Company NameLangham Pre-School
Company StatusConverted / Closed
Company Number07127779
CategoryConverted / Closed
Incorporation Date16 January 2010(14 years, 4 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Nahida De Leon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 27 August 2019)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Jana Moles
Date of BirthApril 1984 (Born 40 years ago)
NationalityCzech
StatusClosed
Appointed17 March 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2019)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Faye Mallett
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2018(7 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 27 August 2019)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMs Maria Bukovenczki
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed28 September 2018(8 years, 8 months after company formation)
Appointment Duration11 months (closed 27 August 2019)
RolePre-School Manager
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameAna Andreia Araujo Evans
Date of BirthMay 1974 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Matchett Drive
Colchester
Essex
CO4 5AN
Director NameMichelle London
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carus Crescent
Colchester
Essex
CO4 9FU
Director NameMrs Sara Louise Marshall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House Gun Hill
Dedham
Colchester
Essex
CO7 6HP
Director NameNicola Jane Nowels
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Pampas Close
Highwoods
Colchester
Essex
CO4 9ST
Director NameMichelle Elizabeth Percival
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressMardleybury School Road
Langham
Colchester
CO4 5PD
Director NameMrs Eve Oxley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleOn-Line Services Consultant
Country of ResidenceEngland
Correspondence Address1 Magnus Drive
Colchester
Essex
CO4 9WQ
Director NameMrs Jo Cottee
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(7 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2014)
RoleTelesales Assistant
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Edith Gerrard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2012)
RoleSwimming Intructor/Receptionist First Strokes
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Alison Jennings
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2013)
RoleOptical Assistant/ Singer
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Gail Elizabeth Hughes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2016)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Sarah Clover
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2013)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMs Clair Iddenden
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMiss Laura Palfrey
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2013)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Michelle Pooley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2013)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Jo Heynes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2014)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressReynella Moor Road
Langham
Colchester
Essex
CO4 5NR
Director NameMs Jenny Russell
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 2018)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address5 Viola Walk
Colchester
Essex
CO4 3SN
Director NameMrs Emily Charlotte Soelberg Ingram-Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 July 2016)
RoleFinance/ Admin Officer
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Kerry Leanne Roger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2015)
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address70 Peto Avenue
Colchester
Essex
CO4 5WJ
Director NameMrs Kelly Phillips
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2014)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address39 Military Road
Colchester
Essex
CO1 2AD
Director NameMrs Claire Cullyer
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2014)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address18 Marcus Close
Colchester
Essex
CO4 5GT
Director NameMrs Samantha Double
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 December 2015)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Lisa Bond
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2016)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMr Kevin Wakefield
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2015(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Charlotte Seago
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2015(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 2016)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMiss Louise Seago
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2015(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 December 2017)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Kaley Clark
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2015(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 2016)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Eliane Gouldthorp
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(6 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2017)
RoleAdministration Asst
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Melanie Everett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2018)
RolePre-School Manager
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Elizabeth Ann Scott
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(7 years, 12 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 February 2018)
RoleHome Maker / Housewife
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMiss Leah Emma Nancy Brown
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 21 July 2018)
RoleHome Maker
Country of ResidenceEngland
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
Director NameMrs Lucy Legallant Samuel
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2019)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB

Contact

Websitelanghampreschool.co.uk
Telephone07 930963638
Telephone regionMobile

Location

Registered AddressLangham Community Centre School Road
Langham
Colchester
Essex
CO4 5PB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Built Up AreaLangham (Colchester)

