TRINKET BOX PRE SCHOOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Kevin David Lockhart as a director on 2025-06-17

View Document

19/06/2519 June 2025 Cessation of Kevin David Lockhart as a person with significant control on 2025-06-17

View Document

04/06/254 June 2025 Termination of appointment of Sophie Marie Rivers as a director on 2025-06-02

View Document

04/06/254 June 2025 Cessation of Sophie Marie Rivers as a person with significant control on 2025-06-02

View Document

05/12/245 December 2024 Notification of Hannah Reddihough as a person with significant control on 2024-11-28

View Document

05/12/245 December 2024 Appointment of Mrs Hannah Reddihough as a director on 2024-11-28

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Notification of Claire Bowman as a person with significant control on 2024-10-17

View Document

21/10/2421 October 2024 Appointment of Miss Claire Bowman as a director on 2024-10-17

View Document

20/06/2420 June 2024 Appointment of Mrs Elena Lucy Scott as a secretary on 2024-06-19

View Document

20/06/2420 June 2024 Termination of appointment of Nathalie Linda Baker as a director on 2024-06-19

View Document

20/06/2420 June 2024 Termination of appointment of Kim Durritt as a director on 2024-06-19

View Document

20/06/2420 June 2024 Cessation of Kim Durritt as a person with significant control on 2024-06-19

View Document

20/06/2420 June 2024 Cessation of Nathalie Linda Baker as a person with significant control on 2024-06-19

View Document

20/06/2420 June 2024 Termination of appointment of Hazel Wright as a secretary on 2024-06-19

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

26/06/2326 June 2023 Appointment of Mrs Jennifer Margaret Dalley as a director on 2023-06-20

View Document

26/06/2326 June 2023 Notification of Jennifer Margaret Dalley as a person with significant control on 2023-06-20

View Document

26/06/2326 June 2023 Notification of Elena Lucy Scott as a person with significant control on 2023-06-20

View Document

26/06/2326 June 2023 Appointment of Mrs Elena Lucy Scott as a director on 2023-06-20

View Document

28/03/2328 March 2023 Cessation of Sonia Ann Blake as a person with significant control on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of Sonia Ann Blake as a director on 2023-03-23

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Director's details changed for Miss Sonia Ann Irvin on 2022-10-23

View Document

02/11/222 November 2022 Change of details for Miss Sonia Ann Irvin as a person with significant control on 2022-10-23

View Document

02/11/222 November 2022 Change of details for Mrs Sonia Ann Blake as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mrs Sonia Ann Blake on 2022-11-02

View Document

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

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

01/07/211 July 2021 Appointment of Mrs Hazel Wright as a director on 2021-06-24

View Document

01/07/211 July 2021 Appointment of Mrs Hazel Wright as a secretary on 2021-06-24

View Document

01/07/211 July 2021 Termination of appointment of Gemma Samuels as a secretary on 2021-06-24

View Document

30/06/2130 June 2021 Cessation of Katherine Grace Lovell Gleaves as a person with significant control on 2021-06-24

View Document

30/06/2130 June 2021 Notification of Hazel Wright as a person with significant control on 2021-06-24

View Document

30/06/2130 June 2021 Termination of appointment of Katherine Grace Lovell Gleaves as a director on 2021-06-24

View Document

30/06/2130 June 2021 Appointment of Ms Sarah Louise Campbell as a director on 2021-06-24

View Document

30/06/2130 June 2021 Notification of Sarah Louise Campbell as a person with significant control on 2021-06-24

View Document

30/06/2130 June 2021 Notification of Nathalie Linda Baker as a person with significant control on 2021-06-24

View Document

30/06/2130 June 2021 Appointment of Mrs Nathalie Linda Baker as a director on 2021-06-24

View Document

03/03/213 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBINSON

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR ANDREW ROBINSON

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOBBIE PERRY / 23/11/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MRS BOBBIE PERRY / 23/11/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

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

View Accounts

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOBBIE PERRY / 14/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BOBBIE PERRY / 14/07/2020

View Document

17/03/2017 March 2020 CESSATION OF KATIE CASBARD AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE CASBARD

View Document

31/01/2031 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA O'CONNOR

View Document

23/10/1923 October 2019 CESSATION OF NICOLA ELIZABETH O'CONNOR AS A PSC

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HERRON

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE CASBARD

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE BYERS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MRS JULIE BYERS

