PEBBLES CHILDREN AND FAMILY SERVICES - NORWICH


Company Profile Company Filings

Overview

PEBBLES CHILDREN AND FAMILY SERVICES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORWICH and has the status: Active.
PEBBLES CHILDREN AND FAMILY SERVICES was incorporated 18 years ago on 23/08/2005 and has the registered number: 05543839. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

PEBBLES CHILDREN AND FAMILY SERVICES - NORWICH

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 / 3 31/03/2023 31/12/2024

Registered Office

MUNDESLEY CHILDREN'S CENTRE TRUNCH ROAD
NORWICH
NORFOLK
NR11 8LE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/08/2023 04/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HOLLY MARGARET GILMAN Sep 1992 British Director 2019-02-01 CURRENT
DR PATRICIA SPENCER Apr 1948 British Director 2018-04-26 CURRENT
MRS KAREN LOUISE SIMS Feb 1962 British Director 2021-10-21 CURRENT
LINDSEY MAY JEGGARD May 1979 British Director 2006-12-14 UNTIL 2008-05-01 RESIGNED
JEANNETTE MARY TUPPER Oct 1973 British Director 2005-08-23 UNTIL 2007-09-12 RESIGNED
KAREN SWASH Aug 1984 British Director 2015-07-17 UNTIL 2017-10-12 RESIGNED
CHLOE ISABELLE SUTTON Apr 1978 British Director 2011-05-06 UNTIL 2013-01-18 RESIGNED
DR PATRICIA SPENCER Apr 1948 British Director 2013-10-08 UNTIL 2014-05-01 RESIGNED
DR ELLEN ROSINA LOUISE SPENCER Sep 1974 British Director 2011-05-06 UNTIL 2013-10-08 RESIGNED
ALISON RUSSELL Jun 1968 British Director 2005-08-23 UNTIL 2006-06-15 RESIGNED
EMMA PIGGIN Dec 1984 British Director 2010-02-12 UNTIL 2011-06-29 RESIGNED
ROBIN JOHN FRASER Jan 1947 British Director 2005-09-28 UNTIL 2006-02-06 RESIGNED
LAURA JANE ELLIS Jul 1984 British Director 2012-10-10 UNTIL 2014-11-07 RESIGNED
RACHAEL MARY INNES Aug 1981 British Director 2009-03-05 UNTIL 2010-02-01 RESIGNED
VICTORIA ELIZABETH HICKS Jul 1974 British Director 2006-03-24 UNTIL 2006-11-01 RESIGNED
MS HOLLIE JAYNE HOSKIN Dec 1992 British Director 2022-03-22 UNTIL 2023-11-27 RESIGNED
ANNA MARIA HOLLIS Mar 1974 British Director 2007-04-20 UNTIL 2013-06-29 RESIGNED
DEBORAH LORRAINE HARTLAND Feb 1963 British Director 2005-08-23 UNTIL 2006-02-06 RESIGNED
AMANDA NG Jan 1970 British Director 2006-03-24 UNTIL 2009-09-16 RESIGNED
CHRISTOPHER THAYERS Secretary 2005-08-23 UNTIL 2013-02-12 RESIGNED
MRS KATHARINE LOUISE CARLTON-PATERSON May 1977 British Director 2019-01-17 UNTIL 2020-06-25 RESIGNED
SALLY ANN DENNING Jan 1968 British Director 2005-08-23 UNTIL 2006-05-07 RESIGNED
DEBORAH JANE COWARD Jul 1974 British Director 2017-10-12 UNTIL 2018-07-17 RESIGNED
MRS LINDA CORRWAY Apr 1981 British Director 2011-05-06 UNTIL 2014-04-04 RESIGNED
MS KATE LOUISE COOPER Dec 1975 British Director 2019-01-29 UNTIL 2020-01-27 RESIGNED
JULIE DENISE COLEMAN Apr 1974 British Director 2006-03-24 UNTIL 2007-02-22 RESIGNED
BIANCA VANDA MARY CINI Oct 1985 British Director 2012-10-10 UNTIL 2013-05-14 RESIGNED
KIM TRACEY CHUCK Sep 1969 British Director 2007-04-20 UNTIL 2010-07-19 RESIGNED
GILLIAN ANN CHATTEN May 1967 British Director 2010-02-12 UNTIL 2016-07-21 RESIGNED
MRS LAURA GATWARD Apr 1987 British Director 2021-04-26 UNTIL 2023-04-26 RESIGNED
JULIET BRYCE Aug 1965 British Director 2005-09-19 UNTIL 2010-02-01 RESIGNED
RACHEL BLAKE Sep 1981 British Director 2007-04-20 UNTIL 2010-08-27 RESIGNED
LUCY CATHERINE BECK May 1975 British Director 2009-03-09 UNTIL 2011-06-29 RESIGNED
TINA ALLEN Nov 1976 British Director 2005-08-23 UNTIL 2006-04-27 RESIGNED
LUCY CASS Feb 1979 British Director 2016-07-21 UNTIL 2019-03-05 RESIGNED
SUSAN FOWLER Oct 1982 British Director 2009-09-15 UNTIL 2010-02-01 RESIGNED
CATHERINE JANE VAN BATTUM Apr 1976 British Director 2010-02-12 UNTIL 2022-01-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.S. GRAY (BUILDERS) LIMITED NORFOLK Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HOLIDAY PROPERTIES(MUNDESLEY)LIMITED NORFOLK Active TOTAL EXEMPTION FULL 55201 - Holiday centres and villages
FINANCIAL CONTROL SOLUTIONS LIMITED COVENTRY ENGLAND Active MICRO ENTITY 70221 - Financial management
SAMEWAYS LTD COVENTRY ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - PEBBLES CHILDREN AND FAMILY SERVICES 2023-12-15 31-03-2023 £52,079 equity