WIVENHOE PRE-SCHOOL - COLCHESTER


Company Profile Company Filings

Overview

WIVENHOE PRE-SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COLCHESTER and has the status: Active.
WIVENHOE PRE-SCHOOL was incorporated 13 years ago on 25/03/2011 and has the registered number: 07578727. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

WIVENHOE PRE-SCHOOL - COLCHESTER

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

CONGREGATIONAL CHURCH HALL 101 HIGH STREET
COLCHESTER
ESSEX
CO7 1AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHLOE SPARROW May 1985 British Director 2022-12-09 CURRENT
MRS DAWN TARALA Oct 1981 British Director 2022-12-09 CURRENT
MRS OLIVIA REEVES Apr 1990 British Director 2017-10-28 CURRENT
MISS SAMANTHA CLUBB Aug 1988 British Director 2016-04-07 CURRENT
MISS JULIE HANNAH Nov 1978 British Director 2022-12-09 CURRENT
MRS CAROL STONE Jan 1955 British Director 2013-02-01 UNTIL 2014-09-09 RESIGNED
MRS REBEKAH YOUNG Sep 1978 British Director 2017-01-02 UNTIL 2017-10-28 RESIGNED
MS DEBORAH JANE SHAW Oct 1970 English Director 2014-01-20 UNTIL 2015-11-05 RESIGNED
MRS TINA SAUNDERS Jun 1978 British Director 2015-04-17 UNTIL 2015-11-05 RESIGNED
MS NICOLA LAVERACK Jan 1976 English Director 2014-01-20 UNTIL 2015-04-17 RESIGNED
MR THOMAS ARTHUR RILEY Dec 1981 British Director 2014-04-01 UNTIL 2014-06-30 RESIGNED
MR THOMAS ARTHUR RILEY Dec 1981 British Director 2014-06-30 UNTIL 2016-06-03 RESIGNED
MRS TONIA ANN NORBURY Mar 1973 British Director 2015-11-05 UNTIL 2019-01-01 RESIGNED
MRS RACHAEL MURPHY Jul 1983 British Director 2017-01-02 UNTIL 2017-10-28 RESIGNED
CHRISTINE MESSANT Feb 1972 British Director 2011-03-25 UNTIL 2012-10-01 RESIGNED
MRS ELIZABETH MARY ANNE MARSHALL Nov 1977 British Director 2012-10-01 UNTIL 2013-01-31 RESIGNED
MRS MELANIE MARTIN Feb 1982 British Director 2017-10-28 UNTIL 2021-11-27 RESIGNED
MARION HAZEL CHAPMAN Secretary 2011-03-25 UNTIL 2014-05-31 RESIGNED
MR THOMAS ARTHUR RILEY Secretary 2014-04-01 UNTIL 2016-05-04 RESIGNED
MRS CAROL STONE Jan 1955 British Director 2011-03-25 UNTIL 2012-05-18 RESIGNED
MRS NICOLA WARD Feb 1981 British Director 2019-01-01 UNTIL 2020-11-09 RESIGNED
MRS GEORGINA ANNA LORTON Jan 1973 British Director 2015-11-05 UNTIL 2016-12-12 RESIGNED
MS JULIE GALLOWAY Dec 1980 British Director 2014-09-09 UNTIL 2015-04-17 RESIGNED
MRS HEIDI JAYNE KENNELL Aug 1972 British Director 2015-11-05 UNTIL 2017-10-28 RESIGNED
MRS KATHERINE FREEMAN Aug 1985 Welsh Director 2015-04-17 UNTIL 2016-12-12 RESIGNED
MRS CLARE LOUISE CONNELL May 1979 British Director 2020-11-09 UNTIL 2022-12-09 RESIGNED
MRS EMMA FORD Feb 1988 British Director 2017-10-28 UNTIL 2020-11-09 RESIGNED
PAULA COLLINS Aug 1968 English Director 2011-03-25 UNTIL 2014-05-31 RESIGNED
MS MARION HAZEL CHAPMAN Nov 1942 English Director 2014-01-20 UNTIL 2014-05-31 RESIGNED
MRS NATHALIE CANFIELD Jan 1984 British Director 2017-10-28 UNTIL 2020-11-09 RESIGNED
MRS EMMA VICTORIA BOURNE Feb 1975 English Director 2012-10-01 UNTIL 2013-01-31 RESIGNED
MS SARAH OSBORNE Apr 1982 British Director 2014-08-13 UNTIL 2015-11-05 RESIGNED
MR GRAHAM BENNETT Jan 1959 British Director 2015-11-05 UNTIL 2016-12-12 RESIGNED
MRS JANE BELCHER Jul 1971 British Director 2020-11-09 UNTIL 2022-04-14 RESIGNED
MRS JULIE BARTON Apr 1980 British Director 2015-04-17 UNTIL 2015-11-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Rebekah Young 2017-03-25 - 2020-11-09 9/1978 Colchester   Essex Significant influence or control
Mrs Tonia Ann Norbury 2017-03-25 - 2019-01-01 3/1973 Colchester   Essex Significant influence or control
Mrs Heidi Jayne Kennell 2017-03-25 - 2017-10-28 8/1972 Colchester   Essex Significant influence or control
Mrs Rachael Murphy 2017-03-25 - 2017-10-28 7/1983 Colchester   Essex Significant influence or control
Mrs Samantha Clubb 2017-03-25 8/1988 Colchester   Essex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HELPAGE INTERNATIONAL LONDON ENGLAND Active FULL 74990 - Non-trading company
CHILDHOPE (UK) LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND) LONDON Active FULL 94120 - Activities of professional membership organizations
CITIZENS ADVICE WALTHAM FOREST LTD LONDON Active SMALL 63990 - Other information service activities n.e.c.
HOLLDYN CO. LTD BARKING Dissolved... NO ACCOUNTS FILED 43290 - Other construction installation
STUDIO MARC LIMITED COLCHESTER ENGLAND Dissolved... MICRO ENTITY 43290 - Other construction installation
WARD DESIGN & SUPPLY LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 74100 - specialised design activities
ASPECT FOOTWEAR LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 47721 - Retail sale of footwear in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Wivenhoe Pre-School - Charities report - 22.1 2022-04-27 31-08-2021 £31,717 Cash
Wivenhoe Pre-School - Charities report - 21.1 2021-05-08 31-08-2020 £29,207 Cash
Wivenhoe Pre-School - Charities report - 19.3.2 2020-05-30 31-08-2019 £35,330 Cash
Wivenhoe Pre-School - Charities report - 19.1 2019-05-29 31-08-2018 £36,210 Cash
Wivenhoe Pre-School - Charities report - 18.1 2018-05-16 31-08-2017 £29,705 Cash