PEARSON PRE-SCHOOL

Company Documents

DateDescription
01/09/201 September 2020 PREVSHO FROM 31/07/2020 TO 29/02/2020

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR WILLIAM BOUVERAT

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA RICHARDS

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROGERS

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE TABINER

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MRS SARAH SYLVESTER

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY CATHRYN WOODALL

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MRS KATE ARAFA

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS VICTORIA ROGERS

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR KAMILLA DACK

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS LOUISE TABINER

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS EMMA RICHARDS

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MRS CATHRYN ROSE WOODALL

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY JODY FENDICK

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH GARDNER

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS KAMILLA DACK

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY LUCY PANNELL-WOODWARD

View Document

06/10/166 October 2016 SECRETARY APPOINTED MRS JODY FENDICK

View Document

24/06/1624 June 2016 18/06/16 NO MEMBER LIST

View Document

22/10/1522 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN HIBBARD

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS SARAH GARDNER

View Document

03/07/153 July 2015 SECRETARY APPOINTED MRS LUCY PANNELL-WOODWARD

View Document

03/07/153 July 2015 18/06/15 NO MEMBER LIST

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE HANMER-GRANT

View Document

19/03/1519 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

03/09/143 September 2014 18/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 18/06/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN RUNDLE

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS ELAINE HANMER-GRANT

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MRS GILLIAN HIBBARD

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY ANNIE RUNDLE

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOE ARAFA

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 18/06/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MRS ANNIE RUNDLE

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR JOHNATHAN RUNDLE

View Document

21/10/1121 October 2011 18/06/11 NO MEMBER LIST

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA JONES

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HATTON

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MACKENZIE

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE JONES

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR JOE ARAFA

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

10/11/1010 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE LISA MACKENZIE / 01/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JONES / 01/06/2010

View Document

26/07/1026 July 2010 18/06/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HATTON / 01/06/2010

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 18/06/09

View Document

27/07/0927 July 2009 SECRETARY APPOINTED CLAIRE JONES

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY JULIET WILLIAMS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED PAUL HATTON

View Document

23/12/0823 December 2008 SECRETARY APPOINTED JULIET WILLIAMS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY MAYA PLASS

View Document

18/06/0818 June 2008 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