Company NameRamsden Pre School
Company StatusActive
Company Number05088621
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 2004(20 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Gemma Lumley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMrs Victoria Clowes
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMiss Rachel Britton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Secretary NameMrs Sally Mann
StatusCurrent
Appointed15 January 2018(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMr Robert Clowes
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleHouse Husband
Country of ResidenceEngland
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMrs Pauline Alice Redgewell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(17 years after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Secretary NameJulieann Jeakins
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRiviera
Vera Road, Downham
Billericay
Essex
CM11 1LJ
Director NameRebecca Bailey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 22 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Leez
100 Downham
Billericay
Essex
CM11 1QQ
Director NameErika Carvosso
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address122 Downham Road
Downham
Billericay
Essex
CM11 1QH
Director NameJuliet Brand
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2006)
RoleReflexologist
Correspondence Address76 Downham Road
Downham
Essex
CM11 1QB
Secretary NameMrs Allison Lofthouse
NationalityBritish
StatusResigned
Appointed09 July 2004(3 months, 1 week after company formation)
Appointment Duration5 months (resigned 06 December 2004)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address37 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU
Secretary NameMichelle Anna Felstead
NationalityBritish
StatusResigned
Appointed17 January 2005(9 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 July 2005)
RoleHuman Resources Coordinator
Correspondence Address8 Dovedale Close
Ramsden Heath
Billericay
Essex
CM11 1QZ
Director NameSarah Jane Clow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 2006)
RoleHousewife
Correspondence AddressSt Johns House
Heath Road
Ramsden Heath
Essex
CM11 1LZ
Secretary NameKerry Elaine Panaghiston
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2005)
RoleHousewife
Correspondence Address27 Allens Road
Ramsden Heath
Billericay
Essex
CM11 1JA
Secretary NamePenelope Jane Nisbett
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 July 2006)
RoleHousewife
Correspondence AddressHeather Cottage
17 Downham Road
Ramsden Heath
Essex
CM11 1PU
Director NameJoanne Broadrick
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressRose Cottage
Cole Hill Rettendon Common
Chelmsford
Essex
CM3 8HG
Secretary NameJennifer Plummer
NationalityBritish
StatusResigned
Appointed22 July 2006(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2007)
RoleHousewife
Correspondence Address57 Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NF
Secretary NameDaniela Morgan
NationalityBritish
StatusResigned
Appointed15 January 2007(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 21 April 2007)
RoleCompany Director
Correspondence Address1 Carsey Close
Ramsden Heath
Essex
CM11 1PB
Director NameKellie Barrett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address28 Stoney Hills
Ramsden Heath
Billericay
Essex
CM11 1JD
Director NameCharlotte Rebecca Callaway
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2009)
RoleHousewife
Correspondence Address9 Lindhurst Drive
Ramsden Heath
Billericay
Essex
CM11 1NB
Secretary NameMrs Kerry Peterson
NationalityBritish
StatusResigned
Appointed21 April 2008(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2009)
RoleAdmin Assistant
Correspondence Address36 Church Road
Ramsden Heath
Billericay
Essex
CM11 1PA
Director NameJoanne Cronin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Heath Road
Ramsden Heath
Essex
CM11 1NA
Secretary NameMrs Jennifer Clare Ingram
NationalityBritish
StatusResigned
Appointed13 July 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Dovedale Close
Ramsden Heath
Billericay
Essex
CM11 1QZ
Director NameMrs Rebecca Carter
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Allens Road, Ramsden Heath
Billericay
Essex
CM11 1JA
Director NameMs Anna Louise Armiger
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address27 Allens Road, Ramsden Heath
Billericay
Essex
CM11 1JA
Secretary NameMrs Clare Stewart
StatusResigned
Appointed29 March 2011(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address27 Allens Road, Ramsden Heath
Billericay
Essex
CM11 1JA
Secretary NameMrs Samantha Minney
StatusResigned
Appointed01 September 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2014)
RoleCompany Director
