JUMPING BEANS GARRATT PARK PLAYGROUP

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

03/04/243 April 2024 Appointment of Mr Keith Lawson as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Julia Lai Ngor Lee as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Ms Phylicia Cameron as a director on 2024-03-31

View Document

03/04/243 April 2024 Cessation of Nicola Saker as a person with significant control on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Arabella Caroline Simpson as a director on 2024-03-31

View Document

03/04/243 April 2024 Notification of Shakeira Vanessa Lawson as a person with significant control on 2024-03-31

View Document

11/03/2411 March 2024 Termination of appointment of Alexandra Jane Jones as a director on 2024-03-06

View Document

11/03/2411 March 2024 Termination of appointment of Nicola Catherine Saker as a director on 2024-03-06

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Appointment of Ms Arabella Caroline Simpson as a director on 2022-05-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Registered office address changed from 108 Battersea High Street Battersea London SW11 3HP to Garratt Park Childrens Centre Siward Road London SW17 0LA on 2023-03-22

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALXANDRA JANE JONES / 18/10/2019

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MS ALXANDRA JANE JONES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CESSATION OF ANN MARGARET GRIGOREY AS A PSC

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MS SHAKEIRA VANESSA LAWSON

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY BROAD

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR HARRIET ANDERSON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS JULIA LAI NGOR LEE

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS REBECCA KATHERINE GIBSON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS MAISA SANTANA LANGFORD

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY ANN GRIGOREY

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANN GRIGOREY

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROWENA CROWTHER

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIES

View Document

06/01/186 January 2018 DIRECTOR APPOINTED MS ANN MARGARET GRIGOREY

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROWENA CROWTHER

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS HARRIET LEONORA ANDERSON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS TRACY CHANTELL BROAD

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY RUKHSANA QUERESHI

View Document

19/10/1619 October 2016 SECRETARY APPOINTED MS ANN MARGARET GRIGOREY

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MS ROWENA ARLINE CROWTHER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN ELLIOT

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GEORGINA DAVIES / 12/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH GEORGINA WILSON / 08/08/2016

View Document

13/05/1613 May 2016 07/04/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CUNNAH

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARY GRAHAM

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA KNOTT

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MRS SARAH GEORGINA WILSON

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MRS KAREN NICOLA ELLIOT

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN COOK

View Document

07/04/157 April 2015 07/04/15 NO MEMBER LIST

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR SARA CHAMBERLEN

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MRS SARA CHAMBERLEN

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MRS MARY CLAIRE GRAHAM

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MRS VICTORIA JANE CUNNAH

View Document

25/04/1425 April 2014 07/04/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA RITCHIE

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MRS KAREN COOK

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTINE LAVELLE

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MRS REBECCA JANE KNOTT

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MISS NICOLA CATHERINE SAKER

View Document

03/05/133 May 2013 07/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA PUGH

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WRIGHT

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ISEMANN

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA PUGH

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH GIBSON

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA HURST-SMITH

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR AISLING ZARRAGA

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE BEATTIE

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BOYD

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS AMANDA RITCHIE

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS JUSTINE KATHERINE LAVELLE

View Document

17/04/1217 April 2012 07/04/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MISS SARAH CAROLINE GIBSON

View Document

12/12/1112 December 2011

View Document

12/04/1112 April 2011 07/04/11 NO MEMBER LIST

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN KEWELL

View Document

01/02/111 February 2011 DIRECTOR APPOINTED NICOLA JANE HURST-SMITH

View Document

01/02/111 February 2011 DIRECTOR APPOINTED AISLING ZARRAGA

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BOYD / 07/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ISEMANN / 07/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LINDA BEATTIE / 07/04/2010

View Document

05/05/105 May 2010 07/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNA WRIGHT / 07/04/2010

View Document

05/04/105 April 2010 REGISTERED OFFICE CHANGED ON 05/04/2010 FROM WPPA THE PROFESSIONAL CENTRE FRANCISCAN ROAD TOOTING LONDON SW17 8HE

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MRS AMANDA CLARE PUGH

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MRS HELEN YVONNE KEWELL

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ELIZABETH ISEMANN

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR JUSTINE LAVELLE

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 DIRECTOR APPOINTED JOANNE LINDA BEATTIE

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED DEBORAH BOYD

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR HELEN FIELDER

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 07/04/08

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 07/04/07

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 ANNUAL RETURN MADE UP TO 07/04/06

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 07/04/05

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 144 BEDFORD HILL BALHAM LONDON SW12 9HW

View Document

07/04/047 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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