Company NameSomerford Kindergarten
Company StatusDissolved
Company Number05076348
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 March 2004(20 years, 2 months ago)
Dissolution Date13 June 2023 (11 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameNicola Joanne Louisa Cooper
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleFarmer's Wife
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Moreton Hall Farm
Newcastle Road
Congleton
Cheshire
CW12 4SD
Director NameMalcolm Howard
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleHeadteacher
Correspondence Address71 Warmingham Road
Crewe
Cheshire
CW1 4PS
Director NameMrs Linda Jane Aston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleNursery School Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Ullswater Road
Congleton
Cheshire
CW12 4LX
Secretary NameLorraine McAlister
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleAdministrator
Correspondence Address36 Ennerdale Drive
Congleton
Cheshire
CW12 4FJ
Director NameMrs Rosalind Joy Hodson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(6 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 22 March 2016)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 West Road
Congleton
Cheshire
CW12 4ER
Director NameCarolyn Dawn Mawby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(1 year, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 July 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Bradbury Gardens
Congleton
Cheshire
CW12 3SR
Director NameShelley Louise Earl
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 10 October 2007)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Valley View
Congleton
Cheshire
CW12 4EN
Secretary NameSarah Simpson
NationalityBritish
StatusResigned
Appointed09 November 2006(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressJandele
4 Park Bank
Congleton
Cheshire
CW12 3DH
Director NameHazel Joy Douce
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2008)
RoleCompany Director
Correspondence Address11 Ambleside Court
Congleton
Cheshire
CW12 4HZ
Secretary NameJill Mitcheson
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2008)
RoleConference Administrator
Correspondence Address35 Heath Road
Congleton
Cheshire
CW12 4LF
Secretary NameMrs Fiona May Richardson
NationalityBritish
StatusResigned
Appointed12 November 2008(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2009)
RoleCompany Director
Correspondence Address27 Holmesville Avenue
Congleton
Cheshire
CW12 4HA
Director NameMrs Teresa Lorraine Dye
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Leek Road
Congleton
Cheshire
CW12 3HU
Director NameMrs Anthea Crowcroft
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCw12
Director NameMrs Laura Dobson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenacres Road
Congleton
Cheshire
CW12 4LS
Secretary NameMrs Sarah Simpson
NationalityBritish
StatusResigned
Appointed06 July 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2010)
RoleCompany Director
Correspondence Address4 Park Bank
Congleton
Cheshire
CW12 3DH
Director NameMrs Helen Irene Greenfield
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2012)
RolePre-School
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta School Grounds Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Sarah Anne Higgins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2012)
RolePre-School
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta School Grounds Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Lindsey Claire Carter
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2012)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta School Grounds Ullswater Road
Congleton
Cheshire
CW12 4LX
Secretary NameMrs Paula Jane Byram
StatusResigned
Appointed17 November 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2012)
RoleCompany Director
Correspondence AddressQuinta School Grounds Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Tara May Dalton
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta School Grounds Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Hayley Ann Cartlidge
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 November 2012)
RoleChairperson
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta School Grounds Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameJennifer Louise Carvell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 November 2013)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta School Grounds Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Amanda Hunt
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2018)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressSomerford Kindergarten The Quinta School
