Peep Learning Limited OXFORD


Peep Learning started in year 2000 as Private Limited Company with registration number 04089209. The Peep Learning company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Oxford at The Peeple Centre. Postal code: OX4 6JZ. Since 2000/10/20 Peep Learning Limited is no longer carrying the name Allderlay.

Currently there are 3 directors in the the firm, namely Sally S., Alison S. and Michael O.. In addition one secretary - Janet S. - is with the company. Currently 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.

Peep Learning Limited Address / Contact

Office Address The Peeple Centre
Office Address2 Littlemore
Town Oxford
Post code OX4 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04089209
Date of Incorporation Thu, 12th Oct 2000
Industry Pre-primary education
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Sally S.

Position: Director

Appointed: 21 September 2011

Janet S.

Position: Secretary

Appointed: 02 June 2008

Alison S.

Position: Director

Appointed: 02 April 2007

Michael O.

Position: Director

Appointed: 09 May 2005

Sarah C.

Position: Secretary

Appointed: 14 August 2006

Resigned: 08 February 2008

Neil M.

Position: Director

Appointed: 10 January 2005

Resigned: 01 December 2006

Peter S.

Position: Director

Appointed: 13 September 2004

Resigned: 21 September 2011

Alison S.

Position: Director

Appointed: 30 April 2003

Resigned: 01 April 2007

William D.

Position: Director

Appointed: 30 April 2003

Resigned: 06 March 2009

Lesley S.

Position: Secretary

Appointed: 17 January 2003

Resigned: 20 June 2006

Ralph M.

Position: Director

Appointed: 19 July 2002

Resigned: 22 March 2004

David C.

Position: Director

Appointed: 19 July 2002

Resigned: 03 May 2003

Martin R.

Position: Director

Appointed: 10 July 2002

Resigned: 13 November 2009

Nicholas D.

Position: Director

Appointed: 16 October 2000

Resigned: 10 December 2002

Nicholas D.

Position: Secretary

Appointed: 16 October 2000

Resigned: 17 January 2003

Rosemary R.

Position: Director

Appointed: 16 October 2000

Resigned: 19 July 2002

Alex S.

Position: Director

Appointed: 16 October 2000

Resigned: 27 April 2001

Business Assist Limited

Position: Corporate Secretary

Appointed: 12 October 2000

Resigned: 16 October 2000

Newco Formations Limited

Position: Corporate Director

Appointed: 12 October 2000

Resigned: 16 October 2000

Company previous names

Allderlay October 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand84 855102 88198 05945 37776 37087 259196 01555 553
Current Assets174 373216 657147 103119 358135 710314 192242 926394 211
Debtors69 923104 76740 45560 28947 944217 14139 892329 155
Net Assets Liabilities67 50067 05867 398 69 02969 16469 32573 968
Other Debtors12 18715 0441 7801 0322 4411 6512 7822 855
Property Plant Equipment2 5058302 5032 2153 0482 6912 4715 507
Total Inventories19 5959 0098 58913 69211 3969 7927 0199 503
Other
Accumulated Depreciation Impairment Property Plant Equipment70 85572 53073 12273 86975 07976 63478 22580 429
Additions Other Than Through Business Combinations Property Plant Equipment  2 265     
Amounts Owed To Group Undertakings Participating Interests38 46572 65433 180     
Average Number Employees During Period44445464
Creditors109 378150 42982 20853 71269 72945 00042 50036 111
Depreciation Rate Used For Property Plant Equipment 1033     
Increase From Depreciation Charge For Year Property Plant Equipment 1 6755927471 2101 5551 5912 204
Net Current Assets Liabilities64 99566 22864 89565 64665 981111 473109 354104 572
Other Creditors45 54236 40826 80325 86237 59945 00042 50036 111
Other Taxation Social Security Payable15 32927 21516 39017 83816 98226 77322 07551 299
Property Plant Equipment Gross Cost 73 36075 62576 08478 12779 32580 69685 936
Total Assets Less Current Liabilities67 50067 05867 39867 86169 029114 164111 825110 079
Trade Creditors Trade Payables10 04214 1525 83510 0127 5941 5042 784947
Trade Debtors Trade Receivables57 73689 72338 67544 93245 503145 84037 110268 302
Amounts Owed By Group Undertakings   14 325 69 650 57 998
Amounts Owed To Group Undertakings  33 180 7 554 19 357 
Total Additions Including From Business Combinations Property Plant Equipment   4592 0431 1981 3715 240

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Small-sized company accounts made up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements