GROVE PRE-SCHOOL (STANWAY)

50 New Farm Road 50 New Farm Road, Colchester, CO3 0PG, England
StatusACTIVE
Company No.07407682
Category
Incorporated14 Oct 2010
Age13 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

GROVE PRE-SCHOOL (STANWAY) is an active with number 07407682. It was incorporated 13 years, 6 months, 13 days ago, on 14 October 2010. The company address is 50 New Farm Road 50 New Farm Road, Colchester, CO3 0PG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Mrs Natalie Waters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-19

Old address: Scout Hut Villa Road Stanway Colchester Essex CO3 0RN

New address: 50 New Farm Road Stanway Colchester CO3 0PG

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-18

Officer name: Natalie Waters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-20

Officer name: Jade Samantha Grace Hannibal

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-10

Officer name: Heather June Humm

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Waters

Appointment date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather June Humm

Appointment date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Sophie Jade Shelley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Rachel Joy Shotton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Jade Samantha Grace Hannibal

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Samantha Louise Jean Tidey

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Dawn Kelly

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Zoe Jean Horner

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Joanne Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Folkerd

Termination date: 2022-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zoe Jean Horner

Termination date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Edwards

Appointment date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Jean Horner

Appointment date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Lesley Smith

Appointment date: 2021-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-14

Officer name: Mrs Zoe Jean Horner

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Julia Mcwilliams

Termination date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Ashleigh Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-14

Officer name: Ashleigh Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Helen Patricia Rowland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Ms Rachel Joy Shotton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Ms Shelley Julia Mcwilliams

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Ms Angela Folkerd

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Gillian Manser

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Baxter

Termination date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Younger

Termination date: 2019-11-10

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Younger

Change date: 2019-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Baxter

Change date: 2019-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Younger

Appointment date: 2019-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Baxter

Appointment date: 2019-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Parker

Termination date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemma Wilby

Termination date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Amy Khan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carolyn Raynor

Notification date: 2018-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Amy Khan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Mrs Helen Patricia Rowland

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ashleigh Lewis

Appointment date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jemma Wilby

Appointment date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Manser

Appointment date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Ashleigh Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carolyn Raynor

Appointment date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Michelle Karen King

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Francesca Murrells

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-10

Officer name: Francesca Murrells

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Karen King

Cessation date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-30

Officer name: Ms Francesca Murrells

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Francesca Murrells

Appointment date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Parker

Appointment date: 2017-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-30

Officer name: Maddy Munson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Truly Anne Bruce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-10

Officer name: Mrs Michelle Karen King

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Strain

Termination date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mrs Truly Anne Bruce

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Zoe Yvonne Szpurko

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Yvonne Szpurko

Appointment date: 2014-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Jane Pamela Paterson

Termination date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Jane Pamela Paterson

Documents

View document PDF

Termination secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Brown

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maddy Munson

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Greenham

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julia Louise Brown

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Hummerstone

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-31

Old address: Scout Hut Villa Road Stanway Colchester Essex CO3 9RN

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER SOCIAL LIMITED

23 OLD LONDON ROAD,ST ALBANS,AL1 1QD

Number:11263229
Status:ACTIVE
Category:Private Limited Company

FLYING-FX LIMITED

SKIPPERS,NEWMARKET,CB8 8SS

Number:05169577
Status:ACTIVE
Category:Private Limited Company

MOVINGME LTD

177 QUEENSWAY QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:07501802
Status:ACTIVE
Category:Private Limited Company

N.T.B ELECTRICAL SERVICE LIMITED

62 LONGMEAD ROAD,HAYES,UB3 2HE

Number:11740310
Status:ACTIVE
Category:Private Limited Company

Q POOTLE 5 LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:07552706
Status:ACTIVE
Category:Private Limited Company

SESC SOLUTIONS LTD

UNIT 3,SHAFTESBURY,SP7 0AF

Number:07606236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source