Ullswater Road
Congleton
Cheshire
CW12 4LX
Secretary NameKelly Hankey
StatusResigned
Appointed14 November 2012(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 November 2013)
RoleCompany Director
Correspondence AddressQuinta School Grounds Ullswater Road
Congleton
Cheshire
CW12 4LX
Secretary NameMrs Claire Johnson
StatusResigned
Appointed14 November 2013(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 November 2014)
RoleCompany Director
Correspondence AddressSomerford Kindergarten The Quinta School
Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Carl Thomas Barnett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 November 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSomerford Kindergarten The Quinta School
Ullswater Road
Congleton
Cheshire
CW12 4LX
Secretary NameMrs Katie Jayne Dale
StatusResigned
Appointed27 November 2014(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 November 2015)
RoleCompany Director
Correspondence AddressSomerford Kindergarten The Quinta School
Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Jason Hunt
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 July 2015)
RoleTechnical Assistant
Country of ResidenceEngland
Correspondence AddressSomerford Kindergarten The Quinta School
Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Jason Daniel Hunt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2018)
RoleTechnical Architect
Country of ResidenceEngland
Correspondence AddressSomerford Kindergarten The Quinta School
Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Rebecca Jayne Colloff
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Bradbury Gardens
Congleton
CW12 3SR
Secretary NameMrs Michaela Galley
StatusResigned
Appointed19 November 2015(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 2020)
RoleCompany Director
Correspondence Address7 Bradbury Gardens
Congleton
CW12 3SR
Director NameMr Osborn Hull
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSomerford Kindergarten The Quinta School
Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Stephanie Hull
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2020)
RoleParent
Country of ResidenceEngland
Correspondence AddressSomerford Kindergarten The Quinta School
Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Tina Margaret Harrop
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 July 2020)
RolePre-School Supervisor
Country of ResidenceEngland
Correspondence Address7 Bradbury Gardens
Congleton
CW12 3SR

Contact

Websitesomerfordkindergarten.org.uk
Telephone01260 299076
Telephone regionCongleton

Location

Registered AddressGrosvenor House
3 Chapel Street
Congleton
Cheshire
CW12 4AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£26,467
Cash£23,821

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 October 2020Voluntary strike-off action has been suspended (1 page)
10 October 2020Voluntary strike-off action has been suspended (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
26 August 2020Application to strike the company off the register (1 page)
30 July 2020Registered office address changed from , Somerford Kindergarten the Quinta School, Ullswater Road, Congleton, Cheshire, CW12 4LX to 7 Bradbury Gardens Congleton CW12 3SR on 30 July 2020 (1 page)
4 April 2020Termination of appointment of Stephanie Hull as a director on 1 April 2020 (1 page)
24 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
1 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 August 2019Termination of appointment of Osborn Hull as a director on 29 August 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 August 2018 (16 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 June 2018Director's details changed for Mrs Osborne Hull on 20 June 2018 (2 pages)
25 June 2018Appointment of Mrs Tina Harrop as a director on 20 June 2018 (2 pages)
25 June 2018Appointment of Mrs Osborne Hull as a director on 20 June 2018 (2 pages)
25 June 2018Termination of appointment of Jason Daniel Hunt as a director on 20 June 2018 (1 page)
25 June 2018Appointment of Mrs Stephanie Hull as a director on 20 June 2018 (2 pages)
25 June 2018Termination of appointment of Amanda Hunt as a director on 20 June 2018 (1 page)
25 June 2018Termination of appointment of Linda Jane Aston as a director on 20 May 2018 (1 page)
24 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
23 March 2016Termination of appointment of Rosalind Joy Hodson as a director on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Rosalind Joy Hodson as a director on 22 March 2016 (1 page)
3 December 2015Appointment of Mrs Rebecca Jayne Colloff as a director on 19 November 2015 (2 pages)
3 December 2015Appointment of Mrs Rebecca Jayne Colloff as a director on 19 November 2015 (2 pages)
21 November 2015Termination of appointment of Katie Jayne Dale as a secretary on 19 November 2015 (1 page)
21 November 2015Termination of appointment of Carl Thomas Barnett as a director on 19 November 2015 (1 page)
21 November 2015Termination of appointment of Carl Thomas Barnett as a director on 19 November 2015 (1 page)
21 November 2015Appointment of Mrs Michaela Galley as a secretary on 19 November 2015 (2 pages)
21 November 2015Appointment of Mrs Michaela Galley as a secretary on 19 November 2015 (2 pages)
21 November 2015Termination of appointment of Katie Jayne Dale as a secretary on 19 November 2015 (1 page)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 August 2015Annual return made up to 31 August 2015 no member list (6 pages)
31 August 2015Annual return made up to 31 August 2015 no member list (6 pages)
15 July 2015Termination of appointment of Jason Hunt as a director on 8 July 2015 (1 page)
15 July 2015Termination of appointment of Jason Hunt as a director on 8 July 2015 (1 page)
15 July 2015Appointment of Mrs Jason Daniel Hunt as a director on 8 July 2015 (2 pages)
15 July 2015Appointment of Mrs Jason Daniel Hunt as a director on 8 July 2015 (2 pages)
15 July 2015Appointment of Mrs Jason Daniel Hunt as a director on 8 July 2015 (2 pages)
15 July 2015Termination of appointment of Jason Hunt as a director on 8 July 2015 (1 page)
14 July 2015Appointment of Mrs Jason Hunt as a director on 8 July 2015 (2 pages)
14 July 2015Termination of appointment of Alan Shelmerdine as a director on 8 July 2015 (1 page)
14 July 2015Appointment of Mrs Jason Hunt as a director on 8 July 2015 (2 pages)
14 July 2015Termination of appointment of Alan Shelmerdine as a director on 8 July 2015 (1 page)
14 July 2015Appointment of Mrs Jason Hunt as a director on 8 July 2015 (2 pages)
14 July 2015Termination of appointment of Alan Shelmerdine as a director on 8 July 2015 (1 page)
7 April 2015Termination of appointment of Margaret Mary Williamson as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Margaret Mary Williamson as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Margaret Mary Williamson as a director on 7 April 2015 (1 page)
29 November 2014Appointment of Mrs Carl Thomas Barnett as a director on 27 November 2014 (2 pages)
29 November 2014Appointment of Mrs Katie Jayne Dale as a secretary on 27 November 2014 (2 pages)
29 November 2014Appointment of Mrs Katie Jayne Dale as a secretary on 27 November 2014 (2 pages)
29 November 2014Termination of appointment of Claire Johnson as a secretary on 27 November 2014 (1 page)
29 November 2014Appointment of Mrs Carl Thomas Barnett as a director on 27 November 2014 (2 pages)
29 November 2014Termination of appointment of Claire Johnson as a secretary on 27 November 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 October 2014Registered office address changed from Quinta School Grounds Ullswater Road Congleton Cheshire CW12 4LX to Somerford Kindergarten the Quinta School Ullswater Road Congleton Cheshire CW12 4LX on 14 October 2014 (1 page)
14 October 2014Registered office address changed from , Quinta School Grounds Ullswater Road, Congleton, Cheshire, CW12 4LX to 7 Bradbury Gardens Congleton CW12 3SR on 14 October 2014 (1 page)
2 September 2014Annual return made up to 31 August 2014 no member list (7 pages)
2 September 2014Annual return made up to 31 August 2014 no member list (7 pages)
28 March 2014Termination of appointment of Emma Walton as a director (1 page)
28 March 2014Termination of appointment of Emma Walton as a director (1 page)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 November 2013Termination of appointment of Jennifer Carvell as a director (1 page)
15 November 2013Appointment of Mrs Claire Johnson as a secretary (1 page)
15 November 2013Appointment of Mrs Emma Jane Walton as a director (2 pages)
15 November 2013Appointment of Mrs Emma Jane Walton as a director (2 pages)
15 November 2013Appointment of Mrs Claire Johnson as a secretary (1 page)
15 November 2013Termination of appointment of Kelly Hankey as a secretary (1 page)
15 November 2013Termination of appointment of Jennifer Carvell as a director (1 page)
15 November 2013Termination of appointment of Kelly Hankey as a secretary (1 page)
1 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
1 September 2013Annual return made up to 31 August 2013 no member list (8 pages)
19 November 2012Appointment of Jennifer Louise Carvell as a director (2 pages)
