Little Ducklings Pre-school Basingstoke BASINGSTOKE


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.

Little Ducklings Pre-school Basingstoke Address / Contact

Office Address Holbein Close
Town Basingstoke
Post code RG21 3EX
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Charlotte M.

Position: Director

Appointed: 02 August 2023

Grimes L.

Position: Director

Appointed: 08 December 2021

Pelin B.

Position: Director

Appointed: 08 December 2021

Rhiannon B.

Position: Director

Appointed: 19 November 2019

Catherine M.

Position: Director

Appointed: 06 November 2017

Fe S.

Position: Director

Appointed: 16 November 2015

Charlotte M.

Position: Secretary

Appointed: 20 June 2023

Resigned: 02 August 2023

Sarah G.

Position: Director

Appointed: 08 December 2021

Resigned: 20 June 2023

Matthew B.

Position: Director

Appointed: 08 December 2021

Resigned: 24 November 2023

Michelle H.

Position: Director

Appointed: 19 November 2019

Resigned: 20 June 2023

Frances S.

Position: Director

Appointed: 19 November 2019

Resigned: 08 December 2021

Pieter L.

Position: Director

Appointed: 19 November 2019

Resigned: 10 September 2020

Lindsey L.

Position: Director

Appointed: 19 November 2019

Resigned: 10 September 2020

Charlene D.

Position: Director

Appointed: 19 November 2019

Resigned: 17 January 2023

Cheryl B.

Position: Director

Appointed: 19 December 2017

Resigned: 30 April 2018

Emma P.

Position: Director

Appointed: 06 November 2017

Resigned: 30 April 2018

Annemarie V.

Position: Director

Appointed: 06 November 2017

Resigned: 19 November 2019

Kellie B.

Position: Director

Appointed: 06 November 2017

Resigned: 10 November 2019

Danielle J.

Position: Director

Appointed: 29 November 2016

Resigned: 08 December 2021

Kerri S.

Position: Director

Appointed: 29 November 2016

Resigned: 10 September 2020

Charlotte M.

Position: Director

Appointed: 29 November 2016

Resigned: 26 April 2018

Ceri K.

Position: Director

Appointed: 14 November 2016

Resigned: 24 October 2020

Mary E.

Position: Director

Appointed: 16 November 2015

Resigned: 20 September 2016

Charlotte H.

Position: Director

Appointed: 16 November 2015

Resigned: 30 October 2017

Dawn S.

Position: Director

Appointed: 16 November 2015

Resigned: 30 April 2018

Alex M.

Position: Director

Appointed: 01 June 2015

Resigned: 30 October 2017

Corrine D.

Position: Director

Appointed: 28 November 2014

Resigned: 20 September 2016

Beverley J.

Position: Director

Appointed: 28 November 2014

Resigned: 20 September 2016

Tracey M.

Position: Director

Appointed: 28 November 2014

Resigned: 19 November 2019

Christa-Jane B.

Position: Director

Appointed: 11 November 2014

Resigned: 07 December 2017

Gillian S.

Position: Director

Appointed: 11 November 2014

Resigned: 20 September 2016

Leanne K.

Position: Director

Appointed: 25 October 2012

Resigned: 20 September 2016

Sandra B.

Position: Director

Appointed: 25 October 2012

Resigned: 13 November 2014

Sandra C.

Position: Director

Appointed: 01 December 2011

Resigned: 01 May 2014

Natalie C.

Position: Director

Appointed: 01 December 2011

Resigned: 15 September 2012

Carl S.

Position: Director

Appointed: 01 December 2011

Resigned: 15 September 2012

Catherine M.

Position: Director

Appointed: 01 December 2011

Resigned: 08 May 2017

Tracey B.

Position: Director

Appointed: 01 December 2011

Resigned: 13 November 2014

Helen M.

Position: Director

Appointed: 01 December 2011

Resigned: 15 September 2012

Lee M.

Position: Director

Appointed: 01 December 2011

Resigned: 30 September 2014

Carolyn H.

Position: Director

Appointed: 01 December 2011

Resigned: 13 November 2014

Wendy F.

Position: Director

Appointed: 01 December 2011

Resigned: 15 April 2012

Claire D.

Position: Director

Appointed: 01 December 2011

Resigned: 15 September 2012

Benjamin C.

Position: Director

Appointed: 01 December 2011

Resigned: 18 June 2015

Lucinda C.

Position: Director

Appointed: 01 December 2011

Resigned: 15 September 2012

Patricia F.

Position: Secretary

Appointed: 01 November 2011

Resigned: 21 July 2021

Yomtov J.

Position: Director

Appointed: 28 July 2011

Resigned: 28 July 2011

People with significant control

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

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
5th March 2024 - the day director's appointment was terminated
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements