TOLLESHUNT D'ARCY 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
04/11/254 November 2025 NewNotification of Jessica Peters as a person with significant control on 2025-10-07

View Document

04/11/254 November 2025 NewNotification of Emma Chamberlain as a person with significant control on 2025-10-07

View Document

04/11/254 November 2025 NewNotification of Amy Donnelly as a person with significant control on 2025-10-07

View Document

23/10/2523 October 2025 NewNotification of Louis Langenberg as a person with significant control on 2025-10-07

View Document

23/10/2523 October 2025 NewCessation of Debra Payton-Kent as a person with significant control on 2025-10-07

View Document

23/10/2523 October 2025 NewCessation of Brintha Pranavan as a person with significant control on 2025-10-07

View Document

23/10/2523 October 2025 NewCessation of Elaine Hawkswell as a person with significant control on 2025-10-07

View Document

23/10/2523 October 2025 NewCessation of Hazel Matthews as a person with significant control on 2025-10-07

View Document

23/10/2523 October 2025 NewCessation of Tracy Bernadette Baker as a person with significant control on 2025-10-07

View Document

23/10/2523 October 2025 NewNotification of Patricia Heard as a person with significant control on 2025-10-07

View Document

23/10/2523 October 2025 NewNotification of Vicki Wellen as a person with significant control on 2025-10-07

View Document

23/10/2523 October 2025 NewNotification of Francis Beaman as a person with significant control on 2025-10-07

View Document

23/10/2523 October 2025 NewNotification of Belinda Feltham as a person with significant control on 2025-10-07

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

23/10/2423 October 2024 Appointment of Miss Shannon Knights as a director on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Angela Owen as a director on 2024-10-21

View Document

22/10/2422 October 2024 Change of details for Mrs Tracy Bernadette Bakerr as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Cessation of Steph Connor as a person with significant control on 2024-10-07

View Document

22/10/2422 October 2024 Cessation of David Farrow as a person with significant control on 2024-10-07

View Document

22/10/2422 October 2024 Cessation of Catherine Stringer as a person with significant control on 2024-10-07

View Document

22/10/2422 October 2024 Cessation of Carol Lyons as a person with significant control on 2024-10-07

View Document

22/10/2422 October 2024 Termination of appointment of Elliott David Davis as a director on 2024-10-21

View Document

22/10/2422 October 2024 Appointment of Miss Libby Newman as a secretary on 2024-10-21

View Document

22/10/2422 October 2024 Cessation of Tracy Bernadette Baker as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Notification of Tracy Bernadette Bakerr as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Notification of Libby Newman as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Cessation of Elliott David Davis as a person with significant control on 2024-10-07

View Document

22/10/2422 October 2024 Termination of appointment of Tracy Bernadette Baker as a secretary on 2024-10-21

View Document

22/10/2422 October 2024 Notification of Daniel Selby as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Notification of Brintha Pranavan as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Notification of Elaine Hawkswell as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Notification of Hazel Matthews as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Notification of Shannon Knights as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Appointment of Mr Daniel Selby as a director on 2024-10-21

View Document

22/10/2422 October 2024 Notification of Debra Payton-Kent as a person with significant control on 2024-10-21

View Document

20/10/2420 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Director's details changed for Mrs Angela Owen on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

13/10/2313 October 2023 Appointment of Mr Elliott David Davis as a director on 2023-10-09

View Document

11/10/2311 October 2023 Cessation of Maria Hearn as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Appointment of Mrs Tracy Bernadette Baker as a secretary on 2023-10-09

View Document

11/10/2311 October 2023 Termination of appointment of Phillipa Claire Rousell Parmenter as a director on 2023-10-09

View Document

11/10/2311 October 2023 Notification of Elliott David Davis as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Termination of appointment of Catherine Stringer as a secretary on 2023-10-09

View Document

11/10/2311 October 2023 Cessation of Matthew James Liggins as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Cessation of Phillipa Claire Rousell Parmenter as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Cessation of Lianne Hale as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Cessation of Patricia Heard as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Notification of Carol Lyons as a person with significant control on 2023-10-09

View Document

11/10/2311 October 2023 Notification of Steph Connor as a person with significant control on 2023-10-09

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

11/01/2311 January 2023 Notification of Angela Owen as a person with significant control on 2020-11-11

View Document

11/01/2311 January 2023 Termination of appointment of Tracy Bernadette Baker as a secretary on 2022-11-14

View Document

11/01/2311 January 2023 Appointment of Mrs Catherine Stringer as a secretary on 2022-11-14

View Document

11/01/2311 January 2023 Notification of Tracy Bernadette Baker as a person with significant control on 2020-11-11

View Document

11/01/2311 January 2023 Notification of Patricia Heard as a person with significant control on 2020-11-11

View Document

11/01/2311 January 2023 Notification of Lianne Hale as a person with significant control on 2020-11-11

View Document

11/01/2311 January 2023 Notification of David Farrow as a person with significant control on 2022-11-14

View Document

11/01/2311 January 2023 Notification of Catherine Stringer as a person with significant control on 2022-11-14

View Document

11/01/2311 January 2023 Notification of Maria Hearn as a person with significant control on 2022-11-14

View Document

11/01/2311 January 2023 Notification of Matthew Liggins as a person with significant control on 2022-11-14

View Document

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

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

15/12/2015 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR APPOINTED DR PHILLIPA CLAIRE ROUSELL PARMENTER

View Document

09/12/209 December 2020 CESSATION OF NINA CATASUS-ESCRIBA AS A PSC

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR NINA CATASUS-ESCRIBAS

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MRS PHILLIPA CLAIRE ROUSELL PARMENTER / 30/11/2020

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPA CLAIRE ROUSELL PARMENTER

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS NINA CATASUS-ESCRIBAS

View Document

16/11/1816 November 2018 CESSATION OF SARAH SKILLING AS A PSC

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH SKILLING

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA CATASUS-ESCRIBA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

01/02/181 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CESSATION OF JAMES PELLING AS A PSC

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA PELLING

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MRS SARAH SKILLING

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SKILLING

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PELLING

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 SECRETARY APPOINTED MRS TRACY BERNADETTE BAKER

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE GILBEY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 08/03/16 NO MEMBER LIST

View Document

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

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM AT TOLLESHUNT D'ARCY PRIMARY SCHOOL TOLLESBURY ROAD TOLLESHUNT D'ARCY MALDON ESSEX CM9 8UB ENGLAND

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THE VILLAGE HALL 25 TOLLESBURY ROAD TOLLESHUNT D'ARCY MALDON ESSEX CM9 8UB

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS CATHERINE ELIZABETH GILBEY

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA SALERNO

View Document

31/03/1531 March 2015 08/03/15 NO MEMBER LIST

View Document

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

View Accounts

18/03/1418 March 2014 08/03/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

16/03/1316 March 2013 08/03/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA SALENO

View Document

10/07/1210 July 2012 SECRETARY APPOINTED MRS JOANNA SALERNO

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE WHITEMEAD

View Document

01/06/121 June 2012 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

18/04/1218 April 2012 08/03/12 NO MEMBER LIST

View Document

08/03/118 March 2011 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