Company NameRichmond Pre-School C.I.C.
Company StatusActive
Company Number07252044
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMargaret Jean Catmull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Pre-School Cic C/O South Benfleet Primary
High Road
Benfleet
Essex
SS7 5HA
Director NameMrs Sarah Susan Duffy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(5 years after company formation)
Appointment Duration8 years, 10 months
RolePre-School Supervisor / Practitioner
Country of ResidenceEngland
Correspondence AddressRichmond Pre-School Cic C/O South Benfleet Primary
High Road
Benfleet
Essex
SS7 5HA
Director NameMrs Katie Patricia Ramsey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(9 years, 11 months after company formation)
Appointment Duration4 years
RolePre-School Senco
Country of ResidenceEngland
Correspondence AddressRichmond Pre-School Cic C/O South Benfleet Primary
High Road
Benfleet
Essex
SS7 5HA
Director NameSarah Burge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Limetree Avenue
Benfleet
Essex
SS7 5AB
Director NameJane Paula Gibbs
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Green Road
Benfleet
Essex
SS7 5JT
Director NamePatricia Rose Wright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Philmead Road
Benfleet
Essex
SS7 5DW
Director NameMrs Jacqueline Louise Reilly
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2017)
RolePre-School Practitioner And Supervisor
Country of ResidenceEngland
Correspondence AddressRichmond Pre-School Cic C/O South Benfleet Primary
High Road
Benfleet
Essex
SS7 5HA
Director NameMrs Julie Ann Turner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2017)
RolePre-School Supervisor / Practitioner
Country of ResidenceEngland
Correspondence AddressRichmond Pre-School Cic C/O South Benfleet Primary
High Road
Benfleet
Essex
SS7 5HA

Contact

Websitewww.richmondpreschool.co.uk
Telephone01268 753061
Telephone regionBasildon

Location

Registered AddressRichmond Pre-School Cic C/O South Benfleet Primary School
High Road
Benfleet
Essex
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£3,899
Cash£12,298
Current Liabilities£9,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

25 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 April 2020Appointment of Mrs Katie Patricia Ramsey as a director on 22 April 2020 (2 pages)
22 April 2020Termination of appointment of Patricia Rose Wright as a director on 22 April 2020 (1 page)
22 April 2020Cessation of Patricia Rose Wright as a person with significant control on 22 April 2020 (1 page)
22 April 2020Notification of Katie Patricia Ramsey as a person with significant control on 22 April 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
17 May 2018Cessation of Julie Ann Turner as a person with significant control on 20 July 2017 (1 page)
6 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 October 2017Termination of appointment of Jacqueline Louise Reilly as a director on 29 September 2017 (1 page)
12 October 2017Termination of appointment of Jacqueline Louise Reilly as a director on 29 September 2017 (1 page)
12 October 2017Termination of appointment of Jacqueline Louise Reilly as a director on 29 September 2017 (1 page)
12 October 2017Cessation of Jacqueline Louise Reilly as a person with significant control on 29 September 2017 (1 page)
12 October 2017Termination of appointment of Jacqueline Louise Reilly as a director on 29 September 2017 (1 page)
12 October 2017Cessation of Jacqueline Louise Reilly as a person with significant control on 29 September 2017 (1 page)
20 July 2017Termination of appointment of Julie Ann Turner as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Julie Ann Turner as a director on 20 July 2017 (1 page)
6 June 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 12 May 2016 no member list (5 pages)
18 May 2016Annual return made up to 12 May 2016 no member list (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 July 2015Appointment of Mrs Jacqueline Louise Reilly as a director on 8 June 2015 (2 pages)
20 July 2015Termination of appointment of Jane Paula Gibbs as a director on 16 July 2015 (1 page)
20 July 2015Appointment of Mrs Jacqueline Louise Reilly as a director on 8 June 2015 (2 pages)
20 July 2015Appointment of Mrs Jacqueline Louise Reilly as a director on 8 June 2015 (2 pages)
20 July 2015Termination of appointment of Jane Paula Gibbs as a director on 16 July 2015 (1 page)
25 June 2015Appointment of Mrs Sarah Susan Duffy as a director on 8 June 2015 (2 pages)
25 June 2015Appointment of Mrs Julie Ann Turner as a director on 8 June 2015 (2 pages)
25 June 2015Appointment of Mrs Julie Ann Turner as a director on 8 June 2015 (2 pages)
25 June 2015Appointment of Mrs Sarah Susan Duffy as a director on 8 June 2015 (2 pages)
25 June 2015Appointment of Mrs Julie Ann Turner as a director on 8 June 2015 (2 pages)
25 June 2015Appointment of Mrs Sarah Susan Duffy as a director on 8 June 2015 (2 pages)
5 June 2015Annual return made up to 12 May 2015 no member list (4 pages)
5 June 2015Annual return made up to 12 May 2015 no member list (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 September 2014Termination of appointment of Sarah Burge as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Sarah Burge as a director on 3 September 2014 (1 page)
4 September 2014Termination of appointment of Sarah Burge as a director on 3 September 2014 (1 page)
14 May 2014Annual return made up to 12 May 2014 no member list (5 pages)
14 May 2014Annual return made up to 12 May 2014 no member list (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 May 2013Annual return made up to 12 May 2013 no member list (5 pages)
20 May 2013Annual return made up to 12 May 2013 no member list (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2012Annual return made up to 12 May 2012 no member list (5 pages)
18 June 2012Annual return made up to 12 May 2012 no member list (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
26 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
26 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
13 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
24 May 2011Annual return made up to 12 May 2011 no member list (5 pages)
24 May 2011Annual return made up to 12 May 2011 no member list (5 pages)
12 May 2010Incorporation of a Community Interest Company (41 pages)
12 May 2010Incorporation of a Community Interest Company (41 pages)