Financials

Year2014
Net Worth£43,983
Cash£45,192
Current Liabilities£4,215

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
23 April 2017Termination of appointment of Eliane Gouldthorp as a director on 18 April 2017 (1 page)
20 March 2017Appointment of Mrs Jana Moles as a director on 17 March 2017 (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
24 January 2017Appointment of Mrs Eliane Gouldthorp as a director on 2 December 2016 (2 pages)
23 January 2017Appointment of Mrs Melanie Everett as a director on 2 December 2016 (2 pages)
23 January 2017Termination of appointment of Michaela Ward as a director on 7 January 2017 (1 page)
10 August 2016Termination of appointment of Kaley Clark as a director on 15 July 2016 (1 page)
10 August 2016Termination of appointment of Kevin Wakefield as a director on 15 July 2016 (1 page)
10 August 2016Termination of appointment of Emily Charlotte Soelberg Ingram-Smith as a director on 15 July 2016 (1 page)
10 August 2016Termination of appointment of Charlotte Seago as a director on 15 July 2016 (1 page)
10 August 2016Termination of appointment of Gail Elizabeth Hughes as a director on 15 July 2016 (1 page)
10 August 2016Termination of appointment of Lisa Bond as a director on 15 July 2016 (1 page)
6 May 2016Appointment of Mrs Louise Seago as a director (2 pages)
12 February 2016Appointment of Mrs Kaley Clark as a director on 5 December 2015 (2 pages)
12 February 2016Appointment of Mr Kevin Wakefield as a director on 5 December 2015 (2 pages)
12 February 2016Termination of appointment of Sarah Weikamp as a director on 5 December 2015 (1 page)
12 February 2016Annual return made up to 16 January 2016 no member list (7 pages)
12 February 2016Termination of appointment of Samantha Double as a director on 5 December 2015 (1 page)
12 February 2016Appointment of Mrs Nahida De Leon as a director on 5 December 2015 (2 pages)
12 February 2016Termination of appointment of Kerry Leanne Roger as a director on 5 December 2015 (1 page)
12 February 2016Termination of appointment of Eve Oxley as a director on 5 December 2015 (1 page)
12 February 2016Appointment of Mrs Charlotte Seago as a director on 5 December 2015 (2 pages)
12 February 2016Appointment of Mrs Louise Seago as a director on 5 December 2015 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 June 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
18 January 2015Termination of appointment of Claire Cullyer as a director on 4 December 2014 (1 page)
18 January 2015Annual return made up to 16 January 2015 no member list (8 pages)
18 January 2015Termination of appointment of Kelly Phillips as a director on 4 December 2014 (1 page)
18 January 2015Termination of appointment of Kelly Phillips as a director on 4 December 2014 (1 page)
18 January 2015Termination of appointment of Jo Heynes as a director on 4 December 2014 (1 page)
18 January 2015Appointment of Mrs Lisa Bond as a director on 4 December 2014 (2 pages)
18 January 2015Termination of appointment of Jo Cottee as a director on 4 December 2014 (1 page)
18 January 2015Termination of appointment of Claire Cullyer as a director on 4 December 2014 (1 page)
18 January 2015Termination of appointment of Jo Cottee as a director on 4 December 2014 (1 page)
18 January 2015Termination of appointment of Jo Heynes as a director on 4 December 2014 (1 page)
18 January 2015Appointment of Mrs Lisa Bond as a director on 4 December 2014 (2 pages)
18 January 2015Appointment of Mrs Samantha Double as a director on 4 December 2014 (2 pages)
18 January 2015Appointment of Mrs Samantha Double as a director on 4 December 2014 (2 pages)
10 February 2014Annual return made up to 16 January 2014 no member list (11 pages)
10 February 2014Termination of appointment of Clair Iddenden as a director (1 page)
10 February 2014Appointment of Mrs Kerry Roger as a director (2 pages)
10 February 2014Appointment of Ms Jenny Russell as a director (2 pages)
10 February 2014Termination of appointment of Michelle Percival as a director (1 page)
10 February 2014Termination of appointment of Alison Jennings as a director (1 page)
10 February 2014Termination of appointment of Laura Palfrey as a director (1 page)
10 February 2014Appointment of Mrs Claire Cullyer as a director (2 pages)
10 February 2014Appointment of Mrs Sarah Weikamp as a director (2 pages)
10 February 2014Termination of appointment of Sarah Clover as a director (1 page)
10 February 2014Termination of appointment of Michelle Pooley as a director (1 page)
10 February 2014Appointment of Mrs Kelly Phillips as a director (2 pages)
10 February 2014Appointment of Mrs Jo Heynes as a director (2 pages)
5 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Appointment of Mrs Emily Charlotte Soelberg Ingram-Smith as a director (2 pages)
5 July 2013Appointment of Mrs Michaela Ward as a director (2 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 January 2013Termination of appointment of Catherine Yuen as a director (1 page)
16 January 2013Termination of appointment of Edith Gerrard as a director (1 page)
16 January 2013Annual return made up to 16 January 2013 no member list (7 pages)
16 January 2013Appointment of Mrs Gail Hughes as a director (2 pages)
22 October 2012Appointment of Mrs Sarah Clover as a director (2 pages)
22 October 2012Appointment of Mrs Michelle Pooley as a director (2 pages)
22 October 2012Appointment of Miss Laura Palfrey as a director (2 pages)
22 October 2012Appointment of Ms Clair Iddenden as a director (2 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 January 2012Annual return made up to 16 January 2012 no member list (6 pages)
17 January 2012Appointment of Mrs Alison Jennings as a director (2 pages)
16 November 2011Termination of appointment of Sara Marshall as a director (1 page)
19 October 2011Appointment of Mrs Jo Cottee as a director (2 pages)
13 October 2011Appointment of Mrs Catherine Yuen as a director (2 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Appointment of Mrs Edith Gerrard as a director (2 pages)
11 October 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
10 June 2011Termination of appointment of Ana Araujo Evans as a director (1 page)
10 June 2011Termination of appointment of Nicola Nowels as a director (1 page)
4 February 2011Annual return made up to 16 January 2011 no member list (6 pages)
18 January 2011Termination of appointment of Michelle London as a director (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 January 2010Incorporation (46 pages)