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMrs Jessica Carlyon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMrs Michelle Cornwall
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMrs Victoria Louise Cimini
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(10 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 May 2015)
RoleChildminder
Country of ResidenceEngland
Correspondence AddressRamsden Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMrs Clare Barley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMiss Gemma Berry
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(11 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2016)
RoleMortgage Administrator
Country of ResidenceEngland
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMrs Claire Cronjaeger
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(11 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2016)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameMrs Lucy Cross
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(12 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 December 2017)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX

Contact

Websitewww.ramsdenpreschool.net
Email address[email protected]
Telephone020 56547159
Telephone regionLondon

Location

Registered AddressRamsden Heath Village Hall Dowsett Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon

Financials

Year2013
Net Worth£25,661
Cash£25,661

Accounts

Latest Accounts1 September 2022 (1 year, 8 months ago)
Next Accounts Due1 June 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 September

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 6 days from now)

Filing History

23 May 2023Confirmation statement made on 15 May 2023 with updates (3 pages)
23 May 2023Total exemption full accounts made up to 1 September 2022 (7 pages)
23 May 2022Total exemption full accounts made up to 1 September 2021 (7 pages)
19 May 2022Confirmation statement made on 15 May 2022 with updates (3 pages)
24 May 2021Confirmation statement made on 15 May 2021 with updates (3 pages)
21 May 2021Total exemption full accounts made up to 1 September 2020 (7 pages)
2 May 2021Appointment of Mrs Pauline Alice Redgewell as a director on 21 April 2021 (2 pages)
2 May 2021Termination of appointment of Danielle Flack as a director on 25 April 2021 (1 page)
2 May 2021Termination of appointment of Rachel Jayne Ovel as a director on 22 April 2021 (1 page)
25 August 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
5 June 2019Notification of a person with significant control statement (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 September 2018Termination of appointment of Katie Louise Gowland as a director on 11 September 2018 (1 page)
11 September 2018Appointment of Mr Robert Clowes as a director on 11 September 2018 (2 pages)
11 September 2018Termination of appointment of Rachelle Tidiman as a director on 11 September 2018 (1 page)
11 September 2018Director's details changed for Miss Gemma Berry on 11 September 2018 (2 pages)
11 September 2018Termination of appointment of Nicola Hazell as a director on 11 September 2018 (1 page)
11 September 2018Cessation of Katie Louise Gowland as a person with significant control on 11 September 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (3 pages)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 January 2018Appointment of Mrs Rachel Jayne Ovel as a director on 15 January 2018 (2 pages)
22 January 2018Termination of appointment of Rachel Jayne Ovel as a director on 22 January 2018 (1 page)
22 January 2018Termination of appointment of Rachel Jayne Ovel as a director on 22 January 2018 (1 page)
22 January 2018Appointment of Mrs Rachel Jayne Ovel as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mrs Sally Mann as a secretary on 15 January 2018 (2 pages)
15 January 2018Appointment of Mrs Sally Mann as a secretary on 15 January 2018 (2 pages)
12 December 2017Termination of appointment of Karen Gilbey as a director on 1 December 2017 (1 page)
12 December 2017Appointment of Miss Rachel Britton as a director on 1 December 2017 (2 pages)
12 December 2017Termination of appointment of Nicola Jane Walker as a director on 1 December 2017 (1 page)
12 December 2017Cessation of Nicola Jane Walker as a person with significant control on 1 December 2017 (1 page)
12 December 2017Termination of appointment of Nicola Jane Walker as a director on 1 December 2017 (1 page)
12 December 2017Termination of appointment of Lucy Cross as a director on 1 December 2017 (1 page)
12 December 2017Termination of appointment of Kathryn Elizabeth Kalair as a director on 1 December 2017 (1 page)
12 December 2017Appointment of Mrs Rachelle Tidiman as a director on 1 December 2017 (2 pages)
