Ettington Pre-school Ltd STRATFORD UPON AVON


Founded in 2006, Ettington Pre-school, classified under reg no. 05817856 is an active company. Currently registered at Ettington Pre-school CV37 7SP, Stratford Upon Avon the company has been in the business for 18 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 6 directors in the the company, namely Jane K., Jill M. and Lorraine H. and others. In addition one secretary - Pamela K. - is with the firm. 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.

Ettington Pre-school Ltd Address / Contact

Office Address Ettington Pre-school
Office Address2 Churchill Close Ettington
Town Stratford Upon Avon
Post code CV37 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05817856
Date of Incorporation Tue, 16th May 2006
Industry Pre-primary education
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 18 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 Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Jane K.

Position: Director

Appointed: 20 August 2023

Pamela K.

Position: Secretary

Appointed: 20 August 2023

Jill M.

Position: Director

Appointed: 01 June 2022

Lorraine H.

Position: Director

Appointed: 01 June 2022

Lydia L.

Position: Director

Appointed: 07 October 2021

Lorna Y.

Position: Director

Appointed: 19 November 2019

Michelle C.

Position: Director

Appointed: 15 April 2013

Zbigniew C.

Position: Director

Appointed: 17 February 2022

Resigned: 19 May 2022

Tracey C.

Position: Director

Appointed: 01 April 2021

Resigned: 08 March 2022

Zbigniew C.

Position: Director

Appointed: 26 March 2018

Resigned: 11 February 2022

David J.

Position: Director

Appointed: 11 September 2017

Resigned: 20 August 2023

Heather F.

Position: Director

Appointed: 11 September 2017

Resigned: 18 March 2021

Andrew N.

Position: Director

Appointed: 27 March 2017

Resigned: 26 March 2018

Pamela K.

Position: Secretary

Appointed: 22 September 2015

Resigned: 01 June 2019

Stephen T.

Position: Secretary

Appointed: 23 March 2015

Resigned: 14 September 2015

Helen B.

Position: Director

Appointed: 02 March 2015

Resigned: 18 March 2021

Eva L.

Position: Director

Appointed: 02 March 2015

Resigned: 09 November 2015

Andrew N.

Position: Director

Appointed: 03 November 2014

Resigned: 26 March 2018

Stephen T.

Position: Director

Appointed: 17 July 2014

Resigned: 30 September 2015

Clive B.

Position: Director

Appointed: 15 April 2013

Resigned: 24 February 2014

Sarah C.

Position: Secretary

Appointed: 26 February 2013

Resigned: 02 March 2015

Andrew N.

Position: Director

Appointed: 04 December 2012

Resigned: 24 February 2014

Pamela K.

Position: Director

Appointed: 04 December 2012

Resigned: 01 March 2019

Wendy R.

Position: Director

Appointed: 04 December 2012

Resigned: 02 December 2014

Kirsty H.

Position: Director

Appointed: 06 February 2012

Resigned: 30 June 2012

Barbara A.

Position: Director

Appointed: 06 February 2012

Resigned: 26 March 2018

Deanne C.

Position: Director

Appointed: 17 February 2011

Resigned: 26 September 2011

Sarah C.

Position: Director

Appointed: 17 February 2011

Resigned: 02 March 2015

David I.

Position: Director

Appointed: 17 February 2011

Resigned: 02 December 2014

Catherine S.

Position: Director

Appointed: 17 February 2011

Resigned: 11 June 2012

Louise W.

Position: Director

Appointed: 25 March 2010

Resigned: 05 July 2011

Natalie L.

Position: Secretary

Appointed: 25 March 2010

Resigned: 26 February 2013

David I.

Position: Director

Appointed: 25 March 2010

Resigned: 17 February 2011

Natalie L.

Position: Director

Appointed: 25 March 2010

Resigned: 26 February 2013

Christopher J.

Position: Director

Appointed: 25 March 2010

Resigned: 26 February 2013

Sian M.

Position: Director

Appointed: 05 March 2009

Resigned: 17 February 2011

Rebecca H.

Position: Director

Appointed: 05 March 2009

Resigned: 06 February 2012

Joanne G.

Position: Director

Appointed: 05 March 2009

Resigned: 06 February 2012

Geoffrey W.

Position: Director

Appointed: 05 March 2009

Resigned: 19 March 2013

Kelli B.

Position: Director

Appointed: 09 July 2007

Resigned: 08 January 2009

Colette I.

Position: Director

Appointed: 09 July 2007

Resigned: 25 March 2010

Emma B.

Position: Director

Appointed: 09 July 2007

Resigned: 08 October 2007

Jonathan Y.

Position: Director

Appointed: 16 May 2006

Resigned: 25 March 2010

Stephen K.

Position: Director

Appointed: 16 May 2006

Resigned: 17 February 2011

Nicola M.

Position: Director

Appointed: 16 May 2006

Resigned: 05 March 2009

Mary P.

Position: Director

Appointed: 16 May 2006

Resigned: 17 February 2011

David I.

Position: Director

Appointed: 16 May 2006

Resigned: 25 March 2010

Thomas H.

Position: Director

Appointed: 16 May 2006

Resigned: 25 March 2010

Simon R.

Position: Director

Appointed: 16 May 2006

Resigned: 25 March 2010

Simon R.

Position: Secretary

Appointed: 16 May 2006

Resigned: 25 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand54 80846 24544 33950 583
Current Assets57 92553 47349 32962 789
Debtors3 1177 2284 99012 206
Net Assets Liabilities173 176163 066156 439182 123
Other Debtors2 0226 1473 85111 070
Property Plant Equipment121 099118 181117 965129 910
Other
Charity Funds173 176163 066156 439182 123
Charity Registration Number England Wales 1 116 7981 116 7981 116 798
Cost Charitable Activity4 2652 345225 885241 116
Costs Raising Funds1 358823150 
Expenditure152 577181 322228 238243 192
Expenditure Material Fund 181 322228 238243 192
Income Endowments146 662171 212221 611268 876
Income From Charitable Activity69 57484 62486 220110 029
Income From Other Trading Activities77 04986 529135 111158 751
Income From Other Trading Activity3 0783 9322 062946
Income Material Fund 171 212221 611268 876
Investment Income395928096
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses5 91510 1106 62725 684
Accrued Liabilities Deferred Income1 5711 5001 9402 507
Accumulated Depreciation Impairment Property Plant Equipment53 97657 71561 66367 959
Creditors5 8488 58810 85510 576
Depreciation Expense Property Plant Equipment4 0033 7393 9486 296
Increase From Depreciation Charge For Year Property Plant Equipment 3 7393 9486 296
Interest Income On Bank Deposits395928096
Net Current Assets Liabilities52 07744 88538 47452 213
Other Creditors  600481
Other Taxation Social Security Payable1901 4422 3411 308
Prepayments1 0951 0811 1391 136
Property Plant Equipment Gross Cost175 075175 896179 628197 869
Total Additions Including From Business Combinations Property Plant Equipment 8213 73218 241
Total Assets Less Current Liabilities173 176163 066156 439182 123
Trade Creditors Trade Payables4 0875 6465 9746 280
Average Number Employees During Period  1517

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
On September 20, 2023 secretary's details were changed
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements