
BERNARD MICHAEL MARSHAM | Mar 1949 | British | Director | 2004-04-16 UNTIL 2009-03-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-04-16 UNTIL 2004-04-16 | RESIGNED | ||
MISS NICOLA ANN LANSDOWN | Mar 1974 | British | Director | 2010-10-13 UNTIL 2011-03-28 | RESIGNED |
MRS DONNA KNOX | Nov 1984 | British | Director | 2015-07-01 UNTIL 2016-11-01 | RESIGNED |
AMANDA JACKSON-CHAMBERS | May 1968 | British | Director | 2008-04-01 UNTIL 2009-09-08 | RESIGNED |
MR JOHN IVERSON | May 1984 | British | Director | 2019-02-07 UNTIL 2022-02-09 | RESIGNED |
MR GEORGE NORTHALL | Jul 1941 | British | Director | 2011-03-28 UNTIL 2022-07-31 | RESIGNED |
MRS KAREN LISA ASTON | Secretary | 2013-10-21 UNTIL 2016-04-27 | RESIGNED | ||
MRS STACEY LOUISE LOUGHNEY | Apr 1983 | British | Director | 2011-03-28 UNTIL 2014-10-31 | RESIGNED |
MRS ROSEMARY NORTHALL | Secretary | 2012-03-27 UNTIL 2012-05-15 | RESIGNED | ||
ROGER ATTERWILL | Jan 1971 | British | Director | 2004-04-16 UNTIL 2005-02-24 | RESIGNED |
EKS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-10-16 UNTIL 2012-03-27 | RESIGNED | ||
JF COMPANY SERVICES LIMITED | Corporate Secretary | 2004-04-16 UNTIL 2008-10-27 | RESIGNED | ||
MR LEE PETER WATERS | Jan 1986 | British | Director | 2016-04-27 UNTIL 2016-06-15 | RESIGNED |
HELEN PATRICIA GATT | Jun 1964 | British | Director | 2004-04-16 UNTIL 2006-05-11 | RESIGNED |
MRS NATASHA JAYNE GASKIN | Feb 1988 | British | Director | 2012-03-27 UNTIL 2015-10-20 | RESIGNED |
MR MARIO FRASCOGNA | Oct 1972 | British | Director | 2013-10-22 UNTIL 2016-04-27 | RESIGNED |
MICHAEL DAVID DICKINSON | May 1947 | British | Director | 2004-04-16 UNTIL 2009-05-11 | RESIGNED |
MR STEPHEN GEORGE DERRICK | Mar 1945 | British | Director | 2004-04-16 UNTIL 2009-05-14 | RESIGNED |
SALLY VICTORIA BROWN | Dec 1978 | British | Director | 2006-12-12 UNTIL 2007-11-26 | RESIGNED |
MR RICHARD BOWERY | Mar 1972 | British | Director | 2009-05-12 UNTIL 2012-03-27 | RESIGNED |
MRS KAYLEIGH SMITH | Nov 1988 | British | Director | 2017-10-30 UNTIL 2024-01-22 | RESIGNED |
ROGER ATTERWILL | Jan 1971 | British | Director | 2009-09-08 UNTIL 2010-09-14 | RESIGNED |
MR TIMOTHY ALLEN | Jul 1969 | British | Director | 2010-02-10 UNTIL 2012-03-27 | RESIGNED |
MRS KAREN LISA ASTON | Jan 1971 | British | Director | 2013-05-21 UNTIL 2016-04-27 | RESIGNED |
MRS ANISSA HALLWORTH | Apr 1980 | British | Director | 2016-04-27 UNTIL 2019-10-30 | RESIGNED |
MR LYNDON JULIAN GWYN-JONES | Sep 1961 | British | Director | 2011-03-28 UNTIL 2014-01-01 | RESIGNED |
MRS REBECCA HIRD | Aug 1984 | British | Director | 2014-10-31 UNTIL 2018-10-30 | RESIGNED |
DR CATHERINE SPENCER | May 1977 | British | Director | 2017-10-30 UNTIL 2018-10-30 | RESIGNED |
MRS CHARLENE SOUTHWELL | Mar 1987 | British | Director | 2019-02-07 UNTIL 2021-11-09 | RESIGNED |
MRS KAYLEIGH SMITH | Nov 1988 | British | Director | 2017-10-30 UNTIL 2017-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sarah Caroline Hislop | 2024-01-22 | 10/1992 | Dereham Norfolk | Significant influence or control |
Mrs Tara Frascogna | 2020-02-12 - 2024-01-22 | 1/1981 | Dereham Norfolk |
Right to appoint and remove directors Right to appoint and remove directors as firm |
Mrs Nicola Mcallister | 2016-06-22 - 2019-10-30 | 5/1982 | Dereham Norfolk | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LITTLE SWANS (NORFOLK) | 2023-05-16 | 31-08-2022 | £42,430 equity |
Micro-entity Accounts - LITTLE SWANS (NORFOLK) | 2021-12-22 | 31-08-2021 | £43,585 equity |
Micro-entity Accounts - LITTLE SWANS (NORFOLK) | 2020-12-08 | 31-08-2020 | £32,763 equity |
Micro-entity Accounts - LITTLE SWANS (NORFOLK) | 2019-11-30 | 31-08-2019 | £41,622 equity |
Micro-entity Accounts - LITTLE SWANS (NORFOLK) | 2019-02-13 | 31-08-2018 | £52,051 equity |
Micro-entity Accounts - LITTLE SWANS (NORFOLK) | 2018-01-30 | 31-08-2017 | £36,615 equity |
Abbreviated Company Accounts - LITTLE SWANS (NORFOLK) | 2016-12-13 | 31-08-2016 | £37,087 Cash £41,073 equity |
Abbreviated Company Accounts - LITTLE SWANS (NORFOLK) | 2016-01-07 | 31-08-2015 | £22,442 Cash £42,265 equity |
Abbreviated Company Accounts - LITTLE SWANS (NORFOLK) | 2015-05-09 | 31-08-2014 | £10,441 Cash £28,471 equity |