Heyside Pre-school OLDHAM


Founded in 2004, Heyside Pre-school, classified under reg no. 05309480 is an active company. Currently registered at St. Marks Church Hall OL2 6LY, Oldham the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Pamela D., Hannah B. and Jade B. and others. In addition one secretary - Pamela D. - is with the company. Currently 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.

Heyside Pre-school Address / Contact

Office Address St. Marks Church Hall
Office Address2 Heyside Royton
Town Oldham
Post code OL2 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05309480
Date of Incorporation Thu, 9th Dec 2004
Industry Pre-primary education
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Pamela D.

Position: Director

Appointed: 19 November 2021

Pamela D.

Position: Secretary

Appointed: 19 November 2021

Hannah B.

Position: Director

Appointed: 26 February 2019

Jade B.

Position: Director

Appointed: 15 May 2018

Darryll W.

Position: Director

Appointed: 30 November 2017

Zoe P.

Position: Director

Appointed: 19 November 2021

Resigned: 03 July 2023

Martin R.

Position: Director

Appointed: 19 November 2021

Resigned: 06 June 2022

Gemma B.

Position: Director

Appointed: 14 November 2019

Resigned: 20 November 2020

Carol L.

Position: Director

Appointed: 14 November 2019

Resigned: 20 November 2020

Kay W.

Position: Director

Appointed: 26 February 2019

Resigned: 24 February 2020

Peter K.

Position: Director

Appointed: 30 November 2017

Resigned: 19 November 2021

Shirley A.

Position: Director

Appointed: 30 November 2017

Resigned: 15 May 2018

Peter K.

Position: Secretary

Appointed: 30 November 2017

Resigned: 19 November 2021

Louise H.

Position: Director

Appointed: 06 November 2014

Resigned: 03 January 2018

Lucy S.

Position: Director

Appointed: 15 November 2012

Resigned: 06 November 2014

Valerie B.

Position: Director

Appointed: 12 November 2008

Resigned: 30 November 2017

Lynda H.

Position: Secretary

Appointed: 26 October 2007

Resigned: 30 November 2017

Eileen A.

Position: Director

Appointed: 26 October 2007

Resigned: 07 November 2013

Lynda A.

Position: Secretary

Appointed: 20 October 2006

Resigned: 04 May 2007

Darryll W.

Position: Director

Appointed: 24 October 2005

Resigned: 04 May 2007

Tracey B.

Position: Secretary

Appointed: 24 October 2005

Resigned: 01 September 2006

Tracey B.

Position: Director

Appointed: 24 October 2005

Resigned: 01 September 2006

Michelle S.

Position: Director

Appointed: 09 December 2004

Resigned: 24 October 2005

Darryll W.

Position: Secretary

Appointed: 09 December 2004

Resigned: 24 October 2005

Lynn H.

Position: Secretary

Appointed: 09 December 2004

Resigned: 09 December 2004

Allan A.

Position: Director

Appointed: 09 December 2004

Resigned: 26 October 2007

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Hannah B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Darryll E. This PSC has significiant influence or control over the company,. The third one is Louise H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Hannah B.

Notified on 6 November 2023
Nature of control: significiant influence or control

Darryll E.

Notified on 30 November 2017
Nature of control: significiant influence or control

Louise H.

Notified on 13 April 2016
Ceased on 30 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand20 16016 733
Current Assets20 16016 733
Net Assets Liabilities20 16016 733
Other
Average Number Employees During Period66
Cost Sales102 590111 090
Gross Profit Loss7 502-3 427
Net Current Assets Liabilities20 16016 733
Operating Profit Loss7 502-3 427
Profit Loss On Ordinary Activities After Tax7 502-3 427
Profit Loss On Ordinary Activities Before Tax7 502-3 427
Total Assets Less Current Liabilities20 16016 733
Turnover Revenue110 092107 663

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements