Founded in 2011, Little Ducklings Pre-school Basingstoke, classified under reg no. 07722052 is an active company. Currently registered at Holbein Close RG21 3EX, Basingstoke the company has been in the business for 13 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.
The firm has 6 directors, namely Charlotte M., Grimes L. and Pelin B. and others. Of them, Fe S. has been with the company the longest, being appointed on 16 November 2015 and Charlotte M. has been with the company for the least time - from 2 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | Holbein Close |
Town | Basingstoke |
Post code | RG21 3EX |
Country of origin | United Kingdom |
Registration Number | 07722052 |
Date of Incorporation | Thu, 28th Jul 2011 |
Industry | Pre-primary education |
End of financial Year | 31st August |
Company age | 13 years old |
Account next due date | Fri, 31st May 2024 (32 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sun, 21st Jul 2024 (2024-07-21) |
Last confirmation statement dated | Fri, 7th Jul 2023 |
The list of PSCs that own or control the company consists of 24 names. As BizStats researched, there is Grimes L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Pelin B. This PSC and has 75,01-100% voting rights. Moving on, there is Michelle H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.
Grimes L.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Pelin B.
Notified on | 8 December 2021 |
Ceased on | 5 March 2024 |
Nature of control: |
75,01-100% voting rights |
Michelle H.
Notified on | 21 July 2021 |
Ceased on | 8 December 2021 |
Nature of control: |
75,01-100% shares |
Annemarie V.
Notified on | 7 December 2017 |
Ceased on | 21 July 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Corrine D.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Mary E.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Charlotte H.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Beverley J.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Leanne K.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Catherine M.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Tracy M.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Alex M.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Fe S.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Dawn S.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Alex M.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Christa-Jane B.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Tracey M.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Charlotte H.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Fe S.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Dawn S.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Catherine M.
Notified on | 7 December 2017 |
Ceased on | 8 January 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Kellie B.
Notified on | 7 December 2017 |
Ceased on | 8 January 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Emma P.
Notified on | 7 December 2017 |
Ceased on | 8 January 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Christa-Jane B.
Notified on | 6 April 2016 |
Ceased on | 8 January 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
TM01 |
5th March 2024 - the day director's appointment was terminated filed on: 18th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy