Cricklade Pre-school Playgroup SWINDON


Cricklade Pre-school Playgroup started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07261971. The Cricklade Pre-school Playgroup company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Swindon at The Old Library Bath Road. Postal code: SN6 6AT.

At the moment there are 11 directors in the the firm, namely Philip I., Hannah A. and Laura G. and others. In addition one secretary - Kerri C. - 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.

Cricklade Pre-school Playgroup Address / Contact

Office Address The Old Library Bath Road
Office Address2 Cricklade
Town Swindon
Post code SN6 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07261971
Date of Incorporation Fri, 21st May 2010
Industry Pre-primary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Philip I.

Position: Director

Appointed: 05 December 2023

Hannah A.

Position: Director

Appointed: 26 October 2023

Laura G.

Position: Director

Appointed: 12 October 2023

Rebecca S.

Position: Director

Appointed: 05 October 2023

Stephanie I.

Position: Director

Appointed: 05 October 2023

David M.

Position: Director

Appointed: 31 October 2022

Amy M.

Position: Director

Appointed: 12 May 2022

Kerri C.

Position: Secretary

Appointed: 28 February 2022

Hayley G.

Position: Director

Appointed: 22 September 2021

Danny G.

Position: Director

Appointed: 22 September 2021

Gemma H.

Position: Director

Appointed: 22 September 2021

Kerri C.

Position: Director

Appointed: 28 September 2010

Lauren J.

Position: Director

Appointed: 20 October 2021

Resigned: 05 October 2023

Danny G.

Position: Secretary

Appointed: 22 September 2021

Resigned: 28 February 2022

Lucy F.

Position: Director

Appointed: 11 November 2020

Resigned: 22 September 2021

Amy K.

Position: Director

Appointed: 01 November 2020

Resigned: 22 September 2021

Karen H.

Position: Director

Appointed: 24 July 2020

Resigned: 06 February 2023

Matthew E.

Position: Director

Appointed: 01 October 2019

Resigned: 15 October 2020

Lorna L.

Position: Director

Appointed: 01 October 2019

Resigned: 10 October 2019

Susannah M.

Position: Secretary

Appointed: 01 October 2019

Resigned: 22 September 2021

Lucy H.

Position: Director

Appointed: 25 March 2019

Resigned: 05 January 2022

Emma S.

Position: Director

Appointed: 25 March 2019

Resigned: 09 January 2020

Nicola T.

Position: Director

Appointed: 31 January 2019

Resigned: 23 May 2019

Louise B.

Position: Director

Appointed: 01 March 2018

Resigned: 18 September 2018

Susannah M.

Position: Director

Appointed: 26 February 2018

Resigned: 01 November 2021

Francesca R.

Position: Director

Appointed: 22 January 2018

Resigned: 25 March 2019

Karen E.

Position: Secretary

Appointed: 06 November 2017

Resigned: 01 October 2019

Melanie C.

Position: Director

Appointed: 15 May 2017

Resigned: 31 January 2019

Karen E.

Position: Director

Appointed: 15 May 2017

Resigned: 15 October 2020

Nicola D.

Position: Director

Appointed: 15 May 2017

Resigned: 22 September 2021

Rachel H.

Position: Secretary

Appointed: 21 November 2016

Resigned: 06 November 2017

Kimberley T.

Position: Director

Appointed: 07 November 2016

Resigned: 10 July 2017

Lauren J.

Position: Director

Appointed: 03 October 2016

Resigned: 04 June 2018

Rachel H.

Position: Director

Appointed: 03 October 2016

Resigned: 06 November 2017

Chelsey D.

Position: Director

Appointed: 03 October 2016

Resigned: 02 October 2017

Gemma H.

Position: Secretary

Appointed: 12 October 2015

Resigned: 30 October 2016

Joanne D.

Position: Director

Appointed: 12 October 2015

Resigned: 03 October 2016

Habibah K.

Position: Director

Appointed: 12 October 2015

Resigned: 02 October 2017

Sarah B.

Position: Director

Appointed: 22 September 2014

Resigned: 17 January 2017

Hayley S.

Position: Director

Appointed: 22 September 2014

Resigned: 09 May 2016

Nikki C.

Position: Director

Appointed: 22 September 2014

Resigned: 12 October 2015

Nikki C.

