Queensway Chapel Pre-school WILTSHIRE


Founded in 2003, Queensway Chapel Pre-school, classified under reg no. 04934227 is an active company. Currently registered at Queensway SN12 7LQ, Wiltshire the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Susan S., Rebecca S. and Rachel E. and others. Of them, Ann A. has been with the company the longest, being appointed on 8 December 2009 and Susan S. has been with the company for the least time - from 7 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul B. who worked with the the firm until 18 September 2020.

Queensway Chapel Pre-school Address / Contact

Office Address Queensway
Office Address2 Melksham
Town Wiltshire
Post code SN12 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934227
Date of Incorporation Thu, 16th Oct 2003
Industry Primary education
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Susan S.

Position: Director

Appointed: 07 July 2023

Rebecca S.

Position: Director

Appointed: 12 July 2022

Rachel E.

Position: Director

Appointed: 20 July 2018

Ann A.

Position: Director

Appointed: 08 December 2009

Nicole S.

Position: Director

Appointed: 06 July 2021

Resigned: 07 March 2022

Janice L.

Position: Director

Appointed: 07 July 2020

Resigned: 07 July 2023

Linda M.

Position: Director

Appointed: 15 July 2016

Resigned: 19 July 2019

Paul B.

Position: Director

Appointed: 24 September 2013

Resigned: 18 September 2020

Catherine B.

Position: Director

Appointed: 08 December 2009

Resigned: 24 September 2013

Paul B.

Position: Secretary

Appointed: 16 October 2003

Resigned: 18 September 2020

Gerald S.

Position: Director

Appointed: 16 October 2003

Resigned: 14 July 2017

Robert B.

Position: Director

Appointed: 16 October 2003

Resigned: 15 July 2016

Richard W.

Position: Director

Appointed: 16 October 2003

Resigned: 08 December 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 7 names. As we established, there is Rachel E. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ann A. This PSC has significiant influence or control over the company,. Then there is Susan S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Rachel E.

Notified on 27 October 2020
Nature of control: significiant influence or control

Ann A.

Notified on 1 October 2016
Nature of control: significiant influence or control

Susan S.

Notified on 7 July 2023
Nature of control: significiant influence or control

Janice L.

Notified on 27 March 2020
Ceased on 7 July 2023
Nature of control: significiant influence or control

Linda M.

Notified on 1 October 2016
Ceased on 27 October 2020
Nature of control: significiant influence or control

Maurice S.

Notified on 1 October 2016
Ceased on 27 October 2020
Nature of control: significiant influence or control

Paul B.

Notified on 1 October 2016
Ceased on 27 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand126 475128 425106 95585 69387 634104 594
Property Plant Equipment95 84390 51985 19579 87174 54769 223
Other
Charity Funds     172 917
Charity Registration Number England Wales      
Accumulated Depreciation Impairment Property Plant Equipment62 98468 30873 63278 95684 28089 604
Average Number Employees During Period   172021
Creditors 900900900900900
Increase From Depreciation Charge For Year Property Plant Equipment 5 3245 3245 3245 3245 324
Net Current Assets Liabilities 127 525106 05584 79386 734103 694
Other Creditors900900900900900900
Property Plant Equipment Gross Cost158 827158 827158 827158 827158 827 
Total Assets Less Current Liabilities 218 044191 250164 664161 281172 917

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, January 2024
Free Download (19 pages)

Company search

Advertisements