TOLLESHUNT D'ARCY PRE-SCHOOL
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Notification of Jessica Peters as a person with significant control on 2025-10-07 |
| 04/11/254 November 2025 New | Notification of Emma Chamberlain as a person with significant control on 2025-10-07 |
| 04/11/254 November 2025 New | Notification of Amy Donnelly as a person with significant control on 2025-10-07 |
| 23/10/2523 October 2025 New | Notification of Louis Langenberg as a person with significant control on 2025-10-07 |
| 23/10/2523 October 2025 New | Cessation of Debra Payton-Kent as a person with significant control on 2025-10-07 |
| 23/10/2523 October 2025 New | Cessation of Brintha Pranavan as a person with significant control on 2025-10-07 |
| 23/10/2523 October 2025 New | Cessation of Elaine Hawkswell as a person with significant control on 2025-10-07 |
| 23/10/2523 October 2025 New | Cessation of Hazel Matthews as a person with significant control on 2025-10-07 |
| 23/10/2523 October 2025 New | Cessation of Tracy Bernadette Baker as a person with significant control on 2025-10-07 |
| 23/10/2523 October 2025 New | Notification of Patricia Heard as a person with significant control on 2025-10-07 |
| 23/10/2523 October 2025 New | Notification of Vicki Wellen as a person with significant control on 2025-10-07 |
| 23/10/2523 October 2025 New | Notification of Francis Beaman as a person with significant control on 2025-10-07 |
| 23/10/2523 October 2025 New | Notification of Belinda Feltham as a person with significant control on 2025-10-07 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 23/10/2423 October 2024 | Appointment of Miss Shannon Knights as a director on 2024-10-21 |
| 23/10/2423 October 2024 | Termination of appointment of Angela Owen as a director on 2024-10-21 |
| 22/10/2422 October 2024 | Change of details for Mrs Tracy Bernadette Bakerr as a person with significant control on 2024-10-22 |
| 22/10/2422 October 2024 | Cessation of Steph Connor as a person with significant control on 2024-10-07 |
| 22/10/2422 October 2024 | Cessation of David Farrow as a person with significant control on 2024-10-07 |
| 22/10/2422 October 2024 | Cessation of Catherine Stringer as a person with significant control on 2024-10-07 |
| 22/10/2422 October 2024 | Cessation of Carol Lyons as a person with significant control on 2024-10-07 |
| 22/10/2422 October 2024 | Termination of appointment of Elliott David Davis as a director on 2024-10-21 |
| 22/10/2422 October 2024 | Appointment of Miss Libby Newman as a secretary on 2024-10-21 |
| 22/10/2422 October 2024 | Cessation of Tracy Bernadette Baker as a person with significant control on 2024-10-21 |
| 22/10/2422 October 2024 | Notification of Tracy Bernadette Bakerr as a person with significant control on 2024-10-21 |
| 22/10/2422 October 2024 | Notification of Libby Newman as a person with significant control on 2024-10-21 |
| 22/10/2422 October 2024 | Cessation of Elliott David Davis as a person with significant control on 2024-10-07 |
| 22/10/2422 October 2024 | Termination of appointment of Tracy Bernadette Baker as a secretary on 2024-10-21 |
| 22/10/2422 October 2024 | Notification of Daniel Selby as a person with significant control on 2024-10-21 |
| 22/10/2422 October 2024 | Notification of Brintha Pranavan as a person with significant control on 2024-10-21 |
| 22/10/2422 October 2024 | Notification of Elaine Hawkswell as a person with significant control on 2024-10-21 |
| 22/10/2422 October 2024 | Notification of Hazel Matthews as a person with significant control on 2024-10-21 |
| 22/10/2422 October 2024 | Notification of Shannon Knights as a person with significant control on 2024-10-21 |
| 22/10/2422 October 2024 | Appointment of Mr Daniel Selby as a director on 2024-10-21 |
| 22/10/2422 October 2024 | Notification of Debra Payton-Kent as a person with significant control on 2024-10-21 |
| 20/10/2420 October 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-07-31 |
| 07/03/247 March 2024 | Director's details changed for Mrs Angela Owen on 2024-03-07 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 13/10/2313 October 2023 | Appointment of Mr Elliott David Davis as a director on 2023-10-09 |
| 11/10/2311 October 2023 | Cessation of Maria Hearn as a person with significant control on 2023-10-09 |
| 11/10/2311 October 2023 | Appointment of Mrs Tracy Bernadette Baker as a secretary on 2023-10-09 |
| 11/10/2311 October 2023 | Termination of appointment of Phillipa Claire Rousell Parmenter as a director on 2023-10-09 |
| 11/10/2311 October 2023 | Notification of Elliott David Davis as a person with significant control on 2023-10-09 |
| 11/10/2311 October 2023 | Termination of appointment of Catherine Stringer as a secretary on 2023-10-09 |
| 11/10/2311 October 2023 | Cessation of Matthew James Liggins as a person with significant control on 2023-10-09 |