12 December 2017Cessation of Lucy Cross as a person with significant control on 1 December 2017 (1 page)
12 December 2017Cessation of Lucy Cross as a person with significant control on 1 December 2017 (1 page)
12 December 2017Appointment of Miss Rachel Britton as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Mrs Rachelle Tidiman as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Miss Danielle Flack as a director on 1 December 2017 (2 pages)
12 December 2017Appointment of Miss Danielle Flack as a director on 1 December 2017 (2 pages)
12 December 2017Termination of appointment of Karen Gilbey as a director on 1 December 2017 (1 page)
12 December 2017Termination of appointment of Lucy Cross as a director on 1 December 2017 (1 page)
12 December 2017Termination of appointment of Kathryn Elizabeth Kalair as a director on 1 December 2017 (1 page)
12 December 2017Cessation of Nicola Jane Walker as a person with significant control on 1 December 2017 (1 page)
2 November 2017Termination of appointment of Laura Johnston as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Mrs Victoria Clowes as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mrs Victoria Clowes as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Laura Johnston as a director on 1 November 2017 (1 page)
27 October 2017Appointment of Ms Nicola Hazell as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Ms Nicola Hazell as a director on 16 October 2017 (2 pages)
4 July 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
4 July 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 February 2017Termination of appointment of Gemma Berry as a director on 1 February 2017 (1 page)
9 February 2017Termination of appointment of Gemma Berry as a director on 1 February 2017 (1 page)
9 February 2017Appointment of Mrs Lucy Cross as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mrs Lucy Cross as a director on 1 February 2017 (2 pages)
16 November 2016Termination of appointment of Hayley Taylor as a director on 6 November 2016 (1 page)
16 November 2016Appointment of Miss Gemma Berry as a director on 4 November 2016 (2 pages)
16 November 2016Termination of appointment of Hayley Taylor as a director on 6 November 2016 (1 page)
16 November 2016Appointment of Miss Gemma Berry as a director on 4 November 2016 (2 pages)
14 November 2016Appointment of Mrs Nicola Jane Walker as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Mrs Katie Louise Gowland as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Mrs Katie Louise Gowland as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Mrs Nicola Jane Walker as a director on 1 November 2016 (2 pages)
21 September 2016Appointment of Miss Gemma Berry as a director on 21 September 2016 (2 pages)
21 September 2016Termination of appointment of Kathryn Elizabeth Kalair as a director on 13 September 2016 (1 page)
21 September 2016Termination of appointment of Kathryn Elizabeth Kalair as a director on 13 September 2016 (1 page)
21 September 2016Appointment of Miss Gemma Berry as a director on 21 September 2016 (2 pages)
13 June 2016Annual return made up to 15 May 2016 no member list (4 pages)
13 June 2016Annual return made up to 15 May 2016 no member list (4 pages)
12 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 March 2016Termination of appointment of Clare Barley as a director on 1 February 2016 (1 page)
10 March 2016Termination of appointment of Kelly Dear as a director on 1 January 2016 (1 page)
10 March 2016Termination of appointment of Nicola Walker as a director on 1 February 2016 (1 page)
10 March 2016Termination of appointment of Claire Cronjaeger as a director on 1 February 2016 (1 page)
10 March 2016Termination of appointment of Kelly Dear as a director on 1 January 2016 (1 page)
10 March 2016Termination of appointment of Kelly Dear as a director on 1 January 2016 (1 page)
10 March 2016Termination of appointment of Gemma Berry as a director on 1 January 2016 (1 page)
10 March 2016Termination of appointment of Gemma Berry as a director on 1 January 2016 (1 page)
10 March 2016Termination of appointment of Clare Barley as a director on 1 February 2016 (1 page)
10 March 2016Termination of appointment of Kelly Dear as a director on 1 January 2016 (1 page)
10 March 2016Termination of appointment of Claire Cronjaeger as a director on 1 February 2016 (1 page)
10 March 2016Termination of appointment of Nicola Walker as a director on 1 February 2016 (1 page)
22 October 2015Appointment of Mrs Nicola Walker as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mrs Claire Cronjaeger as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Miss Gemma Berry as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Miss Gemma Berry as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mrs Claire Cronjaeger as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mrs Nicola Walker as a director on 22 October 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (5 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (5 pages)
