SUTTON ST JAMES 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
06/06/256 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Termination of appointment of Sally Rebecca Egerton as a director on 2023-05-25

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

09/02/239 February 2023 Appointment of Miss Kirsty Emma Windsor as a director on 2023-02-01

View Document

13/12/2213 December 2022 Secretary's details changed for Miss Kirsty Vickers on 2022-11-01

View Document

13/12/2213 December 2022 Termination of appointment of Kairen Lesley Ruth Wedgwood as a director on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

21/04/2021 April 2020 CESSATION OF GAYLE NICOLA PARKES AS A PSC

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR GAYLE PARKS

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILI BHATIA

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 SECRETARY APPOINTED MISS KIRSTY VICKERS

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY SHERYL EDWARDS

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY KIRSTY VICKERS

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTEN ELLIS

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MRS IONA CATHERINE HARLE

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MISS GAYLE PARKS

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MISS KIRSTY VICKERS

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MISS MILI-ANNE BHATIA

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MRS SALLY REBECCA EGERTON

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MRS KAIREN LESLEY RUTH WEDGWOOD

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

02/01/192 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

15/03/1815 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 TERMINATE SEC APPOINTMENT

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIES

View Document

26/02/1826 February 2018 SECRETARY APPOINTED MRS SHERYL EDWARDS

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/04/176 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL OWEN

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM CHURCH HALL CHURCH LANE SUTTON CHESHIRE SK11 0DS

View Document

29/05/1629 May 2016 23/05/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MISS GAYLE NICOLA PARKS

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MRS KRISTEN ELLIS

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY HEIDI WORTHINGTON

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR RACHAEL KENNEDY

View Document

03/12/153 December 2015 SECRETARY APPOINTED MISS MICHELLE ELIZABETH DAVIES

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR KATY TAYLOR

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DANIEL OWEN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 23/05/15 NO MEMBER LIST

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MRS RACHAEL KENNEDY

View Document

29/01/1529 January 2015 SECRETARY APPOINTED DR HEIDI WORTHINGTON

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIKKOLA GOSLING

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA MOORE

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BALME

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MS KATY TAYLOR

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY LORNA EVERETT

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BROADRICK

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MS EMMA LOUISE MOORE

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MS NIKKOLA GOSLING

View Document

02/06/142 June 2014 23/05/14 NO MEMBER LIST

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MISS SAMANTHA LOUISE BALME

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAULA DAVIES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/06/1317 June 2013 SECRETARY APPOINTED MISS LORNA JAYNE EVERETT

View Document

29/05/1329 May 2013 23/05/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JANET SHIELDS

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MRS SUZANNE BROADRICK

View Document

03/02/133 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/05/1227 May 2012 23/05/12 NO MEMBER LIST

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, SECRETARY KAREN SMITH

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 23/05/11 NO MEMBER LIST

View Document

14/08/1114 August 2011 DIRECTOR APPOINTED MRS PAULA DAVIES

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JACKSON

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN SMITH

View Document

19/04/1119 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE SMITH / 01/10/2009

View Document

14/07/1014 July 2010 23/05/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA GAYCE JACKSON / 01/10/2009

View Document

19/11/0919 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR KIRSTY SAVAGE

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

21/05/0921 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 DIRECTOR AND SECRETARY APPOINTED KAREN ANNE SMITH

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED JANET PATRICIA SHIELDS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HAYLEY ROBERTS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM SUTTON ST JAMES PRE-SCHOOL 40 GONVILLE AVENUE SUTTON MACCLESFIELD CHESHIRE SK11 OEG

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE HANNAH

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

05/08/075 August 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/01/0721 January 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 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