Cliffe Woods Pre-school ROCHESTER


Founded in 2003, Cliffe Woods Pre-school, classified under reg no. 04879683 is an active company. Currently registered at Cliffe Woods Preschool Cliffe Woods Preschool ME3 8UJ, Rochester the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Daniel B., appointed on 7 December 2016. In addition, a secretary was appointed - Carla H., appointed on 12 October 2022. At present 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.

Cliffe Woods Pre-school Address / Contact

Office Address Cliffe Woods Preschool Cliffe Woods Preschool
Office Address2 View Road
Town Rochester
Post code ME3 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04879683
Date of Incorporation Thu, 28th Aug 2003
Industry Pre-primary education
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Carla H.

Position: Secretary

Appointed: 12 October 2022

Daniel B.

Position: Director

Appointed: 07 December 2016

Stephanie P.

Position: Secretary

Appointed: 25 May 2021

Resigned: 11 October 2022

Carla H.

Position: Director

Appointed: 23 April 2018

Resigned: 12 October 2022

Rebecca M.

Position: Secretary

Appointed: 17 April 2018

Resigned: 14 January 2021

Megan G.

Position: Director

Appointed: 07 December 2016

Resigned: 18 April 2018

Frances P.

Position: Secretary

Appointed: 07 December 2016

Resigned: 12 April 2018

Adam W.

Position: Director

Appointed: 01 September 2016

Resigned: 07 December 2016

Richard S.

Position: Secretary

Appointed: 07 January 2014

Resigned: 23 February 2016

Hannah T.

Position: Director

Appointed: 06 September 2013

Resigned: 01 August 2016

Kerrie S.

Position: Director

Appointed: 10 January 2011

Resigned: 06 September 2013

Deirdre A.

Position: Director

Appointed: 10 January 2011

Resigned: 01 August 2016

Sarah R.

Position: Director

Appointed: 13 January 2009

Resigned: 10 January 2011

Martin L.

Position: Secretary

Appointed: 16 January 2008

Resigned: 07 January 2014

Susan S.

Position: Director

Appointed: 04 December 2007

Resigned: 13 January 2009

Tracey K.

Position: Secretary

Appointed: 02 July 2007

Resigned: 15 January 2008

Renee T.

Position: Secretary

Appointed: 28 February 2006

Resigned: 02 July 2007

Josephine F.

Position: Director

Appointed: 19 January 2006

Resigned: 12 January 2007

Tracey B.

Position: Secretary

Appointed: 11 April 2005

Resigned: 28 February 2006

Scott C.

Position: Director

Appointed: 07 March 2005

Resigned: 10 January 2011

Tracey K.

Position: Director

Appointed: 24 January 2005

Resigned: 19 January 2006

Sharon C.

Position: Director

Appointed: 08 March 2004

Resigned: 24 January 2005

Michele H.

Position: Director

Appointed: 08 March 2004

Resigned: 24 January 2005

Karen B.

Position: Director

Appointed: 28 August 2003

Resigned: 08 March 2004

Sally W.

Position: Director

Appointed: 28 August 2003

Resigned: 08 March 2004

Lauren C.

Position: Secretary

Appointed: 28 August 2003

Resigned: 11 April 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 1st, May 2023
Free Download (15 pages)

Company search

Advertisements