15 May 2015Termination of appointment of Victoria Louise Cimini as a director on 11 May 2015 (1 page)
15 May 2015Termination of appointment of Victoria Louise Cimini as a director on 11 May 2015 (1 page)
15 May 2015Termination of appointment of Emma Louise Hicks as a director on 5 April 2015 (1 page)
15 May 2015Termination of appointment of Emma Louise Hicks as a director on 5 April 2015 (1 page)
15 May 2015Termination of appointment of Emma Louise Hicks as a director on 5 April 2015 (1 page)
3 December 2014Appointment of Mrs Clare Barley as a director on 9 November 2014 (2 pages)
3 December 2014Appointment of Mrs Kathryn Elizabeth Kalair as a director on 9 November 2014 (2 pages)
3 December 2014Termination of appointment of Julia Howard as a director on 9 November 2014 (1 page)
3 December 2014Appointment of Mrs Kelly Dear as a director on 9 November 2014 (2 pages)
3 December 2014Termination of appointment of Julia Howard as a director on 9 November 2014 (1 page)
3 December 2014Termination of appointment of Julia Howard as a director on 9 November 2014 (1 page)
3 December 2014Appointment of Mrs Kathryn Elizabeth Kalair as a director on 9 November 2014 (2 pages)
3 December 2014Appointment of Mrs Kelly Dear as a director on 9 November 2014 (2 pages)
3 December 2014Appointment of Mrs Katheryn Kalair as a director on 9 November 2014 (2 pages)
3 December 2014Termination of appointment of Julia Howard as a director on 9 November 2014 (1 page)
3 December 2014Termination of appointment of Julia Howard as a director on 9 November 2014 (1 page)
3 December 2014Appointment of Mrs Kathryn Elizabeth Kalair as a director on 9 November 2014 (2 pages)
3 December 2014Appointment of Mrs Kelly Dear as a director on 9 November 2014 (2 pages)
3 December 2014Appointment of Mrs Katheryn Kalair as a director on 9 November 2014 (2 pages)
3 December 2014Termination of appointment of Julia Howard as a director on 9 November 2014 (1 page)
3 December 2014Appointment of Mrs Clare Barley as a director on 9 November 2014 (2 pages)
3 December 2014Appointment of Mrs Katheryn Kalair as a director on 9 November 2014 (2 pages)
3 December 2014Appointment of Mrs Clare Barley as a director on 9 November 2014 (2 pages)
18 September 2014Appointment of Mrs Victoria Louise Cimini as a director on 15 September 2014 (2 pages)
18 September 2014Appointment of Mrs Victoria Louise Cimini as a director on 15 September 2014 (2 pages)
12 September 2014Termination of appointment of Jessica Carlyon as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Jessica Carlyon as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Jessica Carlyon as a director on 1 September 2014 (1 page)
14 July 2014Termination of appointment of Neil Anthony Vaughan as a director on 7 July 2014 (1 page)
14 July 2014Termination of appointment of Neil Anthony Vaughan as a director on 7 July 2014 (1 page)
14 July 2014Termination of appointment of Neil Anthony Vaughan as a director on 7 July 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 1 September 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 1 September 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 1 September 2013 (3 pages)
26 April 2014Annual return made up to 30 March 2014 no member list (6 pages)
26 April 2014Annual return made up to 30 March 2014 no member list (6 pages)
27 February 2014Termination of appointment of Samantha Minney as a director (1 page)
27 February 2014Termination of appointment of Michelle Cornwall as a director (1 page)
27 February 2014Termination of appointment of Michelle Cornwall as a director (1 page)
27 February 2014Termination of appointment of Samantha Minney as a secretary (1 page)
27 February 2014Termination of appointment of Samantha Minney as a director (1 page)
27 February 2014Termination of appointment of Samantha Minney as a secretary (1 page)
27 February 2014Termination of appointment of Samantha Minney as a director (1 page)
27 February 2014Termination of appointment of Samantha Minney as a director (1 page)
18 October 2013Appointment of Mrs Emma Louise Hicks as a director (2 pages)
18 October 2013Appointment of Mrs Emma Louise Hicks as a director (2 pages)
29 September 2013Appointment of Mrs Laura Johnston as a director (2 pages)
29 September 2013Appointment of Mr Neil Anthony Vaughan as a director (2 pages)
29 September 2013Appointment of Mr Neil Anthony Vaughan as a director (2 pages)
29 September 2013Appointment of Mrs Laura Johnston as a director (2 pages)
17 July 2013Termination of appointment of Beverley Rose as a director (1 page)