19 November 2012Appointment of Jennifer Louise Carvell as a director (2 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 November 2012Termination of appointment of Sarah Higgins as a director (1 page)
16 November 2012Appointment of Amanda Hunt as a director (2 pages)
16 November 2012Appointment of Amanda Hunt as a director (2 pages)
16 November 2012Termination of appointment of Hayley Cartlidge as a director (1 page)
16 November 2012Termination of appointment of Lindsey Carter as a director (1 page)
16 November 2012Termination of appointment of Paula Byram as a secretary (1 page)
16 November 2012Appointment of Mrs Alan Shelmerdine as a director (2 pages)
16 November 2012Termination of appointment of Hayley Cartlidge as a director (1 page)
16 November 2012Termination of appointment of Paula Byram as a secretary (1 page)
16 November 2012Termination of appointment of Lindsey Carter as a director (1 page)
16 November 2012Appointment of Mrs Alan Shelmerdine as a director (2 pages)
16 November 2012Termination of appointment of Sarah Higgins as a director (1 page)
16 November 2012Appointment of Kelly Hankey as a secretary (1 page)
16 November 2012Appointment of Kelly Hankey as a secretary (1 page)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 November 2012Termination of appointment of Tara Dalton as a director (1 page)
14 November 2012Termination of appointment of Tara Dalton as a director (1 page)
1 September 2012Annual return made up to 31 August 2012 no member list (7 pages)
1 September 2012Annual return made up to 31 August 2012 no member list (7 pages)
13 February 2012Appointment of Mrs Hayley Ann Cartlidge as a director (2 pages)
13 February 2012Appointment of Mrs Hayley Ann Cartlidge as a director (2 pages)
11 February 2012Termination of appointment of Helen Greenfield as a director (1 page)
11 February 2012Termination of appointment of Helen Greenfield as a director (1 page)
13 December 2011Total exemption full accounts made up to 31 August 2011 (17 pages)
13 December 2011Total exemption full accounts made up to 31 August 2011 (17 pages)
21 November 2011Termination of appointment of Laura Dobson as a director (1 page)
21 November 2011Termination of appointment of Laura Dobson as a director (1 page)
21 November 2011Appointment of Mrs Tara May Dalton as a director (2 pages)
21 November 2011Appointment of Mrs Tara May Dalton as a director (2 pages)
4 September 2011Annual return made up to 31 August 2011 no member list (8 pages)
4 September 2011Annual return made up to 31 August 2011 no member list (8 pages)
6 December 2010Total exemption full accounts made up to 31 August 2010 (19 pages)
6 December 2010Total exemption full accounts made up to 31 August 2010 (19 pages)
29 November 2010Termination of appointment of Teresa Dye as a director (1 page)
29 November 2010Appointment of Mrs Paula Jane Byram as a secretary (1 page)
29 November 2010Appointment of Mrs Sarah Anne Higgins as a director (2 pages)
29 November 2010Appointment of Mrs Lindsey Claire Carter as a director (2 pages)
29 November 2010Appointment of Mrs Sarah Anne Higgins as a director (2 pages)
29 November 2010Appointment of Mrs Helen Irene Greenfield as a director (2 pages)
29 November 2010Appointment of Mrs Lindsey Claire Carter as a director (2 pages)
29 November 2010Appointment of Mrs Paula Jane Byram as a secretary (1 page)
29 November 2010Termination of appointment of Anthea Crowcroft as a director (1 page)
29 November 2010Termination of appointment of Sarah Simpson as a secretary (1 page)
29 November 2010Appointment of Mrs Helen Irene Greenfield as a director (2 pages)
29 November 2010Termination of appointment of Anthea Crowcroft as a director (1 page)
29 November 2010Termination of appointment of Sarah Simpson as a secretary (1 page)
29 November 2010Termination of appointment of Teresa Dye as a director (1 page)
8 September 2010Director's details changed for Mrs Anthea Crowcroft on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Carolyn Dawn Mawby on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 no member list (9 pages)
8 September 2010Director's details changed for Mrs Laura Dobson on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 no member list (9 pages)
8 September 2010Director's details changed for Mrs Rosalind Joy Hodson on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Rosalind Joy Hodson on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Carolyn Dawn Mawby on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Anthea Crowcroft on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Mrs Laura Dobson on 31 August 2010 (2 pages)
30 December 2009Total exemption full accounts made up to 31 August 2009 (21 pages)