Position: Secretary

Appointed: 22 September 2014

Resigned: 12 October 2015

Gemma H.

Position: Director

Appointed: 22 September 2014

Resigned: 30 October 2016

Phillipa N.

Position: Director

Appointed: 07 October 2013

Resigned: 05 January 2015

Tara S.

Position: Director

Appointed: 07 October 2013

Resigned: 12 October 2015

Sarah P.

Position: Director

Appointed: 07 October 2013

Resigned: 22 September 2014

Amy B.

Position: Director

Appointed: 08 October 2012

Resigned: 07 October 2013

Victoria P.

Position: Director

Appointed: 08 October 2012

Resigned: 07 October 2013

Sophie K.

Position: Director

Appointed: 08 October 2012

Resigned: 20 December 2013

Elly D.

Position: Director

Appointed: 08 October 2012

Resigned: 12 October 2015

Samantha V.

Position: Director

Appointed: 27 September 2011

Resigned: 08 October 2012

Rebecca O.

Position: Director

Appointed: 27 September 2011

Resigned: 20 December 2013

Isabelle M.

Position: Director

Appointed: 27 September 2011

Resigned: 08 October 2012

Megan H.

Position: Director

Appointed: 27 September 2011

Resigned: 08 October 2012

Kerri C.

Position: Secretary

Appointed: 29 June 2011

Resigned: 22 September 2014

Angela C.

Position: Secretary

Appointed: 01 March 2011

Resigned: 29 June 2011

Angela C.

Position: Director

Appointed: 01 March 2011

Resigned: 29 June 2011

Sarah P.

Position: Director

Appointed: 28 September 2010

Resigned: 27 September 2011

Phillipa N.

Position: Director

Appointed: 28 September 2010

Resigned: 27 September 2011

Anna M.

Position: Director

Appointed: 28 September 2010

Resigned: 07 October 2013

Alexander G.

Position: Director

Appointed: 28 September 2010

Resigned: 30 April 2012

Sarah T.

Position: Director

Appointed: 21 May 2010

Resigned: 27 September 2011

Katie C.

Position: Director

Appointed: 21 May 2010

Resigned: 28 September 2010

Kerry C.

Position: Director

Appointed: 21 May 2010

Resigned: 08 October 2012

Laura M.

Position: Secretary

Appointed: 21 May 2010

Resigned: 01 March 2011

Emma G.

Position: Director

Appointed: 21 May 2010

Resigned: 27 September 2011

Laura M.

Position: Director

Appointed: 21 May 2010

Resigned: 27 September 2011

Deborah T.

Position: Director

Appointed: 21 May 2010

Resigned: 31 July 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats identified, there is Kerri C. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Danny G. This PSC has significiant influence or control over the company,. The third one is Susannah M., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kerri C.

Notified on 28 February 2022
Nature of control: significiant influence or control

Danny G.

Notified on 30 September 2021
Ceased on 28 February 2022
Nature of control: significiant influence or control

Susannah M.

Notified on 1 October 2019
Ceased on 30 September 2021
Nature of control: significiant influence or control

Karen E.

Notified on 6 November 2017
Ceased on 1 October 2019
Nature of control: significiant influence or control

Rachel H.

Notified on 22 November 2016
Ceased on 6 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth 78 28469 559     
Balance Sheet
Current Assets74 15779 95470 67782 74185 22392 05682 77724 450
Net Assets Liabilities  69 55981 95985 12189 79580 24921 782
Cash Bank In Hand73 73679 40570 068     
Debtors421549609     
Net Assets Liabilities Including Pension Asset Liability72 99278 28469 559     
Other Debtors421549      
Reserves/Capital
Profit Loss Account Reserve72 99278 284      
Shareholder Funds 78 28469 559     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    102   
Average Number Employees During Period    5466
Creditors  1 1181 4221022 2612 5282 668
Fixed Assets     92 05674 229 
Net Current Assets Liabilities72 99278 28469 55981 95985 12189 7952 52821 782
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  609640    
Total Assets Less Current Liabilities 78 28469 55981 95985 12189 79571 70121 782
Capital Employed72 99278 284      
Creditors Due Within One Year1 1651 6701 118     
Other Creditors Due Within One Year300891      
Other Taxation Social Security Within One Year865779      
Profit Loss For Period 5 292      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 5th December 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements