Chadwell Pre-school ROMFORD


Founded in 2003, Chadwell Pre-school, classified under reg no. 04692941 is an active company. Currently registered at Chadwell Pre School RM6 4RT, Romford the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Pulkit B., appointed on 2 May 2017. In addition, a secretary was appointed - Sadif R., appointed on 3 May 2017. At present 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.

Chadwell Pre-school Address / Contact

Office Address Chadwell Pre School
Office Address2 67 Reynolds Avenue
Town Romford
Post code RM6 4RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04692941
Date of Incorporation Tue, 11th Mar 2003
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Sadif R.

Position: Secretary

Appointed: 03 May 2017

Pulkit B.

Position: Director

Appointed: 02 May 2017

Claire R.

Position: Secretary

Appointed: 17 March 2016

Resigned: 03 May 2017

Claire R.

Position: Director

Appointed: 05 June 2015

Resigned: 03 May 2017

Naomi F.

Position: Director

Appointed: 22 April 2015

Resigned: 03 May 2017

Shifa M.

Position: Secretary

Appointed: 11 March 2015

Resigned: 17 March 2016

Elsie D.

Position: Director

Appointed: 11 March 2015

Resigned: 17 March 2016

Shifa M.

Position: Director

Appointed: 11 March 2015

Resigned: 17 March 2016

Joanna S.

Position: Director

Appointed: 11 March 2015

Resigned: 17 March 2016

Rita A.

Position: Director

Appointed: 15 December 2014

Resigned: 22 April 2015

Peri S.

Position: Director

Appointed: 20 November 2007

Resigned: 15 December 2014

Kay L.

Position: Secretary

Appointed: 05 January 2006

Resigned: 11 March 2015

Angie O.

Position: Secretary

Appointed: 11 March 2005

Resigned: 05 January 2006

Colin B.

Position: Director

Appointed: 01 April 2004

Resigned: 20 November 2007

Lisa O.

Position: Director

Appointed: 11 March 2003

Resigned: 31 January 2004

Victoria B.

Position: Secretary

Appointed: 11 March 2003

Resigned: 10 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth45 81256 394
Balance Sheet
Cash Bank In Hand17 90630 664
Current Assets19 60032 457
Debtors1 6941 793
Tangible Fixed Assets54 31249 990
Reserves/Capital
Profit Loss Account Reserve45 81256 394
Shareholder Funds45 81256 394
Other
Creditors Due Within One Year28 10026 053
Net Current Assets Liabilities-8 5006 404
Tangible Fixed Assets Additions 220
Tangible Fixed Assets Cost Or Valuation109 236109 456
Tangible Fixed Assets Depreciation54 92459 466
Tangible Fixed Assets Depreciation Charged In Period 4 542
Total Assets Less Current Liabilities45 81256 394

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, February 2024
Free Download (19 pages)

Company search

Advertisements