30 December 2009Total exemption full accounts made up to 31 August 2009 (21 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
2 September 2009Annual return made up to 31/08/09 (4 pages)
2 September 2009Annual return made up to 31/08/09 (4 pages)
16 July 2009Director appointed mrs teresa lorraine dye (1 page)
16 July 2009Director appointed mrs teresa lorraine dye (1 page)
15 July 2009Director appointed mrs laura dobson (1 page)
15 July 2009Director appointed mrs laura dobson (1 page)
13 July 2009Director's change of particulars / anthea crowcroft / 11/07/2009 (1 page)
13 July 2009Director's change of particulars / anthea crowcroft / 11/07/2009 (1 page)
11 July 2009Director appointed mrs anthea crowcroft
  • ANNOTATION Other The address of Anthea Crowcroft, former director of somerford kindergarten, was partially-suppressed on 12/08/2019 under section 1088 of the Companies Act 2006
(1 page)
11 July 2009Director appointed mrs anthea crowcroft (1 page)
10 July 2009Appointment terminated director darren williams (1 page)
10 July 2009Appointment terminated secretary fiona richardson (1 page)
10 July 2009Secretary appointed mrs sarah simpson (1 page)
10 July 2009Secretary appointed mrs sarah simpson (1 page)
10 July 2009Appointment terminated secretary fiona richardson (1 page)
10 July 2009Appointment terminated director darren williams (1 page)
29 June 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
23 June 2009Appointment terminated director jill mitcheson (1 page)
23 June 2009Appointment terminated director jill mitcheson (1 page)
17 November 2008Secretary appointed mrs fiona may richardson (1 page)
17 November 2008Appointment terminated director hazel douce (1 page)
17 November 2008Appointment terminated secretary jill mitcheson (1 page)
17 November 2008Appointment terminated director hazel douce (1 page)
17 November 2008Appointment terminated secretary jill mitcheson (1 page)
17 November 2008Director appointed mr darren andrew williams (1 page)
17 November 2008Secretary appointed mrs fiona may richardson (1 page)
17 November 2008Director appointed mr darren andrew williams (1 page)
9 September 2008Annual return made up to 31/08/08 (4 pages)
9 September 2008Appointment terminated secretary sarah simpson (1 page)
9 September 2008Director's change of particulars / rosalind hodson / 31/07/2007 (1 page)
9 September 2008Appointment terminated secretary sarah simpson (1 page)
9 September 2008Director's change of particulars / rosalind hodson / 31/07/2007 (1 page)
9 September 2008Annual return made up to 31/08/08 (4 pages)
15 April 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
15 April 2008Registered office changed on 15/04/2008 from, somerford kindergarten LTD, the quinta grounds, ullswater road congleton, cheshire, CW12 4LX (1 page)
15 April 2008Registered office changed on 15/04/2008 from somerford kindergarten LTD the quinta grounds ullswater road congleton cheshire CW12 4LX (1 page)
15 April 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
15 November 2007New secretary appointed;new director appointed (2 pages)
15 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
15 September 2007Annual return made up to 31/08/07 (6 pages)
15 September 2007Annual return made up to 31/08/07 (6 pages)
21 July 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
21 July 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
18 June 2007Registered office changed on 18/06/07 from: quinta school, ullswater road, congleton, cheshire CW12 4LX (1 page)
18 June 2007Registered office changed on 18/06/07 from: quinta school ullswater road congleton cheshire CW12 4LX (1 page)
5 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006New secretary appointed;new director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006Director resigned (1 page)
15 September 2006Annual return made up to 31/08/06 (6 pages)
15 September 2006Annual return made up to 31/08/06 (6 pages)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
16 November 2005Total exemption full accounts made up to 31 August 2005 (15 pages)
16 November 2005Total exemption full accounts made up to 31 August 2005 (15 pages)
4 October 2005Annual return made up to 31/08/05 (6 pages)
4 October 2005Annual return made up to 31/08/05 (6 pages)
30 March 2005Annual return made up to 17/03/05 (6 pages)
30 March 2005Annual return made up to 17/03/05 (6 pages)
17 January 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
17 January 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
13 October 2004New director appointed (1 page)
13 October 2004New director appointed (1 page)
17 March 2004Incorporation (28 pages)
17 March 2004Incorporation (28 pages)