Company NamePencil Pots Day Nursery Ltd
DirectorAddisah Yeboah
Company StatusActive
Company Number07513067
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Addisah Yeboah
StatusCurrent
Appointed23 April 2014(3 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address33 Grays End Close
Grays
Essex
RM17 5QR
Director NameMiss Addisah Yeboah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address33 Grays End Close
Grays
Essex
RM17 5QR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMiss Addisah Yeboah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 2014)
RoleBdm
Country of ResidenceEngland
Correspondence Address33 Grays End Close
Grays
Essex
RM17 5QR
Director NameMr Simon Oyetti
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBtritish
StatusResigned
Appointed22 April 2014(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address33 Grays End Close
Grays
Essex
RM17 5QR

Location

Registered Address33 Grays End Close
Grays
Essex
RM17 5QR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Simon Oyetti
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,747
Cash£173
Current Liabilities£71,279

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return14 March 2024 (2 months ago)
Next Return Due28 March 2025 (10 months, 2 weeks from now)

Filing History

5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 28 February 2022 (2 pages)
10 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 28 February 2021 (2 pages)
14 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 28 February 2020 (2 pages)
12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
9 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
8 March 2016Termination of appointment of Simon Oyetti as a director on 1 January 2015 (1 page)
8 March 2016Termination of appointment of Simon Oyetti as a director on 1 January 2015 (1 page)
28 February 2016Appointment of Miss Addisah Yeboah as a director on 1 January 2015 (2 pages)
28 February 2016Appointment of Miss Addisah Yeboah as a director on 1 January 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
(3 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
(3 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
(3 pages)
24 April 2014Appointment of Mr Simon Oyetti as a director (2 pages)
24 April 2014Appointment of Mr Simon Oyetti as a director (2 pages)
23 April 2014Termination of appointment of Addisah Yeboah as a director (1 page)
23 April 2014Appointment of Miss Addisah Yeboah as a secretary (2 pages)
23 April 2014Appointment of Miss Addisah Yeboah as a secretary (2 pages)
23 April 2014Termination of appointment of Addisah Yeboah as a director (1 page)
1 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (3 pages)
1 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (3 pages)
1 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
17 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
25 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 September 2011Appointment of Miss Addisah Yeboah as a director (2 pages)
14 September 2011Appointment of Miss Addisah Yeboah as a director (2 pages)
1 February 2011Incorporation (20 pages)
1 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
1 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
1 February 2011Incorporation (20 pages)