High Road
Benfleet
Essex
SS7 5HA
Director Name | Mrs Sarah Susan Duffy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(5 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Pre-School Supervisor / Practitioner |
Country of Residence | England |
Correspondence Address | Richmond Pre-School Cic C/O South Benfleet Primary High Road Benfleet Essex SS7 5HA |
Director Name | Mrs Katie Patricia Ramsey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(9 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Pre-School Senco |
Country of Residence | England |
Correspondence Address | Richmond Pre-School Cic C/O South Benfleet Primary High Road Benfleet Essex SS7 5HA |
Director Name | Sarah Burge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Limetree Avenue Benfleet Essex SS7 5AB |
Director Name | Jane Paula Gibbs |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Green Road Benfleet Essex SS7 5JT |
Director Name | Patricia Rose Wright |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Philmead Road Benfleet Essex SS7 5DW |
Director Name | Mrs Jacqueline Louise Reilly |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2017) |
Role | Pre-School Practitioner And Supervisor |
Country of Residence | England |
Correspondence Address | Richmond Pre-School Cic C/O South Benfleet Primary High Road Benfleet Essex SS7 5HA |
Director Name | Mrs Julie Ann Turner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 2017) |
Role | Pre-School Supervisor / Practitioner |
Country of Residence | England |
Correspondence Address | Richmond Pre-School Cic C/O South Benfleet Primary High Road Benfleet Essex SS7 5HA |
Website | www.richmondpreschool.co.uk |
---|---|
Telephone | 01268 753061 |
Telephone region | Basildon |
Registered Address | Richmond Pre-School Cic C/O South Benfleet Primary School High Road Benfleet Essex SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £3,899 |
Cash | £12,298 |
Current Liabilities | £9,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
14 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Mrs Katie Patricia Ramsey as a director on 22 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Patricia Rose Wright as a director on 22 April 2020 (1 page) |
22 April 2020 | Cessation of Patricia Rose Wright as a person with significant control on 22 April 2020 (1 page) |
22 April 2020 | Notification of Katie Patricia Ramsey as a person with significant control on 22 April 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
17 May 2018 | Cessation of Julie Ann Turner as a person with significant control on 20 July 2017 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 October 2017 | Termination of appointment of Jacqueline Louise Reilly as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Jacqueline Louise Reilly as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Jacqueline Louise Reilly as a director on 29 September 2017 (1 page) |
12 October 2017 | Cessation of Jacqueline Louise Reilly as a person with significant control on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Jacqueline Louise Reilly as a director on 29 September 2017 (1 page) |
12 October 2017 | Cessation of Jacqueline Louise Reilly as a person with significant control on 29 September 2017 (1 page) |
20 July 2017 | Termination of appointment of Julie Ann Turner as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Julie Ann Turner as a director on 20 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
6 June 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 12 May 2016 no member list (5 pages) |
18 May 2016 | Annual return made up to 12 May 2016 no member list (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 July 2015 | Appointment of Mrs Jacqueline Louise Reilly as a director on 8 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Jane Paula Gibbs as a director on 16 July 2015 (1 page) |
20 July 2015 | Appointment of Mrs Jacqueline Louise Reilly as a director on 8 June 2015 (2 pages) |
20 July 2015 | Appointment of Mrs Jacqueline Louise Reilly as a director on 8 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Jane Paula Gibbs as a director on 16 July 2015 (1 page) |
25 June 2015 | Appointment of Mrs Sarah Susan Duffy as a director on 8 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Julie Ann Turner as a director on 8 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Julie Ann Turner as a director on 8 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Sarah Susan Duffy as a director on 8 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Julie Ann Turner as a director on 8 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Sarah Susan Duffy as a director on 8 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 12 May 2015 no member list (4 pages) |
5 June 2015 | Annual return made up to 12 May 2015 no member list (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 September 2014 | Termination of appointment of Sarah Burge as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Sarah Burge as a director on 3 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Sarah Burge as a director on 3 September 2014 (1 page) |
14 May 2014 | Annual return made up to 12 May 2014 no member list (5 pages) |
14 May 2014 | Annual return made up to 12 May 2014 no member list (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 May 2013 | Annual return made up to 12 May 2013 no member list (5 pages) |
20 May 2013 | Annual return made up to 12 May 2013 no member list (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 June 2012 | Annual return made up to 12 May 2012 no member list (5 pages) |
18 June 2012 | Annual return made up to 12 May 2012 no member list (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
26 January 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
26 January 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
13 January 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
13 January 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
24 May 2011 | Annual return made up to 12 May 2011 no member list (5 pages) |
24 May 2011 | Annual return made up to 12 May 2011 no member list (5 pages) |
12 May 2010 | Incorporation of a Community Interest Company (41 pages) |
12 May 2010 | Incorporation of a Community Interest Company (41 pages) |