Roselands Pre-school Highamwood Ltd TONBRIDGE


Founded in 2009, Roselands Pre-school Highamwood, classified under reg no. 06998560 is an active company. Currently registered at Woodlands School Grounds TN10 4BB, Tonbridge the company has been in the business for 15 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 3 directors, namely Rebecca B., Joanne W. and Olivia R.. Of them, Olivia R. has been with the company the longest, being appointed on 23 March 2023 and Rebecca B. and Joanne W. have been with the company for the least time - from 26 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roselands Pre-school Highamwood Ltd Address / Contact

Office Address Woodlands School Grounds
Office Address2 Hunt Road
Town Tonbridge
Post code TN10 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06998560
Date of Incorporation Mon, 24th Aug 2009
Industry Pre-primary education
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Rebecca B.

Position: Director

Appointed: 26 June 2023

Joanne W.

Position: Director

Appointed: 26 June 2023

Olivia R.

Position: Director

Appointed: 23 March 2023

Louise M.

Position: Director

Appointed: 10 September 2021

Resigned: 05 October 2023

Amy B.

Position: Director

Appointed: 30 August 2019

Resigned: 05 October 2023

Abigail B.

Position: Director

Appointed: 30 August 2019

Resigned: 25 October 2022

Louise J.

Position: Director

Appointed: 05 April 2018

Resigned: 31 March 2020

Victoria M.

Position: Director

Appointed: 06 May 2017

Resigned: 03 April 2018

Claire P.

Position: Director

Appointed: 27 April 2017

Resigned: 19 April 2024

Susan P.

Position: Director

Appointed: 02 February 2015

Resigned: 06 May 2017

Katherine M.

Position: Secretary

Appointed: 05 March 2013

Resigned: 05 May 2017

Rebekah W.

Position: Director

Appointed: 04 March 2013

Resigned: 02 February 2015

Erin A.

Position: Director

Appointed: 30 March 2012

Resigned: 30 June 2013

Natasha L.

Position: Secretary

Appointed: 21 September 2011

Resigned: 04 March 2013

Claire W.

Position: Director

Appointed: 07 December 2010

Resigned: 19 December 2019

Susan P.

Position: Director

Appointed: 10 June 2010

Resigned: 30 March 2012

Veronica S.

Position: Director

Appointed: 10 June 2010

Resigned: 16 November 2010

Louise S.

Position: Secretary

Appointed: 15 May 2010

Resigned: 21 September 2011

Veronica S.

Position: Secretary

Appointed: 24 August 2009

Resigned: 15 May 2010

Clare P.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

Nicola P.

Position: Director

Appointed: 24 August 2009

Resigned: 15 May 2010

Melanie S.

Position: Director

Appointed: 24 August 2009

Resigned: 10 June 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Amy B. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Claire W. This PSC has significiant influence or control over the company,.

Amy B.

Notified on 9 October 2019
Nature of control: significiant influence or control

Claire W.

Notified on 24 August 2016
Ceased on 5 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-10-05
filed on: 5th, October 2023
Free Download (1 page)

Company search

Advertisements