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) - DEREHAM

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

21 MARKET PLACE
DEREHAM
NORFOLK
NR19 2AX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.L. DERRICK & COMPANY LIMITED NORFOLK Dissolved... TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
WENSUM VALLEY SERVICES LTD SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
INSPIRE HOME IMPROVEMENTS LTD DEREHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
VALHALLA HAULAGE LTD DEREHAM ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIPS FOR GOOD MANAGEMENT LTD. DEREHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EARL ROAD MANAGEMENT COMPANY LIMITED DEREHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
AKC STREETWORKS LTD DEREHAM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
AMDERLEY BOOKS LIMITED DEREHAM ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HARDINGHAM PIGS LTD DEREHAM ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
DEEBA DEVELOPMENTS LTD DEREHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GRACE & MAY DEVELOPMENTS LTD DEREHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
JSF GOVERNANCE LIMITED DEREHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HD HOME IMPROVEMENTS (NORFOLK) LTD DEREHAM ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
QCLOUD LTD DEREHAM ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development