Company NameTrudi Gladwin Limited
DirectorTrudi Gladwin
Company StatusActive
Company Number05726668
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Trudi Gladwin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Ladysmith Road
Enfield
EN1 3AJ
Secretary NameClive Gladwin
NationalityBritish
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Ladysmith Road
Enfield
EN1 3AJ

Location

Registered Address1 George Williams Way
Colchester
CO1 2JS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£54,775
Cash£1,813
Current Liabilities£5,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

23 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Registered office address changed from C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS England to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 26 March 2015 (1 page)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Registered office address changed from Garth House 72 Shrub End Road Colchester CO3 4RX to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Garth House 72 Shrub End Road Colchester CO3 4RX to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 26 March 2015 (1 page)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Registered office address changed from C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS England to C/O Ally De Maurice 1 George Williams Way Colchester CO1 2JS on 26 March 2015 (1 page)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Trudi Gladwin on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Trudi Gladwin on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Trudi Gladwin on 1 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Registered office address changed from Lexden House 50 Cambridge Road Colchester Essex CO3 3NR United Kingdom on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Lexden House 50 Cambridge Road Colchester Essex CO3 3NR United Kingdom on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Lexden House 50 Cambridge Road Colchester Essex CO3 3NR United Kingdom on 8 January 2010 (1 page)
18 May 2009Return made up to 01/03/09; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from clarisse house, no 14 the commons, colchester essex CO3 4NE (1 page)
18 May 2009Registered office changed on 18/05/2009 from clarisse house, no 14 the commons, colchester essex CO3 4NE (1 page)
18 May 2009Return made up to 01/03/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 01/03/08; full list of members (3 pages)
2 June 2008Return made up to 01/03/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
16 April 2007Return made up to 01/03/07; full list of members (2 pages)
1 March 2006Incorporation (17 pages)
1 March 2006Incorporation (17 pages)