Humpty Dumpty Pre-school (colchester) COLCHESTER


Humpty Dumpty Pre-school (colchester) started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07295920. The Humpty Dumpty Pre-school (colchester) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Colchester at Humpty Dumpty Pre-school Rawlings Crescent. Postal code: CO4 9GF.

The firm has 3 directors, namely Hayley S., Claire W. and Bindi D.. Of them, Hayley S., Claire W., Bindi D. have been with the company the longest, being appointed on 25 June 2010. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher C. who worked with the the firm until 19 November 2012.

Humpty Dumpty Pre-school (colchester) Address / Contact

Office Address Humpty Dumpty Pre-school Rawlings Crescent
Office Address2 Highwoods
Town Colchester
Post code CO4 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07295920
Date of Incorporation Fri, 25th Jun 2010
Industry Pre-primary education
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Hayley S.

Position: Director

Appointed: 25 June 2010

Claire W.

Position: Director

Appointed: 25 June 2010

Bindi D.

Position: Director

Appointed: 25 June 2010

Claudine P.

Position: Director

Appointed: 19 November 2012

Resigned: 14 November 2013

Yvette W.

Position: Director

Appointed: 19 November 2012

Resigned: 10 September 2014

Jayne M.

Position: Director

Appointed: 19 November 2012

Resigned: 30 June 2014

Tracey N.

Position: Director

Appointed: 19 November 2012

Resigned: 17 September 2015

Christopher C.

Position: Secretary

Appointed: 25 June 2010

Resigned: 19 November 2012

Eleanor B.

Position: Director

Appointed: 25 June 2010

Resigned: 13 February 2019

Christopher C.

Position: Director

Appointed: 25 June 2010

Resigned: 30 November 2012

Angela J.

Position: Director

Appointed: 25 June 2010

Resigned: 30 November 2010

Cassie P.

Position: Director

Appointed: 25 June 2010

Resigned: 19 November 2012

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Claire W. This PSC has significiant influence or control over the company,.

Claire W.

Notified on 14 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth32 84952 83144 23229 772     
Balance Sheet
Current Assets35 05458 31147 96637 05437 12529 60013 19486 73399 920
Net Assets Liabilities   29 77230 78021 2946 51681 61494 197
Cash Bank In Hand34 70657 89547 688      
Debtors348416278      
Net Assets Liabilities Including Pension Asset Liability32 84952 83144 23229 772     
Tangible Fixed Assets369268167      
Reserves/Capital
Profit Loss Account Reserve32 84952 83144 233      
Shareholder Funds32 84952 83144 23229 772     
Other
Average Number Employees During Period     18161010
Creditors   7 3346 4408 3806 7315 1506 350
Fixed Assets3692681675295745331627
Net Current Assets Liabilities32 48052 56344 06529 72030 68521 2206 46381 58393 570
Total Assets Less Current Liabilities32 84952 83144 23329 77230 78021 2946 51681 61494 197
Creditors Due Within One Year2 5745 7483 9007 334     
Tangible Fixed Assets Cost Or Valuation1 2801 2801 280      
Tangible Fixed Assets Depreciation9111 0121 113      
Tangible Fixed Assets Depreciation Charged In Period 101101      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 18th, August 2023
Free Download (3 pages)

Company search