17 July 2013Termination of appointment of Beverley Rose as a director (1 page)
17 July 2013Termination of appointment of Beverley Rose as a director (1 page)
17 July 2013Termination of appointment of Linda Dickinson as a director (1 page)
17 July 2013Termination of appointment of Linda Dickinson as a director (1 page)
17 July 2013Termination of appointment of Beverley Rose as a director (1 page)
25 April 2013Annual return made up to 30 March 2013 no member list (6 pages)
25 April 2013Annual return made up to 30 March 2013 no member list (6 pages)
17 April 2013Termination of appointment of Julia Rich as a director (1 page)
17 April 2013Termination of appointment of Julia Rich as a director (1 page)
16 April 2013Termination of appointment of Julia Rich as a director (1 page)
16 April 2013Termination of appointment of Julia Rich as a director (1 page)
22 November 2012Total exemption full accounts made up to 31 August 2012 (7 pages)
22 November 2012Total exemption full accounts made up to 31 August 2012 (7 pages)
20 November 2012Registered office address changed from 27 Allens Road, Ramsden Heath Billericay Essex CM11 1JA on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 27 Allens Road, Ramsden Heath Billericay Essex CM11 1JA on 20 November 2012 (1 page)
11 October 2012Appointment of Mrs Michelle Cornwall as a director (2 pages)
11 October 2012Appointment of Mrs Michelle Cornwall as a director (2 pages)
8 October 2012Appointment of Mrs Jessica Carlyon as a director (2 pages)
8 October 2012Appointment of Mrs Jessica Carlyon as a director (2 pages)
4 October 2012Appointment of Mrs Linda Dickinson as a director (2 pages)
4 October 2012Appointment of Mrs Linda Dickinson as a director (2 pages)
3 October 2012Appointment of Mrs Samantha Minney as a secretary (1 page)
3 October 2012Termination of appointment of Clare Stewart as a secretary (1 page)
3 October 2012Termination of appointment of Lynnsay Hunt as a director (1 page)
3 October 2012Appointment of Mrs Samantha Minney as a secretary (1 page)
3 October 2012Termination of appointment of Lynnsay Hunt as a director (1 page)
3 October 2012Termination of appointment of Rebecca Carter as a director (1 page)
3 October 2012Termination of appointment of Rebecca Carter as a director (1 page)
3 October 2012Termination of appointment of Julia Gladwin as a director (1 page)
3 October 2012Termination of appointment of Clare Stewart as a secretary (1 page)
3 October 2012Termination of appointment of Julia Gladwin as a director (1 page)
1 May 2012Annual return made up to 30 March 2012 no member list (8 pages)
1 May 2012Annual return made up to 30 March 2012 no member list (8 pages)
18 April 2012Appointment of Mrs Beverley Rose as a director (2 pages)
18 April 2012Appointment of Mrs Beverley Rose as a director (2 pages)
9 November 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
9 November 2011Total exemption full accounts made up to 31 August 2011 (7 pages)
21 July 2011Appointment of Mrs Julia Howard as a director (2 pages)
21 July 2011Appointment of Mrs Julia Howard as a director (2 pages)
19 July 2011Termination of appointment of Maud Karlsson-Wynne as a director (1 page)
19 July 2011Termination of appointment of Joanna Townsend as a director (1 page)
19 July 2011Termination of appointment of Emma Hinds as a director (1 page)
19 July 2011Termination of appointment of Gary Panaghiston as a director (1 page)
19 July 2011Termination of appointment of Joanna Townsend as a director (1 page)
19 July 2011Termination of appointment of Anna Armiger as a director (1 page)
19 July 2011Termination of appointment of Gary Panaghiston as a director (1 page)
19 July 2011Appointment of Mrs Karen Gilbey as a director (2 pages)
19 July 2011Appointment of Miss Lynnsay Hunt as a director (2 pages)
19 July 2011Termination of appointment of Emma Hinds as a director (1 page)
19 July 2011Termination of appointment of Maud Karlsson-Wynne as a director (1 page)
19 July 2011Appointment of Miss Lynnsay Hunt as a director (2 pages)
19 July 2011Termination of appointment of Anna Armiger as a director (1 page)
19 July 2011Appointment of Mrs Karen Gilbey as a director (2 pages)
30 March 2011Annual return made up to 30 March 2011 no member list (10 pages)
30 March 2011Annual return made up to 30 March 2011 no member list (10 pages)
30 March 2011Termination of appointment of Kellie Barrett as a director (1 page)
30 March 2011Termination of appointment of Kellie Barrett as a director (1 page)
29 March 2011Appointment of Mrs Samantha Minney as a director (2 pages)
29 March 2011Appointment of Mrs Clare Stewart as a secretary (1 page)
29 March 2011Appointment of Mrs Clare Stewart as a secretary (1 page)
29 March 2011Appointment of Mrs Anna Armiger as a director (2 pages)
29 March 2011Appointment of Mrs Anna Armiger as a director (2 pages)