| 11/10/2311 October 2023 | Cessation of Phillipa Claire Rousell Parmenter as a person with significant control on 2023-10-09 |
| 11/10/2311 October 2023 | Cessation of Lianne Hale as a person with significant control on 2023-10-09 |
| 11/10/2311 October 2023 | Cessation of Patricia Heard as a person with significant control on 2023-10-09 |
| 11/10/2311 October 2023 | Notification of Carol Lyons as a person with significant control on 2023-10-09 |
| 11/10/2311 October 2023 | Notification of Steph Connor as a person with significant control on 2023-10-09 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 23/03/2323 March 2023 | Total exemption full accounts made up to 2022-07-31 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 11/01/2311 January 2023 | Notification of Angela Owen as a person with significant control on 2020-11-11 |
| 11/01/2311 January 2023 | Termination of appointment of Tracy Bernadette Baker as a secretary on 2022-11-14 |
| 11/01/2311 January 2023 | Appointment of Mrs Catherine Stringer as a secretary on 2022-11-14 |
| 11/01/2311 January 2023 | Notification of Tracy Bernadette Baker as a person with significant control on 2020-11-11 |
| 11/01/2311 January 2023 | Notification of Patricia Heard as a person with significant control on 2020-11-11 |
| 11/01/2311 January 2023 | Notification of Lianne Hale as a person with significant control on 2020-11-11 |
| 11/01/2311 January 2023 | Notification of David Farrow as a person with significant control on 2022-11-14 |
| 11/01/2311 January 2023 | Notification of Catherine Stringer as a person with significant control on 2022-11-14 |
| 11/01/2311 January 2023 | Notification of Maria Hearn as a person with significant control on 2022-11-14 |
| 11/01/2311 January 2023 | Notification of Matthew Liggins as a person with significant control on 2022-11-14 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 17/02/2217 February 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 15/12/2015 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 09/12/209 December 2020 | DIRECTOR APPOINTED DR PHILLIPA CLAIRE ROUSELL PARMENTER |
| 09/12/209 December 2020 | CESSATION OF NINA CATASUS-ESCRIBA AS A PSC |
| 09/12/209 December 2020 | APPOINTMENT TERMINATED, DIRECTOR NINA CATASUS-ESCRIBAS |
| 09/12/209 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS PHILLIPA CLAIRE ROUSELL PARMENTER / 30/11/2020 |
| 09/12/209 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPA CLAIRE ROUSELL PARMENTER |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 28/11/1928 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 09/05/199 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 16/11/1816 November 2018 | DIRECTOR APPOINTED MRS NINA CATASUS-ESCRIBAS |
| 16/11/1816 November 2018 | CESSATION OF SARAH SKILLING AS A PSC |
| 16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH SKILLING |
| 16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA CATASUS-ESCRIBA |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 01/02/181 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 13/09/1713 September 2017 | CESSATION OF JAMES PELLING AS A PSC |
| 13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DONNA PELLING |
| 13/09/1713 September 2017 | DIRECTOR APPOINTED MRS SARAH SKILLING |
| 13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SKILLING |
| 13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES PELLING |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 10/03/1710 March 2017 | SECRETARY APPOINTED MRS TRACY BERNADETTE BAKER |
| 10/03/1710 March 2017 | APPOINTMENT TERMINATED, SECRETARY CATHERINE GILBEY |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/03/1631 March 2016 | 08/03/16 NO MEMBER LIST |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 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 |
| 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 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/03/1531 March 2015 | SECRETARY APPOINTED MRS CATHERINE ELIZABETH GILBEY |
| 31/03/1531 March 2015 | APPOINTMENT TERMINATED, SECRETARY JOANNA SALERNO |
| 31/03/1531 March 2015 | 08/03/15 NO MEMBER LIST |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 18/03/1418 March 2014 | 08/03/14 NO MEMBER LIST |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 16/03/1316 March 2013 | 08/03/13 NO MEMBER LIST |
| 21/11/1221 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 10/07/1210 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SALENO |
| 10/07/1210 July 2012 | SECRETARY APPOINTED MRS JOANNA SALERNO |
| 10/07/1210 July 2012 | APPOINTMENT TERMINATED, SECRETARY LOUISE WHITEMEAD |
| 01/06/121 June 2012 | CURREXT FROM 31/03/2013 TO 31/07/2013 |
| 18/04/1218 April 2012 | 08/03/12 NO MEMBER LIST |
| 08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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