Bobtails Playgroup & Teddy Club WARE


Founded in 2010, Bobtails Playgroup & Teddy Club, classified under reg no. 07276992 is an active company. Currently registered at 8a Roydon Road Roydon Road SG12 8EZ, Ware the company has been in the business for 14 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 8 directors in the the firm, namely Natalie B., Claire M. and Chloe R. and others. In addition one secretary - Victoria M. - is with the company. 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.

Bobtails Playgroup & Teddy Club Address / Contact

Office Address 8a Roydon Road Roydon Road
Office Address2 Stanstead Abbotts
Town Ware
Post code SG12 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07276992
Date of Incorporation Tue, 8th Jun 2010
Industry Pre-primary education
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Natalie B.

Position: Director

Appointed: 19 July 2023

Claire M.

Position: Director

Appointed: 18 May 2023

Victoria M.

Position: Secretary

Appointed: 22 March 2023

Chloe R.

Position: Director

Appointed: 13 March 2023

Victoria M.

Position: Director

Appointed: 13 March 2023

Kerime C.

Position: Director

Appointed: 24 January 2023

Keely S.

Position: Director

Appointed: 01 December 2022

Kerry O.

Position: Director

Appointed: 01 November 2022

Domenica H.

Position: Director

Appointed: 18 March 2022

Victoria M.

Position: Director

Appointed: 13 March 2023

Resigned: 18 May 2023

Alyssa H.

Position: Director

Appointed: 01 April 2020

Resigned: 18 March 2022

Jenny D.

Position: Director

Appointed: 01 September 2018

Resigned: 01 November 2022

Kate P.

Position: Director

Appointed: 01 September 2018

Resigned: 10 March 2020

Fallon B.

Position: Director

Appointed: 01 September 2018

Resigned: 10 March 2020

Bianca B.

Position: Director

Appointed: 01 September 2018

Resigned: 24 March 2023

Natalie B.

Position: Secretary

Appointed: 16 March 2017

Resigned: 19 May 2023

Emma W.

Position: Director

Appointed: 09 December 2016

Resigned: 01 November 2022

Natalie B.

Position: Director

Appointed: 24 September 2016

Resigned: 16 March 2017

Emma W.

Position: Director

Appointed: 24 September 2016

Resigned: 09 December 2016

Gabrielle O.

Position: Director

Appointed: 21 September 2016

Resigned: 01 September 2018

Danielle C.

Position: Director

Appointed: 24 June 2015

Resigned: 02 April 2020

Kirsten S.

Position: Director

Appointed: 24 June 2015

Resigned: 08 June 2016

Deborah G.

Position: Director

Appointed: 27 June 2014

Resigned: 24 June 2015

Katharine A.

Position: Director

Appointed: 27 June 2014

Resigned: 24 June 2015

Deborah-Anne O.

Position: Secretary

Appointed: 27 June 2014

Resigned: 16 March 2017

Rebecca G.

Position: Director

Appointed: 21 June 2013

Resigned: 18 March 2022

Lisa J.

Position: Director

Appointed: 21 June 2013

Resigned: 24 June 2015

Deborah D.

Position: Director

Appointed: 21 June 2013

Resigned: 24 June 2015

Jane B.

Position: Director

Appointed: 21 June 2013

Resigned: 08 May 2019

Deborah-Anne O.

Position: Director

Appointed: 21 September 2012

Resigned: 27 June 2014

Caroline M.

Position: Director

Appointed: 13 July 2012

Resigned: 21 June 2013

Rachel F.

Position: Director

Appointed: 04 October 2011

Resigned: 27 June 2014

Sarah S.

Position: Director

Appointed: 29 September 2011

Resigned: 24 June 2015

Cheryl J.

Position: Director

Appointed: 20 September 2011

Resigned: 21 June 2013

Joanne P.

Position: Director

Appointed: 20 July 2011

Resigned: 13 June 2012

Jennie K.

Position: Director

Appointed: 19 July 2011

Resigned: 13 June 2012

Christopher S.

Position: Director

Appointed: 19 July 2011

Resigned: 13 June 2012

Michelle D.

Position: Director

Appointed: 19 July 2011

Resigned: 27 June 2014

Deborah G.

Position: Secretary

Appointed: 16 June 2011

Resigned: 27 June 2014

Lynn B.

Position: Director

Appointed: 29 July 2010

Resigned: 16 June 2011

Samantha D.

Position: Secretary

Appointed: 08 June 2010

Resigned: 16 June 2011

Keely S.

Position: Director

Appointed: 08 June 2010

Resigned: 21 June 2013

Deborah G.

Position: Director

Appointed: 08 June 2010

Resigned: 16 June 2011

Teresa B.

Position: Director

Appointed: 08 June 2010

Resigned: 05 December 2016

Clare W.

Position: Director

Appointed: 08 June 2010

Resigned: 27 June 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Natalie B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Bianca B. This PSC has significiant influence or control over the company,. Then there is Jane B., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Natalie B.

Notified on 22 March 2023
Nature of control: significiant influence or control

Bianca B.

Notified on 1 September 2018
Ceased on 22 March 2023
Nature of control: significiant influence or control

Jane B.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth90 881109 230
Balance Sheet
Current Assets96 196114 535
Net Assets Liabilities Including Pension Asset Liability90 881109 230
Reserves/Capital
Shareholder Funds90 881109 230
Other
Creditors Due Within One Year5 3155 305
Net Current Assets Liabilities90 881109 230
Total Assets Less Current Liabilities90 881109 230

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 19th July 2023
filed on: 1st, August 2023
Free Download (2 pages)

Company search

Advertisements