29 March 2011Appointment of Mrs Samantha Minney as a director (2 pages)
29 March 2011Appointment of Mrs Rebecca Carter as a director (2 pages)
29 March 2011Appointment of Mrs Rebecca Carter as a director (2 pages)
3 March 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
3 March 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
25 January 2011Termination of appointment of Emma Keeling as a director (1 page)
25 January 2011Termination of appointment of Laura Hills as a director (1 page)
25 January 2011Appointment of Mrs Julia Rich as a director (2 pages)
25 January 2011Termination of appointment of Michelle Felstead as a director (1 page)
25 January 2011Termination of appointment of Laura Hills as a director (1 page)
25 January 2011Termination of appointment of Jennifer Ingram as a secretary (1 page)
25 January 2011Termination of appointment of Michelle Felstead as a director (1 page)
25 January 2011Appointment of Mrs Hayley Taylor as a director (2 pages)
25 January 2011Appointment of Mrs Julia Rich as a director (2 pages)
25 January 2011Termination of appointment of Joanne Cronin as a director (1 page)
25 January 2011Termination of appointment of Jennifer Ingram as a director (1 page)
25 January 2011Appointment of Mrs Hayley Taylor as a director (2 pages)
25 January 2011Termination of appointment of Emma Keeling as a director (1 page)
25 January 2011Termination of appointment of Joanne Cronin as a director (1 page)
25 January 2011Termination of appointment of Jennifer Ingram as a director (1 page)
25 January 2011Termination of appointment of Jennifer Ingram as a secretary (1 page)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
20 April 2010Director's details changed for Maud Karlsson-Wynne on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Kellie Barrett on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Emma Hinds on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Laura Hills on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Michelle Anna Felstead on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Maud Karlsson-Wynne on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Julia Gladwin on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Emma Keeling on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Joanna Claire Townsend on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Michelle Anna Felstead on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Emma Keeling on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 no member list (7 pages)
20 April 2010Director's details changed for Gary David Panaghiston on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 no member list (7 pages)
20 April 2010Director's details changed for Mrs Jennifer Ingram on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Laura Hills on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Kellie Barrett on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Julia Gladwin on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Joanne Cronin on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Jennifer Ingram on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Joanna Claire Townsend on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Gary David Panaghiston on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Joanne Cronin on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Emma Hinds on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Joanna Claire Townsend on 1 March 2010 (2 pages)
8 October 2009Appointment of Mrs Joanna Claire Townsend as a director (2 pages)
8 October 2009Appointment of Mrs Joanna Claire Townsend as a director (2 pages)
13 August 2009Appointment terminated director doreen ronald (1 page)
13 August 2009Secretary appointed mrs jennifer ingram (1 page)
13 August 2009Appointment terminated director kerry peterson (1 page)
13 August 2009Appointment terminated director sharon menzies (1 page)
13 August 2009Appointment terminated director sharon menzies (1 page)
13 August 2009Appointment terminated director david wyatt (1 page)
13 August 2009Secretary appointed mrs jennifer ingram (1 page)
13 August 2009Appointment terminated director david wyatt (1 page)
13 August 2009Appointment terminated director charlotte callaway (1 page)
13 August 2009Director appointed mrs emma hinds (1 page)
13 August 2009Appointment terminated secretary kerry peterson (1 page)
13 August 2009Appointment terminated director robert turner (1 page)
13 August 2009Director appointed mrs emma hinds (1 page)
13 August 2009Appointment terminated director robert turner (1 page)
13 August 2009Appointment terminated director kerry peterson (1 page)
13 August 2009Appointment terminated secretary kerry peterson (1 page)
13 August 2009Appointment terminated director charlotte callaway (1 page)
