ARDLEIGH PRE-SCHOOL

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

18/06/2518 June 2025 Termination of appointment of Hannah Ayre as a director on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mrs Jessica Hampson on 2025-06-11

View Document

18/06/2518 June 2025 Director's details changed for Mrs Shanice Edwards on 2025-06-11

View Document

11/06/2511 June 2025 Registered office address changed from 146 Colchester Road Lawford Manningtree Essex CO11 2BP England to Ardleigh Village Hall Station Road Ardleigh Colchester CO7 7RS on 2025-06-11

View Document

04/06/254 June 2025 Termination of appointment of Amy Gray as a director on 2025-06-04

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Appointment of Mrs Amy Gray as a director on 2024-11-12

View Document

14/11/2414 November 2024 Termination of appointment of Abigail Banyard as a director on 2024-11-12

View Document

14/11/2414 November 2024 Termination of appointment of Jenny Ann Scofield as a director on 2024-11-12

View Document

07/10/247 October 2024 Director's details changed for Miss Shanice Edwards on 2024-10-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Termination of appointment of Annie Abrahams as a director on 2024-05-01

View Document

12/01/2412 January 2024 Director's details changed for Miss Jessica Millar on 2024-01-12

View Document

14/11/2314 November 2023 Appointment of Mrs Amanda Scott as a director on 2023-11-07

View Document

14/11/2314 November 2023 Appointment of Mrs Hannah Ayre as a director on 2023-11-07

View Document

14/11/2314 November 2023 Termination of appointment of Malgorzata Elzbieta Zawislak-Joannides as a director on 2023-11-07

View Document

14/11/2314 November 2023 Termination of appointment of Elizabeth Florence Dor as a director on 2023-11-07

View Document

14/11/2314 November 2023 Termination of appointment of Kathryn Ann Adams as a director on 2023-11-07

View Document

14/11/2314 November 2023 Appointment of Miss Shanice Edwards as a director on 2023-11-07

View Document

14/11/2314 November 2023 Appointment of Mrs Sabre Hearn as a director on 2023-11-07

View Document

14/11/2314 November 2023 Appointment of Miss Jessica Millar as a director on 2023-11-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

26/06/2326 June 2023 Termination of appointment of Sabre Hearn as a director on 2023-06-22

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/05/2311 May 2023 Termination of appointment of Caroline Arduini as a director on 2023-05-10

View Document

28/04/2328 April 2023 Termination of appointment of Lois Deacon as a director on 2023-04-28

View Document

20/02/2320 February 2023 Appointment of Miss Lois Deacon as a director on 2022-12-06

View Document

20/02/2320 February 2023 Appointment of Mrs Caroline Arduini as a director on 2022-12-06

View Document

20/02/2320 February 2023 Appointment of Mrs Sabre Hearn as a director on 2022-12-06

View Document

20/02/2320 February 2023 Appointment of Mrs Annie Abrahams as a director on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of Kelly Sutton as a director on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of Kelly Davis as a director on 2022-12-06

View Document

04/10/224 October 2022 Termination of appointment of Helen Scatola as a director on 2022-09-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Dannielle Harrison as a director on 2022-01-31

View Document

20/01/2220 January 2022 Appointment of Mrs Malgorzata Elzbieta Zawislak-Joannides as a director on 2022-01-07

View Document

19/01/2219 January 2022 Appointment of Miss Abigail Banyard as a director on 2022-01-07

View Document

18/01/2218 January 2022 Termination of appointment of Carla Bland as a director on 2022-01-07

View Document

18/01/2218 January 2022 Appointment of Mrs Kelly Davis as a director on 2022-01-07

View Document

18/01/2218 January 2022 Appointment of Mrs Helen Scatola as a director on 2022-01-07

View Document

18/01/2218 January 2022 Appointment of Miss Dannielle Harrison as a director on 2022-01-07

View Document

18/01/2218 January 2022 Termination of appointment of Karen Booth as a director on 2022-01-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE POULTER

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MRS KATHRYN ANN ADAMS

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MRS KELLY SUTTON

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA HARRIS

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE HOY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MRS LAURA HARRIS

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY ANN SCOFIELD / 23/07/2019

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS KAREN BOOTH

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS ELIZABETH FLORENCE DOR

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCES COOMBS

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY TEMPLEMAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MRS CARLA BLAND

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MRS TRACEY TEMPLEMAN

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY ANN SCOFIELD / 04/06/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH MCMASTER

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS JULIE HOY

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR KATE RUFF

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR CATHARINE FARLEY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR KERRY KING

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LAW

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE OWEN

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE PEIRSON

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS KEELY ANNE GROTHIER

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS KERRY KING

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH HESTER

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM MAHALA COLCHESTER ROAD ARDLEIGH ESSEX CO7 7PQ

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1631 May 2016 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA PRIEST

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MRS HANNAH LOUISE MCMASTER

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL ELDEN

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MISS VICTORIA CATHERINE LAW

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MRS LOUISE CLAIRE POULTER

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MRS FRANCES JOANNE COOMBS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH WRIGHT

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH RAWLINSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/08/1513 August 2015 27/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MISS CATHARINE VICTORIA FARLEY

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MISS SARAH WRIGHT

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS CATHERINE ANN OWEN

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS SARAH NATASHA RAWLINSON

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS LOUISE ALEXINE PEIRSON

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS SARAH ANNE HESTER

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MRS LAURA JANE PRIEST

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA WATTS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 27/07/14 NO MEMBER LIST

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR EMILY REEVE

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MRS JENNY ANN SCOFIELD

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY CAROL BOWLY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 SAIL ADDRESS CREATED

View Document

30/07/1330 July 2013 27/07/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANE SALMON

View Document

29/07/1329 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JENNY SCOFIELD

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN BOWLY / 29/07/2013

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL BOWLY

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM MARYLAND COTTAGE TURNPIKE CLOSE ARDLEIGH COLCHESTER ESSEX CO7 7QW

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TREE

View Document

03/09/123 September 2012 27/07/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/08/1126 August 2011 27/07/11 NO MEMBER LIST

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR SHAN LAW

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM POTTER

View Document

08/07/118 July 2011 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

27/07/1027 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company