View Document

01/07/191 July 2019 CESSATION OF MARTIN JAMES HERRON AS A PSC

View Document

01/07/191 July 2019 CESSATION OF KAREN ANNE WILSON AS A PSC

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MISS KATIE CASBARD

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN WILSON

View Document

06/02/196 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CESSATION OF MICHELLE JANE GLENCROSS AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GLENCROSS

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA SAMUELS / 01/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH O'CONNOR / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA SAMUELS / 01/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELIZABETH O'CONNOR / 11/10/2018

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS KIM DURRITT

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID LOCKHART

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE GRACE LOVELL GLEAVES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS KATHERINE GRACE LOVELL GLEAVES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR KEVIN DAVID LOCKHART

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM DURRITT

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

14/09/1814 September 2018 CESSATION OF VERITY THWAITES AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA STEEL

View Document

03/07/183 July 2018 CESSATION OF SAMANTHA STEEL AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR VERITY THWAITES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOCELYN IWANOCZKO

View Document

27/03/1827 March 2018 SECRETARY APPOINTED MRS GEMMA SAMUELS

View Document

27/03/1827 March 2018 CESSATION OF JOCELYN FLAUN IWANOCZKO AS A PSC

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA SAMUELS / 23/03/2018

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY BOBBIE PERRY

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY GROUT

View Document

06/03/186 March 2018 CESSATION OF KELLY MARIE GROUT AS A PSC

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATE OWEN

View Document

22/01/1822 January 2018 CESSATION OF KATE HELEN OWEN AS A PSC

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ELIZABETH O'CONNOR

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA ANN IRVIN

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERITY THWAITES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MISS SONIA ANN IRVIN

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS NICOLA ELIZABETH O'CONNOR

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MRS VERITY THWAITES

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA SAMUELS

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS GEMMA SAMUELS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE JANE GLENCROSS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBIE PERRY

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA TAYLOR

View Document

27/06/1727 June 2017 CESSATION OF TERESA MARIE TAYLOR AS A PSC

View Document

27/06/1727 June 2017 CESSATION OF LOUISE COWEN AS A PSC

View Document

04/05/174 May 2017 SECRETARY APPOINTED MRS BOBBIE PERRY

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY KATE OWEN

View Document

23/03/1723 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS MICHELLE JANE GLENCROSS

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS BOBBIE PERRY

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE COWEN

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS TERESA MARIE TAYLOR

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS KAREN WILSON

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERRI BURRELL

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS JOCELYN FLAUN IWANOCZKO

View Document

24/02/1624 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN LO

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN LO / 05/10/2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR MARTIN JAMES HERRON

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS KELLY MARIE GROUT

View Document

10/09/1510 September 2015 08/09/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN LO / 29/09/2014

View Document

26/09/1426 September 2014 08/09/14 NO MEMBER LIST

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA JACKSON

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS LOUISE COWEN

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR MELINDA BRIGGS

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR HEIDI PINCHBACK

View Document

24/02/1424 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN FISHER

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERRI ROSE BURRELL / 27/09/2013

View Document

09/09/139 September 2013 08/09/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LO / 02/07/2013

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MS SUSAN LO

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MRS EMMA LOUISE JACKSON

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOY

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS TERRI ROSE BURRELL

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE LINGGOOD

View Document

03/05/133 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON READ

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE NASH

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MRS KATE OWEN

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS KATE HELEN OWEN

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS MELINDA ANNE BRIGGS

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LYNN READ / 08/09/2011

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O THORPE GREENWAYS SCHOOL GREENWAYS SOUTHEND ON SEA ESSEX SS1 3BS

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI PINCHBACK / 08/09/2011

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE NASH / 08/09/2011

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LINGGOOD / 08/09/2011

View Document

23/10/1223 October 2012 08/09/12 NO MEMBER LIST

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUI ADAMS

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR MICHAEL HOY

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI SLASSOR / 19/06/2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED JACQUI SLASSOR

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED SAMANTHA STEEL

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH CLAPHAM

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN RUSH

View Document

04/05/124 May 2012 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

06/03/126 March 2012 DIRECTOR APPOINTED KATHRYN RUSH

View Document

06/03/126 March 2012 DIRECTOR APPOINTED KAREN LOUISE FISHER

View Document

11/01/1211 January 2012 ADOPT ARTICLES 08/11/2011

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED SUZANNE LINGGOOD

View Document

15/11/1115 November 2011 ARTICLES OF ASSOCIATION

View Document

08/09/118 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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