13 August 2009Appointment terminated director doreen ronald (1 page)
6 July 2009Partial exemption accounts made up to 31 August 2008 (9 pages)
6 July 2009Partial exemption accounts made up to 31 August 2008 (9 pages)
20 April 2009Annual return made up to 30/03/09 (7 pages)
20 April 2009Annual return made up to 30/03/09 (7 pages)
22 October 2008Director appointed laura hills (2 pages)
22 October 2008Director appointed doreen ronald (2 pages)
22 October 2008Director appointed jennifer ingram (2 pages)
22 October 2008Director appointed maud karlsson-wynne (2 pages)
22 October 2008Director appointed doreen ronald (2 pages)
22 October 2008Director appointed joanne cronin (2 pages)
22 October 2008Director appointed michelle anna felstead (2 pages)
22 October 2008Director appointed laura hills (2 pages)
22 October 2008Director appointed david wyatt (2 pages)
22 October 2008Director appointed sharon menzies (2 pages)
22 October 2008Director appointed joanne cronin (2 pages)
22 October 2008Director appointed sharon menzies (2 pages)
22 October 2008Director appointed maud karlsson-wynne (2 pages)
22 October 2008Director appointed jennifer ingram (2 pages)
22 October 2008Director appointed david wyatt (2 pages)
22 October 2008Director appointed michelle anna felstead (2 pages)
13 October 2008Appointment terminated director joanne broadrick (1 page)
13 October 2008Appointment terminated director tracey walker (1 page)
13 October 2008Appointment terminated director sarah turner (1 page)
13 October 2008Appointment terminated director tracey walker (1 page)
13 October 2008Appointment terminated director sarah turner (1 page)
13 October 2008Appointment terminated director joanne broadrick (1 page)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
21 April 2008Appointment terminated director karen elsmore (1 page)
21 April 2008Secretary appointed mrs kerry peterson (1 page)
21 April 2008Appointment terminated director victoria horne (1 page)
21 April 2008Appointment terminated director daniela morgan (1 page)
21 April 2008Annual return made up to 30/03/08 (6 pages)
21 April 2008Appointment terminated director karen elsmore (1 page)
21 April 2008Appointment terminated director daniela morgan (1 page)
21 April 2008Annual return made up to 30/03/08 (6 pages)
21 April 2008Appointment terminated secretary daniela morgan (1 page)
21 April 2008Appointment terminated director victoria horne (1 page)
21 April 2008Secretary appointed mrs kerry peterson (1 page)
21 April 2008Appointment terminated secretary daniela morgan (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 April 2007Annual return made up to 30/03/07 (3 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Annual return made up to 30/03/07 (3 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007New director appointed (2 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
31 August 2006New director appointed (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006New director appointed (1 page)
31 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
31 March 2006Annual return made up to 30/03/06 (2 pages)
31 March 2006Annual return made up to 30/03/06 (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
30 January 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (1 page)
1 November 2005New secretary appointed (1 page)
1 November 2005Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: 6 stoney hills ramsden heath billericay essex CM11 1JD (1 page)
31 October 2005Registered office changed on 31/10/05 from: 6 stoney hills ramsden heath billericay essex CM11 1JD (1 page)
31 October 2005New director appointed (2 pages)
30 September 2005Director resigned (2 pages)
30 September 2005Director resigned (2 pages)
30 September 2005Director resigned (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (3 pages)
30 September 2005Director resigned (2 pages)
30 September 2005Secretary resigned (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (3 pages)
30 September 2005Director resigned (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (2 pages)
30 September 2005Secretary resigned (2 pages)
14 July 2005Annual return made up to 30/03/05 (6 pages)
14 July 2005Annual return made up to 30/03/05 (6 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
8 February 2005Accounting reference date extended from 31/03/05 to 01/09/05 (1 page)
8 February 2005Accounting reference date extended from 31/03/05 to 01/09/05 (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004New director appointed (1 page)
20 September 2004New director appointed (1 page)
20 September 2004Director's particulars changed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (1 page)
30 March 2004Incorporation (24 pages)
30 March 2004Incorporation (24 pages)